Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CRIMSON ARCHITECTS LIMITED
Company Information for

CRIMSON ARCHITECTS LIMITED

3000A PARKWAY, WHITELEY, HAMPSHIRE, PO15 7FX,
Company Registration Number
06458362
Private Limited Company
Active

Company Overview

About Crimson Architects Ltd
CRIMSON ARCHITECTS LIMITED was founded on 2007-12-20 and has its registered office in Whiteley. The organisation's status is listed as "Active". Crimson Architects Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CRIMSON ARCHITECTS LIMITED
 
Legal Registered Office
3000A PARKWAY
WHITELEY
HAMPSHIRE
PO15 7FX
Other companies in PO15
 
Filing Information
Company Number 06458362
Company ID Number 06458362
Date formed 2007-12-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB918523417  
Last Datalog update: 2024-01-08 23:59:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRIMSON ARCHITECTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CRIMSON ARCHITECTS LIMITED
The following companies were found which have the same name as CRIMSON ARCHITECTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CRIMSON ARCHITECTS PRIVATE LIMITED 30 SWARANAMBIGAI NAGAR VIRUGAMBAKKAM CHENNAI Tamil Nadu 600092 ACTIVE Company formed on the 2006-07-31

Company Officers of CRIMSON ARCHITECTS LIMITED

Current Directors
Officer Role Date Appointed
PAUL MICHAEL HARRISON
Company Secretary 2007-12-20
HAROLD JAMES GROUCOTT
Director 2007-12-20
PAUL MICHAEL HARRISON
Director 2007-12-20
NATHANAEL JOHN KING-SMITH
Director 2015-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAROLD JAMES GROUCOTT MH ARCHITECTS LIMITED Director 2006-01-01 CURRENT 1986-03-03 Active
PAUL MICHAEL HARRISON MH ARCHITECTS LIMITED Director 2006-01-01 CURRENT 1986-03-03 Active
NATHANAEL JOHN KING-SMITH MH ARCHITECTS LIMITED Director 2015-06-25 CURRENT 1986-03-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-24NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MICHAEL HARRISON
2024-04-24Change of details for Mr Harold James Groucott as a person with significant control on 2023-01-12
2024-04-24CESSATION OF NATHANAEL JOHN KING-SMITH AS A PERSON OF SIGNIFICANT CONTROL
2024-01-08Cancellation of shares. Statement of capital on 2023-01-12 GBP 75.0
2023-09-2031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-06Purchase of own shares
2023-02-06Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2023-02-03Cancellation of shares. Statement of capital on 2023-01-12 GBP 25
2023-01-17Termination of appointment of Paul Michael Harrison on 2023-01-12
2023-01-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHANAEL JOHN KING-SMITH
2023-01-16PSC07CESSATION OF PAUL MICHAEL HARRISON AS A PERSON OF SIGNIFICANT CONTROL
2023-01-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL HARRISON
2022-12-20CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-11-08REGISTRATION OF A CHARGE / CHARGE CODE 064583620002
2022-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 064583620002
2022-09-15AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-11-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2021-01-05AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-10CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL MICHAEL HARRISON on 2020-12-10
2020-12-10CH01Director's details changed for Harold James Groucott on 2020-12-10
2020-12-10PSC04Change of details for Mr Paul Michael Harrison as a person with significant control on 2020-12-10
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-12-19CH01Director's details changed for Mr Nathanael John King-Smith on 2019-12-19
2019-12-16CH01Director's details changed for Mr Paul Michael Harrison on 2019-12-16
2019-08-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2018-07-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-22LATEST SOC22/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES
2017-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/17 FROM Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ
2017-06-20AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-05-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-05AR0120/12/15 ANNUAL RETURN FULL LIST
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-14SH02Sub-division of shares on 2015-06-28
2015-07-14RES13Resolutions passed:
  • Sub div 25/06/2015
2015-07-03RES01ADOPT ARTICLES 03/07/15
2015-07-03CC04Statement of company's objects
2015-07-03AP01DIRECTOR APPOINTED NATHANAEL JOHN KING-SMITH
2015-04-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-05AR0120/12/14 ANNUAL RETURN FULL LIST
2014-03-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-08AR0120/12/13 ANNUAL RETURN FULL LIST
2013-03-06AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-23AR0120/12/12 ANNUAL RETURN FULL LIST
2012-02-16AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-05AR0120/12/11 ANNUAL RETURN FULL LIST
2011-04-13AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-30AR0120/12/10 ANNUAL RETURN FULL LIST
2010-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/10 FROM 4400 Parkway Whiteley Hampshire PO15 7FJ United Kingdom
2010-06-04AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2010 FROM FAIRFIELD HOUSE, KINGSTON CRESCENT, PORTSMOUTH HAMPSHIRE PO2 8AA
2010-01-14AR0120/12/09 FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL HARRISON / 20/12/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / HAROLD JAMES GROUCOTT / 20/12/2009
2009-05-14AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-10363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-01-11395PARTICULARS OF MORTGAGE/CHARGE
2007-12-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to CRIMSON ARCHITECTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CRIMSON ARCHITECTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-01-11 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CRIMSON ARCHITECTS LIMITED

Intangible Assets
Patents
We have not found any records of CRIMSON ARCHITECTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRIMSON ARCHITECTS LIMITED
Trademarks
We have not found any records of CRIMSON ARCHITECTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRIMSON ARCHITECTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as CRIMSON ARCHITECTS LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where CRIMSON ARCHITECTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRIMSON ARCHITECTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CRIMSON ARCHITECTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.