Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CRIMSON TIDE PLC
Company Information for

CRIMSON TIDE PLC

BROCKBOURNE HOUSE, 77 MOUNT EPHRAIM, TUNBRIDGE WELLS, TN4 8BS,
Company Registration Number
00113845
Public Limited Company
Active

Company Overview

About Crimson Tide Plc
CRIMSON TIDE PLC was founded on 1911-01-25 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Active". Crimson Tide Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CRIMSON TIDE PLC
 
Legal Registered Office
BROCKBOURNE HOUSE
77 MOUNT EPHRAIM
TUNBRIDGE WELLS
TN4 8BS
Other companies in WC2H
 
Previous Names
A COHEN AND CO P L C21/08/2006
Filing Information
Company Number 00113845
Company ID Number 00113845
Date formed 1911-01-25
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 07/08/2015
Return next due 04/09/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB394610343  
Last Datalog update: 2023-09-05 17:29:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRIMSON TIDE PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CRIMSON TIDE PLC
The following companies were found which have the same name as CRIMSON TIDE PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CRIMSON TIDE MPRO LIMITED BROCKBOURNE HOUSE 77 MOUNT EPHRAIM TUNBRIDGE WELLS TN4 8BS Active Company formed on the 1994-10-11
CRIMSON TIDE SERVICES LIMITED BROCKBOURNE HOUSE 77 MOUNT EPHRAIM TUNBRIDGE WELLS TN4 8BS Active Company formed on the 2006-03-13
CRIMSON TIDE (IE) LIMITED CENTURY HOUSE HAROLD'S CROSS ROAD DUBLIN 6W, DUBLIN, D6WP993, IRELAND D6WP993 Active Company formed on the 1998-07-06
Crimson Tide Painting, LLC 6821 Montserrat Drive Fort Collins CO 80525 Delinquent Company formed on the 2014-03-21
CRIMSON TIDEONE OWNERS ASSOCIATION 3623 152ND PL SE BOTHELL WA 98012 Dissolved Company formed on the 2006-04-11
CRIMSON TIDE EXPLORATION LLC 1560 BROADWAY STE 1470 Denver CO 80202 Delinquent Company formed on the 2003-05-02
CRIMSON TIDE LLC 651 SCOTT AVE Woodland Park CO 80863 Delinquent Company formed on the 2001-03-28
CRIMSON TIDE MINISTRIES, INC. 703 KEESSEE DRIVE CEDAR HILL Texas 75104 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2012-08-08
CRIMSON TIDE LTD. P.O. BOX 384 - ATHENS OH 45701 Active Company formed on the 2011-01-06
CRIMSON TIDE MANAGEMENT, INC. 8960 CLAIRTON COURT LAS VEGAS NV 89117 Revoked Company formed on the 2009-03-30
CRIMSON TIDE PTE. LTD. BURN ROAD Singapore 369977 Active Company formed on the 2016-01-28
CRIMSON TIDE MARINE INC Delaware Unknown
CRIMSON TIDE, LLC Active Company formed on the 2015-12-01
CRIMSON TIDE CORPORATION ONE LINCOLN ROAD BLDG MIAMI BEACH FL Inactive Company formed on the 1971-12-13
CRIMSON TIDE HOLDINGS, LLC 129 Via Benevento New Smyrna Beach FL 32169 Active Company formed on the 2005-08-02
CRIMSON TIDE INVESTMENTS, LLC 129 Via Benevento New Smyrna Beach FL 32169 Active Company formed on the 2010-10-07
CRIMSON TIDE SUPPLIES, INC. 343 ALMERIA AVENUE CORAL GABLES FL 33134 Inactive Company formed on the 1997-10-21
CRIMSON TIDE OF FLORIDA, INC. THE 915 S. WASHINGTON AVENUE TITUSVILLE FL Inactive Company formed on the 1972-08-09
CRIMSON TIDE LLC 180 PARK AVENUE NORTH WINTER PARK FL 32789 Active Company formed on the 2015-12-11
CRIMSON TIDE CHARTERS LLC 12921 SW 10TH COURT DAVIE FL 33325 Inactive Company formed on the 2016-01-15

