CRIMSONSPHERE LIMITED

Register to unlock more data on OkredoRegister

CRIMSONSPHERE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06304295

Incorporation date

06/07/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Brookfield Court Selby Road, Garforth, Leeds LS25 1NBCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2007)
dot icon01/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon15/04/2025
Voluntary strike-off action has been suspended
dot icon18/03/2025
First Gazette notice for voluntary strike-off
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/07/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/07/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon22/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/11/2022
Director's details changed for Mrs Claire Dunn on 2022-11-09
dot icon09/11/2022
Director's details changed for Mr Mark John Dunn on 2022-11-09
dot icon09/11/2022
Change of details for Mr Mark John Dunn as a person with significant control on 2022-11-09
dot icon09/11/2022
Director's details changed for Mrs Claire Dunn on 2022-11-09
dot icon13/07/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon10/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/07/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon29/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/08/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon18/06/2020
Appointment of Mrs Claire Dunn as a director on 2020-06-18
dot icon18/06/2020
Termination of appointment of Jean Dunn as a secretary on 2020-06-18
dot icon28/10/2019
Change of details for Mr Mark John Dunn as a person with significant control on 2019-07-05
dot icon15/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/07/2019
Confirmation statement made on 2019-07-08 with no updates
dot icon05/07/2019
Confirmation statement made on 2019-07-05 with updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/07/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon19/12/2017
Director's details changed for Mr Mark John Dunn on 2017-12-01
dot icon19/12/2017
Secretary's details changed for Mrs Jean Dunn on 2017-12-01
dot icon16/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/08/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon21/08/2017
Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN to Brookfield Court Selby Road Garforth Leeds LS25 1NB on 2017-08-21
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/09/2016
Confirmation statement made on 2016-07-06 with updates
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/07/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/07/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/07/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon30/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/07/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/07/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon29/07/2011
Registered office address changed from Star House 95 High Road Benfleet Essex SS7 5LN on 2011-07-29
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/07/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon06/07/2010
Director's details changed for Mark John Dunn on 2010-07-06
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon15/09/2009
Return made up to 06/07/09; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon22/07/2008
Return made up to 06/07/08; full list of members
dot icon12/06/2008
Accounting reference date shortened from 31/07/2008 to 31/03/2008
dot icon24/08/2007
Registered office changed on 24/08/07 from: 32 longlands park crescent sidcup kent DA15 7NE
dot icon06/07/2007
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
08/07/2025
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
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
807.00
-
0.00
22.75K
-
2022
2
100.00
-
0.00
8.44K
-
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

0

No officers data available.

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRIMSONSPHERE LIMITED

CRIMSONSPHERE LIMITED is an(a) Dissolved company incorporated on 06/07/2007 with the registered office located at Brookfield Court Selby Road, Garforth, Leeds LS25 1NB. There is currently no 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 CRIMSONSPHERE LIMITED?

toggle

CRIMSONSPHERE LIMITED is currently Dissolved. It was registered on 06/07/2007 and dissolved on 01/07/2025.

Where is CRIMSONSPHERE LIMITED located?

toggle

CRIMSONSPHERE LIMITED is registered at Brookfield Court Selby Road, Garforth, Leeds LS25 1NB.

What does CRIMSONSPHERE LIMITED do?

toggle

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

What is the latest filing for CRIMSONSPHERE LIMITED?

toggle

The latest filing was on 01/07/2025: Final Gazette dissolved via voluntary strike-off.