London
E14 5GL
Director Name | Mr Iain Alan Alfred Fox |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2019(22 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Group Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Mr Christopher Robert Hearld |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2022(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Partner |
Country of Residence | England |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Mr Edward Neil Barnicoat |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2023(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Michael William Anthony |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Law Meadway Oxshott Surrey KT22 0LZ |
Director Name | Mr David Walsh |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Canada Square London E14 5GL |
Secretary Name | Mr David Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Beulah Walk Woldingham Garden Village Surrey CR3 7LN |
Director Name | Michael Winch |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fieldings The Manor House Eyhurst Park Outwood Lane Kingswood Surrey KT20 6JR |
Director Name | Mr Philip James Crawford |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(11 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 2 months (resigned 24 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cranbourne Lodge Drift Road Winkfield Windsor Berkshire SL4 4RP |
Director Name | Mr Derek Linney |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 April 2012) |
Role | IT Services |
Country of Residence | United Kingdom |
Correspondence Address | 5 Rozeldene Hindhead Surrey GU26 6TW |
Director Name | Claire Louise Nicholson |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 June 2010) |
Role | Finance Director |
Correspondence Address | 86 New Road Marlow Buckinghamshire SL7 3NW |
Director Name | Mr Tom Meehan |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(11 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 24 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Dawlish Avenue Palmers Green London N13 4HP |
Director Name | Mr Jacob Schram De Jong |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Dutch,British |
Status | Resigned |
Appointed | 01 April 2008(11 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Mr Kenneth Gerard Francis Lacy |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 July 2010(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 November 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Union Street London SE1 1SD |
Director Name | Mr Timothy Steven Bittleston |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Union Street London SE1 1SD |
Director Name | Robert Iain Moffatt |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Joanne Dean |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2021(25 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 14 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Donald William Wilson |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2021(25 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 14 February 2022) |
Role | Partner |
Country of Residence | England |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Neil Edward Barnicoat |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2021(25 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 14 February 2022) |
Role | Partner |
Country of Residence | England |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Mr Timothy Richard Jones |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2021(25 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 30 November 2022) |
Role | Partner |
Country of Residence | England |
Correspondence Address | 15 Canada Square London E14 5GL |
Website | crimsonwing.com |
---|
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Crimsonwing PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,774,432 |
Gross Profit | £1,378,627 |
Net Worth | £65,551 |
Cash | £353,511 |
Current Liabilities | £2,987,295 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 8 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (3 months from now) |
5 April 2013 | Delivered 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 2007 | Delivered 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 |
6 August 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
---|---|
19 August 2019 | Full accounts made up to 30 September 2018 (25 pages) |
17 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
31 January 2019 | Appointment of Mr Iain Alan Alfred Fox as a director on 31 January 2019 (2 pages) |
31 January 2019 | Termination of appointment of Jacob Schram De Jong as a director on 30 January 2019 (1 page) |
19 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
4 July 2018 | Full accounts made up to 30 September 2017 (25 pages) |
9 May 2018 | Appointment of Robert Iain Moffatt as a director on 1 April 2018 (2 pages) |
3 May 2018 | Termination of appointment of David Walsh as a director on 1 April 2018 (1 page) |
21 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
5 July 2017 | Full accounts made up to 30 September 2016 (24 pages) |
5 July 2017 | Full accounts made up to 30 September 2016 (24 pages) |
11 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
11 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
