CRIMSON TIDE MPRO LIMITED

Register to unlock more data on OkredoRegister

CRIMSON TIDE MPRO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02977368

Incorporation date

11/10/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Brockbourne House, 77 Mount Ephraim, Tunbridge Wells TN4 8BSCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/1994)
dot icon26/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon21/10/2025
Confirmation statement made on 2025-10-07 with no updates
dot icon09/09/2025
Appointment of Mrs Rachael Rowe as a director on 2025-09-08
dot icon01/09/2025
Termination of appointment of Pieter Maree Hurter as a director on 2025-08-29
dot icon23/07/2025
Appointment of Mr Jonathan Roy Allen Clarke as a director on 2025-07-22
dot icon06/05/2025
Previous accounting period extended from 2024-12-31 to 2025-04-30
dot icon27/03/2025
Termination of appointment of Luke Anthony Jeffrey as a director on 2025-03-26
dot icon27/03/2025
Termination of appointment of Philip Douglas James Meyers as a director on 2025-03-26
dot icon07/10/2024
Confirmation statement made on 2024-10-07 with no updates
dot icon01/08/2024
Termination of appointment of Shaun Robert Mullen as a secretary on 2024-07-30
dot icon01/08/2024
Termination of appointment of Shaun Robert Mullen as a director on 2024-07-30
dot icon01/08/2024
Termination of appointment of Barrie Reginald John Whipp as a director on 2024-07-30
dot icon01/08/2024
Appointment of Mr Pieter Maree Hurter as a director on 2024-07-30
dot icon01/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/04/2024
Appointment of Mr Philip Douglas James Meyers as a director on 2024-04-17
dot icon26/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/10/2023
Register inspection address has been changed from Oakhurst House 77 Mount Ephraim Tunbridge Wells TN4 8BH England to Brockbourne House 77 Mount Ephraim Tunbridge Wells TN4 8BS
dot icon25/10/2023
Confirmation statement made on 2023-10-07 with no updates
dot icon20/06/2023
Termination of appointment of Pieter Maree Hurter as a secretary on 2023-06-20
dot icon20/06/2023
Termination of appointment of Stephen Keith Goodwin as a director on 2023-06-20
dot icon20/06/2023
Termination of appointment of Pieter Maree Hurter as a director on 2023-06-20
dot icon20/06/2023
Appointment of Mr Shaun Robert Mullen as a secretary on 2023-06-20
dot icon20/06/2023
Appointment of Mr Shaun Robert Mullen as a director on 2023-06-20
dot icon10/05/2023
Termination of appointment of Tobias James Turness Hawkins as a director on 2023-05-10
dot icon08/11/2022
Confirmation statement made on 2022-10-07 with no updates
dot icon15/08/2022
Director's details changed for Mr Luke Anthony Jeffrey on 2022-08-12
dot icon11/08/2022
Change of details for Crimson Tide Plc as a person with significant control on 2022-02-24
dot icon29/06/2022
Full accounts made up to 2021-12-31
dot icon24/02/2022
Registered office address changed from Garden Suite, Oakhurst House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS England to Brockbourne House 77 Mount Ephraim Tunbridge Wells TN4 8BS on 2022-02-24
dot icon15/11/2021
Termination of appointment of Graham Basil Ashley as a director on 2021-11-12
dot icon07/10/2021
Confirmation statement made on 2021-10-07 with no updates
dot icon22/06/2021
Full accounts made up to 2020-12-31
dot icon07/10/2020
Confirmation statement made on 2020-10-07 with no updates
dot icon21/08/2020
Full accounts made up to 2019-12-31
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon07/10/2019
Confirmation statement made on 2019-10-07 with no updates
dot icon03/07/2019
Appointment of Mr Pieter Maree Hurter as a secretary on 2019-07-01
dot icon03/07/2019
Appointment of Mr Pieter Maree Hurter as a director on 2019-07-01
dot icon03/07/2019
Termination of appointment of Stephen Keith Goodwin as a secretary on 2019-07-01
dot icon19/10/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon23/10/2017
Appointment of Mr Tobias James Turness Hawkins as a director on 2017-10-17
dot icon16/10/2017
Register inspection address has been changed from Heathervale House Vale Avenue Tunbridge Wells Kent TN1 1DJ United Kingdom to Oakhurst House 77 Mount Ephraim Tunbridge Wells TN4 8BH
