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

CRIMSON UK LTD

SALBROOK ROAD, REDHILL, RH1,
Company Registration Number
06990819
Private Limited Company
Dissolved

Dissolved 2017-12-12

Company Overview

About Crimson Uk Ltd
CRIMSON UK LTD was founded on 2009-08-14 and had its registered office in Salbrook Road. The company was dissolved on the 2017-12-12 and is no longer trading or active.

Key Data
Company Name
CRIMSON UK LTD
 
Legal Registered Office
SALBROOK ROAD
REDHILL
 
Filing Information
Company Number 06990819
Date formed 2009-08-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-12-31
Date Dissolved 2017-12-12
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-12-17 23:51:45
Primary Source:Companies House
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 UK LTD
The following companies were found which have the same name as CRIMSON UK LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CRIMSON UK TRADING LIMITED 66 ABBEYDALE ROAD SHEFFIELD UNITED KINGDOM S7 1FD Dissolved Company formed on the 2016-09-16

Company Officers of CRIMSON UK LTD

Current Directors
Officer Role Date Appointed
SARAH LESLEY WAUDBY
Company Secretary 2015-08-14
ADAM THOMAS COUNCELL
Director 2015-08-14
CHARLES ANTONY LAWRENCE SKINNER
Director 2015-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL DRUMMOND CLARK
Director 2015-08-14 2016-08-25
STEVEN ROBERT ADAM
Director 2010-03-02 2015-08-14
ALASTAIR IAIN GALBRAITH
Director 2009-09-01 2015-08-14
IAN MACKIE
Director 2009-09-01 2015-08-14
ANDREW GORDON MORRISON
Director 2010-03-02 2015-08-14
MICHAEL KEITH WHITING
Director 2009-09-01 2015-08-14
EDWARD JOHN WHITING
Director 2009-08-14 2011-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM THOMAS COUNCELL ORS GROUP LIMITED Director 2018-06-21 CURRENT 1987-10-26 Active - Proposal to Strike off
ADAM THOMAS COUNCELL OPTICAL RECORD SYSTEMS LIMITED Director 2018-06-21 CURRENT 2013-09-12 Active - Proposal to Strike off
ADAM THOMAS COUNCELL ULTRAERASE LIMITED Director 2017-08-14 CURRENT 2012-03-12 Active
ADAM THOMAS COUNCELL ID SECURED LIMITED Director 2017-01-20 CURRENT 2002-05-27 Active
ADAM THOMAS COUNCELL RESTORE (SPUR) LIMITED Director 2015-12-08 CURRENT 2015-10-22 Active - Proposal to Strike off
ADAM THOMAS COUNCELL A.A.R.M.S. LIMITED Director 2015-08-14 CURRENT 1999-08-02 Dissolved 2017-12-12
ADAM THOMAS COUNCELL ITP GROUP HOLDINGS LIMITED Director 2015-07-03 CURRENT 1999-05-20 Active
ADAM THOMAS COUNCELL INTERNATIONAL TECHNOLOGY PRODUCTS (UK) LIMITED Director 2015-07-03 CURRENT 1997-02-18 Active
ADAM THOMAS COUNCELL OFFICE GREEN LIMITED Director 2015-07-03 CURRENT 1999-05-19 Active
ADAM THOMAS COUNCELL KEYMORR IMAGING SERVICES LIMITED Director 2014-10-07 CURRENT 1993-07-02 Dissolved 2016-04-12
ADAM THOMAS COUNCELL PREVIEW SERVICES (UK) LTD Director 2014-10-07 CURRENT 2011-02-01 Dissolved 2016-04-12
ADAM THOMAS COUNCELL RESTORE DIGITAL LIMITED Director 2014-10-07 CURRENT 2002-12-23 Active
ADAM THOMAS COUNCELL PAPERSAFE UK LIMITED Director 2014-06-23 CURRENT 2014-03-27 Dissolved 2015-10-06