5 July 2016 | Full accounts made up to 30 September 2015 (33 pages) |
5 July 2016 | Full accounts made up to 30 September 2015 (33 pages) |
1 February 2016 | Director's details changed for Mr David Walsh on 1 February 2016 (2 pages) |
1 February 2016 | Director's details changed for Mr David Walsh on 1 February 2016 (2 pages) |
27 August 2015 | Company name changed crimsonwing LIMITED\certificate issued on 27/08/15
|
27 August 2015 | Company name changed crimsonwing LIMITED\certificate issued on 27/08/15
|
26 August 2015 | Registered 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 2015 | Termination of appointment of David Walsh as a secretary on 24 August 2015 (1 page) |
26 August 2015 | Termination of appointment of Tom Meehan as a director on 24 August 2015 (1 page) |
26 August 2015 | Termination of appointment of Tom Meehan as a director on 24 August 2015 (1 page) |
26 August 2015 | Registered 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 2015 | Appointment of Joanne Dean as a secretary on 24 August 2015 (2 pages) |
26 August 2015 | Termination of appointment of Philip James Crawford as a director on 24 August 2015 (1 page) |
26 August 2015 | Appointment of Joanne Dean as a secretary on 24 August 2015 (2 pages) |
26 August 2015 | Termination of appointment of Philip James Crawford as a director on 24 August 2015 (1 page) |
26 August 2015 | Termination of appointment of David Walsh as a secretary on 24 August 2015 (1 page) |
24 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
18 June 2015 | Full accounts made up to 31 March 2014 (34 pages) |
18 June 2015 | Full accounts made up to 31 March 2014 (34 pages) |
31 March 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
31 March 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
28 November 2014 | Termination of appointment of Kenneth Gerard Francis Lacy as a director on 28 November 2014 (1 page) |
28 November 2014 | Termination of appointment of Kenneth Gerard Francis Lacy as a director on 28 November 2014 (1 page) |
25 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
11 February 2014 | Full accounts made up to 31 March 2013 (36 pages) |
11 February 2014 | Full accounts made up to 31 March 2013 (36 pages) |
22 January 2014 | Termination of appointment of Timothy Bittleston as a director (1 page) |
22 January 2014 | Termination of appointment of Timothy Bittleston as a director (1 page) |
24 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (8 pages) |
24 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (8 pages) |
18 April 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 April 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (32 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (32 pages) |
26 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (8 pages) |
26 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (8 pages) |
20 June 2012 | Termination of appointment of Derek Linney as a director (1 page) |
20 June 2012 | Termination of appointment of Derek Linney as a director (1 page) |
8 January 2012 | Full accounts made up to 31 March 2011 (31 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (31 pages) |
1 July 2011 | Appointment of Mr Timothy Steven Bittleston as a director (2 pages) |
1 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (10 pages) |
1 July 2011 | Appointment of Mr Timothy Steven Bittleston as a director (2 pages) |
1 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (10 pages) |
31 March 2011 | Appointment of Mr Kenneth Gerard Francis Lacy as a director (2 pages) |
31 March 2011 | Appointment of Mr Kenneth Gerard Francis Lacy as a director (2 pages) |
7 January 2011 | Full accounts made up to 31 March 2010 (30 pages) |
7 January 2011 | Full accounts made up to 31 March 2010 (30 pages) |
13 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Director's details changed for Derek Linney on 23 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Jacob Schram De Jong on 23 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Tom Meehan on 23 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Tom Meehan on 23 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Derek Linney on 23 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Jacob Schram De Jong on 23 June 2010 (2 pages) |
30 June 2010 | Termination of appointment of Claire Nicholson as a director (1 page) |
30 June 2010 | Termination of appointment of Claire Nicholson as a director (1 page) |
23 December 2009 | Full accounts made up to 31 March 2009 (27 pages) |
23 December 2009 | Full accounts made up to 31 March 2009 (27 pages) |
13 July 2009 | Director and secretary's change of particulars / david walsh / 05/07/2008 (1 page) |
13 July 2009 | Director and secretary's change of particulars / david walsh / 05/07/2008 (1 page) |
13 July 2009 | Return made up to 24/06/09; full list of members (5 pages) |
13 July 2009 | Return made up to 24/06/09; full list of members (5 pages) |
9 May 2009 | Full accounts made up to 31 March 2008 (18 pages) |
9 May 2009 | Full accounts made up to 31 March 2008 (18 pages) |
4 August 2008 | Director appointed mr jacob schram de jong (1 page) |
4 August 2008 | Director appointed mr jacob schram de jong (1 page) |
1 August 2008 | Registered office changed on 01/08/2008 from stonebridge house 28-32 bridge street leatherhead surrey KT22 8BZ (1 page) |