dot icon16/10/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon16/10/2017
Termination of appointment of Samuel John Roberts as a director on 2017-09-30
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon04/07/2017
Registered office address changed from Heathervale House Vale Avenue Tunbridge Wells Kent TN1 1DJ to Garden Suite, Oakhurst House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS on 2017-07-04
dot icon19/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon29/09/2016
Full accounts made up to 2015-12-31
dot icon29/10/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon29/10/2015
Appointment of Mr Stephen Keith Goodwin as a secretary on 2015-10-28
dot icon29/10/2015
Termination of appointment of Barrie Reginald John Whipp as a secretary on 2015-10-28
dot icon30/09/2015
Full accounts made up to 2014-12-31
dot icon13/08/2015
Register(s) moved to registered inspection location Heathervale House Vale Avenue Tunbridge Wells Kent TN1 1DJ
dot icon16/07/2015
Appointment of Samuel John Roberts as a director on 2015-06-30
dot icon11/06/2015
Satisfaction of charge 3 in full
dot icon15/04/2015
Registration of charge 029773680006, created on 2015-04-01
dot icon21/10/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon12/11/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon29/08/2013
Termination of appointment of Jeremy Roth as a director
dot icon28/06/2013
Full accounts made up to 2012-12-31
dot icon19/10/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon19/10/2012
Appointment of Mr Luke Anthony Jeffrey as a director
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon21/10/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon21/10/2011
Register inspection address has been changed
dot icon21/10/2011
Registered office address changed from Tavern Cellars Lower Ground Floor 39-41 the Pantiles Tunbridge Wells Kent TN2 5TE on 2011-10-21
dot icon07/10/2011
Particulars of a mortgage or charge / charge no: 5
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon11/10/2010
Annual return made up to 2010-10-11 with full list of shareholders
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon29/10/2009
Annual return made up to 2009-10-11 with full list of shareholders
dot icon29/10/2009
Director's details changed for Barrie Reginald John Whipp on 2009-10-01
dot icon29/10/2009
Director's details changed for Mr Stephen Keith Goodwin on 2009-10-01
dot icon29/10/2009
Director's details changed for Jeremy Walter Frederick Roth on 2009-10-01
dot icon29/10/2009
Director's details changed for Graham Basil Ashley on 2009-10-01
dot icon29/10/2009
Secretary's details changed for Barrie Reginald John Whipp on 2009-10-01
dot icon01/12/2008
Return made up to 11/10/08; full list of members
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon15/01/2008
Full accounts made up to 2006-12-31
dot icon06/11/2007
Return made up to 11/10/07; full list of members
dot icon16/01/2007
Return made up to 11/10/06; full list of members
dot icon17/10/2006
Accounting reference date extended from 31/10/06 to 31/12/06
dot icon25/09/2006
Director resigned
dot icon09/08/2006
Certificate of change of name
dot icon02/08/2006
Group of companies' accounts made up to 2005-10-31
dot icon11/05/2006
Resolutions
dot icon13/04/2006
Declaration of satisfaction of mortgage/charge
dot icon04/04/2006
Declaration of satisfaction of mortgage/charge
dot icon21/01/2006
Particulars of mortgage/charge
dot icon25/11/2005
Group of companies' accounts made up to 2004-10-31
dot icon16/11/2005
Return made up to 11/10/05; full list of members
dot icon12/08/2005
Particulars of mortgage/charge
dot icon17/11/2004
Return made up to 11/10/04; full list of members
dot icon23/08/2004
Group of companies' accounts made up to 2003-10-31
dot icon14/07/2004
Ad 18/05/04--------- £ si [email protected]=53300 £ ic 676733/730033
dot icon03/06/2004
Ad 05/04/04--------- £ si [email protected]=11500 £ ic 665233/676733
dot icon02/06/2004
Ad 05/04/04--------- £ si [email protected]=39131 £ ic 626102/665233
dot icon28/04/2004
