About

Registered Number: 03693626
Date of Incorporation: 11/01/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: 21d Charles Street, Bath, BA1 1HX,

 

Based in Bath, Crimson Business Ltd was registered on 11 January 1999, it has a status of "Active". We do not know the number of employees at Crimson Business Ltd. This organisation is registered for VAT in the UK. This company has 9 directors listed as Lester, Susan Deborah, Lester, David Roger Julian, Lester, Roger Edmund, Lomax, Pamela Leonie, Williams, Gareth David, Andrews, Ross William, Edward, Mark Charles, Long, Lawrence Keith, Presland, Neil at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LESTER, David Roger Julian 19 January 1999 - 1
ANDREWS, Ross William 30 April 1999 11 January 2000 1
EDWARD, Mark Charles 23 February 2004 31 December 2006 1
LONG, Lawrence Keith 23 February 2004 31 March 2010 1
PRESLAND, Neil 23 February 2004 01 October 2004 1
Secretary Name Appointed Resigned Total Appointments
LESTER, Susan Deborah 01 October 2013 - 1
LESTER, Roger Edmund 19 January 1999 11 January 2000 1
LOMAX, Pamela Leonie 04 May 2005 27 September 2008 1
WILLIAMS, Gareth David 23 February 2004 03 May 2005 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 08 September 2020
DS01 - Striking off application by a company 01 September 2020
CS01 - N/A 24 January 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 18 January 2018
AD01 - Change of registered office address 05 October 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 10 February 2015
CH03 - Change of particulars for secretary 08 January 2015
AD01 - Change of registered office address 11 November 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 13 March 2014
RP04 - N/A 05 March 2014
RP04 - N/A 05 March 2014
SH01 - Return of Allotment of shares 11 February 2014
SH01 - Return of Allotment of shares 11 February 2014
AP03 - Appointment of secretary 04 February 2014
CH01 - Change of particulars for director 04 February 2014
TM01 - Termination of appointment of director 21 October 2013
TM02 - Termination of appointment of secretary 21 October 2013
AA01 - Change of accounting reference date 21 October 2013
AA - Annual Accounts 03 October 2013
AD01 - Change of registered office address 23 July 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 23 October 2012
CH01 - Change of particulars for director 23 July 2012
AR01 - Annual Return 30 January 2012
CH03 - Change of particulars for secretary 30 January 2012
CERTNM - Change of name certificate 21 October 2011
RESOLUTIONS - N/A 28 September 2011
CONNOT - N/A 28 September 2011
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 03 October 2010
TM01 - Termination of appointment of director 01 June 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA01 - Change of accounting reference date 17 December 2009
AA - Annual Accounts 29 June 2009
CERTNM - Change of name certificate 14 May 2009
363a - Annual Return 06 February 2009
288b - Notice of resignation of directors or secretaries 19 November 2008
288a - Notice of appointment of directors or secretaries 19 November 2008
AA - Annual Accounts 15 September 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 01 October 2007
363s - Annual Return 21 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2007
363(288) - N/A 21 February 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
AA - Annual Accounts 04 December 2006
363s - Annual Return 01 March 2006
AA - Annual Accounts 05 December 2005
RESOLUTIONS - N/A 09 November 2005
RESOLUTIONS - N/A 09 November 2005
RESOLUTIONS - N/A 09 November 2005
RESOLUTIONS - N/A 09 November 2005
RESOLUTIONS - N/A 09 November 2005
123 - Notice of increase in nominal capital 09 November 2005
288b - Notice of resignation of directors or secretaries 31 May 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
AA - Annual Accounts 05 May 2005
CERTNM - Change of name certificate 16 February 2005
225 - Change of Accounting Reference Date 29 January 2005
363s - Annual Return 19 January 2005
287 - Change in situation or address of Registered Office 29 December 2004
288b - Notice of resignation of directors or secretaries 25 October 2004
395 - Particulars of a mortgage or charge 07 September 2004
288b - Notice of resignation of directors or secretaries 02 July 2004
288b - Notice of resignation of directors or secretaries 02 July 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
363s - Annual Return 29 March 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
AA - Annual Accounts 04 February 2004
288b - Notice of resignation of directors or secretaries 16 December 2003
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 03 June 2003
363s - Annual Return 11 February 2003
AA - Annual Accounts 23 January 2003
287 - Change in situation or address of Registered Office 12 November 2002
288c - Notice of change of directors or secretaries or in their particulars 12 November 2002
AAMD - Amended Accounts 13 August 2002
AA - Annual Accounts 13 August 2002
AUD - Auditor's letter of resignation 28 June 2002
395 - Particulars of a mortgage or charge 23 March 2002
395 - Particulars of a mortgage or charge 23 March 2002
363s - Annual Return 13 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2002
288a - Notice of appointment of directors or secretaries 12 September 2001
395 - Particulars of a mortgage or charge 23 February 2001
363s - Annual Return 07 February 2001
287 - Change in situation or address of Registered Office 30 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2000
AA - Annual Accounts 21 August 2000
363a - Annual Return 04 March 2000
363(353) - N/A 04 March 2000
RESOLUTIONS - N/A 28 February 2000
RESOLUTIONS - N/A 28 February 2000
RESOLUTIONS - N/A 28 February 2000
RESOLUTIONS - N/A 28 February 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 February 2000
288a - Notice of appointment of directors or secretaries 28 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2000
123 - Notice of increase in nominal capital 28 February 2000
288b - Notice of resignation of directors or secretaries 09 February 2000
288a - Notice of appointment of directors or secretaries 09 February 2000
225 - Change of Accounting Reference Date 20 July 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
288a - Notice of appointment of directors or secretaries 02 March 1999
RESOLUTIONS - N/A 01 March 1999
MEM/ARTS - N/A 01 March 1999
288b - Notice of resignation of directors or secretaries 01 March 1999
288b - Notice of resignation of directors or secretaries 01 March 1999
288a - Notice of appointment of directors or secretaries 01 March 1999
RESOLUTIONS - N/A 26 February 1999
RESOLUTIONS - N/A 26 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 1999
123 - Notice of increase in nominal capital 26 February 1999
CERTNM - Change of name certificate 18 February 1999
CERTNM - Change of name certificate 04 February 1999
287 - Change in situation or address of Registered Office 28 January 1999
NEWINC - New incorporation documents 11 January 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 31 August 2004 Outstanding

N/A

Rent deposit deed 01 November 2001 Outstanding

N/A

All assets debenture 15 February 2001 Outstanding

N/A

Rent deposit deed 13 November 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.