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

CRIMSON LIMITED

THE HIVE, 2640 KINGS COURT, THE CRESCENT, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, WEST MIDLANDS, B37 7YE,
Company Registration Number
04097664
Private Limited Company
Active

Company Overview

About Crimson Ltd
CRIMSON LIMITED was founded on 2000-10-27 and has its registered office in Birmingham. The organisation's status is listed as "Active". Crimson Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
CRIMSON LIMITED
 
Legal Registered Office
THE HIVE, 2640 KINGS COURT, THE CRESCENT
BIRMINGHAM BUSINESS PARK
BIRMINGHAM
WEST MIDLANDS
B37 7YE
Other companies in B46
 
Telephone0870-600-5656
 
Filing Information
Company Number 04097664
Company ID Number 04097664
Date formed 2000-10-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 27/10/2015
Return next due 24/11/2016
Type of accounts MEDIUM
VAT Number /Sales tax ID GB860209149  
Last Datalog update: 2024-03-07 00:48:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRIMSON 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 CRIMSON LIMITED
The following companies were found which have the same name as CRIMSON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CRIMSON 'N' CLOVER, INC. 13810 simla highway Ramah CO 80832 Delinquent Company formed on the 1988-01-01
CRIMSON (ECO) LTD TAXASSIST ACCOUNTANTS 2 BURGHLEY WAY DERBY DE23 4TD Active Company formed on the 2021-09-30
CRIMSON (HK) LIMITED Unknown Company formed on the 2018-08-08
CRIMSON (S) PTE. LTD. JURONG WEST STREET 51 Singapore 640501 Active Company formed on the 2008-09-13
CRIMSON /RELP/SPRINGWOODS PARCEL 1A, LLC 1980 POST OAK BLVD STE 1600 HOUSTON TX 77056 Active Company formed on the 2018-06-08
CRIMSON & CLOVER LIMITED 89 89 SHACKLEWELL LANE LONDON LONDON ENGLAND E8 2EB Dissolved Company formed on the 2013-09-03
CRIMSON & CO., INC. 1270 BROADWAY, #301 New York NEW YORK NY 10001 Active Company formed on the 2001-06-21
CRIMSON & CRIMSON LLC 1 LINDEN PLACE, SUITE 406 NASSAU GREAT NECK NEW YORK 11021 Active Company formed on the 2014-02-20
CRIMSON & GREY HOLDINGS LLC 1 LINDEN PLACE SUITE 406 Albany GREAT NECK NY 11021 Active Company formed on the 2014-02-21
CRIMSON & WHITE, LLC 140 W 57TH ST New York NEW YORK NY 10019 Active Company formed on the 2011-10-19
CRIMSON & WHITE MARKETS, INC. 15 E. KINGSBRIDGE ROAD New York BRONX NY 10468 Active Company formed on the 2011-10-19
CRIMSON & SCARLET BESPOKE DECORATORS LTD 137 BLACKSTOCK ROAD LONDON ENGLAND N4 2JW Active Company formed on the 2015-04-27
CRIMSON & GREY DEVELOPMENT, INC. 3301 JOHNSON RD PULLMAN WA 99163 Dissolved Company formed on the 2006-10-18
CRIMSON & ELEPHANT LIMITED UNIT L, RADFORD BUSINESS CENTRE RADFORD WAY BILLERICAY ESSEX CM12 0BZ Active Company formed on the 2015-10-01
CRIMSON & TOILE INVESTMENTS, LLC PO BOX 1134 MADISONVILLE TX 77864 ACTIVE Company formed on the 2013-09-06
CRIMSON & CLOVER MEDIA LLC 516 SE MORRISON STE 250 PORTLAND OR 97214 Active Company formed on the 2015-12-18
Crimson & Crown, LLC 2451 MIDTOWN AVE UNIT 1007 ALEXANDRIA VA 22303 Active Company formed on the 2012-07-18
CRIMSON & PURPLE INC 41-60 MAIN ST 206B Queens FLUSHING NY 11355 Active Company formed on the 2016-05-17
CRIMSON & CREAM INVESTMENTS, INC. NV Permanently Revoked Company formed on the 2006-05-09
CRIMSON & BLUE, LLC 720 SOUTH 7TH STREET 3RD FLOOR LAS VEGAS NV 89101 Dissolved Company formed on the 2010-03-22

