Background WavePink WaveYellow Wave

CRIMSON WAVE LIMITED (16387913)

CRIMSON WAVE LIMITED (16387913) is an active UK company. incorporated on 15 April 2025. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CRIMSON WAVE LIMITED has been registered for 0 years. Current directors include PINEL, Jermaine Carl.

Company Number
16387913
Status
active
Type
ltd
Incorporated
15 April 2025
Age
0 years
Address
14 Netherton Road, Manchester, M14 7FN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PINEL, Jermaine Carl
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRIMSON WAVE LIMITED

CRIMSON WAVE LIMITED is an active company incorporated on 15 April 2025 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CRIMSON WAVE LIMITED was registered 0 years ago.(SIC: 82990)

Status

active

Active since N/A years ago

Company No

16387913

LTD Company

Age

N/A Years

Incorporated 15 April 2025

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to N/A

Next Due

Due by 15 January 2027
Period: 15 April 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

14 Netherton Road Manchester, M14 7FN,

Previous Addresses

53 Clarendon Road Hazel Grove Stockport SK7 4NT England
From: 9 December 2025To: 19 March 2026
Henleaze House Business Centre 13 Harbury Road Bristol BS9 4PN England
From: 26 August 2025To: 9 December 2025
, 8 Mountbatten Close, Exmouth, EX8 4DJ, England
From: 15 April 2025To: 26 August 2025
Timeline

9 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
Apr 25
Director Left
Aug 25
Owner Exit
Aug 25
New Owner
Sept 25
Director Joined
Sept 25
Owner Exit
Mar 26
Director Left
Mar 26
New Owner
Mar 26
Director Joined
Mar 26
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

PINEL, Jermaine Carl

Active
Netherton Road, ManchesterM14 7FN
Born January 1977
Director
Appointed 19 Mar 2026

ROBINSON, Andrew James

Resigned
13 Harbury Road, BristolBS9 4PN
Born March 1988
Director
Appointed 02 Sept 2025
Resigned 19 Mar 2026

SINGLETON, Kirsty Lee

Resigned
13 Harbury Road, BristolBS9 4PN
Born August 1986
Director
Appointed 15 Apr 2025
Resigned 31 Aug 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Jermaine Carl Pinel

Active
Netherton Road, ManchesterM14 7FN
Born January 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Mar 2026

Mr Andrew James Robinson

Ceased
13 Harbury Road, BristolBS9 4PN
Born March 1988

Nature of Control

Significant influence or control
Notified 02 Sept 2025
Ceased 19 Mar 2026

Mrs Kirsty Lee Singleton

Ceased
13 Harbury Road, BristolBS9 4PN
Born August 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Apr 2025
Ceased 31 Aug 2025
Fundings
Financials
Latest Activities

Filing History

16

Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Notification Of A Person With Significant Control
19 March 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 March 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 December 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
3 September 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
31 August 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
31 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 August 2025
AD01Change of Registered Office Address
Incorporation Company
15 April 2025
NEWINCIncorporation