UKBizDB.co.uk

CRIMSON GLOBAL TALENT LIMITED

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

This company is commonly known as Crimson Global Talent Limited. The company was founded 6 years ago and was given the registration number 11280668. The firm's registered office is in HORNCHURCH. You can find them at Spectrum House, 2b Suttons Lane, Hornchurch, Essex. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:CRIMSON GLOBAL TALENT LIMITED
Company Number:11280668
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2018
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Spectrum House, 2b Suttons Lane, Hornchurch, Essex, United Kingdom, RM12 6RJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ

Director28 March 2018Active
Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ

Director28 March 2018Active
Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ

Director28 March 2018Active
Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ

Director01 February 2019Active

People with Significant Control

Invenia Group Limited
Notified on:17 December 2021
Status:Active
Country of residence:England
Address:Spectrum House, 2b Suttons Lane, Hornchurch, England, RM12 6RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Chippindale
Notified on:28 March 2018
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:United Kingdom
Address:Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher James Pickles
Notified on:28 March 2018
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:United Kingdom
Address:Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Rodwell
Notified on:28 March 2018
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:United Kingdom
Address:Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with updates.

Download
2023-09-06Accounts

Accounts with accounts type total exemption full.

Download
2023-06-12Accounts

Change account reference date company previous shortened.

Download
2023-03-28Confirmation statement

Confirmation statement with updates.

Download
2022-10-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-30Confirmation statement

Confirmation statement with updates.

Download
2022-04-13Accounts

Change account reference date company previous extended.

Download
2022-04-06Confirmation statement

Confirmation statement with updates.

Download
2022-01-04Resolution

Resolution.

Download
2022-01-04Incorporation

Memorandum articles.

Download
2022-01-04Capital

Capital name of class of shares.

Download
2021-12-22Persons with significant control

Notification of a person with significant control.

Download
2021-12-22Persons with significant control

Cessation of a person with significant control.

Download
2021-12-22Persons with significant control

Cessation of a person with significant control.

Download
2021-12-22Officers

Termination director company with name termination date.

Download
2021-12-22Persons with significant control

Cessation of a person with significant control.

Download
2021-06-02Confirmation statement

Confirmation statement with updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-04-17Confirmation statement

Confirmation statement with updates.

Download
2019-05-24Accounts

Accounts with accounts type dormant.

Download
2019-05-10Confirmation statement

Confirmation statement with updates.

Download
2019-04-25Capital

Capital allotment shares.

Download
2019-04-25Capital

Capital allotment shares.

Download
2019-04-25Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.