About

Registered Number: 07354637
Date of Incorporation: 24/08/2010 (13 years and 9 months ago)
Company Status: Active
Registered Address: Exchange Building 2nd Floor, 16 St. Cuthberts Street, Bedford, MK40 3JG

 

Established in 2010, Crimson Foods Ltd has its registered office in Bedford. The current directors of Crimson Foods Ltd are listed as Smith, Matthew David, Jacomb, Clare in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACOMB, Clare 12 July 2017 - 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Matthew David 24 August 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
CS01 - N/A 24 August 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 27 August 2019
DISS40 - Notice of striking-off action discontinued 17 August 2019
GAZ1 - First notification of strike-off action in London Gazette 30 July 2019
CS01 - N/A 24 September 2018
DISS40 - Notice of striking-off action discontinued 01 September 2018
AA - Annual Accounts 31 August 2018
GAZ1 - First notification of strike-off action in London Gazette 31 July 2018
CS01 - N/A 24 August 2017
AP01 - Appointment of director 17 July 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 01 September 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 08 September 2014
CERTNM - Change of name certificate 01 August 2014
CONNOT - N/A 01 August 2014
CH01 - Change of particulars for director 24 April 2014
AA - Annual Accounts 07 March 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 03 June 2013
AD01 - Change of registered office address 09 April 2013
CH01 - Change of particulars for director 08 April 2013
AR01 - Annual Return 09 November 2012
CH03 - Change of particulars for secretary 08 November 2012
CH01 - Change of particulars for director 07 November 2012
AD01 - Change of registered office address 09 August 2012
AA - Annual Accounts 25 June 2012
AD01 - Change of registered office address 25 June 2012
CH01 - Change of particulars for director 25 June 2012
AR01 - Annual Return 25 June 2012
RT01 - Application for administrative restoration to the register 18 June 2012
GAZ2 - Second notification of strike-off action in London Gazette 10 April 2012
GAZ1 - First notification of strike-off action in London Gazette 27 December 2011
NEWINC - New incorporation documents 24 August 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.