About

Registered Number: 02977368
Date of Incorporation: 11/10/1994 (29 years and 6 months ago)
Company Status: Active
Registered Address: Garden Suite, Oakhurst House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS,

 

Crimson Tide Mpro Ltd was founded on 11 October 1994 with its registered office in Kent, it's status is listed as "Active". Crimson Tide Mpro Ltd has 5 directors. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DARNELL, Julia Elizabeth 11 October 1994 31 October 1998 1
RAINBIRD, Jason Dean 01 November 1998 19 February 2002 1
WHIPP, Helen Bridget 20 April 1996 21 August 2006 1
Secretary Name Appointed Resigned Total Appointments
HURTER, Pieter Maree 01 July 2019 - 1
GOODWIN, Stephen Keith 28 October 2015 01 July 2019 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 07 October 2019
AP03 - Appointment of secretary 03 July 2019
AP01 - Appointment of director 03 July 2019
TM02 - Termination of appointment of secretary 03 July 2019
CS01 - N/A 19 October 2018
AA - Annual Accounts 04 October 2018
AP01 - Appointment of director 23 October 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 October 2017
CS01 - N/A 16 October 2017
TM01 - Termination of appointment of director 16 October 2017
AA - Annual Accounts 02 October 2017
AD01 - Change of registered office address 04 July 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 29 October 2015
TM02 - Termination of appointment of secretary 29 October 2015
AP03 - Appointment of secretary 29 October 2015
AA - Annual Accounts 30 September 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 August 2015
AP01 - Appointment of director 16 July 2015
MR04 - N/A 11 June 2015
MR01 - N/A 15 April 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 12 November 2013
TM01 - Termination of appointment of director 29 August 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 19 October 2012
AP01 - Appointment of director 19 October 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 21 October 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 October 2011
AD01 - Change of registered office address 21 October 2011
MG01 - Particulars of a mortgage or charge 07 October 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 04 October 2010
AA - Annual Accounts 04 November 2009
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH03 - Change of particulars for secretary 29 October 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 01 November 2008
AA - Annual Accounts 15 January 2008
363s - Annual Return 06 November 2007
363s - Annual Return 16 January 2007
225 - Change of Accounting Reference Date 17 October 2006
288b - Notice of resignation of directors or secretaries 25 September 2006
CERTNM - Change of name certificate 09 August 2006
AA - Annual Accounts 02 August 2006
RESOLUTIONS - N/A 11 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2006
395 - Particulars of a mortgage or charge 21 January 2006
AA - Annual Accounts 25 November 2005
363s - Annual Return 16 November 2005
395 - Particulars of a mortgage or charge 12 August 2005
363s - Annual Return 17 November 2004
AA - Annual Accounts 23 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
RESOLUTIONS - N/A 17 April 2004
RESOLUTIONS - N/A 17 April 2004
RESOLUTIONS - N/A 17 April 2004
RESOLUTIONS - N/A 17 April 2004
RESOLUTIONS - N/A 17 April 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 April 2004
363s - Annual Return 17 October 2003
287 - Change in situation or address of Registered Office 07 October 2003
395 - Particulars of a mortgage or charge 10 September 2003
AA - Annual Accounts 07 September 2003
363s - Annual Return 23 August 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
288b - Notice of resignation of directors or secretaries 17 August 2002
AA - Annual Accounts 07 August 2002
288a - Notice of appointment of directors or secretaries 25 July 2002
288b - Notice of resignation of directors or secretaries 25 July 2002
363s - Annual Return 08 November 2001
AA - Annual Accounts 28 August 2001
363s - Annual Return 01 December 2000
395 - Particulars of a mortgage or charge 29 November 2000
AA - Annual Accounts 23 June 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
363s - Annual Return 04 November 1999
AA - Annual Accounts 08 August 1999
288b - Notice of resignation of directors or secretaries 10 June 1999
363s - Annual Return 26 January 1999
288a - Notice of appointment of directors or secretaries 23 December 1998
288b - Notice of resignation of directors or secretaries 08 December 1998
AA - Annual Accounts 27 August 1998
363s - Annual Return 17 November 1997
AA - Annual Accounts 02 September 1997
287 - Change in situation or address of Registered Office 04 August 1997
288a - Notice of appointment of directors or secretaries 22 April 1997
RESOLUTIONS - N/A 14 November 1996
RESOLUTIONS - N/A 14 November 1996
RESOLUTIONS - N/A 14 November 1996
363s - Annual Return 14 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 1996
AA - Annual Accounts 17 October 1996
RESOLUTIONS - N/A 24 May 1996
RESOLUTIONS - N/A 24 May 1996
RESOLUTIONS - N/A 24 May 1996
288 - N/A 24 May 1996
288 - N/A 24 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 1996
123 - Notice of increase in nominal capital 24 May 1996
CERTNM - Change of name certificate 23 April 1996
363s - Annual Return 07 November 1995
288 - N/A 25 October 1994
288 - N/A 25 October 1994
287 - Change in situation or address of Registered Office 25 October 1994
NEWINC - New incorporation documents 11 October 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 April 2015 Outstanding

N/A

Rent deposit deed 29 September 2011 Outstanding

N/A

Rent deposit deed 09 January 2006 Outstanding

N/A

Debenture 10 August 2005 Fully Satisfied

N/A

Rent deposit deed 04 September 2003 Fully Satisfied

N/A

Mortgage debenture 23 November 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.