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

CRISP THINKING GROUP LIMITED

Suite 3, Floor 6, Central Square, 29 Wellington Street, Leeds, LS1 4DL,
Company Registration Number
05636614
Private Limited Company
Active

Company Overview

About Crisp Thinking Group Ltd
CRISP THINKING GROUP LIMITED was founded on 2005-11-25 and has its registered office in Leeds. The organisation's status is listed as "Active". Crisp Thinking Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CRISP THINKING GROUP LIMITED
 
Legal Registered Office
Suite 3, Floor 6, Central Square
29 Wellington Street
Leeds
LS1 4DL
Other companies in LS10
 
Previous Names
CRISP THINKING LTD25/06/2008
Filing Information
Company Number 05636614
Company ID Number 05636614
Date formed 2005-11-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-11-25
Return next due 2025-12-09
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB945751495  
Last Datalog update: 2025-04-15 10:13:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRISP THINKING GROUP 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.

Company Officers of CRISP THINKING GROUP LIMITED

Current Directors
Officer Role Date Appointed
COLIN MALCOLM BRUMPTON
Director 2008-07-01
ANDREW PHILIP BURKE
Director 2006-10-05
ADAM JOHN HILDRETH
Director 2005-11-25
PETER WILSON MAUDE
Director 2006-02-09
PATRICK ANTHONY HUGH TURNBULL
Director 2007-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
STUART MICHAEL SHARP
Company Secretary 2015-11-30 2017-06-22
STUART MICHAEL SHARP
Director 2016-07-01 2017-06-22
BRENDAN DOHERTY
Company Secretary 2008-02-01 2015-08-20
MICHAEL JAMES BRIERCLIFFE
Director 2006-02-09 2010-07-23
ANDREW JAMES LINTELL
Director 2006-02-09 2009-11-19
JONATHAN PAUL ROUND
Company Secretary 2005-11-25 2008-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN MALCOLM BRUMPTON WESTBROOK INTERNATIONAL LIMITED Director 2016-03-15 CURRENT 2000-01-12 Active
COLIN MALCOLM BRUMPTON STRONTIUM LIMITED Director 2009-04-09 CURRENT 2004-08-09 Dissolved 2017-03-08
COLIN MALCOLM BRUMPTON IAF GROUP PLC Director 2008-10-01 CURRENT 1989-04-01 Dissolved 2013-08-02
COLIN MALCOLM BRUMPTON DUNWOOD PROPERTIES LIMITED Director 2001-09-27 CURRENT 2001-09-27 Active
COLIN MALCOLM BRUMPTON SENTINEL HEALTH CARE LIMITED Director 1996-11-18 CURRENT 1992-11-04 Active
ANDREW PHILIP BURKE CRISP THINKING (UK) LIMITED Director 2007-11-30 CURRENT 2007-11-30 Active
ADAM JOHN HILDRETH CRISP THINKING (UK) LIMITED Director 2007-11-30 CURRENT 2007-11-30 Active
PATRICK ANTHONY HUGH TURNBULL GLASSWALL SOLUTIONS LIMITED Director 2005-12-01 CURRENT 2005-09-26 Active
PATRICK ANTHONY HUGH TURNBULL GLASSWALL HOLDINGS LIMITED Director 2005-12-01 CURRENT 2005-11-02 Active
PATRICK ANTHONY HUGH TURNBULL GLASSWALL (IP) LIMITED Director 2005-12-01 CURRENT 2005-10-13 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
2024-11-25CONFIRMATION STATEMENT MADE ON 25/11/24, WITH NO UPDATES
2024-11-06Director's details changed for Christopher Cochrane Matteson on 2024-11-06
2024-10-06Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-10-06Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-10-06Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-10-06Audit exemption subsidiary accounts made up to 2023-12-31
2024-05-08APPOINTMENT TERMINATED, DIRECTOR ANDREW PHILIP BURKE
2024-05-08APPOINTMENT TERMINATED, DIRECTOR DONALD FRANCIS CAREY III
2024-05-08DIRECTOR APPOINTED MR. GILES THOMAS BRADLEY DERRY
2024-02-26Audit exemption subsidiary accounts made up to 2022-12-31
