Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CRIMSON TIDE MPRO LIMITED
Company Information for

CRIMSON TIDE MPRO LIMITED

BROCKBOURNE HOUSE, 77 MOUNT EPHRAIM, TUNBRIDGE WELLS, TN4 8BS,
Company Registration Number
02977368
Private Limited Company
Active

Company Overview

About Crimson Tide Mpro Ltd
CRIMSON TIDE MPRO LIMITED was founded on 1994-10-11 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Active". Crimson Tide Mpro Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CRIMSON TIDE MPRO LIMITED
 
Legal Registered Office
BROCKBOURNE HOUSE
77 MOUNT EPHRAIM
TUNBRIDGE WELLS
TN4 8BS
Other companies in TN1
 
Previous Names
CRIMSON TIDE LIMITED09/08/2006
Filing Information
Company Number 02977368
Company ID Number 02977368
Date formed 1994-10-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 14:59:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRIMSON TIDE MPRO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CRIMSON TIDE MPRO LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN KEITH GOODWIN
Company Secretary 2015-10-28
GRAHAM BASIL ASHLEY
Director 2004-04-13
STEPHEN KEITH GOODWIN
Director 2004-04-13
TOBIAS JAMES TURNESS HAWKINS
Director 2017-10-17
LUKE ANTHONY JEFFREY
Director 2012-07-01
BARRIE REGINALD JOHN WHIPP
Director 1996-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
SAMUEL JOHN ROBERTS
Director 2015-06-30 2017-09-30
BARRIE REGINALD JOHN WHIPP
Company Secretary 1996-02-18 2015-10-28
JEREMY WALTER FREDERICK ROTH
Director 2004-04-13 2013-08-23
HELEN BRIDGET WHIPP
Director 1996-04-20 2006-08-21
KEITH GEORGE KNOTT
Director 2001-11-01 2003-01-30
ENDRE LASZLO VERMES
Director 2000-02-04 2002-08-09
JASON DEAN RAINBIRD
Director 1998-11-01 2002-02-19
KEITH DARNELL
Director 1994-10-11 2000-06-30
ALAN WILLIAM PAINTER
Director 1997-03-01 1999-05-26
JULIA ELIZABETH DARNELL
Director 1994-10-11 1998-10-31
JULIA ELIZABETH DARNELL
Company Secretary 1994-10-11 1996-02-18
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 1994-10-11 1994-10-11
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 1994-10-11 1994-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM BASIL ASHLEY NATHAN ALEXANDER LIMITED Director 2010-02-12 CURRENT 2003-07-07 Dissolved 2014-09-09
GRAHAM BASIL ASHLEY A.COHEN & CO.,(GREAT BRITAIN)LIMITED Director 2006-08-21 CURRENT 1970-12-30 Active
GRAHAM BASIL ASHLEY CRIMSON TIDE PLC Director 2004-10-20 CURRENT 1911-01-25 Active
STEPHEN KEITH GOODWIN CRIMSON TIDE PLC Director 2006-08-21 CURRENT 1911-01-25 Active
STEPHEN KEITH GOODWIN A.COHEN & CO.,(GREAT BRITAIN)LIMITED Director 2006-08-21 CURRENT 1970-12-30 Active
STEPHEN KEITH GOODWIN CRIMSON TIDE SERVICES LIMITED Director 2006-08-21 CURRENT 2006-03-13 Active
TOBIAS JAMES TURNESS HAWKINS CRIMSON TIDE PLC Director 2017-10-17 CURRENT 1911-01-25 Active
TOBIAS JAMES TURNESS HAWKINS CRIMSON TIDE SERVICES LIMITED Director 2017-10-17 CURRENT 2006-03-13 Active
LUKE ANTHONY JEFFREY CRIMSON TIDE SERVICES LIMITED Director 2015-01-01 CURRENT 2006-03-13 Active
LUKE ANTHONY JEFFREY CRIMSON TIDE PLC Director 2012-07-01 CURRENT 1911-01-25 Active
BARRIE REGINALD JOHN WHIPP CRIMSON TIDE PLC Director 2006-08-21 CURRENT 1911-01-25 Active
BARRIE REGINALD JOHN WHIPP A.COHEN & CO.,(GREAT BRITAIN)LIMITED Director 2006-08-21 CURRENT 1970-12-30 Active
BARRIE REGINALD JOHN WHIPP CRIMSON TIDE SERVICES LIMITED Director 2006-08-21 CURRENT 2006-03-13 Active
BARRIE REGINALD JOHN WHIPP CALLOG LIMITED Director 1998-11-02 CURRENT 1985-01-14 Active
BARRIE REGINALD JOHN WHIPP MPRO5 EBT LIMITED Director 1998-11-02 CURRENT 1991-10-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-25CONFIRMATION STATEMENT MADE ON 07/10/23, WITH NO UPDATES
2023-06-20Termination of appointment of Pieter Maree Hurter on 2023-06-20
2023-06-20APPOINTMENT TERMINATED, DIRECTOR STEPHEN KEITH GOODWIN