ADAM THOMAS COUNCELL FILEBASE LTD Director 2014-05-12 CURRENT 2009-07-10 Dissolved 2016-12-06
ADAM THOMAS COUNCELL MAGNUM SECURE LIMITED Director 2014-04-17 CURRENT 2009-09-09 Dissolved 2016-12-06
ADAM THOMAS COUNCELL MAGNUM DOCSTORE LIMITED Director 2014-04-17 CURRENT 1989-04-25 Dissolved 2016-12-06
ADAM THOMAS COUNCELL RESTORE TECHNOLOGY LIMITED Director 2013-04-26 CURRENT 2001-04-17 Active
ADAM THOMAS COUNCELL ATIX LIMITED Director 2013-04-19 CURRENT 1997-03-26 Dissolved 2014-06-24
ADAM THOMAS COUNCELL FILE AND DATA STORAGE LIMITED Director 2013-03-21 CURRENT 1996-11-07 Dissolved 2016-12-06
ADAM THOMAS COUNCELL RESTORE SHRED LIMITED Director 2012-12-12 CURRENT 2011-07-04 Active
ADAM THOMAS COUNCELL DRAWLIN LIMITED Director 2012-10-01 CURRENT 2006-05-22 Dissolved 2014-06-24
ADAM THOMAS COUNCELL CORPORATE PURCHASE AND FACILITIES LIMITED Director 2012-06-18 CURRENT 2007-03-29 Dissolved 2014-03-18
ADAM THOMAS COUNCELL WANSDYKE 1 LIMITED Director 2012-06-18 CURRENT 2000-03-31 Dissolved 2014-02-04
ADAM THOMAS COUNCELL INTERIOR CRAFTS LIMITED Director 2012-06-18 CURRENT 1991-02-08 Dissolved 2014-03-18
ADAM THOMAS COUNCELL WANSDYKE 2 LIMITED Director 2012-06-18 CURRENT 1953-11-17 Dissolved 2014-02-04
ADAM THOMAS COUNCELL RESTORE GROUP HOLDINGS LIMITED Director 2012-06-18 CURRENT 1992-04-13 Dissolved 2014-01-28
ADAM THOMAS COUNCELL STAPLEDON HOLDINGS LIMITED Director 2012-06-18 CURRENT 2002-04-15 Active - Proposal to Strike off
ADAM THOMAS COUNCELL ANDERSON OFFICE MOVES LTD. Director 2012-06-18 CURRENT 2001-01-18 Dissolved 2014-04-04
ADAM THOMAS COUNCELL DOCUMENT CONTROL SERVICES LIMITED Director 2012-06-18 CURRENT 1997-06-12 Dissolved 2017-12-12
ADAM THOMAS COUNCELL RESTORE PLC Director 2012-06-18 CURRENT 2004-07-02 Active
ADAM THOMAS COUNCELL SARGENTS TRADING LIMITED Director 2012-06-18 CURRENT 2011-02-10 Active - Proposal to Strike off
ADAM THOMAS COUNCELL HARROW GREEN LIMITED Director 2012-06-18 CURRENT 1983-07-27 Active
ADAM THOMAS COUNCELL WANSDYKE SECURITY LIMITED Director 2012-06-18 CURRENT 2000-10-11 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
2017-12-12GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-09-26GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-09-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 069908190003
2017-09-13DS01APPLICATION FOR STRIKING-OFF
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES
2017-08-15PSC05PSC'S CHANGE OF PARTICULARS / RESTORE SCAN LTD / 12/07/2017
2017-04-07AA31/12/16 TOTAL EXEMPTION SMALL
2016-08-25TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CLARK
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 10000
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-08-15AD02SAIL ADDRESS CREATED
2016-08-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 702-CONT RE PUR OWN SHARES
2016-03-22AA30/06/15 TOTAL EXEMPTION SMALL
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 10000
2016-01-26AR0114/08/15 FULL LIST AMEND
2016-01-26ANNOTATIONReplaced
2016-01-26ANNOTATIONReplacement
2016-01-05MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 069908190002
