Background WavePink WaveYellow Wave

CRIMSON SQUARE LIMITED (11063451)

CRIMSON SQUARE LIMITED (11063451) is an active UK company. incorporated on 14 November 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CRIMSON SQUARE LIMITED has been registered for 8 years. Current directors include BASRAN, Rajwant.

Company Number
11063451
Status
active
Type
ltd
Incorporated
14 November 2017
Age
8 years
Address
45 Gresham Street, London, EC2V 7BG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BASRAN, Rajwant
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRIMSON SQUARE LIMITED

CRIMSON SQUARE LIMITED is an active company incorporated on 14 November 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CRIMSON SQUARE LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

11063451

LTD Company

Age

8 Years

Incorporated 14 November 2017

Size

N/A

Accounts

ARD: 29/3

Up to Date

3 months left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 25 March 2026 (Just now)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 June 2026
Period: 1 April 2024 - 29 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

45 Gresham Street London, EC2V 7BG,

Previous Addresses

1 Princeton Mews 167 - 169 London Road Kingston upon Thames Surrey KT2 6PT
From: 14 November 2017To: 11 January 2024
Timeline

20 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Nov 17
Director Left
Nov 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
May 21
Loan Secured
Aug 21
Loan Secured
Mar 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
Oct 23
Director Left
Jan 24
Director Joined
Jan 24
Loan Secured
Sept 24
Loan Secured
Oct 24
Loan Cleared
Nov 24
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BASRAN, Rajwant

Active
Gresham Street, LondonEC2V 7BG
Born April 1975
Director
Appointed 01 Jan 2024

O'BRIEN, Liberty Rebecca

Resigned
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born July 1991
Director
Appointed 14 Nov 2017
Resigned 01 Jan 2024

GOLDSTAR MANAGEMENT LIMITED

Resigned
Plot No. Jlt-Ph1-12, Dubai73310
Corporate director
Appointed 14 Nov 2017
Resigned 18 Oct 2019

Persons with significant control

1

Rajwant Basran

Active
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born April 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2017
Fundings
Financials
Latest Activities

Filing History

43

Change Account Reference Date Company Previous Shortened
25 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
18 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 November 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 November 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 January 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
30 January 2020
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 July 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
6 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
20 November 2017
AP02Appointment of Corporate Director
Incorporation Company
14 November 2017
NEWINCIncorporation