Company NameCrimsoncube Limited
DirectorPaul Craig Irwin
Company StatusActive
Company Number06424986
CategoryPrivate Limited Company
Incorporation Date13 November 2007(16 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Paul Craig Irwin
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2007(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Secretary NameEric Robert Irwin
NationalityBritish
StatusResigned
Appointed13 November 2007(same day as company formation)
RoleCompany Director
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL

Contact

Websitecrimsoncube.co.uk

Location

Registered AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Paul Craig Irwin
100.00%
Ordinary

Financials

Year2014
Net Worth£103,493
Cash£195,471
Current Liabilities£96,708

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (7 months from now)

Filing History

14 December 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
13 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
16 November 2018Termination of appointment of Eric Robert Irwin as a secretary on 3 November 2018 (1 page)
16 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
16 October 2018Director's details changed for Mr Paul Craig Irwin on 16 October 2018 (2 pages)
16 October 2018Secretary's details changed for Eric Robert Irwin on 16 October 2018 (1 page)
11 January 2018Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 11 January 2018 (1 page)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
28 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 December 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(4 pages)
13 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(4 pages)
18 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(4 pages)
25 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(4 pages)
15 January 2013Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 January 2012Annual return made up to 13 November 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 13 November 2011 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 August 2011Registered office address changed from Star House 95 High Road Benfleet Essex SS7 5LN on 9 August 2011 (1 page)
9 August 2011Registered office address changed from Star House 95 High Road Benfleet Essex SS7 5LN on 9 August 2011 (1 page)
9 August 2011Registered office address changed from Star House 95 High Road Benfleet Essex SS7 5LN on 9 August 2011 (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 December 2010Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Paul Craig Irwin on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Paul Craig Irwin on 15 February 2010 (2 pages)
5 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 December 2008Return made up to 13/11/08; full list of members (3 pages)
16 December 2008Return made up to 13/11/08; full list of members (3 pages)
19 November 2008Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
19 November 2008Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
30 October 2008Registered office changed on 30/10/2008 from 13 woolwich road bexleyheath kent DA7 4HT (1 page)
30 October 2008Registered office changed on 30/10/2008 from 13 woolwich road bexleyheath kent DA7 4HT (1 page)
13 November 2007Incorporation (13 pages)
13 November 2007Incorporation (13 pages)