Background WavePink WaveYellow Wave

CRIMSON TIDE SERVICES LIMITED (05741005)

CRIMSON TIDE SERVICES LIMITED (05741005) is an active UK company. incorporated on 13 March 2006. with registered office in Tunbridge Wells. The company operates in the Information and Communication sector, engaged in other information technology service activities. CRIMSON TIDE SERVICES LIMITED has been registered for 20 years. Current directors include CLARKE, Jonathan Roy Allen, ROWE, Rachael.

Company Number
05741005
Status
active
Type
ltd
Incorporated
13 March 2006
Age
20 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 SERVICES LIMITED

CRIMSON TIDE SERVICES LIMITED is an active company incorporated on 13 March 2006 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 SERVICES LIMITED was registered 20 years ago.(SIC: 62090)

Status

active

Active since 20 years ago

Company No

05741005

LTD Company

Age

20 Years

Incorporated 13 March 2006

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

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

A COHEN & CO LIMITED
From: 21 August 2006To: 13 August 2008
CRIMSON TIDE LIMITED
From: 9 August 2006To: 21 August 2006
GORDONS104 LIMITED
From: 13 March 2006To: 9 August 2006
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 39/41 the Pantiles Tunbridge Wells Kent TN2 5TE Uk
From: 13 March 2006To: 21 October 2011
Timeline

21 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Feb 15
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
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
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 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

GOODWIN, Stephen Keith

Resigned
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Secretary
Appointed 21 Aug 2006
Resigned 20 Jun 2023

GORDONS NOMINEE SECRETARIES LIMITED

Resigned
22 Great James Street, LondonWC1N 3ES
Corporate secretary
Appointed 13 Mar 2006
Resigned 21 Aug 2006

GOODWIN, Stephen Keith

Resigned
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Born August 1958
Director
Appointed 21 Aug 2006
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 Jan 2015
Resigned 26 Mar 2025

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

ROBERTS, Samuel John

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

WHIPP, Barrie Reginald John

Resigned
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Born September 1960
Director
Appointed 21 Aug 2006
Resigned 30 Jul 2024

GORDONS NOMINEE DIRECTORS LIMITED

Resigned
22 Great James Street, LondonWC1N 3ES
Corporate director
Appointed 13 Mar 2006
Resigned 21 Aug 2006

Persons with significant control

1

Crimson Tide Plc

Active
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

91

Accounts With Accounts Type Total Exemption Full
26 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
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
Change Sail Address Company With Old Address New Address
4 October 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
3 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
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
Accounts With Accounts Type Total Exemption Full
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
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
17 March 2023
CS01Confirmation Statement
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
Confirmation Statement With Updates
9 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Change Person Director Company With Change Date
27 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
5 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
1 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
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
17 March 2015
AR01AR01
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Full
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Legacy
26 April 2012
MG02MG02
Legacy
26 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Move Registers To Sail Company
21 October 2011
AD03Change of Location of Company Records
Change Person Director Company With Change Date
21 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2011
CH03Change of Secretary Details
Change Sail Address Company With Old Address
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
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Legacy
3 April 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Move Registers To Sail Company
16 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
16 March 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Legacy
27 April 2009
190190
Legacy
27 April 2009
287Change of Registered Office
Legacy
24 April 2009
353353
Accounts With Accounts Type Dormant
25 September 2008
AAAnnual Accounts
Certificate Change Of Name Company
8 August 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 January 2008
AAAnnual Accounts
Legacy
7 January 2008
225Change of Accounting Reference Date
Legacy
23 March 2007
363aAnnual Return
Legacy
14 November 2006
288aAppointment of Director or Secretary
Legacy
14 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
3 November 2006
287Change of Registered Office
Certificate Change Of Name Company
21 August 2006
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
9 August 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 March 2006
NEWINCIncorporation