New director appointed
dot icon21/04/2004
New director appointed
dot icon21/04/2004
New director appointed
dot icon17/04/2004
S-div 23/03/04
dot icon17/04/2004
Resolutions
dot icon17/04/2004
Resolutions
dot icon17/04/2004
Resolutions
dot icon17/04/2004
Resolutions
dot icon17/04/2004
Resolutions
dot icon17/10/2003
Return made up to 11/10/03; full list of members
dot icon07/10/2003
Registered office changed on 07/10/03 from: nash house 28/30 church road tunbridge wells kent TN1 1JP
dot icon10/09/2003
Particulars of mortgage/charge
dot icon07/09/2003
Group of companies' accounts made up to 2002-10-31
dot icon23/08/2003
Return made up to 11/10/02; full list of members
dot icon02/07/2003
Director resigned
dot icon17/08/2002
Director resigned
dot icon07/08/2002
Group of companies' accounts made up to 2001-10-31
dot icon25/07/2002
New director appointed
dot icon25/07/2002
Director resigned
dot icon08/11/2001
Return made up to 11/10/01; full list of members
dot icon28/08/2001
Group of companies' accounts made up to 2000-10-31
dot icon01/12/2000
Return made up to 11/10/00; full list of members
dot icon29/11/2000
Particulars of mortgage/charge
dot icon23/06/2000
Full accounts made up to 1999-10-31
dot icon21/03/2000
New director appointed
dot icon04/11/1999
Return made up to 11/10/99; full list of members
dot icon08/08/1999
Full accounts made up to 1998-10-31
dot icon10/06/1999
Director resigned
dot icon26/01/1999
Return made up to 11/10/98; full list of members
dot icon23/12/1998
New director appointed
dot icon08/12/1998
Director resigned
dot icon27/08/1998
Full accounts made up to 1997-10-31
dot icon17/11/1997
Return made up to 11/10/97; change of members
dot icon02/09/1997
Accounts for a small company made up to 1996-10-31
dot icon04/08/1997
Registered office changed on 04/08/97 from: 3 truggers handcross haywards heath west sussex RH17 6DQ
dot icon22/04/1997
New director appointed
dot icon14/11/1996
Resolutions
dot icon14/11/1996
Resolutions
dot icon14/11/1996
Resolutions
dot icon14/11/1996
Return made up to 11/10/96; change of members
dot icon13/11/1996
Ad 31/10/96--------- £ si 426100@1=426100 £ ic 100002/526102
dot icon17/10/1996
Accounts for a small company made up to 1995-10-31
dot icon24/05/1996
New director appointed
dot icon24/05/1996
New secretary appointed;new director appointed
dot icon24/05/1996
Ad 20/04/96--------- £ si 100000@1=100000 £ ic 2/100002
dot icon24/05/1996
Nc inc already adjusted 20/04/96
dot icon24/05/1996
Resolutions
dot icon24/05/1996
Resolutions
dot icon24/05/1996
Resolutions
dot icon23/04/1996
Certificate of change of name
dot icon07/11/1995
Return made up to 11/10/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon25/10/1994
Director resigned;new director appointed
dot icon25/10/1994
Registered office changed on 25/10/94 from: 372 old street london EC1V 9LT
dot icon11/10/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goodwin, Stephen Keith
Director
13/04/2004 - 20/06/2023
9
Whipp, Barrie Reginald John
Director
18/02/1996 - 30/07/2024
11
Jeffrey, Luke Anthony
Director
01/07/2012 - 26/03/2025
3
Clarke, Jonathan Roy Allen
Director
22/07/2025 - Present
10
Mr Shaun Robert Mullen
Director
20/06/2023 - 30/07/2024
6

Persons with Significant Control

0

No PSC data available.

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 TIDE MPRO LIMITED

CRIMSON TIDE MPRO LIMITED is an(a) Active company incorporated on 11/10/1994 with the registered office located at Brockbourne House, 77 Mount Ephraim, Tunbridge Wells TN4 8BS. There are currently 2 active directors 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 TIDE MPRO LIMITED?

toggle

CRIMSON TIDE MPRO LIMITED is currently Active. It was registered on 11/10/1994 .

Where is CRIMSON TIDE MPRO LIMITED located?

toggle

CRIMSON TIDE MPRO LIMITED is registered at Brockbourne House, 77 Mount Ephraim, Tunbridge Wells TN4 8BS.

What does CRIMSON TIDE MPRO LIMITED do?

toggle

CRIMSON TIDE MPRO LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CRIMSON TIDE MPRO LIMITED?

toggle

The latest filing was on 26/01/2026: Total exemption full accounts made up to 2025-04-30.