Background WavePink WaveYellow Wave

CRIMSON MARKETING AND EVENTS LIMITED (06505392)

CRIMSON MARKETING AND EVENTS LIMITED (06505392) is an active UK company. incorporated on 15 February 2008. with registered office in Leeds. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CRIMSON MARKETING AND EVENTS LIMITED has been registered for 18 years. Current directors include METCALFE, Ashley Anthony.

Company Number
06505392
Status
active
Type
ltd
Incorporated
15 February 2008
Age
18 years
Address
Dovecote Barn 6 Calverley Lane, Leeds, LS28 5LB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
METCALFE, Ashley Anthony
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRIMSON MARKETING AND EVENTS LIMITED

CRIMSON MARKETING AND EVENTS LIMITED is an active company incorporated on 15 February 2008 with the registered office located in Leeds. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CRIMSON MARKETING AND EVENTS LIMITED was registered 18 years ago.(SIC: 96090)

Status

active

Active since 18 years ago

Company No

06505392

LTD Company

Age

18 Years

Incorporated 15 February 2008

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 25 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

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 20 February 2026 (2 months ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

XPACE LTD
From: 15 February 2008To: 23 July 2008
Contact
Address

Dovecote Barn 6 Calverley Lane Farsley Leeds, LS28 5LB,

Timeline

1 key events • 2008 - 2008

Funding Officers Ownership
Company Founded
Feb 08
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

METCALFE, Ashley Anthony

Active
Dovecote Barn, PudseyLS28 5LB
Secretary
Appointed 10 Jul 2008

METCALFE, Ashley Anthony

Active
Dovecote Barn, PudseyLS28 5LB
Born December 1963
Director
Appointed 10 Jul 2008

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 15 Feb 2008
Resigned 29 Feb 2008

RAWNSEY, Joanne Kathryn

Resigned
Horbury Road, WakefieldWF2 8BQ
Born January 1963
Director
Appointed 10 Jul 2008
Resigned 04 Sept 2008

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 15 Feb 2008
Resigned 29 Feb 2008

Persons with significant control

1

Mr Ashley Anthony Metcalfe

Active
6 Calverley Lane, LeedsLS28 5LB
Born December 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Dormant
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Gazette Notice Compulsory
14 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Dormant
23 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Dormant
6 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Dormant
23 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Dormant
19 February 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Accounts With Accounts Type Dormant
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Move Registers To Sail Company
5 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
5 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 December 2009
AAAnnual Accounts
Legacy
19 February 2009
363aAnnual Return
Legacy
22 January 2009
287Change of Registered Office
Legacy
8 September 2008
288bResignation of Director or Secretary
Legacy
25 July 2008
288aAppointment of Director or Secretary
Legacy
25 July 2008
288aAppointment of Director or Secretary
Legacy
25 July 2008
287Change of Registered Office
Legacy
25 July 2008
225Change of Accounting Reference Date
Certificate Change Of Name Company
23 July 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 March 2008
287Change of Registered Office
Legacy
29 February 2008
288bResignation of Director or Secretary
Legacy
29 February 2008
288bResignation of Director or Secretary
Incorporation Company
15 February 2008
NEWINCIncorporation