Company Officers of CRIMSON LIMITED

Current Directors
Officer Role Date Appointed
MARK JONATHAN GARRATT
Company Secretary 2017-09-11
ALBERT GEORGE HECTOR ELLIS
Director 2017-09-11
MARK JONATHAN GARRATT
Director 2017-09-11
ROBERT WILLIAM MALLABAND
Director 2001-04-24
SIMON MARK WASSALL
Director 2017-09-11
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JAMES CHAVE
Company Secretary 2001-05-01 2017-09-11
BARBARA AMES
Director 2012-03-28 2017-09-11
MICHAEL SAINT JOHN PAUL AMES
Director 2001-12-20 2017-09-11
HELEN CHAVE
Director 2012-03-28 2017-09-11
SIMON JAMES CHAVE
Director 2000-10-27 2017-09-11
JULIE ANN MALLABAND
Director 2012-03-28 2017-09-11
HELEN YVONNE CHAVE
Company Secretary 2000-10-27 2001-05-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2000-10-27 2000-10-27
WATERLOW NOMINEES LIMITED
Nominated Director 2000-10-27 2000-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALBERT GEORGE HECTOR ELLIS NASHTECH LIMITED Director 2016-03-22 CURRENT 2015-10-21 Active
ALBERT GEORGE HECTOR ELLIS ASIA HOUSE Director 2013-09-12 CURRENT 1997-01-29 Active
ALBERT GEORGE HECTOR ELLIS HARVEY NASH CONSULTING (SCOTLAND) LIMITED Director 2006-08-24 CURRENT 2006-08-15 Dissolved 2018-01-23
ALBERT GEORGE HECTOR ELLIS IMPACT EXECUTIVES LIMITED Director 2000-10-09 CURRENT 1999-07-02 Active - Proposal to Strike off
ALBERT GEORGE HECTOR ELLIS IMPACT EXECUTIVES HOLDINGS LIMITED Director 2000-10-09 CURRENT 1998-05-19 Active - Proposal to Strike off
ALBERT GEORGE HECTOR ELLIS TECHPARTNERS INTERNATIONAL LIMITED Director 2000-04-20 CURRENT 1993-12-01 Active - Proposal to Strike off
ALBERT GEORGE HECTOR ELLIS EUROPEAN TECHNOLOGY PARTNERS LIMITED Director 2000-04-20 CURRENT 1998-01-27 Active - Proposal to Strike off
ALBERT GEORGE HECTOR ELLIS MORTIMER SPINKS LIMITED Director 2000-02-01 CURRENT 1989-10-13 Active - Proposal to Strike off
ALBERT GEORGE HECTOR ELLIS NASH DIRECT LIMITED Director 2000-02-01 CURRENT 1990-11-26 Active - Proposal to Strike off
ALBERT GEORGE HECTOR ELLIS HARVEY NASH RESOURCE MANAGEMENT LIMITED Director 2000-02-01 CURRENT 1993-10-06 Active - Proposal to Strike off
ALBERT GEORGE HECTOR ELLIS INTERIM MANAGEMENT IN INFORMATION TECHNOLOGY LIMITED Director 2000-02-01 CURRENT 1994-06-24 Active - Proposal to Strike off
ALBERT GEORGE HECTOR ELLIS VERTIS CONSULTING LIMITED Director 2000-02-01 CURRENT 1996-01-12 Active - Proposal to Strike off
ALBERT GEORGE HECTOR ELLIS NASH SQUARED LIMITED Director 2000-02-01 CURRENT 1997-02-13 Active
MARK JONATHAN GARRATT MORTIMER SPINKS LIMITED Director 2017-04-27 CURRENT 1989-10-13 Active - Proposal to Strike off
MARK JONATHAN GARRATT NASH DIRECT LIMITED Director 2017-04-27 CURRENT 1990-11-26 Active - Proposal to Strike off
MARK JONATHAN GARRATT HARVEY NASH RESOURCE MANAGEMENT LIMITED Director 2017-04-27 CURRENT 1993-10-06 Active - Proposal to Strike off
MARK JONATHAN GARRATT TECHPARTNERS INTERNATIONAL LIMITED Director 2017-04-27 CURRENT 1993-12-01 Active - Proposal to Strike off