2023-06-20APPOINTMENT TERMINATED, DIRECTOR PIETER MAREE HURTER
2023-06-20Appointment of Mr Shaun Robert Mullen as company secretary on 2023-06-20
2023-06-20DIRECTOR APPOINTED MR SHAUN ROBERT MULLEN
2022-11-08CONFIRMATION STATEMENT MADE ON 07/10/22, WITH NO UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 07/10/22, WITH NO UPDATES
2022-08-15CH01Director's details changed for Mr Luke Anthony Jeffrey on 2022-08-12
2022-08-11PSC05Change of details for Crimson Tide Plc as a person with significant control on 2022-02-24
2022-06-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/22 FROM Garden Suite, Oakhurst House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS England
2021-11-15TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BASIL ASHLEY
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 07/10/21, WITH NO UPDATES
2021-06-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 07/10/20, WITH NO UPDATES
2020-08-21AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 07/10/19, WITH NO UPDATES
2019-07-03AP03Appointment of Mr Pieter Maree Hurter as company secretary on 2019-07-01
2019-07-03AP01DIRECTOR APPOINTED MR PIETER MAREE HURTER
2019-07-03TM02Termination of appointment of Stephen Keith Goodwin on 2019-07-01
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-23AP01DIRECTOR APPOINTED MR TOBIAS JAMES TURNESS HAWKINS
2017-10-16AD02Register inspection address changed from Heathervale House Vale Avenue Tunbridge Wells Kent TN1 1DJ United Kingdom to Oakhurst House 77 Mount Ephraim Tunbridge Wells TN4 8BH
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH NO UPDATES
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL JOHN ROBERTS
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/17 FROM Heathervale House Vale Avenue Tunbridge Wells Kent TN1 1DJ
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 730033.38
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 730033.38
2015-10-29AR0111/10/15 ANNUAL RETURN FULL LIST
2015-10-29AP03Appointment of Mr Stephen Keith Goodwin as company secretary on 2015-10-28
2015-10-29TM02Termination of appointment of Barrie Reginald John Whipp on 2015-10-28
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-13AD03Registers moved to registered inspection location of Heathervale House Vale Avenue Tunbridge Wells Kent TN1 1DJ
2015-07-16AP01DIRECTOR APPOINTED SAMUEL JOHN ROBERTS
2015-06-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 029773680006
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 730033.38
2014-10-21AR0111/10/14 ANNUAL RETURN FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 730033.38
2013-11-12AR0111/10/13 FULL LIST
2013-08-29TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY ROTH
2013-06-28AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-19AR0111/10/12 FULL LIST
2012-10-19AP01DIRECTOR APPOINTED MR LUKE ANTHONY JEFFREY
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-21AR0111/10/11 FULL LIST
2011-10-21AD02SAIL ADDRESS CREATED
2011-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2011 FROM TAVERN CELLARS LOWER GROUND FLOOR 39-41 THE PANTILES TUNBRIDGE WELLS KENT TN2 5TE
2011-10-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-11AR0111/10/10 FULL LIST
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-29AR0111/10/09 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRIE REGINALD JOHN WHIPP / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY WALTER FREDERICK ROTH / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KEITH GOODWIN / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BASIL ASHLEY / 01/10/2009
2009-10-29CH03SECRETARY'S CHANGE OF PARTICULARS / BARRIE REGINALD JOHN WHIPP / 01/10/2009
2008-12-01363aRETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-11-06363sRETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS
