Company NameCrimson Isle Limited
DirectorBranislav Ivanovic
Company StatusActive
Company Number06709138
CategoryPrivate Limited Company
Incorporation Date26 September 2008(15 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBranislav Ivanovic
Date of BirthFebruary 1984 (Born 40 years ago)
NationalitySerbian
StatusCurrent
Appointed26 September 2008(same day as company formation)
RoleProfessional Footballer
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Secretary NameNatasha Ivanovic
StatusCurrent
Appointed26 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB

Location

Registered Address6th Floor
25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Branislav Ivanovic
100.00%
Ordinary

Financials

Year2014
Net Worth£747,517
Cash£26,650
Current Liabilities£79,690

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return26 September 2023 (6 months, 3 weeks ago)
Next Return Due10 October 2024 (5 months, 3 weeks from now)

Filing History

9 February 2021Notification of Branislav Ivanovic as a person with significant control on 8 February 2021 (2 pages)
9 February 2021Withdrawal of a person with significant control statement on 9 February 2021 (2 pages)
18 December 2020Confirmation statement made on 26 September 2020 with updates (4 pages)
21 January 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
10 October 2019Confirmation statement made on 26 September 2019 with updates (4 pages)
17 January 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
12 January 2019Compulsory strike-off action has been discontinued (1 page)
11 January 2019Confirmation statement made on 26 September 2018 with updates (4 pages)
18 December 2018First Gazette notice for compulsory strike-off (1 page)
10 January 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
23 December 2017Compulsory strike-off action has been discontinued (1 page)
22 December 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
6 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
6 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
3 November 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
17 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
17 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(4 pages)
29 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(4 pages)
16 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
16 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
6 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(4 pages)
6 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(4 pages)
17 June 2014Secretary's details changed for Natasha Ivanovic on 17 June 2014 (1 page)
17 June 2014Secretary's details changed for Natasha Ivanovic on 17 June 2014 (1 page)
17 June 2014Director's details changed for Branislav Ivanovic on 17 June 2014 (2 pages)
17 June 2014Director's details changed for Branislav Ivanovic on 17 June 2014 (2 pages)
31 March 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 31 March 2014 (1 page)
31 March 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 31 March 2014 (1 page)
7 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
7 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
30 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(4 pages)
30 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(4 pages)
19 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
19 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
17 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
24 October 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
24 October 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
19 October 2011Director's details changed for Branislav Ivanovic on 26 September 2011 (2 pages)
19 October 2011Director's details changed for Branislav Ivanovic on 26 September 2011 (2 pages)
4 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
23 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 23 December 2010 (1 page)
23 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 23 December 2010 (1 page)
12 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
11 October 2010Director's details changed for Branislav Ivanovic on 25 September 2010 (2 pages)
11 October 2010Secretary's details changed for Natasha Ivanovic on 25 September 2010 (2 pages)
11 October 2010Director's details changed for Branislav Ivanovic on 25 September 2010 (2 pages)
11 October 2010Secretary's details changed for Natasha Ivanovic on 25 September 2010 (2 pages)
22 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
22 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
27 October 2009Secretary's details changed for Natasha Ivanovic on 22 October 2009 (1 page)
27 October 2009Secretary's details changed for Natasha Ivanovic on 22 October 2009 (1 page)
27 October 2009Director's details changed for Branislav Ivanovic on 22 October 2009 (2 pages)
27 October 2009Director's details changed for Branislav Ivanovic on 22 October 2009 (2 pages)
29 September 2009Return made up to 26/09/09; full list of members (3 pages)
29 September 2009Return made up to 26/09/09; full list of members (3 pages)
23 September 2009Location of register of members (1 page)
23 September 2009Location of register of members (1 page)
5 December 2008Accounting reference date shortened from 30/09/2009 to 30/06/2009 (1 page)
5 December 2008Accounting reference date shortened from 30/09/2009 to 30/06/2009 (1 page)
26 September 2008Incorporation (20 pages)
26 September 2008Incorporation (20 pages)