2024-02-26Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2024-02-26Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2024-02-26Audit exemption statement of guarantee by parent company for period ending 31/12/22
2024-01-10Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2024-01-10Audit exemption statement of guarantee by parent company for period ending 31/12/22
2024-01-10Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-11-30CONFIRMATION STATEMENT MADE ON 25/11/23, WITH UPDATES
2023-10-20Director's details changed for Christopher Cochran Matteson on 2023-10-20
2023-01-19Notification of Kroll Advisory Ltd. as a person with significant control on 2022-12-29
2023-01-19CESSATION OF KROLL INTERNATIONAL (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-12Withdrawal of a person with significant control statement on 2022-09-12
2022-09-12Notification of Kroll International (Uk) Limited as a person with significant control on 2022-05-25
2022-09-12PSC02Notification of Kroll International (Uk) Limited as a person with significant control on 2022-05-25
2022-09-12PSC09Withdrawal of a person with significant control statement on 2022-09-12
2022-08-26DIRECTOR APPOINTED MR. ANDREW PHILIP BURKE
2022-08-26AP01DIRECTOR APPOINTED MR. ANDREW PHILIP BURKE
2022-07-13AP01DIRECTOR APPOINTED DONALD FRANCIS CAREY III
2022-07-05DIRECTOR APPOINTED CHRISTOPHER COCHRAN MATTESON
2022-07-05APPOINTMENT TERMINATED, DIRECTOR VIKRAM SHARMA
2022-07-05APPOINTMENT TERMINATED, DIRECTOR ANDREW PHILIP BURKE
2022-07-05Termination of appointment of Rhyan David Weston on 2022-05-25
2022-07-05APPOINTMENT TERMINATED, DIRECTOR PETER WILSON MAUDE
2022-07-05APPOINTMENT TERMINATED, DIRECTOR ADAM JOHN HILDRETH
2022-07-05APPOINTMENT TERMINATED, DIRECTOR ANDREW FERGUSON
2022-07-05TM01APPOINTMENT TERMINATED, DIRECTOR VIKRAM SHARMA
2022-07-05TM02Termination of appointment of Rhyan David Weston on 2022-05-25
2022-07-05AP01DIRECTOR APPOINTED CHRISTOPHER COCHRAN MATTESON
2022-05-12MEM/ARTSARTICLES OF ASSOCIATION
2022-05-12RES01ADOPT ARTICLES 12/05/22
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH UPDATES
2021-07-29CH01Director's details changed for Peter Wilson Maude on 2021-07-29
2021-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-03-30SH0116/03/21 STATEMENT OF CAPITAL GBP 5142.303
2021-03-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-03-11SH06Cancellation of shares. Statement of capital on 2021-01-11 GBP 4,914.303
2021-02-23SH03Purchase of own shares
2020-11-27CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES
2020-10-08SH20Statement by Directors
2020-10-08SH19Statement of capital on 2020-10-08 GBP 4,917.303
2020-10-08CAP-SSSolvency Statement dated 01/09/20
2020-10-08RES13Resolutions passed:
  • Sahre premium account cancelled 07/09/2020
2020-09-18SH20Statement by Directors
2020-09-18CAP-SSSolvency Statement dated 01/09/20
2020-09-18RES13Resolutions passed:
  • Cancel share prem a/c 07/09/2020
2020-08-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES
2019-10-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-01RES12Resolution of varying share rights or name
2019-10-01RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-09-19SH08Change of share class name or designation
2019-06-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056366140002
2019-05-09SH0128/02/19 STATEMENT OF CAPITAL GBP 4917.303
2019-01-03AP01DIRECTOR APPOINTED MR VIKRAM SHARMA
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES
2018-11-22AP03Appointment of Mr Rhyan David Weston as company secretary on 2018-11-21
2018-11-20SH08Change of share class name or designation
