Background WavePink WaveYellow Wave

CRIMSON TIDE MPRO LIMITED (02977368)

CRIMSON TIDE MPRO LIMITED (02977368) is an active UK company. incorporated on 11 October 1994. with registered office in Tunbridge Wells. The company operates in the Information and Communication sector, engaged in other information technology service activities. CRIMSON TIDE MPRO LIMITED has been registered for 31 years. Current directors include CLARKE, Jonathan Roy Allen, ROWE, Rachael.

Company Number
02977368
Status
active
Type
ltd
Incorporated
11 October 1994
Age
31 years
Address
Brockbourne House, Tunbridge Wells, TN4 8BS
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CLARKE, Jonathan Roy Allen, ROWE, Rachael
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRIMSON TIDE MPRO LIMITED

CRIMSON TIDE MPRO LIMITED is an active company incorporated on 11 October 1994 with the registered office located in Tunbridge Wells. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. CRIMSON TIDE MPRO LIMITED was registered 31 years ago.(SIC: 62090)

Status

active

Active since 31 years ago

Company No

02977368

LTD Company

Age

31 Years

Incorporated 11 October 1994

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 26 January 2026 (2 months ago)
Period: 1 January 2024 - 30 April 2025(17 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026

Previous Company Names

CRIMSON TIDE LIMITED
From: 24 April 1996To: 9 August 2006
IT BUSINESS SOLUTIONS UK LIMITED
From: 11 October 1994To: 24 April 1996
Contact
Address

Brockbourne House 77 Mount Ephraim Tunbridge Wells, TN4 8BS,

Previous Addresses

Garden Suite, Oakhurst House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS England
From: 4 July 2017To: 24 February 2022
Heathervale House Vale Avenue Tunbridge Wells Kent TN1 1DJ
From: 21 October 2011To: 4 July 2017
Tavern Cellars Lower Ground Floor 39-41 the Pantiles Tunbridge Wells Kent TN2 5TE
From: 11 October 1994To: 21 October 2011
Timeline

23 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Oct 94
Director Joined
Oct 12
Director Left
Aug 13
Loan Secured
Apr 15
Loan Cleared
Jun 15
Director Joined
Jul 15
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Jul 19
Director Left
Nov 21
Director Left
May 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Apr 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Jul 25
Director Left
Aug 25
Director Joined
Sept 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

CLARKE, Jonathan Roy Allen

Active
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Born April 1982
Director
Appointed 22 Jul 2025

ROWE, Rachael

Active
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Born October 1985
Director
Appointed 08 Sept 2025

DARNELL, Julia Elizabeth

Resigned
3 Truggers, Haywards HeathRH17 6DQ
Secretary
Appointed 11 Oct 1994
Resigned 18 Feb 1996

GOODWIN, Stephen Keith

Resigned
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Secretary
Appointed 28 Oct 2015
Resigned 01 Jul 2019

HURTER, Pieter Maree

Resigned
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Secretary
Appointed 01 Jul 2019
Resigned 20 Jun 2023

MULLEN, Shaun Robert

Resigned
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Secretary
Appointed 20 Jun 2023
Resigned 30 Jul 2024

WHIPP, Barrie Reginald John

Resigned
Vale Avenue, Tunbridge WellsTN1 1DJ
Secretary
Appointed 18 Feb 1996
Resigned 28 Oct 2015

PARAMOUNT COMPANY SEARCHES LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee secretary
Appointed 11 Oct 1994
Resigned 11 Oct 1994

ASHLEY, Graham Basil

Resigned
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Born May 1947
Director
Appointed 13 Apr 2004
Resigned 12 Nov 2021

DARNELL, Julia Elizabeth

Resigned
3 Truggers, Haywards HeathRH17 6DQ
Born February 1957
Director
Appointed 11 Oct 1994
Resigned 31 Oct 1998

DARNELL, Keith

Resigned
1 Stafford Road, Tunbridge WellsTN2 4QZ
Born November 1958
Director
Appointed 11 Oct 1994
Resigned 30 Jun 2000

GOODWIN, Stephen Keith

Resigned
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Born August 1958
Director
Appointed 13 Apr 2004
Resigned 20 Jun 2023

HAWKINS, Tobias James Turness

Resigned
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Born June 1980
Director
Appointed 17 Oct 2017
Resigned 10 May 2023

HURTER, Pieter Maree

Resigned
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Born January 1977
Director
Appointed 30 Jul 2024
Resigned 29 Aug 2025

HURTER, Pieter Maree

Resigned
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Born January 1977
Director
Appointed 01 Jul 2019
Resigned 20 Jun 2023

JEFFREY, Luke Anthony

Resigned
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Born December 1982
Director
Appointed 01 Jul 2012
Resigned 26 Mar 2025

KNOTT, Keith George

Resigned
16 Six Bells Lane, SevenoaksTN13 1JE
Born November 1953
Director
Appointed 01 Nov 2001
Resigned 30 Jan 2003

MEYERS, Philip Douglas James

Resigned
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Born July 1979
Director
Appointed 17 Apr 2024
Resigned 26 Mar 2025

MULLEN, Shaun Robert

Resigned
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Born July 1976
Director
Appointed 20 Jun 2023
Resigned 30 Jul 2024

PAINTER, Alan William

Resigned
33 Grange Grove, LondonN1 2NP
Born April 1949
Director
Appointed 01 Mar 1997
Resigned 26 May 1999

RAINBIRD, Jason Dean

Resigned
1 Ashgrove, AshfordTN25 4PB
Born December 1965
Director
Appointed 01 Nov 1998
Resigned 19 Feb 2002