MARK JONATHAN GARRATT INTERIM MANAGEMENT IN INFORMATION TECHNOLOGY LIMITED Director 2017-04-27 CURRENT 1994-06-24 Active - Proposal to Strike off
MARK JONATHAN GARRATT VERTIS CONSULTING LIMITED Director 2017-04-27 CURRENT 1996-01-12 Active - Proposal to Strike off
MARK JONATHAN GARRATT EUROPEAN TECHNOLOGY PARTNERS LIMITED Director 2017-04-27 CURRENT 1998-01-27 Active - Proposal to Strike off
MARK JONATHAN GARRATT HARVEY NASH CONSULTING (SCOTLAND) LIMITED Director 2017-04-27 CURRENT 2006-08-15 Dissolved 2018-01-23
MARK JONATHAN GARRATT IMPACT EXECUTIVES LIMITED Director 2017-04-27 CURRENT 1999-07-02 Active - Proposal to Strike off
MARK JONATHAN GARRATT HARVEY NASH LIMITED Director 2017-04-27 CURRENT 1987-12-03 Active
MARK JONATHAN GARRATT IMPACT EXECUTIVES HOLDINGS LIMITED Director 2017-04-27 CURRENT 1998-05-19 Active - Proposal to Strike off
MARK JONATHAN GARRATT NASHTECH LIMITED Director 2017-04-27 CURRENT 2015-10-21 Active
MARK JONATHAN GARRATT NASH SQUARED LIMITED Director 2017-04-03 CURRENT 1997-02-13 Active
ROBERT WILLIAM MALLABAND CRIMSON RECRUITMENT LIMITED Director 2016-11-23 CURRENT 2016-11-23 Dissolved 2018-01-16
ROBERT WILLIAM MALLABAND BOLDMERE ST. MICHAEL'S FOOTBALL AND ATHLETIC CLUB LIMITED Director 2016-04-16 CURRENT 1949-09-30 Active
ROBERT WILLIAM MALLABAND BOLDMERE STADIA LIMITED Director 2016-01-31 CURRENT 2016-01-31 Active
ROBERT WILLIAM MALLABAND CRIMSON SYSTEMS LIMITED Director 2005-02-21 CURRENT 2005-02-21 Dissolved 2018-01-16
SIMON MARK WASSALL NASHTECH LIMITED Director 2016-03-22 CURRENT 2015-10-21 Active
SIMON MARK WASSALL MORTIMER SPINKS LIMITED Director 2007-05-11 CURRENT 1989-10-13 Active - Proposal to Strike off
SIMON MARK WASSALL NASH DIRECT LIMITED Director 2007-05-11 CURRENT 1990-11-26 Active - Proposal to Strike off
SIMON MARK WASSALL HARVEY NASH RESOURCE MANAGEMENT LIMITED Director 2007-05-11 CURRENT 1993-10-06 Active - Proposal to Strike off
SIMON MARK WASSALL TECHPARTNERS INTERNATIONAL LIMITED Director 2007-05-11 CURRENT 1993-12-01 Active - Proposal to Strike off
SIMON MARK WASSALL INTERIM MANAGEMENT IN INFORMATION TECHNOLOGY LIMITED Director 2007-05-11 CURRENT 1994-06-24 Active - Proposal to Strike off
SIMON MARK WASSALL VERTIS CONSULTING LIMITED Director 2007-05-11 CURRENT 1996-01-12 Active - Proposal to Strike off
SIMON MARK WASSALL EUROPEAN TECHNOLOGY PARTNERS LIMITED Director 2007-05-11 CURRENT 1998-01-27 Active - Proposal to Strike off
SIMON MARK WASSALL IMPACT EXECUTIVES LIMITED Director 2007-05-11 CURRENT 1999-07-02 Active - Proposal to Strike off
SIMON MARK WASSALL IMPACT EXECUTIVES HOLDINGS LIMITED Director 2007-05-11 CURRENT 1998-05-19 Active - Proposal to Strike off
SIMON MARK WASSALL NASH SQUARED LIMITED Director 2005-10-17 CURRENT 1997-02-13 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Energy ConsultantNewcastle upon TyneMinimum of 12 months sales experience ideally from a cold calling background. Experience working within a B2B sales role....2015-11-04

