CRIMSON SQUARE LIMITED

Register to unlock more data on OkredoRegister

CRIMSON SQUARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11063451

Incorporation date

14/11/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

45 Gresham Street, London EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2017)
dot icon25/03/2026
Previous accounting period shortened from 2025-03-30 to 2025-03-29
dot icon08/12/2025
Total exemption full accounts made up to 2024-03-31
dot icon13/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon12/11/2025
Compulsory strike-off action has been discontinued
dot icon11/11/2025
First Gazette notice for compulsory strike-off
dot icon18/02/2025
Satisfaction of charge 110634510005 in full
dot icon14/02/2025
Satisfaction of charge 110634510002 in full
dot icon14/01/2025
Satisfaction of charge 110634510006 in full
dot icon14/01/2025
Satisfaction of charge 110634510007 in full
dot icon26/11/2024
Confirmation statement made on 2024-11-13 with updates
dot icon20/11/2024
Satisfaction of charge 110634510008 in full
dot icon01/11/2024
Registration of charge 110634510010, created on 2024-10-28
dot icon19/09/2024
Registration of charge 110634510009, created on 2024-09-09
dot icon28/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon11/01/2024
Appointment of Mrs Rajwant Basran as a director on 2024-01-01
dot icon11/01/2024
Registered office address changed from 1 Princeton Mews 167 - 169 London Road Kingston upon Thames Surrey KT2 6PT to 45 Gresham Street London EC2V 7BG on 2024-01-11
dot icon11/01/2024
Termination of appointment of Liberty Rebecca O'brien as a director on 2024-01-01
dot icon13/11/2023
Confirmation statement made on 2023-11-13 with no updates
dot icon24/10/2023
Registration of charge 110634510008, created on 2023-10-11
dot icon30/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon03/01/2023
Director's details changed for Ms Liberty Rebecca Davey on 2023-01-03
dot icon14/11/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon08/11/2022
Director's details changed for Ms Liberty Rebecca Davey on 2022-11-04
dot icon26/04/2022
Registration of charge 110634510007, created on 2022-04-25
dot icon12/04/2022
Registration of charge 110634510006, created on 2022-04-06
dot icon30/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon16/03/2022
Registration of charge 110634510005, created on 2022-03-08
dot icon15/11/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon05/08/2021
Registration of charge 110634510004, created on 2021-07-28
dot icon28/05/2021
Registration of charge 110634510003, created on 2021-05-26
dot icon07/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/11/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon30/01/2020
Change of details for Rajwant Basran as a person with significant control on 2020-01-30
dot icon23/12/2019
Registration of charge 110634510001, created on 2019-12-20
dot icon23/12/2019
Registration of charge 110634510002, created on 2019-12-20
dot icon14/11/2019
Termination of appointment of Goldstar Management Limited as a director on 2019-10-18
dot icon13/11/2019
Confirmation statement made on 2019-11-13 with updates
dot icon25/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/07/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon06/12/2018
Current accounting period extended from 2018-11-30 to 2019-03-31
dot icon13/11/2018
Confirmation statement made on 2018-11-13 with updates
dot icon20/11/2017
Appointment of Goldstar Management Limited as a director on 2017-11-14
dot icon14/11/2017
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
30/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
27.64K
-
0.00
136.78K
-
2022
1
362.77K
-
0.00
53.49K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

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
Davey, Liberty Rebecca
Director
14/11/2017 - 01/01/2024
204
Basran, Rajwant
Director
01/01/2024 - Present
6
GOLDSTAR MANAGEMENT LIMITED
Corporate Director
14/11/2017 - 18/10/2019
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRIMSON SQUARE LIMITED

CRIMSON SQUARE LIMITED is an(a) Active company incorporated on 14/11/2017 with the registered office located at 45 Gresham Street, London EC2V 7BG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRIMSON SQUARE LIMITED?

toggle

CRIMSON SQUARE LIMITED is currently Active. It was registered on 14/11/2017 .

Where is CRIMSON SQUARE LIMITED located?

toggle

CRIMSON SQUARE LIMITED is registered at 45 Gresham Street, London EC2V 7BG.

What does CRIMSON SQUARE LIMITED do?

toggle

CRIMSON SQUARE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CRIMSON SQUARE LIMITED?

toggle

The latest filing was on 25/03/2026: Previous accounting period shortened from 2025-03-30 to 2025-03-29.