Company Officers of CRIMSON TIDE PLC

Current Directors
Officer Role Date Appointed
STEPHEN KEITH GOODWIN
Company Secretary 2006-08-21
GRAHAM BASIL ASHLEY
Director 2004-10-20
STEPHEN KEITH GOODWIN
Director 2006-08-21
TOBIAS JAMES TURNESS HAWKINS
Director 2017-10-17
LUKE ANTHONY JEFFREY
Director 2012-07-01
ROBERT KENNETH TODD
Director 2015-03-20
BARRIE REGINALD JOHN WHIPP
Director 2006-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
SAMUEL JOHN ROBERTS
Director 2015-02-10 2017-09-30
ROWLEY STUART AGER
Director 2006-08-22 2015-03-12
JEREMY WALTER FREDERICK ROTH
Director 2006-08-21 2013-08-23
RUSSELL JOHN SINCOCK
Company Secretary 2001-06-05 2006-08-21
JAMES SIMPSON FERGUSON
Director 1995-08-01 2006-08-21
RUSSELL JOHN SINCOCK
Director 2001-03-09 2006-08-21
JULIAN DAVID POLLARD
Director 2004-10-20 2005-02-16
DAVID THOMAS WEIR
Director 2004-10-19 2005-02-16
ROYCE RITCHIE
Director 1999-08-10 2004-10-31
JOHN DAVID JONES
Company Secretary 2001-04-07 2001-06-05
SIMON REDMAN
Company Secretary 1998-12-18 2001-04-07
STEPHEN DENNIS HUDD
Director 1998-01-06 2001-03-08
ROGER OLOF COHEN
Director 1991-08-07 2000-07-24
SIMON REDMAN
Director 1998-11-16 2000-07-24
BERNARD RICHARD WEATHERILL
Director 1991-08-07 2000-07-24
CHARLES ANDERS COHEN
Director 1991-08-07 2000-02-09
PHILIP JOHN WEATHERITT
Company Secretary 1996-12-20 1998-12-18
PETER CHARLES FREBURG
Director 1993-07-23 1998-10-12
MATTI PYLKKANEN
Director 1991-08-07 1998-01-23
IAN HEDLEY BURNS
Director 1994-07-20 1997-03-03
DEREK ALFRED FITZHUGH
Company Secretary 1991-08-07 1996-12-20
KENNETH CHARLES LEGGETT
Director 1991-08-07 1993-07-23
DAN ANTHONY HARRY DAVIES
Director 1991-08-07 1992-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN KEITH GOODWIN A.COHEN & CO.,(GREAT BRITAIN)LIMITED Company Secretary 2006-08-21 CURRENT 1970-12-30 Active
STEPHEN KEITH GOODWIN CRIMSON TIDE SERVICES LIMITED Company Secretary 2006-08-21 CURRENT 2006-03-13 Active
STEPHEN KEITH GOODWIN MPRO5 EBT LIMITED Company Secretary 2005-09-20 CURRENT 1991-10-21 Active
STEPHEN KEITH GOODWIN CALLOG LIMITED Company Secretary 2005-05-01 CURRENT 1985-01-14 Active
GRAHAM BASIL ASHLEY NATHAN ALEXANDER LIMITED Director 2010-02-12 CURRENT 2003-07-07 Dissolved 2014-09-09
GRAHAM BASIL ASHLEY A.COHEN & CO.,(GREAT BRITAIN)LIMITED Director 2006-08-21 CURRENT 1970-12-30 Active
GRAHAM BASIL ASHLEY CRIMSON TIDE MPRO LIMITED Director 2004-04-13 CURRENT 1994-10-11 Active
STEPHEN KEITH GOODWIN A.COHEN & CO.,(GREAT BRITAIN)LIMITED Director 2006-08-21 CURRENT 1970-12-30 Active
STEPHEN KEITH GOODWIN CRIMSON TIDE SERVICES LIMITED Director 2006-08-21 CURRENT 2006-03-13 Active
STEPHEN KEITH GOODWIN CRIMSON TIDE MPRO LIMITED Director 2004-04-13 CURRENT 1994-10-11 Active
TOBIAS JAMES TURNESS HAWKINS CRIMSON TIDE MPRO LIMITED Director 2017-10-17 CURRENT 1994-10-11 Active
TOBIAS JAMES TURNESS HAWKINS CRIMSON TIDE SERVICES LIMITED Director 2017-10-17 CURRENT 2006-03-13 Active
LUKE ANTHONY JEFFREY CRIMSON TIDE SERVICES LIMITED Director 2015-01-01 CURRENT 2006-03-13 Active
LUKE ANTHONY JEFFREY CRIMSON TIDE MPRO LIMITED Director 2012-07-01 CURRENT 1994-10-11 Active
ROBERT KENNETH TODD UNITED FOODS DIRECT LIMITED Director 2012-05-04 CURRENT 2009-02-02 Active
ROBERT KENNETH TODD TODD MEAT TRADING COMPANY LIMITED Director 1991-12-20 CURRENT 1989-07-12 Active
BARRIE REGINALD JOHN WHIPP A.COHEN & CO.,(GREAT BRITAIN)LIMITED Director 2006-08-21 CURRENT 1970-12-30 Active
BARRIE REGINALD JOHN WHIPP CRIMSON TIDE SERVICES LIMITED Director 2006-08-21 CURRENT 2006-03-13 Active
BARRIE REGINALD JOHN WHIPP CALLOG LIMITED Director 1998-11-02 CURRENT 1985-01-14 Active
