Background WavePink WaveYellow Wave

CRIMSWIFT MANAGING AGENTS LIMITED (03704525)

CRIMSWIFT MANAGING AGENTS LIMITED (03704525) is an active UK company. incorporated on 29 January 1999. with registered office in Brentwood. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. CRIMSWIFT MANAGING AGENTS LIMITED has been registered for 27 years. Current directors include O CONNELL, Janet Shelia, O'CONNELL, Michael Timothy.

Company Number
03704525
Status
active
Type
ltd
Incorporated
29 January 1999
Age
27 years
Address
Hedgerows Heronway, Brentwood, CM13 2LX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
O CONNELL, Janet Shelia, O'CONNELL, Michael Timothy
SIC Codes
68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRIMSWIFT MANAGING AGENTS LIMITED

CRIMSWIFT MANAGING AGENTS LIMITED is an active company incorporated on 29 January 1999 with the registered office located in Brentwood. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. CRIMSWIFT MANAGING AGENTS LIMITED was registered 27 years ago.(SIC: 68100, 68320)

Status

active

Active since 27 years ago

Company No

03704525

LTD Company

Age

27 Years

Incorporated 29 January 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

CRIMSWIFT PROPERTIES LIMITED
From: 29 January 1999To: 6 March 2007
Contact
Address

Hedgerows Heronway Hutton Brentwood, CM13 2LX,

Timeline

5 key events • 1999 - 2018

Funding Officers Ownership
Company Founded
Jan 99
Funding Round
Oct 10
Director Joined
Mar 16
Loan Cleared
Dec 18
Loan Cleared
Dec 18
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

O'CONNELL, Michael Timothy

Active
Hedgerows, BrentwoodCM13 2LX
Secretary
Appointed 17 Mar 1999

O CONNELL, Janet Shelia

Active
Hedgerows Heronway, BrentwoodCM13 2LX
Born January 1959
Director
Appointed 17 Mar 1999

O'CONNELL, Michael Timothy

Active
Hedgerows Heronway, BrentwoodCM13 2LX
Born September 1956
Director
Appointed 14 Mar 2016

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 29 Jan 1999
Resigned 17 Mar 1999

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 29 Jan 1999
Resigned 17 Mar 1999

Persons with significant control

1

Mrs Janet Sheila O'Connell

Active
Hedgerows Heronway, BrentwoodCM13 2LX
Born January 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 December 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
9 September 2014
RP04RP04
Accounts With Accounts Type Total Exemption Small
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Change Person Director Company With Change Date
2 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 November 2010
AAAnnual Accounts
Capital Allotment Shares
4 October 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 August 2008
AAAnnual Accounts
Legacy
13 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 August 2007
AAAnnual Accounts
Memorandum Articles
14 March 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 March 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2006
AAAnnual Accounts
Legacy
8 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 November 2005
AAAnnual Accounts
Legacy
21 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 October 2004
AAAnnual Accounts
Legacy
4 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 January 2004
AAAnnual Accounts
Legacy
11 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 October 2002
AAAnnual Accounts
Legacy
1 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 January 2002
AAAnnual Accounts
Legacy
11 April 2001
395Particulars of Mortgage or Charge
Legacy
1 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 2000
AAAnnual Accounts
Legacy
6 February 2000
363sAnnual Return (shuttle)
Legacy
2 July 1999
225Change of Accounting Reference Date
Resolution
30 March 1999
RESOLUTIONSResolutions
Legacy
29 March 1999
395Particulars of Mortgage or Charge
Legacy
26 March 1999
287Change of Registered Office
Legacy
26 March 1999
288bResignation of Director or Secretary
Legacy
26 March 1999
288bResignation of Director or Secretary
Legacy
26 March 1999
288aAppointment of Director or Secretary
Legacy
26 March 1999
288aAppointment of Director or Secretary
Incorporation Company
29 January 1999
NEWINCIncorporation