Company number 05370251
Status Active
Incorporation Date 21 February 2005
Company Type Private Limited Company
Address 2640 KINGS COURT, THE CRESCENT, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B37 7YE
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc
Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of CRIMSON SYSTEMS LIMITED are www.crimsonsystems.co.uk, and www.crimson-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Crimson Systems Limited is a Private Limited Company.
The company registration number is 05370251. Crimson Systems Limited has been working since 21 February 2005.
The present status of the company is Active. The registered address of Crimson Systems Limited is 2640 Kings Court The Crescent Birmingham Business Park Birmingham West Midlands United Kingdom B37 7ye. . CHAVE, Simon James is a Secretary of the company. AMES, Michael Saint John Paul is a Director of the company. CHAVE, Simon James is a Director of the company. MALLABAND, Robert William is a Director of the company. The company operates in "Other information technology service activities".
Current Directors
Persons With Significant Control
Simon James Chave
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Robert William Mallaband
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CRIMSON SYSTEMS LIMITED Events
17 Mar 2017
Confirmation statement made on 20 January 2017 with updates
20 Dec 2016
Accounts for a dormant company made up to 31 March 2016
20 Apr 2016
Compulsory strike-off action has been discontinued
19 Apr 2016
First Gazette notice for compulsory strike-off
14 Apr 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-04-14
...
... and 39 more events
17 Mar 2005
Nc inc already adjusted 21/02/05
17 Mar 2005
Resolutions
-
RES13 ‐
Allot 2997 £1 shares 21/02/05
17 Mar 2005
Resolutions
-
RES04 ‐
Resolution of increasing authorised share capital
17 Mar 2005
Accounting reference date extended from 28/02/06 to 31/03/06
21 Feb 2005
Incorporation