2015-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 069908190002
2015-12-11AA01CURREXT FROM 30/06/2016 TO 31/12/2016
2015-09-01AR0114/08/15 FULL LIST
2015-08-28RES01ADOPT ARTICLES 14/08/2015
2015-08-24AP01DIRECTOR APPOINTED NEIL DRUMMOND CLARK
2015-08-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069908190001
2015-08-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MORRISON
2015-08-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WHITING
2015-08-19TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR GALBRAITH
2015-08-19TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ADAM
2015-08-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN MACKIE
2015-08-19AP01DIRECTOR APPOINTED MR ADAM THOMAS COUNCELL
2015-08-19AP01DIRECTOR APPOINTED MR CHARLES ANTONY LAWRENCE SKINNER
2015-08-19AP03SECRETARY APPOINTED SARAH LESLEY WAUDBY
2015-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/2015 FROM, PENNINGTON HOUSE UNIT 10 COMMONWEALTH CLOSE, LEIGH BUSINESS PARK, LEIGH, LANCASHIRE, WN7 3BD
2014-11-12AA30/06/14 TOTAL EXEMPTION SMALL
2014-08-16LATEST SOC16/08/14 STATEMENT OF CAPITAL;GBP 10000
2014-08-16AR0114/08/14 FULL LIST
2014-03-05AA30/06/13 TOTAL EXEMPTION SMALL
2014-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 069908190001
2014-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR IAIN GALBRAITH / 07/09/2013
2013-09-09AR0114/08/13 FULL LIST
2013-01-08AA30/06/12 TOTAL EXEMPTION SMALL
2012-08-29AR0114/08/12 FULL LIST
2012-02-21AA30/06/11 TOTAL EXEMPTION SMALL
2011-09-07TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD WHITING
2011-08-16AR0114/08/11 FULL LIST
2011-03-28AA30/06/10 TOTAL EXEMPTION SMALL
2010-10-07AA01PREVSHO FROM 31/08/2010 TO 30/06/2010
2010-09-02AR0114/08/10 FULL LIST
2010-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2010 FROM MTL DOCUMENT SERVICES LIMITED UNIT 10 COMMONWEALTH LEIGH BUSINESS PARK LEIGH LANCASHIRE WN7 3BD
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR IAIN GALBRAITH / 14/08/2010
2010-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2010 FROM, MTL DOCUMENT SERVICES LIMITED UNIT 10 COMMONWEALTH, LEIGH BUSINESS PARK, LEIGH, LANCASHIRE, WN7 3BD
2010-04-12RES01ALTERATION TO MEMORANDUM AND ARTICLES 24/11/2009
2010-04-12SASHARE AGREEMENT OTC
2010-04-12SH0124/11/09 STATEMENT OF CAPITAL GBP 10000
2010-04-12SH0124/11/09 STATEMENT OF CAPITAL GBP 6000
2010-03-22AP01DIRECTOR APPOINTED ANDREW GORDON MORRISON
2010-03-22AP01DIRECTOR APPOINTED STEVEN ROBERT ADAM
2009-12-09RES01ADOPT ARTICLES 24/11/2009
2009-09-07288aDIRECTOR APPOINTED MICHAEL KEITH WHITING
2009-09-04288aDIRECTOR APPOINTED ALISTAIR IAIN GALBRAITH
2009-09-04288aDIRECTOR APPOINTED IAN MACKIE
2009-08-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CRIMSON UK LTD 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 UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-12-08 PART of the property or undertaking has been released and no longer forms part of the charge THE ROYAL BANK OF SCOTLAND PLC
2014-02-05 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2016-12-31

