CRISP THINKING GROUP LIMITED

Register to unlock more data on OkredoRegister

CRISP THINKING GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05636614

Incorporation date

25/11/2005

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Suite 3, Floor 6, Central Square, 29 Wellington Street, Leeds LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2005)
dot icon04/12/2025
Confirmation statement made on 2025-11-25 with no updates
dot icon29/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon02/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon02/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon02/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon07/08/2025
Register inspection address has been changed from The Shard, 32 London Bridge Street London SE1 9SG England to 7 Albemarle Street London W1S 4HQ
dot icon02/05/2025
Appointment of Brent Reed Tomlinson as a director on 2025-04-28
dot icon30/04/2025
Termination of appointment of Giles Thomas Bradley Derry as a director on 2025-04-28
dot icon07/04/2025
Registered office address changed from Suite 1, Floor 6, Central Square 29 Wellington Street Leeds LS1 4DL England to Suite 3 Floor 6, Central Square 29 Wellington Street Leeds LS1 4DL on 2025-04-07
dot icon28/02/2025
Registered office address changed from Suite 1, Floor 1, Central Square 29 Wellington Street Leeds LS1 4DL England to Suite 1, Floor 6, Central Square 29 Wellington Street Leeds LS1 4DL on 2025-02-28
dot icon25/11/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon06/11/2024
Director's details changed for Christopher Cochrane Matteson on 2024-11-06
dot icon06/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon06/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon06/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon06/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon08/05/2024
Termination of appointment of Andrew Philip Burke as a director on 2024-04-18
dot icon08/05/2024
Termination of appointment of Donald Francis Carey Iii as a director on 2024-04-18
dot icon08/05/2024
Appointment of Mr. Giles Thomas Bradley Derry as a director on 2024-04-18
dot icon26/02/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon26/02/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon26/02/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon26/02/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon10/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon10/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon10/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon30/11/2023
Confirmation statement made on 2023-11-25 with updates
dot icon20/10/2023
Director's details changed for Christopher Cochran Matteson on 2023-10-20
dot icon18/01/2023
Notification of Kroll Advisory Ltd. as a person with significant control on 2022-12-29
dot icon18/01/2023
Cessation of Kroll International (Uk) Limited as a person with significant control on 2022-12-29
dot icon02/12/2022
Register inspection address has been changed from C/O Dwf Llp Bridgewater Place Water Lane Leeds LS11 5DY England to The Shard, 32 London Bridge Street London SE1 9SG
dot icon02/12/2022
Confirmation statement made on 2022-11-25 with updates
dot icon01/12/2022
Register(s) moved to registered inspection location C/O Dwf Llp Bridgewater Place Water Lane Leeds LS11 5DY
dot icon25/10/2022
Statement of capital following an allotment of shares on 2022-05-25
dot icon15/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon12/09/2022
Notification of Kroll International (Uk) Limited as a person with significant control on 2022-05-25
dot icon12/09/2022
Withdrawal of a person with significant control statement on 2022-09-12
dot icon26/08/2022
Appointment of Mr. Andrew Philip Burke as a director on 2022-08-24
dot icon13/07/2022
Appointment of Donald Francis Carey Iii as a director on 2022-05-25
dot icon05/07/2022
Termination of appointment of Andrew Ferguson as a director on 2022-05-25
