CRIMSON SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

CRIMSON SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04276332

Incorporation date

24/08/2001

Size

Micro Entity

Contacts

Registered address

Registered address

59 Dukes Wood Avenue, Gerrards Cross SL9 7JYCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2001)
dot icon17/09/2025
Director's details changed for Mrs Angela Claire Field on 2025-05-13
dot icon17/09/2025
Director's details changed for Mr Raymond David Field on 2025-05-13
dot icon17/09/2025
Change of details for Ms Angela Claire Field as a person with significant control on 2025-05-13
dot icon17/09/2025
Change of details for Mr Raymond David Field as a person with significant control on 2025-05-13
dot icon16/09/2025
Micro company accounts made up to 2025-08-31
dot icon01/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon12/06/2025
Amended micro company accounts made up to 2024-08-31
dot icon20/09/2024
Micro company accounts made up to 2024-08-31
dot icon01/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon07/12/2023
Micro company accounts made up to 2023-08-31
dot icon03/12/2023
Registered office address changed from 4 Reading Road Pangbourne Reading Berkshire RG8 7LY to 59 Dukes Wood Avenue Gerrards Cross SL9 7JY on 2023-12-03
dot icon03/12/2023
Secretary's details changed for Mrs Angela Claire Field on 2023-12-03
dot icon03/12/2023
Director's details changed for Mrs Angela Claire Field on 2023-12-03
dot icon03/12/2023
Director's details changed for Mr Raymond David Field on 2023-12-03
dot icon03/12/2023
Change of details for Ms Angela Claire Field as a person with significant control on 2023-12-03
dot icon03/12/2023
Change of details for Mr Raymond David Field as a person with significant control on 2023-12-03
dot icon15/08/2023
Confirmation statement made on 2023-08-03 with updates
dot icon02/09/2022
Confirmation statement made on 2022-08-24 with updates
dot icon25/07/2022
Director's details changed for Mr Raymond David Field on 2022-06-01
dot icon25/07/2022
Director's details changed for Angela Claire Field on 2022-06-01
dot icon25/07/2022
Change of details for Mr Raymond David Field as a person with significant control on 2022-06-01
dot icon25/07/2022
Change of details for Ms Angela Claire Field as a person with significant control on 2022-06-01
dot icon25/07/2022
Secretary's details changed for Ms Angela Claire Field on 2022-06-01
dot icon03/11/2021
Micro company accounts made up to 2021-08-31
dot icon06/09/2021
Confirmation statement made on 2021-08-24 with updates
dot icon01/04/2021
Micro company accounts made up to 2020-08-31
dot icon24/08/2020
Confirmation statement made on 2020-08-24 with updates
dot icon07/02/2020
Second filing of the annual return made up to 2015-08-24
dot icon17/12/2019
Micro company accounts made up to 2019-08-31
dot icon20/09/2019
Confirmation statement made on 2019-08-24 with updates
dot icon16/09/2019
Second filing of Confirmation Statement dated 24/08/2018
dot icon16/09/2019
Second filing of Confirmation Statement dated 24/08/2017
dot icon16/09/2019
Second filing of Confirmation Statement dated 24/08/2016
dot icon15/05/2019
Micro company accounts made up to 2018-08-31
dot icon31/08/2018
24/08/18 Statement of Capital gbp 100
dot icon15/08/2018
Change of details for Mr Raymond David Field as a person with significant control on 2018-08-15
dot icon15/08/2018
Director's details changed for Mr Raymond David Field on 2018-08-15
dot icon15/08/2018
Change of details for Ms Angela Claire Field as a person with significant control on 2018-08-15
dot icon15/08/2018
Director's details changed for Angela Claire Field on 2018-08-15
dot icon12/01/2018
Micro company accounts made up to 2017-08-31
dot icon25/08/2017
Confirmation statement made on 2017-08-24 with updates
dot icon30/06/2017
Change of details for Mr Raymond David Field as a person with significant control on 2017-05-24
dot icon30/06/2017
Change of details for Angela Claire Field as a person with significant control on 2017-05-24
dot icon24/05/2017
Director's details changed for Mr Raymond David Field on 2017-05-24
dot icon24/05/2017
Director's details changed for Angela Claire Field on 2017-05-24
dot icon15/11/2016
Total exemption small company accounts made up to 2016-08-31
dot icon31/08/2016
Confirmation statement made on 2016-08-24 with updates
dot icon26/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon14/09/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon27/08/2015
Director's details changed for Angela Field on 2015-08-27
dot icon24/04/2015
Change of share class name or designation
