CRIMSON TIDE SERVICES LIMITED

Register to unlock more data on OkredoRegister

CRIMSON TIDE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05741005

Incorporation date

13/03/2006

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 13/03/2006)
dot icon26/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon11/09/2025
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 icon01/09/2025
Confirmation statement made on 2025-08-31 with no updates
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 icon04/10/2024
Register inspection address has been changed from Oakhurst House 77 Mount Ephraim Tunbridge Wells TN4 8BH England to Brockbourne House Brockbourne House Tunbridge Wells TN4 8BS
dot icon03/10/2024
Confirmation statement made on 2024-08-31 with no updates
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 icon31/08/2023
Confirmation statement made on 2023-08-31 with no updates
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 Stephen Keith Goodwin as a secretary 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 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 icon17/03/2023
Confirmation statement made on 2023-03-09 with no updates
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 icon09/03/2022
Confirmation statement made on 2022-03-09 with updates
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 icon22/06/2021
Full accounts made up to 2020-12-31
dot icon01/06/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon21/08/2020
Full accounts made up to 2019-12-31
dot icon09/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon03/07/2019
Appointment of Mr Pieter Maree Hurter as a director on 2019-07-01
dot icon27/03/2019
Director's details changed for Mr Luke Anthony Jeffrey on 2019-03-20
dot icon27/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon26/03/2018
Confirmation statement made on 2018-03-13 with no updates
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
Termination of appointment of Samuel John Roberts as a director on 2017-09-30
dot icon05/10/2017
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 icon01/04/2017
Confirmation statement made on 2017-03-13 with updates
dot icon29/09/2016
Full accounts made up to 2015-12-31
dot icon01/04/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon30/09/2015
Full accounts made up to 2014-12-31
dot icon16/07/2015
Appointment of Samuel John Roberts as a director on 2015-06-30
dot icon11/06/2015
Satisfaction of charge 2 in full
dot icon15/04/2015
Registration of charge 057410050003, created on 2015-04-01
dot icon17/03/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon04/02/2015
Appointment of Mr Luke Anthony Jeffrey as a director on 2015-01-01
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon17/03/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon28/06/2013
Full accounts made up to 2012-12-31
dot icon15/05/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon26/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/04/2012
Particulars of a mortgage or charge / charge no: 2
dot icon16/03/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon21/10/2011
Register(s) moved to registered inspection location
dot icon21/10/2011
Director's details changed for Mr Barrie Reginald John Whipp on 2011-09-28
dot icon21/10/2011
Director's details changed for Mr Stephen Keith Goodwin on 2011-09-28
dot icon21/10/2011
Secretary's details changed for Mr Stephen Keith Goodwin on 2011-09-28
dot icon21/10/2011
Register inspection address has been changed from Tavern Cellars 39-41 the Pantiles Tunbridge Wells Kent TN2 5TE
dot icon21/10/2011
Registered office address changed from Tavern Cellars 39/41 the Pantiles Tunbridge Wells Kent TN2 5TE Uk on 2011-10-21
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon22/03/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon03/04/2010
Particulars of a mortgage or charge / charge no: 1
dot icon16/03/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon16/03/2010
Register(s) moved to registered inspection location
dot icon16/03/2010
Register inspection address has been changed
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon27/04/2009
Return made up to 13/03/09; full list of members
dot icon27/04/2009
Location of debenture register
dot icon27/04/2009
Registered office changed on 27/04/2009 from tavern cellars 39-41 the pantiles tunbridge wells kent TN2 5TE
dot icon24/04/2009
Location of register of members
dot icon25/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon08/08/2008
Certificate of change of name
dot icon17/04/2008
Return made up to 13/03/08; full list of members
dot icon07/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon07/01/2008
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon23/03/2007
Return made up to 13/03/07; full list of members
dot icon14/11/2006
New secretary appointed;new director appointed
dot icon14/11/2006
New director appointed
dot icon13/11/2006
Director resigned
dot icon13/11/2006
Secretary resigned
dot icon03/11/2006
Registered office changed on 03/11/06 from: 22 great james street london WC1N 3ES
dot icon21/08/2006
Certificate of change of name
dot icon09/08/2006
Certificate of change of name
dot icon13/03/2006
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
31/08/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goodwin, Stephen Keith
Director
21/08/2006 - 20/06/2023
9
Whipp, Barrie Reginald John
Director
21/08/2006 - 30/07/2024
11
Jeffrey, Luke Anthony
Director
01/01/2015 - 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 SERVICES LIMITED

CRIMSON TIDE SERVICES LIMITED is an(a) Active company incorporated on 13/03/2006 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 SERVICES LIMITED?

toggle

CRIMSON TIDE SERVICES LIMITED is currently Active. It was registered on 13/03/2006 .

Where is CRIMSON TIDE SERVICES LIMITED located?

toggle

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

What does CRIMSON TIDE SERVICES LIMITED do?

toggle

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

What is the latest filing for CRIMSON TIDE SERVICES LIMITED?

toggle

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