Background WavePink WaveYellow Wave

KPMG CRIMSONWING LIMITED (03215568)

KPMG CRIMSONWING LIMITED (03215568) is an active UK company. incorporated on 24 June 1996. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. KPMG CRIMSONWING LIMITED has been registered for 29 years. Current directors include BARNICOAT, Edward Neil, FOX, Iain Alan Alfred, HEARLD, Christopher Robert.

Company Number
03215568
Status
active
Type
ltd
Incorporated
24 June 1996
Age
29 years
Address
15 Canada Square, London, E14 5GL
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BARNICOAT, Edward Neil, FOX, Iain Alan Alfred, HEARLD, Christopher Robert
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KPMG CRIMSONWING LIMITED

KPMG CRIMSONWING LIMITED is an active company incorporated on 24 June 1996 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. KPMG CRIMSONWING LIMITED was registered 29 years ago.(SIC: 62020)

Status

active

Active since 29 years ago

Company No

03215568

LTD Company

Age

29 Years

Incorporated 24 June 1996

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 15 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

CRIMSONWING LIMITED
From: 1 June 2000To: 27 August 2015
MAGUS INTERNATIONAL LIMITED
From: 24 June 1996To: 1 June 2000
Contact
Address

15 Canada Square London, E14 5GL,

Previous Addresses

31 Union Street London SE1 1SD
From: 24 June 1996To: 26 August 2015
Timeline

27 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jun 96
Director Left
Jun 10
Director Joined
Mar 11
Director Joined
Jun 11
Director Left
Jun 12
Director Left
Jan 14
Director Left
Nov 14
Director Left
Aug 15
Director Left
Aug 15
Director Left
May 18
Director Joined
May 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Loan Cleared
Mar 22
Director Left
Dec 22
Director Joined
Jan 23
Owner Exit
Mar 23
Owner Exit
Apr 25
0
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

DEAN, Joanne

Active
Canada Square, LondonE14 5GL
Secretary
Appointed 24 Aug 2015

BARNICOAT, Edward Neil

Active
Canada Square, LondonE14 5GL
Born May 1970
Director
Appointed 09 Jan 2023

FOX, Iain Alan Alfred

Active
Canada Square, LondonE14 5GL
Born February 1971
Director
Appointed 31 Jan 2019

HEARLD, Christopher Robert

Active
Canada Square, LondonE14 5GL
Born June 1971
Director
Appointed 14 Feb 2022

WALSH, David

Resigned
Beulah Walk, Woldingham Garden VillageCR3 7LN
Secretary
Appointed 24 Jun 1996
Resigned 24 Aug 2015

ANTHONY, Michael William

Resigned
West Law, OxshottKT22 0LZ
Born April 1945
Director
Appointed 24 Jun 1996
Resigned 01 Aug 2001

BARNICOAT, Neil Edward

Resigned
Canada Square, LondonE14 5GL
Born May 1970
Director
Appointed 31 Dec 2021
Resigned 14 Feb 2022

BITTLESTON, Timothy Steven

Resigned
Union Street, LondonSE1 1SD
Born February 1958
Director
Appointed 01 Apr 2011
Resigned 31 Aug 2013

CRAWFORD, Philip James

Resigned
Cranbourne Lodge Drift Road, WindsorSL4 4RP
Born December 1951
Director
Appointed 12 Jun 1997
Resigned 24 Aug 2015

DEAN, Joanne

Resigned
Canada Square, LondonE14 5GL
Born October 1968
Director
Appointed 31 Dec 2021
Resigned 14 Feb 2022

JONES, Timothy Richard

Resigned
Canada Square, LondonE14 5GL
Born April 1967
Director
Appointed 31 Dec 2021
Resigned 30 Nov 2022

LACY, Kenneth Gerard Francis

Resigned
Union Street, LondonSE1 1SD
Born September 1953
Director
Appointed 26 Jul 2010
Resigned 28 Nov 2014

LINNEY, Derek

Resigned
5 Rozeldene, HindheadGU26 6TW
Born September 1950
Director
Appointed 01 Apr 2004
Resigned 30 Apr 2012

MEEHAN, Tom

Resigned
Dawlish Avenue, LondonN13 4HP
Born July 1963
Director
Appointed 01 Apr 2008
Resigned 24 Aug 2015