2018-11-13PSC08Notification of a person with significant control statement
2018-11-07SH0117/10/18 STATEMENT OF CAPITAL GBP 264225.383
2018-11-07RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2018-11-07SH08Change of share class name or designation
2018-10-31CH01Director's details changed for Mr Adam John Hildreth on 2018-10-31
2018-10-30AP01DIRECTOR APPOINTED MR ANDREW FERGUSON
2018-10-26PSC07CESSATION OF ADAM HILDRETH AS A PERSON OF SIGNIFICANT CONTROL
2018-10-26TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MALCOLM BRUMPTON
2018-10-15SH20Statement by Directors
2018-10-15SH19Statement of capital on 2018-10-15 GBP 3,773.383
2018-10-15CAP-SSSolvency Statement dated 15/10/18
2018-10-15RES13Resolutions passed:
  • Cancellation of share premium account 15/10/2018
2018-10-10SH0121/12/17 STATEMENT OF CAPITAL GBP 3773.383
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/18 FROM The Hall, Salem Chapel Hunslet Lane Leeds LS10 1JW
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH NO UPDATES
2017-07-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-13TM01APPOINTMENT TERMINATED, DIRECTOR STUART MICHAEL SHARP
2017-07-13TM02APPOINTMENT TERMINATED, SECRETARY STUART SHARP
2017-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 056366140002
2017-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 3759.383
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-07-22AP01DIRECTOR APPOINTED MR STUART MICHAEL SHARP
2016-02-24SH0126/08/15 STATEMENT OF CAPITAL GBP 3759.383
2016-02-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-01-22AP03SECRETARY APPOINTED MR STUART MICHAEL SHARP
2016-01-22TM02APPOINTMENT TERMINATED, SECRETARY BRENDAN DOHERTY
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 3759.383
2015-12-21AR0125/11/15 FULL LIST
2015-12-21CH03SECRETARY'S CHANGE OF PARTICULARS / BRENDAN DOHERTY / 30/11/2015
2015-09-30AA31/12/14 TOTAL EXEMPTION SMALL
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 3682.03
2015-04-15SH0617/03/15 STATEMENT OF CAPITAL GBP 3682.03
2015-04-15SH03RETURN OF PURCHASE OF OWN SHARES
2015-03-16SH20STATEMENT BY DIRECTORS
2015-03-16SH1916/03/15 STATEMENT OF CAPITAL GBP 3734.65
2015-03-16CAP-SSSOLVENCY STATEMENT DATED 23/02/15
2015-03-16MEM/ARTSARTICLES OF ASSOCIATION
2015-03-16RES01ALTER ARTICLES 02/03/2012
2015-03-16RES13CANCEL SHARE PREM A/C 02/03/2012
2014-12-20LATEST SOC20/12/14 STATEMENT OF CAPITAL;GBP 3682.026
2014-12-20AR0125/11/14 FULL LIST
2014-09-16AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-06SH0117/04/14 STATEMENT OF CAPITAL GBP 3682.026
2014-03-07SH0119/02/14 STATEMENT OF CAPITAL GBP 3574.969
2014-01-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-01-29RES01ALTER ARTICLES 01/10/2013
2013-12-23SH0115/11/13 STATEMENT OF CAPITAL GBP 3574.969
2013-12-19AR0125/11/13 FULL LIST
2013-09-11AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-30SH0104/04/13 STATEMENT OF CAPITAL GBP 3560.37
2013-04-30SH0128/01/13 STATEMENT OF CAPITAL GBP 3511.875
2013-03-08SH0608/03/13 STATEMENT OF CAPITAL GBP 3532.87
2013-03-08SH03RETURN OF PURCHASE OF OWN SHARES
2013-02-07RES13AGREEMENT AMENDED 24/12/2012
2013-01-15RES13BUTYBACK APPROVED AND ALLOTMENT OF SHARES 13/07/2012
2013-01-15SH0124/12/12 STATEMENT OF CAPITAL GBP 3538.95
2013-01-15SH0127/07/12 STATEMENT OF CAPITAL GBP 3502.46
2012-12-24AR0125/11/12 FULL LIST
2012-08-30AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-23AR0125/11/11 FULL LIST
2011-12-23CH03SECRETARY'S CHANGE OF PARTICULARS / BRENDAN DOHERTY / 19/12/2011
