Company NameKPMG Crimsonwing Limited
Company StatusActive
Company Number03215568
CategoryPrivate Limited Company
Incorporation Date24 June 1996(27 years, 10 months ago)
Previous NameCrimsonwing Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameJoanne Dean
StatusCurrent
Appointed24 August 2015(19 years, 2 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Iain Alan Alfred Fox
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2019(22 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleGroup Chief Executive Officer
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Christopher Robert Hearld
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2022(25 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RolePartner
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Edward Neil Barnicoat
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2023(26 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMichael William Anthony
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Law
Meadway
Oxshott
Surrey
KT22 0LZ
Director NameMr David Walsh
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Secretary NameMr David Walsh
NationalityBritish
StatusResigned
Appointed24 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Beulah Walk
Woldingham Garden Village
Surrey
CR3 7LN
Director NameMichael Winch
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(11 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 10 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFieldings The Manor House
Eyhurst Park Outwood Lane
Kingswood
Surrey
KT20 6JR
Director NameMr Philip James Crawford
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(11 months, 3 weeks after company formation)
Appointment Duration18 years, 2 months (resigned 24 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCranbourne Lodge Drift Road
Winkfield
Windsor
Berkshire
SL4 4RP
Director NameMr Derek Linney
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(7 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 April 2012)
RoleIT Services
Country of ResidenceUnited Kingdom
Correspondence Address5 Rozeldene
Hindhead
Surrey
GU26 6TW
Director NameClaire Louise Nicholson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(10 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 June 2010)
RoleFinance Director
Correspondence Address86 New Road
Marlow
Buckinghamshire
SL7 3NW
Director NameMr Tom Meehan
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(11 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 24 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Dawlish Avenue
Palmers Green
London
N13 4HP
Director NameMr Jacob Schram De Jong
Date of BirthJune 1975 (Born 48 years ago)
NationalityDutch,British
StatusResigned
Appointed01 April 2008(11 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 30 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Kenneth Gerard Francis Lacy
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed26 July 2010(14 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 28 November 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Union Street
London
SE1 1SD
Director NameMr Timothy Steven Bittleston
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(14 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Union Street
London
SE1 1SD
Director NameRobert Iain Moffatt
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(21 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL
Director NameJoanne Dean
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2021(25 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Director NameDonald William Wilson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2021(25 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 February 2022)
RolePartner
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Director NameNeil Edward Barnicoat
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2021(25 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 February 2022)
RolePartner
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Timothy Richard Jones
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2021(25 years, 6 months after company formation)
Appointment Duration11 months (resigned 30 November 2022)
RolePartner
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL

Contact

Websitecrimsonwing.com

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Crimsonwing PLC
100.00%
Ordinary

Financials

Year2014
Turnover£8,774,432
Gross Profit£1,378,627
Net Worth£65,551
Cash£353,511
Current Liabilities£2,987,295

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return8 July 2023 (9 months, 2 weeks ago)
Next Return Due22 July 2024 (3 months from now)

Charges

5 April 2013Delivered on: 18 April 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
13 December 2007Delivered on: 28 December 2007
Satisfied on: 1 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