Jobs results powered by Indeed
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
2023-01-16REGISTRATION OF A CHARGE / CHARGE CODE 040976640010
2023-01-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 040976640010
2022-11-11Change of details for Harvey Nash Limited as a person with significant control on 2019-01-02
2022-11-11Change of details for Harvey Nash Limited as a person with significant control on 2019-01-02
2022-11-11PSC05Change of details for Harvey Nash Limited as a person with significant control on 2019-01-02
2022-11-10Change of details for Harvey Nash Plc as a person with significant control on 2019-01-02
2022-11-10Change of details for Harvey Nash Plc as a person with significant control on 2019-01-02
2022-11-10Change of details for Harvey Nash Limited as a person with significant control on 2022-01-04
2022-11-10Change of details for Harvey Nash Limited as a person with significant control on 2022-01-04
2022-11-10PSC05Change of details for Harvey Nash Plc as a person with significant control on 2019-01-02
2022-11-08CONFIRMATION STATEMENT MADE ON 27/10/22, WITH NO UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 27/10/22, WITH NO UPDATES
2022-10-28AAFULL ACCOUNTS MADE UP TO 31/01/22
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 27/10/21, WITH NO UPDATES
2021-10-25AAFULL ACCOUNTS MADE UP TO 31/01/21
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 27/10/20, WITH NO UPDATES
2020-11-16AAFULL ACCOUNTS MADE UP TO 31/01/20
2020-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 040976640009
2020-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/20 FROM 2640 Kings Court, the Crescent Birmingham Business Park Birmingham West Midlands B37 7YE
2020-04-06CH01Director's details changed for Miss Beverley Marie White on 2020-04-06
2020-04-06CH01Director's details changed for Miss Beverley Marie White on 2020-04-06
2020-04-06CH01Director's details changed for Miss Beverley Marie White on 2020-04-06
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT GEORGE HECTOR ELLIS
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT GEORGE HECTOR ELLIS
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT GEORGE HECTOR ELLIS
2020-03-02AP01DIRECTOR APPOINTED MISS BEVERLEY MARIE WHITE
2020-03-02AP01DIRECTOR APPOINTED MISS BEVERLEY MARIE WHITE
2020-03-02AP01DIRECTOR APPOINTED MISS BEVERLEY MARIE WHITE
2019-12-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MARK WASSALL
2019-12-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MARK WASSALL
2019-12-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MARK WASSALL
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 27/10/19, WITH NO UPDATES
2019-11-15CH01Director's details changed for Mr Robert William Mallaband on 2018-05-01
2019-11-14AP03Appointment of Mr Christopher Stuart Tilley as company secretary on 2019-10-21
2019-11-14AP01DIRECTOR APPOINTED MR CHRISTOPHER STUART TILLEY
2019-11-14TM02Termination of appointment of Mark Jonathan Garratt on 2019-10-30
2019-11-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK JONATHAN GARRATT
2019-11-14CH01Director's details changed for Mr Robert William Mallaband on 2019-10-30
2019-10-28AAFULL ACCOUNTS MADE UP TO 31/01/19
2019-01-16DISS40Compulsory strike-off action has been discontinued
2019-01-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-01-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 040976640008
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 27/10/18, WITH NO UPDATES
2019-01-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-10-29AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-01-04LATEST SOC04/01/18 STATEMENT OF CAPITAL;GBP 76660.1
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES
2018-01-04PSC02Notification of Harvey Nash Plc as a person with significant control on 2017-09-11
2018-01-04PSC09Withdrawal of a person with significant control statement on 2018-01-04
2017-11-20AA01Current accounting period shortened from 31/03/18 TO 31/01/18
2017-10-27SH06Cancellation of shares. Statement of capital on 2017-01-03 GBP 73,019.40