1 August 2008 | Registered office changed on 01/08/2008 from stonebridge house 28-32 bridge street leatherhead surrey KT22 8BZ (1 page) |
1 August 2008 | Director appointed mr tom meehan (1 page) |
1 August 2008 | Director appointed mr tom meehan (1 page) |
22 July 2008 | Return made up to 24/06/08; full list of members (4 pages) |
22 July 2008 | Return made up to 24/06/08; full list of members (4 pages) |
13 May 2008 | Total exemption full accounts made up to 31 March 2007 (16 pages) |
13 May 2008 | Total exemption full accounts made up to 31 March 2007 (16 pages) |
4 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
4 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
28 December 2007 | Particulars of mortgage/charge (3 pages) |
28 December 2007 | Particulars of mortgage/charge (3 pages) |
15 October 2007 | Registered office changed on 15/10/07 from: century house 26 bridge street leatherhead surrey KT22 8BZ (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: century house 26 bridge street leatherhead surrey KT22 8BZ (1 page) |
17 July 2007 | Return made up to 24/06/07; full list of members (3 pages) |
17 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 July 2007 | Return made up to 24/06/07; full list of members (3 pages) |
27 June 2007 | New director appointed (1 page) |
27 June 2007 | New director appointed (1 page) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (16 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (16 pages) |
5 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 July 2006 | Return made up to 24/06/06; full list of members (2 pages) |
5 July 2006 | Return made up to 24/06/06; full list of members (2 pages) |
8 May 2006 | Registered office changed on 08/05/06 from: 40 west street reigate surrey RH2 9BT (1 page) |
8 May 2006 | Registered office changed on 08/05/06 from: 40 west street reigate surrey RH2 9BT (1 page) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
27 July 2005 | Return made up to 24/06/05; full list of members (2 pages) |
27 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
27 July 2005 | Return made up to 24/06/05; full list of members (2 pages) |
27 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
3 August 2004 | Full accounts made up to 31 March 2003 (18 pages) |
3 August 2004 | Full accounts made up to 31 March 2003 (18 pages) |
23 July 2004 | Return made up to 24/06/04; full list of members
|
23 July 2004 | Return made up to 24/06/04; full list of members
|
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
19 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
19 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
29 July 2003 | Return made up to 24/06/03; full list of members
|
29 July 2003 | Return made up to 24/06/03; full list of members
|
1 May 2003 | Full accounts made up to 31 March 2002 (18 pages) |
1 May 2003 | Full accounts made up to 31 March 2002 (18 pages) |
3 February 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
3 February 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
3 July 2002 | Return made up to 24/06/02; full list of members (7 pages) |
3 July 2002 | Return made up to 24/06/02; full list of members (7 pages) |
17 June 2002 | Full accounts made up to 31 March 2001 (13 pages) |
17 June 2002 | Full accounts made up to 31 March 2001 (13 pages) |
30 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
30 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | Director resigned (1 page) |
13 September 2001 | Return made up to 24/06/01; full list of members
|
13 September 2001 | Return made up to 24/06/01; full list of members
|
16 August 2000 | Return made up to 24/06/00; full list of members
|
16 August 2000 | Return made up to 24/06/00; full list of members
|
13 July 2000 | Full accounts made up to 31 March 2000 (12 pages) |
13 July 2000 | Full accounts made up to 31 March 2000 (12 pages) |
31 May 2000 | Company name changed magus international LIMITED\certificate issued on 01/06/00 (2 pages) |
31 May 2000 | Company name changed magus international LIMITED\certificate issued on 01/06/00 (2 pages) |
1 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
1 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
27 July 1999 | Return made up to 24/06/99; no change of members (4 pages) |
27 July 1999 | Return made up to 24/06/99; no change of members (4 pages) |
8 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
8 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | Return made up to 24/06/98; full list of members (6 pages) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | Return made up to 24/06/98; full list of members (6 pages) |
19 November 1997 | Accounts for a small company made up to 31 March 1997 (10 pages) |
19 November 1997 | Accounts for a small company made up to 31 March 1997 (10 pages) |
23 September 1997 | Return made up to 24/06/97; full list of members (6 pages) |
23 September 1997 | Resolutions
|
23 September 1997 | Return made up to 24/06/97; full list of members (6 pages) |
23 September 1997 | Resolutions
|
17 January 1997 | Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page) |
17 January 1997 | Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page) |
24 June 1996 | Incorporation (17 pages) |
24 June 1996 | Incorporation (17 pages) |