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 UK LTD

Intangible Assets
Patents
We have not found any records of CRIMSON UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CRIMSON UK LTD
Trademarks
We have not found any records of CRIMSON UK LTD registering or being granted any trademarks
Income
Government Income

Government spend with CRIMSON UK LTD

Government Department Income DateTransaction(s) Value Services/Products
Buckinghamshire County Council 2016-1 GBP £10,800 Other Professional & Consultancy Fees
Trafford Council 2015-5 GBP £812 MICROFICHING
Trafford Council 2015-4 GBP £2,100 MICROFICHING
Trafford Council 2015-3 GBP £885 MICROFICHING
Trafford Council 2015-2 GBP £288 MICROFICHING
Hartlepool Borough Council 2015-1 GBP £1,099 General Materials / Equipment Purchase
Trafford Council 2015-1 GBP £5,637 MICROFICHING
Sandwell Metroplitan Borough Council 2015-1 GBP £3,701
Hartlepool Borough Council 2014-12 GBP £2,050 General Materials / Equipment Purchase
Trafford Council 2014-12 GBP £385 MICROFICHING
Sandwell Metroplitan Borough Council 2014-12 GBP £2,833
Trafford Council 2014-11 GBP £652 MICROFICHING
Sandwell Metroplitan Borough Council 2014-11 GBP £4,551
Sandwell Metroplitan Borough Council 2014-10 GBP £5,404
Trafford Council 2014-10 GBP £6,603 MICROFICHING
Trafford Council 2014-9 GBP £4,255 SCANNING
Sandwell Metroplitan Borough Council 2014-9 GBP £8,299
Cheshire East Council 2014-8 GBP £2,200
Trafford Council 2014-8 GBP £706 MICROFICHING
Sandwell Metroplitan Borough Council 2014-8 GBP £5,340
Trafford Council 2014-7 GBP £4,988
Sandwell Metroplitan Borough Council 2014-7 GBP £6,373
Sandwell Metroplitan Borough Council 2014-6 GBP £1,031
Trafford Council 2014-6 GBP £4,965
Trafford Council 2014-5 GBP £34
Sandwell Metroplitan Borough Council 2014-5 GBP £9,133
Cheshire East Council 2014-4 GBP £16,514
Trafford Council 2014-4 GBP £4,858
Sandwell Metroplitan Borough Council 2014-4 GBP £1,732
Cheshire East Council 2014-3 GBP £3,996
Trafford Council 2014-3 GBP £790
Sandwell Metroplitan Borough Council 2014-3 GBP £565
Cheshire East Council 2014-2 GBP £1,998
Trafford Council 2014-2 GBP £716
Sandwell Metroplitan Borough Council 2014-2 GBP £1,126
Trafford Council 2014-1 GBP £108
Sandwell Metroplitan Borough Council 2014-1 GBP £2,155
Trafford Council 2013-12 GBP £369
Northamptonshire County Council 2013-12 GBP £5,400 Supplies & Services
South Ribble Council 2013-12 GBP £1,370 Please collect 31 bundles for archiving.
Trafford Council 2013-11 GBP £618
Sandwell Metroplitan Borough Council 2013-11 GBP £1,037
Northamptonshire County Council 2013-10 GBP £1,740 Supplies & Services
Trafford Council 2013-10 GBP £5,226
Bury Council 2013-9 GBP £604
Trafford Council 2013-9 GBP £156
Cheshire East Council 2013-8 GBP £6,686
Trafford Council 2013-8 GBP £969
Sandwell Metroplitan Borough Council 2013-8 GBP £925
Trafford Council 2013-7 GBP £421
Cheshire East Council 2013-7 GBP £18,123
Trafford Council 2013-6 GBP £1,594
Sandwell Metroplitan Borough Council 2013-6 GBP £2,566
Cheshire East Council 2013-5 GBP £5,372
Northamptonshire County Council 2013-5 GBP £1,860 Supplies & Services
Sandwell Metroplitan Borough Council 2013-5 GBP £2,228
Cheshire East Council 2013-4 GBP £4,687