6 August 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
19 August 2019Full accounts made up to 30 September 2018 (25 pages)
17 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
31 January 2019Appointment of Mr Iain Alan Alfred Fox as a director on 31 January 2019 (2 pages)
31 January 2019Termination of appointment of Jacob Schram De Jong as a director on 30 January 2019 (1 page)
19 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
4 July 2018Full accounts made up to 30 September 2017 (25 pages)
9 May 2018Appointment of Robert Iain Moffatt as a director on 1 April 2018 (2 pages)
3 May 2018Termination of appointment of David Walsh as a director on 1 April 2018 (1 page)
21 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
5 July 2017Full accounts made up to 30 September 2016 (24 pages)
5 July 2017Full accounts made up to 30 September 2016 (24 pages)
11 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
11 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
5 July 2016Full accounts made up to 30 September 2015 (33 pages)
5 July 2016Full accounts made up to 30 September 2015 (33 pages)
1 February 2016Director's details changed for Mr David Walsh on 1 February 2016 (2 pages)
1 February 2016Director's details changed for Mr David Walsh on 1 February 2016 (2 pages)
27 August 2015Company name changed crimsonwing LIMITED\certificate issued on 27/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-17
(3 pages)
27 August 2015Company name changed crimsonwing LIMITED\certificate issued on 27/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-17
(3 pages)
26 August 2015Registered office address changed from 31 Union Street London SE1 1SD to 15 Canada Square London E14 5GL on 26 August 2015 (1 page)
26 August 2015Termination of appointment of David Walsh as a secretary on 24 August 2015 (1 page)
26 August 2015Termination of appointment of Tom Meehan as a director on 24 August 2015 (1 page)
26 August 2015Termination of appointment of Tom Meehan as a director on 24 August 2015 (1 page)
26 August 2015Registered office address changed from 31 Union Street London SE1 1SD to 15 Canada Square London E14 5GL on 26 August 2015 (1 page)
26 August 2015Appointment of Joanne Dean as a secretary on 24 August 2015 (2 pages)
26 August 2015Termination of appointment of Philip James Crawford as a director on 24 August 2015 (1 page)
26 August 2015Appointment of Joanne Dean as a secretary on 24 August 2015 (2 pages)
26 August 2015Termination of appointment of Philip James Crawford as a director on 24 August 2015 (1 page)
26 August 2015Termination of appointment of David Walsh as a secretary on 24 August 2015 (1 page)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(7 pages)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(7 pages)
18 June 2015Full accounts made up to 31 March 2014 (34 pages)
18 June 2015Full accounts made up to 31 March 2014 (34 pages)
31 March 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
31 March 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
28 November 2014Termination of appointment of Kenneth Gerard Francis Lacy as a director on 28 November 2014 (1 page)
28 November 2014Termination of appointment of Kenneth Gerard Francis Lacy as a director on 28 November 2014 (1 page)
25 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(8 pages)
25 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(8 pages)
11 February 2014Full accounts made up to 31 March 2013 (36 pages)
11 February 2014Full accounts made up to 31 March 2013 (36 pages)
22 January 2014Termination of appointment of Timothy Bittleston as a director (1 page)
22 January 2014Termination of appointment of Timothy Bittleston as a director (1 page)
24 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (8 pages)
24 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (8 pages)
18 April 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 April 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 January 2013Full accounts made up to 31 March 2012 (32 pages)
2 January 2013Full accounts made up to 31 March 2012 (32 pages)
26 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (8 pages)
26 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (8 pages)
20 June 2012Termination of appointment of Derek Linney as a director (1 page)
20 June 2012Termination of appointment of Derek Linney as a director (1 page)
8 January 2012Full accounts made up to 31 March 2011 (31 pages)
8 January 2012Full accounts made up to 31 March 2011 (31 pages)
1 July 2011Appointment of Mr Timothy Steven Bittleston as a director (2 pages)
1 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (10 pages)
1 July 2011Appointment of Mr Timothy Steven Bittleston as a director (2 pages)
1 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (10 pages)
31 March 2011Appointment of Mr Kenneth Gerard Francis Lacy as a director (2 pages)
31 March 2011Appointment of Mr Kenneth Gerard Francis Lacy as a director (2 pages)
7 January 2011Full accounts made up to 31 March 2010 (30 pages)
7 January 2011Full accounts made up to 31 March 2010 (30 pages)
13 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (6 pages)
13 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (6 pages)
12 July 2010Director's details changed for Derek Linney on 23 June 2010 (2 pages)
12 July 2010Director's details changed for Mr Jacob Schram De Jong on 23 June 2010 (2 pages)
12 July 2010Director's details changed for Mr Tom Meehan on 23 June 2010 (2 pages)
12 July 2010Director's details changed for Mr Tom Meehan on 23 June 2010 (2 pages)
12 July 2010Director's details changed for Derek Linney on 23 June 2010 (2 pages)
12 July 2010Director's details changed for Mr Jacob Schram De Jong on 23 June 2010 (2 pages)
30 June 2010Termination of appointment of Claire Nicholson as a director (1 page)
30 June 2010Termination of appointment of Claire Nicholson as a director (1 page)
23 December 2009Full accounts made up to 31 March 2009 (27 pages)
23 December 2009Full accounts made up to 31 March 2009 (27 pages)
13 July 2009Director and secretary's change of particulars / david walsh / 05/07/2008 (1 page)
13 July 2009Director and secretary's change of particulars / david walsh / 05/07/2008 (1 page)