ROBERTS, Samuel John

Resigned
Vale Avenue, Tunbridge WellsTN1 1DJ
Born September 1974
Director
Appointed 30 Jun 2015
Resigned 30 Sept 2017

ROTH, Jeremy Walter Frederick

Resigned
Vale Avenue, Tunbridge WellsTN1 1DJ
Born July 1961
Director
Appointed 13 Apr 2004
Resigned 23 Aug 2013

VERMES, Endre Laszlo

Resigned
54 Langley Park Road, SuttonSM2 5HG
Born November 1933
Director
Appointed 04 Feb 2000
Resigned 09 Aug 2002

WHIPP, Barrie Reginald John

Resigned
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Born September 1960
Director
Appointed 18 Feb 1996
Resigned 30 Jul 2024

WHIPP, Helen Bridget

Resigned
The Chart House, Tunbridge WellsTN3 9EJ
Born May 1966
Director
Appointed 20 Apr 1996
Resigned 21 Aug 2006

PARAMOUNT PROPERTIES (UK) LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee director
Appointed 11 Oct 1994
Resigned 11 Oct 1994

Persons with significant control

1

77 Mount Ephraim, Tunbridge WellsTN4 8BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

156

Accounts With Accounts Type Total Exemption Full
26 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
6 May 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 August 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
1 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
26 October 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 June 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 June 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
11 August 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
29 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 February 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2020
AAAnnual Accounts
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 July 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
16 October 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Appoint Person Secretary Company With Name Date
29 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Move Registers To Sail Company With New Address
13 August 2015
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
11 June 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Termination Director Company With Name
29 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Change Sail Address Company
21 October 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
21 October 2011
AD01Change of Registered Office Address
Legacy
7 October 2011
MG01MG01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 October 2009
CH03Change of Secretary Details
Legacy
1 December 2008
363aAnnual Return
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Accounts With Accounts Type Full
15 January 2008
AAAnnual Accounts
Legacy
6 November 2007
363sAnnual Return (shuttle)
Legacy
16 January 2007
363sAnnual Return (shuttle)
Legacy
17 October 2006
225Change of Accounting Reference Date
Legacy
25 September 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
9 August 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
2 August 2006
AAAnnual Accounts
Resolution
11 May 2006
RESOLUTIONSResolutions
Legacy
13 April 2006
403aParticulars of Charge Subject to s859A
Legacy
4 April 2006
403aParticulars of Charge Subject to s859A
Legacy
21 January 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
25 November 2005
AAAnnual Accounts
Legacy
16 November 2005
363sAnnual Return (shuttle)
Legacy
12 August 2005
395Particulars of Mortgage or Charge
Legacy
17 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 August 2004
AAAnnual Accounts
Legacy
14 July 2004
88(2)R88(2)R
Legacy
3 June 2004
88(2)R88(2)R
Legacy
2 June 2004
88(2)R88(2)R
Legacy
28 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
17 April 2004
122122
Resolution
17 April 2004
RESOLUTIONSResolutions
Resolution
17 April 2004
RESOLUTIONSResolutions
Resolution
17 April 2004
RESOLUTIONSResolutions
Resolution
17 April 2004
RESOLUTIONSResolutions
Resolution
17 April 2004
RESOLUTIONSResolutions
Legacy
17 October 2003
363sAnnual Return (shuttle)
Legacy
7 October 2003
287Change of Registered Office
Legacy
10 September 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
7 September 2003
AAAnnual Accounts
Legacy
23 August 2003
363sAnnual Return (shuttle)
Legacy
2 July 2003
288bResignation of Director or Secretary
Legacy
17 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
7 August 2002
AAAnnual Accounts
Legacy
25 July 2002
288aAppointment of Director or Secretary
Legacy
25 July 2002
288bResignation of Director or Secretary
Legacy
8 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 August 2001
AAAnnual Accounts
Legacy
1 December 2000
363sAnnual Return (shuttle)
Legacy
29 November 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 June 2000
AAAnnual Accounts
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
4 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 1999
AAAnnual Accounts
Legacy
10 June 1999
288bResignation of Director or Secretary
Legacy
26 January 1999
363sAnnual Return (shuttle)
Legacy
23 December 1998
288aAppointment of Director or Secretary
Legacy
8 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 August 1998
AAAnnual Accounts
Legacy
17 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 1997
AAAnnual Accounts
Legacy
4 August 1997
287Change of Registered Office
Legacy
22 April 1997
288aAppointment of Director or Secretary
Resolution
14 November 1996
RESOLUTIONSResolutions
Resolution
14 November 1996
RESOLUTIONSResolutions
Resolution
14 November 1996
RESOLUTIONSResolutions
Legacy
14 November 1996
363sAnnual Return (shuttle)
Legacy
13 November 1996
88(2)R88(2)R
Accounts With Accounts Type Small
17 October 1996
AAAnnual Accounts
Legacy
24 May 1996
288288
Legacy
24 May 1996
288288
Legacy
24 May 1996
88(2)R88(2)R
Legacy
24 May 1996
123Notice of Increase in Nominal Capital
Resolution
24 May 1996
RESOLUTIONSResolutions
Resolution
24 May 1996
RESOLUTIONSResolutions
Resolution
24 May 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 April 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 November 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 October 1994
288288
Legacy
25 October 1994
288288
Legacy
25 October 1994
287Change of Registered Office
Incorporation Company
11 October 1994
NEWINCIncorporation