CRIMSON LIMITED
BIRMINGHAM THE SOFTWARE ACADEMY LIMITED

Hellopages » West Midlands » Solihull » B37 7YE

Company number 04097664
Status Active
Incorporation Date 27 October 2000
Company Type Private Limited Company
Address 2640 KINGS COURT, THE CRESCENT, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, WEST MIDLANDS, B37 7YE
Home Country United Kingdom
Nature of Business 58290 - Other software publishing
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Statement of capital following an allotment of shares on 10 April 2017 GBP 73,069.4 ; Full accounts made up to 31 March 2016; Confirmation statement made on 27 October 2016 with updates. The most likely internet sites of CRIMSON LIMITED are www.crimson.co.uk, and www.crimson.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Crimson Limited is a Private Limited Company. The company registration number is 04097664. Crimson Limited has been working since 27 October 2000. The present status of the company is Active. The registered address of Crimson Limited is 2640 Kings Court The Crescent Birmingham Business Park Birmingham West Midlands B37 7ye. . CHAVE, Simon James is a Secretary of the company. AMES, Barbara is a Director of the company. AMES, Michael Saint John Paul is a Director of the company. CHAVE, Helen is a Director of the company. CHAVE, Simon James is a Director of the company. MALLABAND, Julie Ann is a Director of the company. MALLABAND, Robert William is a Director of the company. Secretary CHAVE, Helen Yvonne has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other software publishing".


Current Directors

Secretary
CHAVE, Simon James
Appointed Date: 01 May 2001

Director
AMES, Barbara
Appointed Date: 28 March 2012
66 years old

Director
AMES, Michael Saint John Paul
Appointed Date: 20 December 2001
65 years old

Director
CHAVE, Helen
Appointed Date: 28 March 2012
58 years old

Director
CHAVE, Simon James
Appointed Date: 27 October 2000
59 years old

Director
MALLABAND, Julie Ann
Appointed Date: 28 March 2012
59 years old

Director
MALLABAND, Robert William
Appointed Date: 24 April 2001
59 years old

Resigned Directors

Secretary
CHAVE, Helen Yvonne
Resigned: 01 May 2001
Appointed Date: 27 October 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 27 October 2000
Appointed Date: 27 October 2000

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 27 October 2000
Appointed Date: 27 October 2000

CRIMSON LIMITED Events

25 Apr 2017
Statement of capital following an allotment of shares on 10 April 2017
  • GBP 73,069.4

09 Jan 2017
Full accounts made up to 31 March 2016
08 Dec 2016
Confirmation statement made on 27 October 2016 with updates
05 Aug 2016
Cancellation of shares. Statement of capital on 30 June 2016
  • GBP 76,819.40

06 Jul 2016
Purchase of own shares.
...
... and 99 more events
01 Nov 2000
New director appointed
01 Nov 2000
New secretary appointed
01 Nov 2000
Director resigned
01 Nov 2000
Secretary resigned
27 Oct 2000
Incorporation

CRIMSON LIMITED Charges

9 February 2015
Charge code 0409 7664 0006
Delivered: 10 February 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
23 December 2014
Charge code 0409 7664 0005
Delivered: 23 December 2014
Status: Outstanding
Persons entitled: Thincats Loan Syndicates Limited
Description: All present and future property…
26 April 2010
Debenture
Delivered: 8 May 2010
Status: Outstanding
Persons entitled: Close Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…
5 August 2004
Debenture
Delivered: 12 August 2004
Status: Satisfied on 24 August 2012
Persons entitled: Gmac Commercial Finance PLC
Description: Fixed and floating charges over the undertaking and all…
21 November 2001
All assets debenture
Delivered: 5 December 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
17 July 2001
Debenture
Delivered: 24 July 2001
Status: Satisfied on 24 August 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…