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

KPMG CRIMSONWING LIMITED

15 CANADA SQUARE, LONDON, E14 5GL,
Company Registration Number
03215568
Private Limited Company
Active

Company Overview

About Kpmg Crimsonwing Ltd
KPMG CRIMSONWING LIMITED was founded on 1996-06-24 and has its registered office in London. The organisation's status is listed as "Active". Kpmg Crimsonwing Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
KPMG CRIMSONWING LIMITED
 
Legal Registered Office
15 CANADA SQUARE
LONDON
E14 5GL
Other companies in SE1
 
Previous Names
CRIMSONWING LIMITED27/08/2015
Filing Information
Company Number 03215568
Company ID Number 03215568
Date formed 1996-06-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 24/06/2015
Return next due 22/07/2016
Type of accounts FULL
VAT Number /Sales tax ID GB674095904  
Last Datalog update: 2023-08-06 11:07:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KPMG CRIMSONWING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT PLC   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (UK) LIMITED
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 KPMG CRIMSONWING LIMITED
The following companies were found which have the same name as KPMG CRIMSONWING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KPMG CRIMSONWING (MALTA) LIMITED LIGNUM HOUSE, ALDO MORO ROAD, MARSA Unknown

Company Officers of KPMG CRIMSONWING LIMITED

Current Directors
Officer Role Date Appointed
JOANNE DEAN
Company Secretary 2015-08-24
ROBERT IAIN MOFFATT
Director 2018-04-01
JACOB SCHRAM DE JONG
Director 2008-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WALSH
Director 1996-06-24 2018-04-01
DAVID WALSH
Company Secretary 1996-06-24 2015-08-24
PHILIP JAMES CRAWFORD
Director 1997-06-12 2015-08-24
TOM MEEHAN
Director 2008-04-01 2015-08-24
KENNETH GERARD FRANCIS LACY
Director 2010-07-26 2014-11-28
TIMOTHY STEVEN BITTLESTON
Director 2011-04-01 2013-08-31
DEREK LINNEY
Director 2004-04-01 2012-04-30
CLAIRE LOUISE NICHOLSON
Director 2007-04-01 2010-06-23
MICHAEL WINCH
Director 1997-06-12 2001-11-10
MICHAEL WILLIAM ANTHONY
Director 1996-06-24 2001-08-01

