Company NameCrimson Swordblade Limited
DirectorsAndrew Jonathan Webb and Nicholas James Webb
Company StatusActive
Company Number05235325
CategoryPrivate Limited Company
Incorporation Date20 September 2004(19 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Andrew Jonathan Webb
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Linersh Wood, Bramley
Guildford
Surrey
GU5 0EE
Secretary NamePatricia Anne Hamilton Webb
NationalityBritish
StatusCurrent
Appointed20 September 2004(same day as company formation)
RoleSecretary
Correspondence AddressThe Cottage Linersh Wood, Bramley
Guildford
Surrey
GU5 0EE
Director NameMr Nicholas James Webb
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2021(17 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRumakami Ockham Road South
Horsley
Surrey
KT24 6QE
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed20 September 2004(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed20 September 2004(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Location

Registered Address1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Andrew Webb
100.00%
Ordinary

Financials

Year2014
Net Worth£907,946
Cash£596,876
Current Liabilities£85,062

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 September 2023 (6 months, 4 weeks ago)
Next Return Due4 October 2024 (5 months, 2 weeks from now)

Filing History

15 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
21 September 2020Confirmation statement made on 20 September 2020 with updates (4 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
20 September 2019Confirmation statement made on 20 September 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
21 September 2018Confirmation statement made on 20 September 2018 with updates (4 pages)
20 September 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
20 September 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
8 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
8 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
28 June 2016Director's details changed for Mr Andrew Jonathan Webb on 28 June 2016 (2 pages)
28 June 2016Secretary's details changed for Patricia Anne Hamilton Webb on 28 June 2016 (1 page)
28 June 2016Secretary's details changed for Patricia Anne Hamilton Webb on 28 June 2016 (1 page)
28 June 2016Director's details changed for Mr Andrew Jonathan Webb on 28 June 2016 (2 pages)
5 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(4 pages)
5 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 May 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
14 May 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
30 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(4 pages)
30 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(4 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(4 pages)
8 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 July 2012Registered office address changed from the Cottage Linersh Wood Bramley Surrey GU5 0EE on 26 July 2012 (1 page)
26 July 2012Registered office address changed from the Cottage Linersh Wood Bramley Surrey GU5 0EE on 26 July 2012 (1 page)
18 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 November 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
10 November 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
3 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 September 2009Return made up to 20/09/09; full list of members (3 pages)
21 September 2009Return made up to 20/09/09; full list of members (3 pages)
18 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
18 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 September 2008Return made up to 20/09/08; full list of members (3 pages)
30 September 2008Return made up to 20/09/08; full list of members (3 pages)
13 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
13 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
22 October 2007Return made up to 20/09/07; full list of members (2 pages)
22 October 2007Return made up to 20/09/07; full list of members (2 pages)
13 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
13 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 October 2006Return made up to 20/09/06; full list of members (2 pages)
2 October 2006Return made up to 20/09/06; full list of members (2 pages)
17 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
17 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
3 October 2005Return made up to 20/09/05; full list of members (2 pages)
3 October 2005Return made up to 20/09/05; full list of members (2 pages)
30 September 2005Secretary's particulars changed (1 page)
30 September 2005Secretary's particulars changed (1 page)
5 July 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
5 July 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
5 October 2004New director appointed (2 pages)
5 October 2004New director appointed (2 pages)
5 October 2004New secretary appointed (2 pages)
5 October 2004New secretary appointed (2 pages)
1 October 2004Secretary resigned (1 page)
1 October 2004Director resigned (1 page)
1 October 2004Secretary resigned (1 page)
1 October 2004Director resigned (1 page)
1 October 2004Registered office changed on 01/10/04 from: suite 18 folkestone ent cen shearway business park shearway road, folkestone kent CT19 4RH (1 page)
1 October 2004Registered office changed on 01/10/04 from: suite 18 folkestone ent cen shearway business park shearway road, folkestone kent CT19 4RH (1 page)
20 September 2004Incorporation (12 pages)
20 September 2004Incorporation (12 pages)