Company Information for CRISP THINKING (UK) LIMITED
SUITE 1, FLOOR 1, CENTRAL SQUARE, 29 WELLINGTON STREET, LEEDS, LS1 4DL,
|
Company Registration Number
06442193
Private Limited Company
Active |
Company Name | |
---|---|
CRISP THINKING (UK) LIMITED | |
Legal Registered Office | |
SUITE 1, FLOOR 1, CENTRAL SQUARE 29 WELLINGTON STREET LEEDS LS1 4DL Other companies in LS10 | |
Company Number | 06442193 | |
---|---|---|
Company ID Number | 06442193 | |
Date formed | 2007-11-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 30/11/2015 | |
Return next due | 28/12/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-03-07 00:49:00 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW PHILIP BURKE |
||
ADAM JOHN HILDRETH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART SHARP |
Company Secretary | ||
STUART MICHAEL SHARP |
Director | ||
BRENDAN DOHERTY |
Company Secretary | ||
ANDREW JAMES LINTELL |
Director | ||
ANDREW JAMES LINTELL |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CRISP THINKING GROUP LIMITED | Director | 2006-10-05 | CURRENT | 2005-11-25 | Active | |
CRISP THINKING GROUP LIMITED | Director | 2005-11-25 | CURRENT | 2005-11-25 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 27/11/23, WITH NO UPDATES | ||
Director's details changed for Christopher Cochrane Matteson on 2023-10-20 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
DIRECTOR APPOINTED MR. ANDREW PHILIP BURKE | ||
AP01 | DIRECTOR APPOINTED MR. ANDREW PHILIP BURKE | |
AP01 | DIRECTOR APPOINTED DONALD FRANCIS CAREY III | |
DIRECTOR APPOINTED CHRISTOPHER COCHRAN MATTESON | ||
APPOINTMENT TERMINATED, DIRECTOR ADAM JOHN HILDRETH | ||
Termination of appointment of Rhyan David Weston on 2022-05-25 | ||
APPOINTMENT TERMINATED, DIRECTOR ANDREW PHILIP BURKE | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM JOHN HILDRETH | |
TM02 | Termination of appointment of Rhyan David Weston on 2022-05-25 | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER COCHRAN MATTESON | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Andrew Philip Burke on 2021-07-29 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES | |
AP03 | Appointment of Mr Rhyan David Weston as company secretary on 2018-11-21 | |
CH01 | Director's details changed for Mr Adam John Hildreth on 2018-10-31 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/05/18 FROM The Hall, Salem Chapel Hunslet Lane Leeds LS10 1JW | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART MICHAEL SHARP | |
TM02 | Termination of appointment of Stuart Sharp on 2017-06-22 | |
LATEST SOC | 01/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MR STUART MICHAEL SHARP | |
LATEST SOC | 21/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/11/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Stuart Sharp as company secretary on 2015-11-30 | |
TM02 | Termination of appointment of Brendan Doherty on 2015-08-31 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/11/11 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR BRENDAN DOHERTY on 2011-12-19 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/11/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/2010 FROM ANGEL'S WING, WHITEHOUSE STREET HUNSLET LEEDS LS10 1AD | |
AR01 | 30/11/09 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW LINTELL | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY ANDREW LINTELL | |
288a | SECRETARY APPOINTED BRENDAN DOHERTY | |
363a | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 30/11/2008 TO 31/12/2008 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
|
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 (UK) LIMITED
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as CRISP THINKING (UK) LIMITED are:
Premises Address | Entity ID | Jurisdiction | Registration Date | Status |
---|---|---|---|---|
100 WALL STREET NEW YORK NEW YORK 10005 | 5724721 | New York Department of State | 2020-03-10 |
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. |