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
2023-07-17FULL ACCOUNTS MADE UP TO 30/09/22
2023-07-10CONFIRMATION STATEMENT MADE ON 08/07/23, WITH UPDATES
2023-03-07CESSATION OF CRIMSONWING PLC AS A PERSON OF SIGNIFICANT CONTROL
2023-03-07Notification of Kpmg Holdings Limited as a person with significant control on 2023-03-07
2023-01-17DIRECTOR APPOINTED EDWARD NEIL BARNICOAT
2022-12-13APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RICHARD JONES
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 08/07/22, WITH NO UPDATES
2022-07-08AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-03-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-02-17APPOINTMENT TERMINATED, DIRECTOR NEIL EDWARD BARNICOAT
2022-02-17APPOINTMENT TERMINATED, DIRECTOR JOANNE DEAN
2022-02-17APPOINTMENT TERMINATED, DIRECTOR DONALD WILLIAM WILSON
2022-02-17AP01DIRECTOR APPOINTED CHRISTOPHER ROBERT HEARLD
2022-02-17TM01APPOINTMENT TERMINATED, DIRECTOR NEIL EDWARD BARNICOAT
2022-01-07DIRECTOR APPOINTED TIMOTHY RICHARD JONES
2022-01-07FULL ACCOUNTS MADE UP TO 30/09/20
2022-01-07AAFULL ACCOUNTS MADE UP TO 30/09/20
2022-01-07AP01DIRECTOR APPOINTED TIMOTHY RICHARD JONES
2022-01-06APPOINTMENT TERMINATED, DIRECTOR ROBERT IAIN MOFFATT
2022-01-06APPOINTMENT TERMINATED, DIRECTOR ROBERT IAIN MOFFATT
2022-01-06DIRECTOR APPOINTED JOANNE DEAN
2022-01-06DIRECTOR APPOINTED JOANNE DEAN
2022-01-06DIRECTOR APPOINTED NEIL EDWARD BARNICOAT
2022-01-06DIRECTOR APPOINTED NEIL EDWARD BARNICOAT
2022-01-06DIRECTOR APPOINTED DONALD WILLIAM WILSON
2022-01-06DIRECTOR APPOINTED DONALD WILLIAM WILSON
2022-01-06AP01DIRECTOR APPOINTED JOANNE DEAN
2022-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT IAIN MOFFATT
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 08/07/21, WITH NO UPDATES
2021-04-13AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 08/07/20, WITH NO UPDATES
2019-08-19AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH NO UPDATES
2019-01-31AP01DIRECTOR APPOINTED MR IAIN ALAN ALFRED FOX
2019-01-31TM01APPOINTMENT TERMINATED, DIRECTOR JACOB SCHRAM DE JONG
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 08/07/18, WITH NO UPDATES
2018-07-04AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-05-09AP01DIRECTOR APPOINTED ROBERT IAIN MOFFATT
2018-05-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WALSH
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 08/07/17, WITH NO UPDATES
2017-07-05AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2016-07-05AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-02-01CH01Director's details changed for Mr David Walsh on 2016-02-01
2015-08-27RES15CHANGE OF NAME 17/08/2015
2015-08-27CERTNMCompany name changed crimsonwing LIMITED\certificate issued on 27/08/15
2015-08-26AP03Appointment of Joanne Dean as company secretary on 2015-08-24
2015-08-26TM01APPOINTMENT TERMINATED, DIRECTOR TOM MEEHAN
2015-08-26TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CRAWFORD
2015-08-26TM02Termination of appointment of David Walsh on 2015-08-24
2015-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/15 FROM 31 Union Street London SE1 1SD
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-24AR0124/06/15 ANNUAL RETURN FULL LIST
2015-06-18AAFULL ACCOUNTS MADE UP TO 31/03/14
2015-03-31AA01Current accounting period extended from 31/03/15 TO 30/09/15
2014-11-28TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH GERARD FRANCIS LACY
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-25AR0124/06/14 ANNUAL RETURN FULL LIST
2014-02-11AAFULL ACCOUNTS MADE UP TO 31/03/13
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BITTLESTON
2013-06-24AR0124/06/13 FULL LIST
2013-04-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-01-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-26AR0124/06/12 FULL LIST
2012-06-20TM01APPOINTMENT TERMINATED, DIRECTOR DEREK LINNEY
2012-01-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-01AR0124/06/11 FULL LIST
2011-07-01AP01DIRECTOR APPOINTED MR TIMOTHY STEVEN BITTLESTON
2011-03-31AP01DIRECTOR APPOINTED MR KENNETH GERARD FRANCIS LACY
2011-01-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-13AR0124/06/10 FULL LIST
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB SCHRAM DE JONG / 23/06/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOM MEEHAN / 23/06/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK LINNEY / 23/06/2010
2010-06-30TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE NICHOLSON
2009-12-23AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-13363aRETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS
2009-07-13288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID WALSH / 05/07/2008
2009-05-09AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-04288aDIRECTOR APPOINTED MR JACOB SCHRAM DE JONG
2008-08-01288aDIRECTOR APPOINTED MR TOM MEEHAN
2008-08-01287REGISTERED OFFICE CHANGED ON 01/08/2008 FROM STONEBRIDGE HOUSE 28-32 BRIDGE STREET LEATHERHEAD SURREY KT22 8BZ
2008-07-22363aRETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS
2008-05-13AA31/03/07 TOTAL EXEMPTION FULL
2008-04-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2007-12-28395PARTICULARS OF MORTGAGE/CHARGE
2007-10-15287REGISTERED OFFICE CHANGED ON 15/10/07 FROM: CENTURY HOUSE 26 BRIDGE STREET LEATHERHEAD SURREY KT22 8BZ
2007-07-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-17363aRETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS
2007-06-27288aNEW DIRECTOR APPOINTED
2007-02-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-07-05363aRETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS
2006-07-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-08287REGISTERED OFFICE CHANGED ON 08/05/06 FROM: 40 WEST STREET REIGATE SURREY RH2 9BT
2006-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-27363aRETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS
2005-07-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-08-03AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-07-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-23363sRETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS
2004-06-18288bDIRECTOR RESIGNED
2004-05-18288aNEW DIRECTOR APPOINTED
2004-01-19244DELIVERY EXT'D 3 MTH 31/03/03
2004-01-09AUDAUDITOR'S RESIGNATION
2003-07-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-29363sRETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS
2003-05-01AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-02-03244DELIVERY EXT'D 3 MTH 31/03/02
2002-07-03363sRETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS
2002-06-17AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-01-30244DELIVERY EXT'D 3 MTH 31/03/01
2001-09-21288bDIRECTOR RESIGNED
2001-09-13363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-13363sRETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS
2000-08-16363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-16363sRETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS
2000-07-13AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-05-31CERTNMCOMPANY NAME CHANGED MAGUS INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 01/06/00
1999-09-01AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-27363sRETURN MADE UP TO 24/06/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to KPMG CRIMSONWING LIMITED 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 KPMG CRIMSONWING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-04-18 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-12-13 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of KPMG CRIMSONWING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KPMG CRIMSONWING LIMITED
Trademarks
We have not found any records of KPMG CRIMSONWING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KPMG CRIMSONWING LIMITED. 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 (62020 - Information technology consultancy activities) as KPMG CRIMSONWING LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where KPMG CRIMSONWING LIMITED 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 KPMG CRIMSONWING LIMITED 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 KPMG CRIMSONWING LIMITED any grants or awards.
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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3