dot icon05/07/2022
Termination of appointment of Adam John Hildreth as a director on 2022-05-25
dot icon05/07/2022
Termination of appointment of Peter Wilson Maude as a director on 2022-05-25
dot icon05/07/2022
Termination of appointment of Rhyan David Weston as a secretary on 2022-05-25
dot icon05/07/2022
Termination of appointment of Andrew Philip Burke as a director on 2022-05-25
dot icon05/07/2022
Termination of appointment of Vikram Sharma as a director on 2022-05-25
dot icon05/07/2022
Appointment of Christopher Cochran Matteson as a director on 2022-05-25
dot icon12/05/2022
Memorandum and Articles of Association
dot icon12/05/2022
Resolutions
dot icon07/12/2021
Confirmation statement made on 2021-11-25 with updates
dot icon29/07/2021
Director's details changed for Mr Andrew Philip Burke on 2021-07-29
dot icon29/07/2021
Director's details changed for Peter Wilson Maude on 2021-07-29
dot icon09/06/2021
Group of companies' accounts made up to 2020-12-31
dot icon30/03/2021
Statement of capital following an allotment of shares on 2021-03-16
dot icon11/03/2021
Resolutions
dot icon11/03/2021
Cancellation of shares. Statement of capital on 2021-01-11
dot icon23/02/2021
Purchase of own shares.
dot icon27/11/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon08/10/2020
Statement by Directors
dot icon08/10/2020
Statement of capital on 2020-10-08
dot icon08/10/2020
Solvency Statement dated 01/09/20
dot icon08/10/2020
Resolutions
dot icon18/09/2020
Statement by Directors
dot icon18/09/2020
Solvency Statement dated 01/09/20
dot icon18/09/2020
Resolutions
dot icon24/08/2020
Group of companies' accounts made up to 2019-12-31
dot icon09/12/2019
Confirmation statement made on 2019-11-25 with updates
dot icon04/10/2019
Full accounts made up to 2018-12-31
dot icon01/10/2019
Resolutions
dot icon01/10/2019
Resolutions
dot icon19/09/2019
Change of share class name or designation
dot icon13/06/2019
Satisfaction of charge 056366140002 in full
dot icon09/05/2019
Statement of capital following an allotment of shares on 2019-02-28
dot icon03/01/2019
Appointment of Mr Vikram Sharma as a director on 2019-01-03
dot icon11/12/2018
Confirmation statement made on 2018-11-25 with updates
dot icon22/11/2018
Appointment of Mr Rhyan David Weston as a secretary on 2018-11-21
dot icon20/11/2018
Change of share class name or designation
dot icon13/11/2018
Notification of a person with significant control statement
dot icon07/11/2018
Statement of capital following an allotment of shares on 2018-10-17
dot icon07/11/2018
Resolutions
dot icon07/11/2018
Change of share class name or designation
dot icon31/10/2018
Director's details changed for Mr Adam John Hildreth on 2018-10-31
dot icon30/10/2018
Appointment of Mr Andrew Ferguson as a director on 2018-10-17
dot icon26/10/2018
Cessation of Adam Hildreth as a person with significant control on 2018-10-17
dot icon26/10/2018
Termination of appointment of Patrick Anthony Hugh Turnbull as a director on 2018-10-17
dot icon26/10/2018
Termination of appointment of Colin Malcolm Brumpton as a director on 2018-10-17
dot icon15/10/2018
Statement by Directors
dot icon15/10/2018
Statement of capital on 2018-10-15
dot icon15/10/2018
Solvency Statement dated 15/10/18
dot icon15/10/2018
Resolutions
dot icon10/10/2018
Statement of capital following an allotment of shares on 2017-12-21
dot icon08/10/2018
Full accounts made up to 2017-12-31
dot icon30/05/2018
Registered office address changed from The Hall, Salem Chapel Hunslet Lane Leeds LS10 1JW to Suite 1, Floor 1, Central Square 29 Wellington Street Leeds LS1 4DL on 2018-05-30
dot icon27/11/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon27/07/2017
Full accounts made up to 2016-12-31
dot icon13/07/2017
Termination of appointment of Stuart Michael Sharp as a director on 2017-06-22
dot icon13/07/2017
Termination of appointment of Stuart Michael Sharp as a secretary on 2017-06-22
dot icon23/03/2017
