Background WavePink WaveYellow Wave

CRIMSON HORIZON LIMITED (13885068)

CRIMSON HORIZON LIMITED (13885068) is an active UK company. incorporated on 1 February 2022. with registered office in Mexborough. The company operates in the Administrative and Support Service Activities sector, engaged in landscape service activities. CRIMSON HORIZON LIMITED has been registered for 4 years.

Company Number
13885068
Status
active
Type
ltd
Incorporated
1 February 2022
Age
4 years
Address
Mexborough Business Centre, Mexborough, S64 9JP
Industry Sector
Administrative and Support Service Activities
Business Activity
Landscape service activities
SIC Codes
81300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRIMSON HORIZON LIMITED

CRIMSON HORIZON LIMITED is an active company incorporated on 1 February 2022 with the registered office located in Mexborough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in landscape service activities. CRIMSON HORIZON LIMITED was registered 4 years ago.(SIC: 81300)

Status

active

Active since 4 years ago

Company No

13885068

LTD Company

Age

4 Years

Incorporated 1 February 2022

Size

N/A

Accounts

ARD: 28/2

Overdue

4 months overdue

Last Filed

Made up to 28 February 2024 (2 years ago)
Submitted on 30 July 2024 (1 year ago)
Period: 1 March 2023 - 28 February 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2025
Period: 29 February 2024 - 28 February 2025

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 29 October 2024 (1 year ago)
Submitted on 29 October 2024 (1 year ago)

Next Due

Due by 12 November 2025
For period ending 29 October 2025
Contact
Address

Mexborough Business Centre College Road Mexborough, S64 9JP,

Previous Addresses

5 Coupe Road Sheffield S3 9DP England
From: 20 December 2023To: 20 June 2024
9 Princes Square Harrogate HG1 1nd England
From: 26 July 2023To: 20 December 2023
Metro House 57 Pepper Road Leeds LS10 2RU England
From: 1 February 2022To: 26 July 2023
Timeline

27 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jan 22
Director Joined
Sept 23
New Owner
Sept 23
Director Left
Sept 23
Owner Exit
Sept 23
Director Joined
Jun 24
New Owner
Jun 24
Director Left
Jun 24
Owner Exit
Jun 24
Director Left
Jun 24
New Owner
Jun 24
Owner Exit
Jun 24
Director Joined
Jun 24
Director Joined
Aug 24
New Owner
Aug 24
Director Left
Aug 24
Owner Exit
Aug 24
Director Joined
Sept 24
New Owner
Sept 24
Owner Exit
Sept 24
Director Left
Sept 24
Director Joined
Oct 24
New Owner
Oct 24
Director Left
Oct 24
Owner Exit
Oct 24
Director Left
Dec 25
Owner Exit
Dec 25
0
Funding
13
Officers
13
Ownership
0
Accounts
Capital Table
People

Officers

7

0 Active
7 Resigned

EDEN, Lee

Resigned
College Road, MexboroughS64 9JP
Born July 1981
Director
Appointed 02 Aug 2024
Resigned 02 Aug 2024

EDEN, Lee

Resigned
College Road, MexboroughS64 9JP
Born July 1981
Director
Appointed 01 Feb 2022
Resigned 02 Aug 2024

FELDMAN, Marc Anthony

Resigned
Princes Square, HarrogateHG1 1ND
Born December 1961
Director
Appointed 01 Feb 2022
Resigned 18 Sept 2023

MATHERS, David

Resigned
Coupe Road, SheffieldS3 9DP
Born February 1973
Director
Appointed 03 Jun 2022
Resigned 07 Jun 2024

MAYNARD, Alexander

Resigned
College Road, MexboroughS64 9JP
Born August 2002
Director
Appointed 31 Jul 2023
Resigned 31 Jul 2023

MAYNARD, Alexander

Resigned
College Road, MexboroughS64 9JP
Born August 2002
Director
Appointed 31 Jul 2023
Resigned 31 Jul 2023

SHAFIQ, Mohammad

Resigned
Coupe Road, SheffieldS3 9DP
Born April 1983
Director
Appointed 07 Jun 2024
Resigned 07 Jun 2024

Persons with significant control

7

0 Active
7 Ceased

Lee Eden

Ceased
College Road, MexboroughS64 9JP
Born July 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Aug 2024
Ceased 02 Aug 2024

Mohammad Shafiq

Ceased
Coupe Road, SheffieldS3 9DP
Born April 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Jun 2024
Ceased 07 Jun 2024

Alexander Maynard

Ceased
College Road, MexboroughS64 9JP
Born August 2002

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jul 2023
Ceased 31 Jul 2023

Alexander Maynard

Ceased
College Road, MexboroughS64 9JP
Born August 2002

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jul 2023
Ceased 31 Jul 2023

David Mathers

Ceased
Coupe Road, SheffieldS3 9DP
Born February 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Jun 2022
Ceased 07 Jun 2024

Lee Eden

Ceased
College Road, MexboroughS64 9JP
Born July 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Feb 2022
Ceased 02 Aug 2024
57 Pepper Road, LeedsLS10 2RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2022
Ceased 18 Sept 2023
Fundings
Financials
Latest Activities

Filing History

43

Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
31 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
29 October 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
29 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
15 September 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 September 2024
TM01Termination of Director
Confirmation Statement With Updates
3 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
3 August 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
3 August 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
3 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 June 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Notification Of A Person With Significant Control
19 June 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
15 June 2024
CS01Confirmation Statement
Confirmation Statement With Updates
13 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
7 June 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
7 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
18 September 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
18 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 July 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
24 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Gazette Notice Compulsory
25 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
1 February 2022
NEWINCIncorporation