Background WavePink WaveYellow Wave

CRIMSON GROUP LIMITED (06617440)

CRIMSON GROUP LIMITED (06617440) is an active UK company. incorporated on 11 June 2008. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. CRIMSON GROUP LIMITED has been registered for 17 years. Current directors include METCALFE, Ashley Anthony.

Company Number
06617440
Status
active
Type
ltd
Incorporated
11 June 2008
Age
17 years
Address
Dovecote Barn 6 Calverley Lane, Leeds, LS28 5LB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
METCALFE, Ashley Anthony
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRIMSON GROUP LIMITED

CRIMSON GROUP LIMITED is an active company incorporated on 11 June 2008 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. CRIMSON GROUP LIMITED was registered 17 years ago.(SIC: 73120)

Status

active

Active since 17 years ago

Company No

06617440

LTD Company

Age

17 Years

Incorporated 11 June 2008

Size

N/A

Accounts

ARD: 30/6

Overdue

6 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

MONTCAP1 LTD
From: 11 June 2008To: 17 July 2008
Contact
Address

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

Timeline

3 key events • 2008 - 2017

Funding Officers Ownership
Company Founded
Jun 08
Funding Round
Nov 09
New Owner
Jul 17
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

METCALFE, Ashley Anthony

Active
Dovecote Barn, PudseyLS28 5LB
Secretary
Appointed 11 Jun 2008

METCALFE, Ashley Anthony

Active
Dovecote Barn, PudseyLS28 5LB
Born December 1963
Director
Appointed 11 Jun 2008

RAWNSLEY, Joanne

Resigned
180 Horbury Road, WakefieldWF2 8BQ
Born January 1963
Director
Appointed 11 Jun 2008
Resigned 04 Sept 2008

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate director
Appointed 11 Jun 2008
Resigned 11 Jun 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 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Capital Allotment Shares
2 November 2009
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
14 October 2009
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Legacy
22 January 2009
287Change of Registered Office
Legacy
8 September 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
16 July 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
288bResignation of Director or Secretary
Incorporation Company
11 June 2008
NEWINCIncorporation