Registration of charge 056366140002, created on 2017-03-23
dot icon21/03/2017
Satisfaction of charge 1 in full
dot icon01/12/2016
Confirmation statement made on 2016-11-25 with updates
dot icon17/09/2016
Accounts for a small company made up to 2015-12-31
dot icon22/07/2016
Appointment of Mr Stuart Michael Sharp as a director on 2016-07-01
dot icon24/02/2016
Statement of capital following an allotment of shares on 2015-08-26
dot icon04/02/2016
Resolutions
dot icon22/01/2016
Appointment of Mr Stuart Michael Sharp as a secretary on 2015-11-30
dot icon22/01/2016
Termination of appointment of Brendan Doherty as a secretary on 2015-08-20
dot icon21/12/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon21/12/2015
Secretary's details changed for Brendan Doherty on 2015-11-30
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/04/2015
Cancellation of shares. Statement of capital on 2015-03-17
dot icon15/04/2015
Purchase of own shares.
dot icon16/03/2015
Statement by Directors
dot icon16/03/2015
Statement of capital on 2015-03-16
dot icon16/03/2015
Solvency Statement dated 23/02/15
dot icon16/03/2015
Memorandum and Articles of Association
dot icon16/03/2015
Resolutions
dot icon20/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon16/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/05/2014
Statement of capital following an allotment of shares on 2014-04-17
dot icon07/03/2014
Statement of capital following an allotment of shares on 2014-02-19
dot icon29/01/2014
Resolutions
dot icon23/12/2013
Statement of capital following an allotment of shares on 2013-11-15
dot icon19/12/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon11/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/04/2013
Statement of capital following an allotment of shares on 2013-04-04
dot icon30/04/2013
Statement of capital following an allotment of shares on 2013-01-28
dot icon08/03/2013
Cancellation of shares. Statement of capital on 2013-03-08
dot icon08/03/2013
Purchase of own shares.
dot icon07/02/2013
Resolutions
dot icon15/01/2013
Statement of capital following an allotment of shares on 2012-12-24
dot icon15/01/2013
Resolutions
dot icon15/01/2013
Statement of capital following an allotment of shares on 2012-07-27
dot icon24/12/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/12/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon23/12/2011
Secretary's details changed for Brendan Doherty on 2011-12-19
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/12/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon23/12/2010
Register(s) moved to registered office address
dot icon25/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/09/2010
Statement of capital following an allotment of shares on 2010-08-31
dot icon12/08/2010
Registered office address changed from Angels Wing Whitehouse Street Hunslet Leeds West Yorkshire LS10 1AD on 2010-08-12
dot icon03/08/2010
Termination of appointment of Michael Briercliffe as a director
dot icon29/06/2010
Statement of capital following an allotment of shares on 2010-05-31
dot icon29/06/2010
Statement of capital following an allotment of shares on 2010-03-30
dot icon18/03/2010
Register(s) moved to registered inspection location
dot icon18/03/2010
Register inspection address has been changed
dot icon15/03/2010
Resolutions
dot icon15/03/2010
Resolutions
dot icon15/03/2010
Cancellation of shares. Statement of capital on 2010-03-15
dot icon15/03/2010
Purchase of own shares.
dot icon09/03/2010
Statement of capital following an allotment of shares on 2010-02-18
dot icon22/12/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon22/12/2009
Director's details changed for Adam Hildreth on 2009-11-25
dot icon22/12/2009
Termination of appointment of Andrew Lintell as a director
dot icon22/12/2009
Director's details changed for Peter Wilson Maude on 2009-11-25
dot icon22/12/2009
Director's details changed for Andrew Philip Burke on 2009-11-25