MOFFATT, Robert Iain

Resigned
Canada Square, LondonE14 5GL
Born December 1961
Director
Appointed 01 Apr 2018
Resigned 31 Dec 2021

NICHOLSON, Claire Louise

Resigned
86 New Road, MarlowSL7 3NW
Born December 1971
Director
Appointed 01 Apr 2007
Resigned 23 Jun 2010

SCHRAM DE JONG, Jacob

Resigned
Canada Square, LondonE14 5GL
Born June 1975
Director
Appointed 01 Apr 2008
Resigned 30 Jan 2019

WALSH, David

Resigned
Canada Square, LondonE14 5GL
Born August 1958
Director
Appointed 24 Jun 1996
Resigned 01 Apr 2018

WILSON, Donald William

Resigned
Canada Square, LondonE14 5GL
Born August 1964
Director
Appointed 31 Dec 2021
Resigned 14 Feb 2022

WINCH, Michael

Resigned
Fieldings The Manor House, KingswoodKT20 6JR
Born February 1945
Director
Appointed 12 Jun 1997
Resigned 10 Nov 2001

Persons with significant control

4

2 Active
2 Ceased
Canada Square, LondonE14 5GL

Nature of Control

Significant influence or control
Notified 01 Oct 2024
Canada Square, LondonE14 5GL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Mar 2023

Kpmg Llp

Ceased
Canada Square, LondonE14 5GL

Nature of Control

Significant influence or control
Notified 12 Jun 2016
Ceased 01 Oct 2024
Aldo Moro Road, Marsa

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Jun 2016
Ceased 07 Mar 2023
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 July 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
15 April 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
14 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2024
AAAnnual Accounts
Accounts With Accounts Type Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 March 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2016
CH01Change of Director Details
Certificate Change Of Name Company
27 August 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
26 August 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 August 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 August 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Full
18 June 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
31 March 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
28 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Full
11 February 2014
AAAnnual Accounts
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Legacy
18 April 2013
MG01MG01
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Termination Director Company With Name
30 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2009
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Legacy
13 July 2009
288cChange of Particulars
Accounts With Accounts Type Full
9 May 2009
AAAnnual Accounts
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
1 August 2008
288aAppointment of Director or Secretary
Legacy
1 August 2008
287Change of Registered Office
Legacy
22 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 May 2008
AAAnnual Accounts
Legacy
4 April 2008
403aParticulars of Charge Subject to s859A
Legacy
28 December 2007
395Particulars of Mortgage or Charge
Legacy
15 October 2007
287Change of Registered Office
Legacy
17 July 2007
363aAnnual Return
Legacy
17 July 2007
288cChange of Particulars
Legacy
27 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 February 2007
AAAnnual Accounts
Legacy
5 July 2006
363aAnnual Return
Legacy
5 July 2006
288cChange of Particulars
Legacy
8 May 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
2 February 2006
AAAnnual Accounts
Legacy
27 July 2005
363aAnnual Return
Legacy
27 July 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
31 January 2005
AAAnnual Accounts
Accounts With Accounts Type Full
3 August 2004
AAAnnual Accounts
Legacy
23 July 2004
363sAnnual Return (shuttle)
Legacy
18 June 2004
288bResignation of Director or Secretary
Legacy
18 May 2004
288aAppointment of Director or Secretary
Legacy
19 January 2004
244244
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
29 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 2003
AAAnnual Accounts
Legacy
3 February 2003
244244
Legacy
3 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 2002
AAAnnual Accounts
Legacy
30 January 2002
244244
Legacy
21 September 2001
288bResignation of Director or Secretary
Legacy
13 September 2001
363sAnnual Return (shuttle)
Legacy
16 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 2000
AAAnnual Accounts
Certificate Change Of Name Company
31 May 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 September 1999
AAAnnual Accounts
Legacy
27 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1998
AAAnnual Accounts
Legacy
12 August 1998
363sAnnual Return (shuttle)
Legacy
12 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 November 1997
AAAnnual Accounts
Legacy
23 September 1997
363sAnnual Return (shuttle)
Resolution
23 September 1997
RESOLUTIONSResolutions
Legacy
3 August 1997
288aAppointment of Director or Secretary
Legacy
17 January 1997
225Change of Accounting Reference Date
Incorporation Company
24 June 1996
NEWINCIncorporation