Sandwell Metroplitan Borough Council 2013-4 GBP £2,000
Trafford Council 2013-3 GBP £790
Sandwell Metroplitan Borough Council 2013-3 GBP £2,598
Trafford Council 2013-1 GBP £1,661
Cambridgeshire County Council 2013-1 GBP £29,463 General Office Expenses & Stationery
Sandwell Metroplitan Borough Council 2013-1 GBP £688
Cambridgeshire County Council 2012-12 GBP £37,445 General Office Expenses & Stationery
Trafford Council 2012-12 GBP £4,132
Sandwell Metroplitan Borough Council 2012-11 GBP £532
Cambridgeshire County Council 2012-10 GBP £13,638 General Office Expenses & Stationery
South Ribble Council 2012-10 GBP £2,287 To Provide Document Scanning and produce on a CD as per your Bid Number 2712.12
Sandwell Metroplitan Borough Council 2012-10 GBP £666
Sandwell Metroplitan Borough Council 2012-9 GBP £1,093
Middlesbrough Council 2012-8 GBP £3,773
Middlesbrough Council 2012-7 GBP £3,374
Sandwell Metroplitan Borough Council 2012-7 GBP £3,201
Warwickshire County Council 2012-7 GBP £1,472 IT Support & Maintenance
Sandwell Metroplitan Borough Council 2012-6 GBP £1,811
Warwickshire County Council 2012-6 GBP £776 IT Support & Maintenance
Bury Council 2012-5 GBP £1,348 Chief Executive's
Warwickshire County Council 2012-5 GBP £1,319 IT Support & Maintenance
Sandwell Metroplitan Borough Council 2012-5 GBP £1,778
Middlesbrough Council 2012-4 GBP £2,766
Warwickshire County Council 2012-4 GBP £7,170 IT Support & Maintenance
Middlesbrough Council 2012-3 GBP £3,755
Warwickshire County Council 2012-3 GBP £864 IT Support & Maintenance
Sandwell Metroplitan Borough Council 2012-3 GBP £5,903
Warwickshire County Council 2012-2 GBP £2,326 IT Support & Maintenance
Warwickshire County Council 2012-1 GBP £1,939 IT Support & Maintenance
Sandwell Metroplitan Borough Council 2012-1 GBP £566
Middlesbrough Council 2011-12 GBP £1,771
Sandwell Metroplitan Borough Council 2011-12 GBP £635
Middlesbrough Council 2011-11 GBP £2,051 Capital - Materials/Artwork etc
Sandwell Metroplitan Borough Council 2011-11 GBP £7,085
Cambridgeshire County Council 2011-10 GBP £4,204 General Office Expenses & Stationery
Derbyshire County Council 2011-8 GBP £1,451
Sandwell Metroplitan Borough Council 2011-8 GBP £2,019
Derbyshire County Council 2011-7 GBP £2,809
Derbyshire County Council 2011-6 GBP £4,682
Preston City Council 2011-6 GBP £1,441 RES/DR PARKING SCHEME
Sandwell Metroplitan Borough Council 2011-6 GBP £5,670
Derbyshire County Council 2011-5 GBP £7,023
Sandwell Metroplitan Borough Council 2011-5 GBP £4,900
Bolton Council 2011-4 GBP £642 Printing General
South Derbyshire District Council 2011-4 GBP £536 Services - Professional Fees
Derbyshire County Council 2011-3 GBP £2,247
Sandwell Metroplitan Borough Council 2011-3 GBP £1,332
Derbyshire County Council 2011-2 GBP £6,274
Sandwell Metroplitan Borough Council 2011-2 GBP £526
Derbyshire County Council 2011-1 GBP £3,277
Cambridgeshire County Council 2010-10 GBP £2,030 General Office Expenses & Stationery
Hartlepool Borough Council 2010-6 GBP £1,188 Contractor Payments

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CRIMSON UK LTD 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 UK LTD 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 UK LTD 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.