CRIMSON TIDE SERVICES LIMITED
Overview
Company Name | CRIMSON TIDE SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05741005 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CRIMSON TIDE SERVICES LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is CRIMSON TIDE SERVICES LIMITED located?
Registered Office Address | Brockbourne House 77 Mount Ephraim TN4 8BS Tunbridge Wells England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CRIMSON TIDE SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
A COHEN & CO LIMITED | Aug 21, 2006 | Aug 21, 2006 |
CRIMSON TIDE LIMITED | Aug 09, 2006 | Aug 09, 2006 |
GORDONS104 LIMITED | Mar 13, 2006 | Mar 13, 2006 |
What are the latest accounts for CRIMSON TIDE SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CRIMSON TIDE SERVICES LIMITED?
Last Confirmation Statement Made Up To | Aug 31, 2025 |
---|---|
Next Confirmation Statement Due | Sep 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 31, 2024 |
Overdue | No |
What are the latest filings for CRIMSON TIDE SERVICES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Previous accounting period extended from Dec 31, 2024 to Apr 30, 2025 | 1 pages | AA01 | ||
Termination of appointment of Philip Douglas James Meyers as a director on Mar 26, 2025 | 1 pages | TM01 | ||
Termination of appointment of Luke Anthony Jeffrey as a director on Mar 26, 2025 | 1 pages | TM01 | ||
Register inspection address has been changed from Oakhurst House 77 Mount Ephraim Tunbridge Wells TN4 8BH England to Brockbourne House Brockbourne House Tunbridge Wells TN4 8BS | 1 pages | AD02 | ||
Confirmation statement made on Aug 31, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Pieter Maree Hurter as a director on Jul 30, 2024 | 2 pages | AP01 | ||
Termination of appointment of Barrie Reginald John Whipp as a director on Jul 30, 2024 | 1 pages | TM01 | ||
Termination of appointment of Shaun Robert Mullen as a director on Jul 30, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 20 pages | AA | ||
Appointment of Mr Philip Douglas James Meyers as a director on Apr 17, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 20 pages | AA | ||
Confirmation statement made on Aug 31, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Shaun Robert Mullen as a director on Jun 20, 2023 | 2 pages | AP01 | ||
Termination of appointment of Pieter Maree Hurter as a director on Jun 20, 2023 | 1 pages | TM01 | ||
Termination of appointment of Stephen Keith Goodwin as a director on Jun 20, 2023 | 1 pages | TM01 | ||
Termination of appointment of Stephen Keith Goodwin as a secretary on Jun 20, 2023 | 1 pages | TM02 | ||
Termination of appointment of Tobias James Turness Hawkins as a director on May 10, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 09, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Crimson Tide Plc as a person with significant control on Feb 24, 2022 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||
Confirmation statement made on Mar 09, 2022 with updates | 4 pages | CS01 | ||
Registered office address changed from Garden Suite, Oakhurst House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS England to Brockbourne House 77 Mount Ephraim Tunbridge Wells TN4 8BS on Feb 24, 2022 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2020 | 25 pages | AA | ||
Confirmation statement made on Mar 09, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 23 pages | AA | ||
Who are the officers of CRIMSON TIDE SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HURTER, Pieter Maree | Director | 77 Mount Ephraim TN4 8BS Tunbridge Wells Brockbourne House England | England | South African | Director | 325672290001 | ||||
GOODWIN, Stephen Keith | Secretary | 77 Mount Ephraim TN4 8BS Tunbridge Wells Brockbourne House England | British | Director | 5343520003 | |||||
GORDONS NOMINEE SECRETARIES LIMITED | Secretary | 22 Great James Street WC1N 3ES London | 106828160001 | |||||||
GOODWIN, Stephen Keith | Director | 77 Mount Ephraim TN4 8BS Tunbridge Wells Brockbourne House England | England | British | Director | 5343520003 | ||||
HAWKINS, Tobias James Turness | Director | 77 Mount Ephraim TN4 8BS Tunbridge Wells Brockbourne House England | England | British | Sales And Marketing Director | 239280930001 | ||||
HURTER, Pieter Maree | Director | 77 Mount Ephraim TN4 8BS Tunbridge Wells Brockbourne House England | England | South African | Finance Director | 260113770001 | ||||
JEFFREY, Luke Anthony | Director | 77 Mount Ephraim TN4 8BS Tunbridge Wells Brockbourne House England | United Kingdom | British | Director | 172181120002 | ||||
MEYERS, Philip Douglas James | Director | 77 Mount Ephraim TN4 8BS Tunbridge Wells Brockbourne House England | England | British | Director | 322078980001 | ||||
MULLEN, Shaun Robert | Director | 77 Mount Ephraim TN4 8BS Tunbridge Wells Brockbourne House England | England | British | Finance Director | 273615580001 | ||||
ROBERTS, Samuel John | Director | Vale Avenue TN1 1DJ Tunbridge Wells Heathervale House Kent Uk | England | British | Sales Director | 199434690001 | ||||
WHIPP, Barrie Reginald John | Director | 77 Mount Ephraim TN4 8BS Tunbridge Wells Brockbourne House England | England | British | Director | 30701550002 | ||||
GORDONS NOMINEE DIRECTORS LIMITED | Director | 22 Great James Street WC1N 3ES London | 106828150001 |
Who are the persons with significant control of CRIMSON TIDE SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Crimson Tide Plc | Apr 06, 2016 | 77 Mount Ephraim TN4 8BS Tunbridge Wells Brockbourne House England | No | ||||
| |||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0