2017-09-26RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
2017-09-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-09-25SH03Purchase of own shares. Shares purchased into treasury
  • GBP 3,800 on 2016-12-30
2017-09-20RES01ADOPT ARTICLES 20/09/17
2017-09-13AP03Appointment of Mr Mark Jonathan Garratt as company secretary on 2017-09-11
2017-09-13AP01DIRECTOR APPOINTED MR MARK JONATHAN GARRATT
2017-09-12AP01DIRECTOR APPOINTED MR ALBERT GEORGE HECTOR ELLIS
2017-09-12AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-12AP01DIRECTOR APPOINTED MR SIMON MARK WASSALL
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHAVE
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR JULIE MALLABAND
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR HELEN CHAVE
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL AMES
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA AMES
2017-09-12TM02APPOINTMENT TERMINATED, SECRETARY SIMON CHAVE
2017-09-12LATEST SOC12/09/17 STATEMENT OF CAPITAL;GBP 76660.1
2017-09-12SH0111/09/17 STATEMENT OF CAPITAL GBP 76660.1
2017-09-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040976640006
2017-09-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040976640005
2017-09-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-09-12AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-12AP01DIRECTOR APPOINTED MR ALBERT GEORGE HECTOR ELLIS
2017-09-12AP01DIRECTOR APPOINTED MR SIMON MARK WASSALL
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHAVE
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR JULIE MALLABAND
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR HELEN CHAVE
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL AMES
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA AMES
2017-09-12TM02APPOINTMENT TERMINATED, SECRETARY SIMON CHAVE
2017-09-12SH0111/09/17 STATEMENT OF CAPITAL GBP 76660.1
2017-09-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040976640006
2017-09-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040976640005
2017-09-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-07-14LATEST SOC14/07/17 STATEMENT OF CAPITAL;GBP 74992.6
2017-07-14SH0126/06/17 STATEMENT OF CAPITAL GBP 74992.6
2017-06-23SH0106/06/17 STATEMENT OF CAPITAL GBP 74932.6
2017-04-25SH0110/04/17 STATEMENT OF CAPITAL GBP 73069.4
2017-01-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 76819.4
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 76819.4
2016-08-05SH0630/06/16 STATEMENT OF CAPITAL GBP 76819.40
2016-07-06SH03RETURN OF PURCHASE OF OWN SHARES
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 76899.4
2016-01-04AR0127/10/15 FULL LIST
2015-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/2015 FROM QUEEN ANNE HOUSE 131 HIGH STREET COLESHILL WARWICKSHIRE B46 3BP
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 76899.4
2015-02-24SH0130/01/15 STATEMENT OF CAPITAL GBP 76899.400000
2015-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 040976640006
2014-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 040976640005
2014-12-16SH0605/12/14 STATEMENT OF CAPITAL GBP 76594.40
2014-12-16SH03RETURN OF PURCHASE OF OWN SHARES
2014-12-03AR0127/10/14 FULL LIST
2014-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 76604.4
2014-09-11SH0611/06/14 STATEMENT OF CAPITAL GBP 76604.40
2014-09-11SH03RETURN OF PURCHASE OF OWN SHARES
2014-03-31SH0631/03/14 STATEMENT OF CAPITAL GBP 76614.40
2014-03-31SH03RETURN OF PURCHASE OF OWN SHARES
2014-03-31SH0125/02/14 STATEMENT OF CAPITAL GBP 76676.900000
2014-01-08SH0608/01/14 STATEMENT OF CAPITAL GBP 72986.90
2014-01-08SH03RETURN OF PURCHASE OF OWN SHARES
2013-11-20AR0127/10/13 FULL LIST
2013-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-05-28SH0108/05/13 STATEMENT OF CAPITAL GBP 72986.9
2013-05-07SH0607/05/13 STATEMENT OF CAPITAL GBP 72276.90
2013-05-07SH03RETURN OF PURCHASE OF OWN SHARES
2013-04-29SH0629/04/13 STATEMENT OF CAPITAL GBP 72299.40
2013-04-29SH0629/04/13 STATEMENT OF CAPITAL GBP 72309.40
2013-04-29SH03RETURN OF PURCHASE OF OWN SHARES
2013-04-29SH03RETURN OF PURCHASE OF OWN SHARES
2013-04-02SH0602/04/13 STATEMENT OF CAPITAL GBP 72372.40