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-23AR0125/11/10 FULL LIST
2010-12-23AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC
2010-09-25AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-14SH0131/08/10 STATEMENT OF CAPITAL GBP 3298.45
2010-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2010 FROM ANGELS WING WHITEHOUSE STREET HUNSLET LEEDS WEST YORKSHIRE LS10 1AD
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRIERCLIFFE
2010-06-29SH0131/05/10 STATEMENT OF CAPITAL GBP 3185.07
2010-06-29SH0130/03/10 STATEMENT OF CAPITAL GBP 3260.00
2010-03-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-03-18AD02SAIL ADDRESS CREATED
2010-03-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-03-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-03-15SH0615/03/10 STATEMENT OF CAPITAL GBP 3012.736
2010-03-15SH03RETURN OF PURCHASE OF OWN SHARES
2010-03-09SH0118/02/10 STATEMENT OF CAPITAL GBP 3112.736
2009-12-22AR0125/11/09 FULL LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WILSON MAUDE / 25/11/2009
2009-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LINTELL
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM HILDRETH / 25/11/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILIP BURKE / 25/11/2009
2009-09-28AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-3088(2)AD 22/06/09 GBP SI 85643@0.001=85.643 GBP IC 3027.064/3112.707
2009-05-2688(2)AD 07/05/09 GBP SI 14285@0.001=14.285 GBP IC 3012.779/3027.064
2009-05-1688(2)AD 01/04/09 GBP SI 41071@0.001=41.071 GBP IC 2971.708/3012.779
2009-01-1688(2)AD 23/12/08 GBP SI 71434@0.001=71.434 GBP IC 2900.274/2971.708
2008-12-24363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-12-24288cDIRECTOR'S CHANGE OF PARTICULARS / PATRICK TURNBULL / 19/09/2008
2008-12-24288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BRIERCLIFFE / 19/12/2008
2008-10-22122S-DIV
2008-10-22RES13SUB-DIVISION 03/09/2008
2008-10-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-10-14AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-10-14RES13RECLASSIFY AND SUB DIVIDE 03/09/2008
2008-07-21122S-DIV
2008-07-21RES01ADOPT ARTICLES 30/05/2008
2008-07-21RES13RECLASSIFY/SUB DIVISION 30/05/2008
2008-07-17288aDIRECTOR APPOINTED COLIN MALCOLM BRUMPTON
2008-07-11122S-DIV
2008-06-26MEM/ARTSARTICLES OF ASSOCIATION
2008-06-24CERTNMCOMPANY NAME CHANGED CRISP THINKING LTD CERTIFICATE ISSUED ON 25/06/08
2008-05-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-28363aRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2008-04-28287REGISTERED OFFICE CHANGED ON 28/04/2008 FROM ANGEL'S WING WHITEHOUSE STREET HUNSLET LEEDS WEST YORKSHIRE LS10 1AD
2008-02-19288aNEW SECRETARY APPOINTED
2008-02-19288bSECRETARY RESIGNED
2007-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-14225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06
2007-06-03288aNEW DIRECTOR APPOINTED
2007-06-03288aNEW DIRECTOR APPOINTED
2006-12-08363aRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2006-08-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-16288aNEW DIRECTOR APPOINTED
2006-03-16288aNEW DIRECTOR APPOINTED
2006-02-15287REGISTERED OFFICE CHANGED ON 15/02/06 FROM: 5 WIKE RIDGE VIEW LEEDS WEST YORKSHIRE LS17 9NS
2006-02-15288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to CRISP THINKING GROUP 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 CRISP THINKING GROUP 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
2017-03-23 Outstanding AIB GROUP (UK) P.L.C.
MORTGAGE DEBENTURE 2008-05-23 Satisfied AIB GROUP (UK) PLC
Filed Financial Reports
Annual Accounts
2014-12-31