BARRIE REGINALD JOHN WHIPP MPRO5 EBT LIMITED Director 1998-11-02 CURRENT 1991-10-21 Active
BARRIE REGINALD JOHN WHIPP CRIMSON TIDE MPRO LIMITED Director 1996-02-18 CURRENT 1994-10-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-31CONFIRMATION STATEMENT MADE ON 07/08/23, WITH NO UPDATES
2023-08-31CS01CONFIRMATION STATEMENT MADE ON 07/08/23, WITH NO UPDATES
2023-07-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-06-21DIRECTOR APPOINTED MS JANET ROSEMARY MORRIS
2023-06-21DIRECTOR APPOINTED MR STEPHEN JAMES BREWER
2023-06-21AP01DIRECTOR APPOINTED MS JANET ROSEMARY MORRIS
2023-06-20Termination of appointment of Pieter Maree Hurter on 2023-06-20
2023-06-20APPOINTMENT TERMINATED, DIRECTOR PIETER MAREE HURTER
2023-06-20APPOINTMENT TERMINATED, DIRECTOR STEPHEN KEITH GOODWIN
2023-06-20APPOINTMENT TERMINATED, DIRECTOR THOMAS GEORGE FRANK ENGLAND
2023-06-20Appointment of Mr Shaun Robert Mullen as company secretary on 2023-06-20
2023-06-20APPOINTMENT TERMINATED, DIRECTOR ANTHONY GILBERT KNOWLES
2023-06-20DIRECTOR APPOINTED MR SHAUN ROBERT MULLEN
2023-06-20AP01DIRECTOR APPOINTED MR SHAUN ROBERT MULLEN
2023-06-20TM01APPOINTMENT TERMINATED, DIRECTOR PIETER MAREE HURTER
2023-06-20AP03Appointment of Mr Shaun Robert Mullen as company secretary on 2023-06-20
2023-06-20TM02Termination of appointment of Pieter Maree Hurter on 2023-06-20
2023-05-10TM01APPOINTMENT TERMINATED, DIRECTOR TOBIAS JAMES TURNESS HAWKINS
2022-09-13Register inspection address changed from Oakhurst House 77 Mount Ephraim Tunbridge Wells TN4 8BS England to Brockbourne House 77 Mount Ephraim Tunbridge Wells TN4 8BS
2022-09-13AD02Register inspection address changed from Oakhurst House 77 Mount Ephraim Tunbridge Wells TN4 8BS England to Brockbourne House 77 Mount Ephraim Tunbridge Wells TN4 8BS
2022-09-12CONFIRMATION STATEMENT MADE ON 07/08/22, WITH NO UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 07/08/22, WITH NO UPDATES
2022-08-15CH01Director's details changed for Mr Luke Anthony Jeffrey on 2022-08-12
2022-08-05AP01DIRECTOR APPOINTED MR THOMAS GEORGE FRANK ENGLAND
2022-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/22 FROM Oakhurst House 77 Mount Ephraim Tunbridge Wells TN4 8BS England
2021-11-15TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BASIL ASHLEY
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 07/08/21, WITH UPDATES
2021-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-05-02RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-04-23SH0123/04/21 STATEMENT OF CAPITAL GBP 657486.234
2021-02-24AP01DIRECTOR APPOINTED MS JACQUELINE KAREN DANIELL
2020-08-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 07/08/20, WITH NO UPDATES
2020-06-23CH01Director's details changed for Graham Basil Ashley on 2020-06-23
2020-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KENNETH TODD
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES
2019-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-03AP01DIRECTOR APPOINTED MR PIETER MAREE HURTER
2019-07-03TM02Termination of appointment of Stephen Keith Goodwin on 2019-07-01
2019-07-03AP03Appointment of Mr Pieter Maree Hurter as company secretary on 2019-07-01
2018-09-20CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN KEITH GOODWIN on 2017-10-01
2018-08-13LATEST SOC13/08/18 STATEMENT OF CAPITAL;GBP 454486.234
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES
2018-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-10-23AP01DIRECTOR APPOINTED MR TOBIAS JAMES TURNESS HAWKINS
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL JOHN ROBERTS
