UKBizDB.co.uk

CRIMSON ARCHITECTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Crimson Architects Limited. The company was founded 16 years ago and was given the registration number 06458362. The firm's registered office is in WHITELEY. You can find them at 3000a Parkway, , Whiteley, Hampshire. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:CRIMSON ARCHITECTS LIMITED
Company Number:06458362
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:3000a Parkway, Whiteley, Hampshire, United Kingdom, PO15 7FX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3000a Parkway, Whiteley, United Kingdom, PO15 7FX

Director20 December 2007Active
3000a Parkway, Whiteley, United Kingdom, PO15 7FX

Director25 June 2015Active
3000a Parkway, Whiteley, United Kingdom, PO15 7FX

Secretary20 December 2007Active
3000a Parkway, Whiteley, United Kingdom, PO15 7FX

Director20 December 2007Active

People with Significant Control

Mr Nathanael John King-Smith
Notified on:12 January 2023
Status:Active
Date of birth:January 1984
Nationality:British
Country of residence:United Kingdom
Address:3000a Parkway, Whiteley, United Kingdom, PO15 7FX
Nature of control:
  • Voting rights 25 to 50 percent
Mr Paul Michael Harrison
Notified on:12 January 2023
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:United Kingdom
Address:3000a Parkway, Whiteley, United Kingdom, PO15 7FX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Michael Harrison
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:United Kingdom
Address:3000a Parkway, Whiteley, United Kingdom, PO15 7FX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Harold James Groucott
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:United Kingdom
Address:3000a Parkway, Whiteley, United Kingdom, PO15 7FX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Persons with significant control

Cessation of a person with significant control.

Download
2024-04-24Persons with significant control

Change to a person with significant control.

Download
2024-04-24Persons with significant control

Notification of a person with significant control.

Download
2024-01-08Capital

Capital cancellation shares.

Download
2023-12-21Confirmation statement

Confirmation statement with updates.

Download
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Resolution

Resolution.

Download
2023-02-06Capital

Capital return purchase own shares.

Download
2023-02-03Capital

Capital cancellation shares.

Download
2023-01-17Officers

Termination secretary company with name termination date.

Download
2023-01-16Persons with significant control

Notification of a person with significant control.

Download
2023-01-16Persons with significant control

Cessation of a person with significant control.

Download
2023-01-16Officers

Termination director company with name termination date.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Officers

Change person secretary company with change date.

Download
2020-12-10Officers

Change person director company with change date.

Download
2020-12-10Officers

Change person director company with change date.

Download
2020-12-10Persons with significant control

Change to a person with significant control.

Download
2020-12-10Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.