2013-04-02SH03RETURN OF PURCHASE OF OWN SHARES
2013-02-15SH0615/02/13 STATEMENT OF CAPITAL GBP 72484
2013-02-15SH03RETURN OF PURCHASE OF OWN SHARES
2012-12-10SH0610/12/12 STATEMENT OF CAPITAL GBP 72578
2012-12-10SH03RETURN OF PURCHASE OF OWN SHARES
2012-11-16AR0127/10/12 FULL LIST
2012-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-09-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-09-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-05-15AP01DIRECTOR APPOINTED JULIE ANN MALLABAND
2012-05-15AP01DIRECTOR APPOINTED BARBARA AMES
2012-05-15AP01DIRECTOR APPOINTED HELEN CHAVE
2012-03-07SH0607/03/12 STATEMENT OF CAPITAL GBP 77867.90
2012-02-21SH03RETURN OF PURCHASE OF OWN SHARES
2012-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-12-07AR0127/10/11 FULL LIST
2011-01-18AR0127/10/10 FULL LIST
2010-12-09SH0609/12/10 STATEMENT OF CAPITAL GBP 78140.40
2010-12-09SH03RETURN OF PURCHASE OF OWN SHARES
2010-11-16AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-05-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-03-23SH0117/11/09 STATEMENT OF CAPITAL GBP 78877.9
2010-03-05SH0128/01/10 STATEMENT OF CAPITAL GBP 78877.90
2009-11-24AR0127/10/09 FULL LIST
2009-11-10SH03RETURN OF PURCHASE OF OWN SHARES
2009-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-07-0488(2)AD 30/03/09 GBP SI 1900@0.1=190 GBP IC 76600.4/76790.4
2009-05-26169GBP IC 76752.9/76600.4 31/03/09 GBP SR 1525@0.1=152.5
2009-02-2688(2)AD 09/12/08 GBP SI 125@0.1=12.5 GBP IC 76740.4/76752.9
2009-01-0988(2)AD 18/11/08-01/12/08 GBP SI 1925@0.1=192.5 GBP IC 76547.9/76740.4
2008-11-26363aRETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS
2008-09-10AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-3088(2)AD 12/11/07 GBP SI 125@0.1=12.5 GBP IC 76424.5/76437
2008-07-0488(2)AD 13/06/08 GBP SI 2125@0.1=212.5 GBP IC 76212/76424.5
2008-01-04363aRETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS
2007-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2006-12-04363sRETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS
2006-11-15128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2006-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2005-11-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-20363sRETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS
2005-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2004-11-15363sRETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS
2004-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-10-05287REGISTERED OFFICE CHANGED ON 05/10/04 FROM: THE COURTYARD 112 HIGH STREET COLESHILL BIRMINGHAM B46 3BL
2004-08-12395PARTICULARS OF MORTGAGE/CHARGE
2003-10-30363sRETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS
2003-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-01-09363aRETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS
2002-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing




Licences & Regulatory approval
We could not find any licences issued to CRIMSON 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 CRIMSON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-10 Satisfied BARCLAYS BANK PLC
2014-12-23 Satisfied THINCATS LOAN SYNDICATES LIMITED
DEBENTURE 2010-05-08 Outstanding CLOSE INVOICE FINANCE LTD
DEBENTURE 2004-08-05 Satisfied GMAC COMMERCIAL FINANCE PLC
ALL ASSETS DEBENTURE 2001-12-05 Satisfied BARCLAYS BANK PLC
DEBENTURE 2001-07-17 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of CRIMSON LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

CRIMSON LIMITED owns 4 domain names.

crimson.co.uk   mercuryrms.co.uk   mercuryvms.co.uk   crimsonfoundation.co.uk  

Trademarks
We have not found any records of CRIMSON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRIMSON 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 (58290 - Other software publishing) as CRIMSON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CRIMSON 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 CRIMSON 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 CRIMSON 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.