2017-08-25AD02SAIL ADDRESS CHANGED FROM: HEATHERVALE HOUSE VALE AVENUE TUNBRIDGE WELLS KENT TN1 1DJ UNITED KINGDOM
2017-08-25AD02SAIL ADDRESS CHANGED FROM: HEATHERVALE HOUSE VALE AVENUE TUNBRIDGE WELLS KENT TN1 1DJ UNITED KINGDOM
2017-08-24LATEST SOC24/08/17 STATEMENT OF CAPITAL;GBP 453486.234
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES
2017-08-24SH0117/11/16 STATEMENT OF CAPITAL GBP 453486.234
2017-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/17 FROM 10 Orange Street Haymarket London WC2H 7DQ
2017-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 447486.234
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2016-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 445486.23
2016-02-24SH19Statement of capital on 2016-02-24 GBP 445,486.23
2016-02-24OC138Reduction of iss capital and minute (oc)
2016-02-24CERT15Certificate of capital reduction issued
2016-02-24DECRLondon Stock Exchange corporate action. Decrease in Value of ORD GBP0.001 for COAF: UK600086205Y2015 ASIN: GB0002080082
2016-02-05CC04Statement of company's objects
2016-02-05RES01ADOPT ARTICLES 05/02/16
2016-01-26DECRLondon Stock Exchange corporate action. Decrease in Value of ORD GBP0.001 for COAF: UK600086205Y2015 ASIN: GB0002080082
2015-12-30DECRLondon Stock Exchange corporate action. Decrease in Value of ORD GBP0.001 for COAF: UK600086205Y2015 ASIN: GB0002080082
2015-08-13AD03Registers moved to registered inspection location of Heathervale House Vale Avenue Tunbridge Wells Kent TN1 1DJ
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 7335353.92
2015-08-13AR0107/08/15 ANNUAL RETURN FULL LIST
2015-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-15AP01DIRECTOR APPOINTED ROBERT KENNETH TODD
2015-06-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ROWLEY AGER
2015-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 001138450007
2015-02-23AP01DIRECTOR APPOINTED SAMUEL JOHN ROBERTS
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 7335353.92
2014-09-01AR0107/08/14 FULL LIST
2014-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-08-29TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY ROTH
2013-08-15AR0107/08/13 FULL LIST
2013-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ROWLEY STUART AGER / 06/08/2013
2013-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-09-19AR0107/08/12 FULL LIST
2012-09-18AP01DIRECTOR APPOINTED LUKE ANTHONY JEFFREY
2012-07-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE REGINALD JOHN WHIPP / 28/09/2011
2011-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY WALTER FREDERICK ROTH / 28/09/2011
2011-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KEITH GOODWIN / 28/09/2011
2011-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BASIL ASHLEY / 28/09/2011
2011-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN KEITH GOODWIN / 28/09/2011
2011-10-21AD02SAIL ADDRESS CREATED
2011-09-13AR0107/08/11 BULK LIST
2011-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-01-20SH0118/01/11 STATEMENT OF CAPITAL GBP 7260353.92
2010-10-26SH0114/10/10 STATEMENT OF CAPITAL GBP 6760353.92
2010-10-18AR0107/08/10 BULK LIST
2010-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-11-18AR0107/08/09 BULK LIST
2009-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-10-0288(2)CAPITALS NOT ROLLED UP
2008-10-01287REGISTERED OFFICE CHANGED ON 01/10/2008 FROM, TAVERN CELLARS 39-41 THE PANTILES, TUNBRIDGE WELLS, KENT, TN2 5TE
2008-10-01363aRETURN MADE UP TO 07/08/08; BULK LIST AVAILABLE SEPARATELY
2008-08-18287REGISTERED OFFICE CHANGED ON 18/08/2008 FROM, 10 ORANGE STREET, HAYMARKET, LONDON, WC2H 7DQ