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 CRISP THINKING GROUP LIMITED

Intangible Assets
Patents
We have not found any records of CRISP THINKING GROUP LIMITED registering or being granted any patents
Domain Names

CRISP THINKING GROUP LIMITED owns 1 domain names.

tweetleaves.co.uk  

Trademarks

Trademark applications by CRISP THINKING GROUP LIMITED

CRISP THINKING GROUP LIMITED is the Original Applicant for the trademark CRISP ™ (88793517) through the USPTO on the 2020-02-11
Color is not claimed as a feature of the mark.
CRISP THINKING GROUP LIMITED is the Original Applicant for the trademark CRISP ™ (88793517) through the USPTO on the 2020-02-11
Color is not claimed as a feature of the mark.
CRISP THINKING GROUP LIMITED is the Original Applicant for the trademark CRISP ™ (88793517) through the USPTO on the 2020-02-11
Color is not claimed as a feature of the mark.
CRISP THINKING GROUP LIMITED is the Original Applicant for the trademark CRISP ™ (88793517) through the USPTO on the 2020-02-11
Color is not claimed as a feature of the mark.
CRISP THINKING GROUP LIMITED is the Original Applicant for the trademark CRISP ™ (87364957) through the USPTO on the 2017-03-09
Computer software and programmes for monitoring, moderating and detecting inappropriate, illegal and offensive content online and notifying others of inappropriate, illegal and offensive content online for brand and consumer risk protection to ensure brand integrity and public safety; computer software and programmes for monitoring, moderating and detecting user generated content for brand and consumer risk protection to ensure brand integrity and public safety; computer software and programmes for monitoring, moderating and detecting online content which could cause reputational and public relations damage to brands and public figures for brand and consumer risk protection to ensure brand integrity; computer software and programmes for locating counterfeits online and sending notifications of counterfeits to others for brand and consumer risk protection to ensure brand integrity and public safety; computer software for searching for and analysing online user-generated content; computer software for the removal of online user-generated content; computer software for protecting vulnerable internet users; image and video moderation software; social risk detection software in the nature of software for detecting social risks, namely, cyberbullying, terrorism, crime, fake news and propaganda; computer software for monitoring the use of computers and the internet by children; mobile application software for monitoring, moderating and detecting inappropriate, illegal and offensive content online and on mobile applications and notifying others of inappropriate, illegal and offensive content online and on mobile applications for brand and consumer risk protection to ensure brand integrity and public safety, domain name watching, web content monitoring, providing website security and for protecting vulnerable internet users; mobile application software for monitoring, moderating and detecting user generated content for brand and consumer risk protection to ensure brand integrity and public safety, web content monitoring and providing website security; mobile application software for monitoring, moderating and detecting online content which could cause reputational and public relations damage to brands and public figures for brand and consumer risk protection to ensure brand integrity; mobile application software for locating counterfeits online and sending notifications of counterfeits to others for brand and consumer risk protection to ensure brand integrity and public safety; downloadable software for detecting inappropriate, illegal and offensive content online, moderating user generated content and notifying users for brand and consumer risk protection, domain name watching, web content monitoring, and for protecting vulnerable internet users; none of the abovementioned goods being for use in the management of factories or automated factories; none of the abovementioned goods for use in the creation or management of timesheets or expense reports, none of the aforementioned goods being accounting software or for use in accounting and none of the abovementioned goods being for or relating to the exchange or access of medical records or patient admissions to healthcare facilities and none relating to the provision of healthcare networks
Income
Government Income
We have not found government income sources for CRISP THINKING GROUP 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 (62090 - Other information technology service activities) as CRISP THINKING GROUP LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where CRISP THINKING GROUP 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.
Import/Export of Goods
Goods imported/exported by CRISP THINKING GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-10-0185176100Base stations of apparatus for the transmission or reception of voice, images or other data

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
CRISP THINKING GROUP LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 98,689

CategoryAward Date Award/Grant
Crisp Thinking Social Media Management Platform : Smart - Development of Prototype 2013-02-01 £ 98,689

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded CRISP THINKING GROUP 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.