13 July 2009Return made up to 24/06/09; full list of members (5 pages)
13 July 2009Return made up to 24/06/09; full list of members (5 pages)
9 May 2009Full accounts made up to 31 March 2008 (18 pages)
9 May 2009Full accounts made up to 31 March 2008 (18 pages)
4 August 2008Director appointed mr jacob schram de jong (1 page)
4 August 2008Director appointed mr jacob schram de jong (1 page)
1 August 2008Registered office changed on 01/08/2008 from stonebridge house 28-32 bridge street leatherhead surrey KT22 8BZ (1 page)
1 August 2008Registered office changed on 01/08/2008 from stonebridge house 28-32 bridge street leatherhead surrey KT22 8BZ (1 page)
1 August 2008Director appointed mr tom meehan (1 page)
1 August 2008Director appointed mr tom meehan (1 page)
22 July 2008Return made up to 24/06/08; full list of members (4 pages)
22 July 2008Return made up to 24/06/08; full list of members (4 pages)
13 May 2008Total exemption full accounts made up to 31 March 2007 (16 pages)
13 May 2008Total exemption full accounts made up to 31 March 2007 (16 pages)
4 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
28 December 2007Particulars of mortgage/charge (3 pages)
28 December 2007Particulars of mortgage/charge (3 pages)
15 October 2007Registered office changed on 15/10/07 from: century house 26 bridge street leatherhead surrey KT22 8BZ (1 page)
15 October 2007Registered office changed on 15/10/07 from: century house 26 bridge street leatherhead surrey KT22 8BZ (1 page)
17 July 2007Return made up to 24/06/07; full list of members (3 pages)
17 July 2007Secretary's particulars changed;director's particulars changed (1 page)
17 July 2007Secretary's particulars changed;director's particulars changed (1 page)
17 July 2007Return made up to 24/06/07; full list of members (3 pages)
27 June 2007New director appointed (1 page)
27 June 2007New director appointed (1 page)
7 February 2007Total exemption full accounts made up to 31 March 2006 (16 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (16 pages)
5 July 2006Secretary's particulars changed;director's particulars changed (1 page)
5 July 2006Secretary's particulars changed;director's particulars changed (1 page)
5 July 2006Return made up to 24/06/06; full list of members (2 pages)
5 July 2006Return made up to 24/06/06; full list of members (2 pages)
8 May 2006Registered office changed on 08/05/06 from: 40 west street reigate surrey RH2 9BT (1 page)
8 May 2006Registered office changed on 08/05/06 from: 40 west street reigate surrey RH2 9BT (1 page)
2 February 2006Total exemption full accounts made up to 31 March 2005 (14 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (14 pages)
27 July 2005Return made up to 24/06/05; full list of members (2 pages)
27 July 2005Secretary's particulars changed;director's particulars changed (1 page)
27 July 2005Return made up to 24/06/05; full list of members (2 pages)
27 July 2005Secretary's particulars changed;director's particulars changed (1 page)
31 January 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
3 August 2004Full accounts made up to 31 March 2003 (18 pages)
3 August 2004Full accounts made up to 31 March 2003 (18 pages)
23 July 2004Return made up to 24/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 July 2004Return made up to 24/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 June 2004Director resigned (1 page)
18 June 2004Director resigned (1 page)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
19 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
19 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
29 July 2003Return made up to 24/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 July 2003Return made up to 24/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 May 2003Full accounts made up to 31 March 2002 (18 pages)
1 May 2003Full accounts made up to 31 March 2002 (18 pages)
3 February 2003Delivery ext'd 3 mth 31/03/02 (1 page)
3 February 2003Delivery ext'd 3 mth 31/03/02 (1 page)
3 July 2002Return made up to 24/06/02; full list of members (7 pages)
3 July 2002Return made up to 24/06/02; full list of members (7 pages)
17 June 2002Full accounts made up to 31 March 2001 (13 pages)
17 June 2002Full accounts made up to 31 March 2001 (13 pages)
30 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
30 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
21 September 2001Director resigned (1 page)
21 September 2001Director resigned (1 page)
13 September 2001Return made up to 24/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2001Return made up to 24/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2000Full accounts made up to 31 March 2000 (12 pages)
13 July 2000Full accounts made up to 31 March 2000 (12 pages)
31 May 2000Company name changed magus international LIMITED\certificate issued on 01/06/00 (2 pages)
31 May 2000Company name changed magus international LIMITED\certificate issued on 01/06/00 (2 pages)
1 September 1999Full accounts made up to 31 March 1999 (12 pages)
1 September 1999Full accounts made up to 31 March 1999 (12 pages)
27 July 1999Return made up to 24/06/99; no change of members (4 pages)
27 July 1999Return made up to 24/06/99; no change of members (4 pages)
8 December 1998Full accounts made up to 31 March 1998 (10 pages)
8 December 1998Full accounts made up to 31 March 1998 (10 pages)
12 August 1998New director appointed (2 pages)
12 August 1998Return made up to 24/06/98; full list of members (6 pages)
12 August 1998New director appointed (2 pages)
12 August 1998Return made up to 24/06/98; full list of members (6 pages)
19 November 1997Accounts for a small company made up to 31 March 1997 (10 pages)
19 November 1997Accounts for a small company made up to 31 March 1997 (10 pages)
23 September 1997Return made up to 24/06/97; full list of members (6 pages)
23 September 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
23 September 1997Return made up to 24/06/97; full list of members (6 pages)
23 September 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
17 January 1997Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
17 January 1997Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
24 June 1996Incorporation (17 pages)
24 June 1996Incorporation (17 pages)