dot icon28/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/07/2009
Ad 22/06/09\gbp si [email protected]=85.643\gbp ic 3027.064/3112.707\
dot icon26/05/2009
Ad 07/05/09\gbp si [email protected]=14.285\gbp ic 3012.779/3027.064\
dot icon16/05/2009
Ad 01/04/09\gbp si [email protected]=41.071\gbp ic 2971.708/3012.779\
dot icon16/01/2009
Ad 23/12/08\gbp si [email protected]=71.434\gbp ic 2900.274/2971.708\
dot icon24/12/2008
Return made up to 25/11/08; full list of members
dot icon24/12/2008
Director's change of particulars / patrick turnbull / 19/09/2008
dot icon24/12/2008
Director's change of particulars / michael briercliffe / 19/12/2008
dot icon05/12/2008
Ad 25/11/08\gbp si [email protected]=244.56\gbp ic 2555.715/2800.275\
dot icon22/10/2008
S-div
dot icon22/10/2008
Resolutions
dot icon14/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/10/2008
Ad 19/09/08\gbp si [email protected]=174.286\gbp ic 2381.429/2555.715\
dot icon14/10/2008
Ad 19/09/08\gbp si [email protected]=141.429\gbp ic 2240/2381.429\
dot icon14/10/2008
Resolutions
dot icon21/07/2008
S-div
dot icon21/07/2008
Resolutions
dot icon17/07/2008
Director appointed colin malcolm brumpton
dot icon11/07/2008
S-div
dot icon26/06/2008
Memorandum and Articles of Association
dot icon24/06/2008
Certificate of change of name
dot icon23/05/2008
Particulars of a mortgage or charge / charge no: 1
dot icon28/04/2008
Return made up to 25/11/07; full list of members
dot icon28/04/2008
Registered office changed on 28/04/2008 from angel's wing whitehouse street hunslet leeds west yorkshire LS10 1AD
dot icon19/02/2008
New secretary appointed
dot icon19/02/2008
Secretary resigned
dot icon05/02/2008
Ad 18/12/07--------- £ si 100@1=100 £ ic 1240/1340
dot icon20/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon25/07/2007
Ad 04/05/07--------- £ si 240@1
dot icon15/06/2007
Ad 31/10/06--------- £ si 90@1
dot icon15/06/2007
Ad 31/10/06--------- £ si 910@1
dot icon14/06/2007
Accounting reference date extended from 30/11/06 to 31/12/06
dot icon03/06/2007
New director appointed
dot icon03/06/2007
New director appointed
dot icon03/06/2007
Ad 04/05/07--------- £ si 240@1=240 £ ic 1000/1240
dot icon08/12/2006
Return made up to 25/11/06; full list of members
dot icon04/09/2006
Ad 09/08/06--------- £ si 150@1=150 £ ic 850/1000
dot icon31/08/2006
Resolutions
dot icon18/04/2006
Ad 03/04/06--------- £ si 750@1=750 £ ic 100/850
dot icon16/03/2006
New director appointed
dot icon16/03/2006
New director appointed
dot icon15/02/2006
New director appointed
dot icon15/02/2006
Registered office changed on 15/02/06 from: 5 wike ridge view leeds west yorkshire LS17 9NS
dot icon25/11/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burke, Andrew Philip
Director
24/08/2022 - 18/04/2024
11
Burke, Andrew Philip
Director
05/10/2006 - 25/05/2022
11
Ferguson, Andrew
Director
17/10/2018 - 25/05/2022
37
Briercliffe, Michael James
Director
09/02/2006 - 23/07/2010
13
Brumpton, Colin Malcolm
Director
01/07/2008 - 17/10/2018
18

Persons with Significant Control

4
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 CRISP THINKING GROUP LIMITED

CRISP THINKING GROUP LIMITED is an(a) Active company incorporated on 25/11/2005 with the registered office located at Suite 3, Floor 6, Central Square, 29 Wellington Street, Leeds LS1 4DL. 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 CRISP THINKING GROUP LIMITED?

toggle

CRISP THINKING GROUP LIMITED is currently Active. It was registered on 25/11/2005 .

Where is CRISP THINKING GROUP LIMITED located?

toggle

CRISP THINKING GROUP LIMITED is registered at Suite 3, Floor 6, Central Square, 29 Wellington Street, Leeds LS1 4DL.

What does CRISP THINKING GROUP LIMITED do?

toggle

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

What is the latest filing for CRISP THINKING GROUP LIMITED?

toggle

The latest filing was on 04/12/2025: Confirmation statement made on 2025-11-25 with no updates.