dot icon24/04/2015
Resolutions
dot icon11/02/2015
Total exemption small company accounts made up to 2014-08-31
dot icon24/12/2014
Secretary's details changed for Ms Angela Claire Field on 2014-12-23
dot icon23/12/2014
Director's details changed for Angela Field on 2014-12-23
dot icon23/12/2014
Registered office address changed from , Welford Manor Farm Lane, Tidmarsh, Reading, RG8 8EX to 4 Reading Road Pangbourne Reading Berkshire RG8 7LY on 2014-12-23
dot icon23/12/2014
Director's details changed for Mr Raymond David Field on 2014-12-23
dot icon03/09/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon03/09/2014
Director's details changed for Mr Raymond David Field on 2013-08-31
dot icon03/09/2014
Secretary's details changed for Ms Angela Claire Field on 2013-08-31
dot icon03/09/2014
Director's details changed for Angela Field on 2013-08-31
dot icon02/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon18/09/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon19/08/2013
Registered office address changed from , 17 Wayland Close, Union Road, Bradfield, Berkshire, RG7 6AG on 2013-08-19
dot icon27/02/2013
Total exemption full accounts made up to 2012-08-31
dot icon15/09/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon18/05/2012
Appointment of Angela Field as a director
dot icon18/05/2012
Secretary's details changed for Angela Claire Field on 2012-05-18
dot icon04/04/2012
Total exemption full accounts made up to 2011-08-31
dot icon21/09/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon17/05/2011
Total exemption full accounts made up to 2010-08-31
dot icon29/09/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon28/09/2010
Register inspection address has been changed
dot icon20/04/2010
Total exemption full accounts made up to 2009-08-31
dot icon14/09/2009
Return made up to 24/08/09; full list of members
dot icon11/03/2009
Total exemption full accounts made up to 2008-08-31
dot icon22/09/2008
Return made up to 24/08/08; full list of members
dot icon12/03/2008
Total exemption full accounts made up to 2007-08-31
dot icon31/08/2007
Return made up to 24/08/07; full list of members
dot icon30/08/2007
Director's particulars changed
dot icon30/08/2007
Secretary's particulars changed
dot icon17/05/2007
Registered office changed on 17/05/07 from: 242 silverdale road, earley, reading, berkshire RG6 7NB
dot icon20/03/2007
Total exemption full accounts made up to 2006-08-31
dot icon08/09/2006
Return made up to 24/08/06; full list of members
dot icon19/12/2005
Total exemption full accounts made up to 2005-08-31
dot icon21/09/2005
Return made up to 24/08/05; full list of members
dot icon28/01/2005
Total exemption full accounts made up to 2004-08-31
dot icon08/09/2004
Return made up to 24/08/04; full list of members
dot icon06/08/2004
Total exemption full accounts made up to 2003-08-31
dot icon03/09/2003
Return made up to 24/08/03; full list of members
dot icon18/12/2002
Total exemption full accounts made up to 2002-08-31
dot icon18/09/2002
Return made up to 24/08/02; full list of members
dot icon25/09/2001
New director appointed
dot icon25/09/2001
New secretary appointed
dot icon25/09/2001
Ad 04/09/01--------- £ si 98@1=98 £ ic 2/100
dot icon25/09/2001
Registered office changed on 25/09/01 from: banner & company 29 byron road, harrow, middlesex HA1 1JR
dot icon05/09/2001
Secretary resigned
dot icon05/09/2001
Director resigned
dot icon24/08/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
5.30K
-
0.00
-
-
2022
1
121.82K
-
0.00
-
-
2023
0
97.54K
-
0.00
-
-
2023
0
97.54K
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

97.54K £Descended-19.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Field, Raymond David
Director
04/09/2001 - Present
1
Field, Angela Claire
Director
18/05/2011 - Present
1
Field, Angela Claire
Secretary
04/09/2001 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CRIMSON SOFTWARE LIMITED

CRIMSON SOFTWARE LIMITED is an(a) Active company incorporated on 24/08/2001 with the registered office located at 59 Dukes Wood Avenue, Gerrards Cross SL9 7JY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CRIMSON SOFTWARE LIMITED?

toggle

CRIMSON SOFTWARE LIMITED is currently Active. It was registered on 24/08/2001 .

Where is CRIMSON SOFTWARE LIMITED located?

toggle

CRIMSON SOFTWARE LIMITED is registered at 59 Dukes Wood Avenue, Gerrards Cross SL9 7JY.

What does CRIMSON SOFTWARE LIMITED do?

toggle

CRIMSON SOFTWARE LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CRIMSON SOFTWARE LIMITED?

toggle

The latest filing was on 17/09/2025: Director's details changed for Mrs Angela Claire Field on 2025-05-13.