2007-01-16363sRETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2006-10-17225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06
2006-09-25288bDIRECTOR RESIGNED
2006-08-09CERTNMCOMPANY NAME CHANGED CRIMSON TIDE LIMITED CERTIFICATE ISSUED ON 09/08/06
2006-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/05
2006-05-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-21395PARTICULARS OF MORTGAGE/CHARGE
2005-11-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/04
2005-11-16363sRETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS
2005-08-12395PARTICULARS OF MORTGAGE/CHARGE
2004-11-17363sRETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS
2004-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/03
2004-07-1488(2)RAD 18/05/04--------- £ SI 5330000@.01=53300 £ IC 676733/730033
2004-06-0388(2)RAD 05/04/04--------- £ SI 1150000@.01=11500 £ IC 665233/676733
2004-06-0288(2)RAD 05/04/04--------- £ SI 3913138@.01=39131 £ IC 626102/665233
2004-04-28288aNEW DIRECTOR APPOINTED
2004-04-21288aNEW DIRECTOR APPOINTED
2004-04-21288aNEW DIRECTOR APPOINTED
2004-04-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-17122S-DIV 23/03/04
2004-04-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-04-17RES13SUB DIVISION 21/03/04
2004-04-17RES12VARYING SHARE RIGHTS AND NAMES
2004-04-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-10-17363sRETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS
2003-10-07287REGISTERED OFFICE CHANGED ON 07/10/03 FROM: NASH HOUSE 28/30 CHURCH ROAD TUNBRIDGE WELLS KENT TN1 1JP
2003-09-10395PARTICULARS OF MORTGAGE/CHARGE
2003-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/02
2003-08-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-08-23363sRETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS
2003-07-02288bDIRECTOR RESIGNED
2002-08-17288bDIRECTOR RESIGNED
2002-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/01
2002-07-25288aNEW DIRECTOR APPOINTED
2002-07-25288bDIRECTOR RESIGNED
2001-11-08363sRETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS
2001-08-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/00
2000-12-01363(288)DIRECTOR RESIGNED
2000-12-01363sRETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS
2000-11-29395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to CRIMSON TIDE MPRO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CRIMSON TIDE MPRO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-15 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2011-10-07 Outstanding F C STARK LIMITED
RENT DEPOSIT DEED 2006-01-21 Outstanding CHRISTOPHER SANDFORD HALL AND BARON NICHOLAS VAN DEN BRANDEN DE REETH THE TRUSTEES FOR THE TIME BEING OF THE MANOR OF RUSTHALL
DEBENTURE 2005-08-12 Satisfied HSBC BANK PLC
RENT DEPOSIT DEED 2003-09-04 Satisfied GEOFFREY ROGER DEVRON GREEN
MORTGAGE DEBENTURE 2000-11-23 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of CRIMSON TIDE MPRO LIMITED registering or being granted any patents
Domain Names

CRIMSON TIDE MPRO LIMITED owns 6 domain names.

crimsontide.co.uk   blackberrysagecrm.co.uk   mobilesagecrm.co.uk   sagecrmblackberry.co.uk   sagecrmmobile.co.uk   sagemobileoffice.co.uk  

Trademarks
We have not found any records of CRIMSON TIDE MPRO LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CRIMSON TIDE MPRO LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Manchester City Council 2011-03-31 GBP £2,235
Manchester City Council 2010-12-03 GBP £4,469

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CRIMSON TIDE MPRO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRIMSON TIDE MPRO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CRIMSON TIDE MPRO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.