2008-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-05-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-05-02RES04NC INC ALREADY ADJUSTED 25/04/2008
2008-05-02123GBP NC 7000000/10000000 25/04/08
2007-11-16395PARTICULARS OF MORTGAGE/CHARGE
2007-09-05363(288)SECRETARY RESIGNED
2007-09-05363sRETURN MADE UP TO 07/08/07; BULK LIST AVAILABLE SEPARATELY
2007-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-04-03363sRETURN MADE UP TO 07/08/06; BULK LIST AVAILABLE SEPARATELY
2006-11-15288aNEW DIRECTOR APPOINTED
2006-11-1588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-11-1588(2)RAD 21/08/06--------- £ SI 15566332@.01=155663 £ IC 2603283/2758946
2006-10-11SASHARES AGREEMENT OTC
2006-10-1188(2)RAD 21/08/06--------- £ SI 200759180@.01=2007591 £ IC 595692/2603283
2006-10-1188(2)RAD 21/08/06--------- £ SI 44408871@.01=444088 £ IC 151604/595692
2006-09-27288aNEW DIRECTOR APPOINTED
2006-09-2088(2)RAD 21/08/06--------- £ SI 48842203@.01=488422 £ IC 151604/640026
2006-09-19288aNEW DIRECTOR APPOINTED
2006-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-09-04288bDIRECTOR RESIGNED
2006-09-04288bDIRECTOR RESIGNED
2006-09-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-09-04123NC INC ALREADY ADJUSTED 21/08/06
2006-08-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-08-29RES04£ NC 4000000/7000000 21/0
2006-08-21CERTNMCOMPANY NAME CHANGED A COHEN AND CO P L C CERTIFICATE ISSUED ON 21/08/06
2006-03-29MISCAUDITORS RESIGNATION
2006-03-14287REGISTERED OFFICE CHANGED ON 14/03/06 FROM: 35 NEW BRIDGE STREET, LONDON, EC4V 6BW
2005-10-11363(288)DIRECTOR RESIGNED
2005-10-11363sRETURN MADE UP TO 07/08/05; BULK LIST AVAILABLE SEPARATELY
2005-08-08363sRETURN MADE UP TO 07/08/04; BULK LIST AVAILABLE SEPARATELY
2005-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-03-29288bDIRECTOR RESIGNED
2005-03-29288bDIRECTOR RESIGNED
2004-11-18122DIV S-DIV 30/09/04
2004-11-15288aNEW DIRECTOR APPOINTED
2004-11-15288aNEW DIRECTOR APPOINTED
2004-11-15288aNEW DIRECTOR APPOINTED
2004-11-11RES13SUBDIVISION 30/09/04
2004-11-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CRIMSON TIDE PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CRIMSON TIDE PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-15 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-11-16 Satisfied HSBC BANK PLC
FIXED AND FLOATING CHARGE 2002-07-29 Satisfied PHILIP NEWHOUSE
DEBENTURE 2000-07-24 Satisfied WILMINGTON PTY LIMITED
DEED OF MODIFICATION (OF A COMPOSITE DEBENTURE DATED 26 APRIL 1994) 2000-07-24 Satisfied WILMINGTON PTY LIMITED (AS "TRUSTEE")
COMPOSITE DEBENTURE 1994-04-26 Satisfied NATIONAL WESTMINSTER BANK PLC
SHARE MORTGAGE 1994-04-26 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CRIMSON TIDE PLC

Intangible Assets
Patents
We have not found any records of CRIMSON TIDE PLC registering or being granted any patents
Domain Names
We do not have the domain name information for CRIMSON TIDE PLC
Trademarks
We have not found any records of CRIMSON TIDE PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRIMSON TIDE PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CRIMSON TIDE PLC are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CRIMSON TIDE PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRIMSON TIDE PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CRIMSON TIDE PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name TIDE
Listed Since 22-Aug-06
Market Sector Software & Computer Services
Market Sub Sector Software
Market Capitalisation £6.45847M
Shares Issues 445,411,542.00
Share Type ORD GBP0.01
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.