Company NameCrisp Thinking Group Limited
Company StatusActive
Company Number05636614
CategoryPrivate Limited Company
Incorporation Date25 November 2005(18 years, 5 months ago)
Previous NameCrisp Thinking Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameChristopher Cochrane Matteson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed25 May 2022(16 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleAttorney
Country of ResidenceUnited States
Correspondence Address55 East 52nd Street, Floor 17
New York
Ny 10055
United States
Director NameDonald Francis Carey Iii
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed25 May 2022(16 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleBusiness President
Country of ResidenceUnited States
Correspondence Address55 East 52nd Street
New York
Ny 10055
United States
Director NameMr Andrew Philip Burke
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2022(16 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1, Floor 1, Central Square
29 Wellington Street
Leeds
LS1 4DL
Director NameMr Adam John Hildreth
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, Floor 1, Central Square
29 Wellington Street
Leeds
LS1 4DL
Secretary NameMr Jonathan Paul Round
StatusResigned
Appointed25 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address4 Rowan Lane
Hellifield
Skipton
North Yorkshire
BD23 4JG
Director NameAndrew James Lintell
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2006(2 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 19 November 2009)
RoleConsultant
Correspondence AddressTollgate Cottage Old Bath Road
Charvil
Reading
Berkshire
RG10 9QN
Director NamePeter Wilson Maude
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2006(2 months, 2 weeks after company formation)
Appointment Duration16 years, 3 months (resigned 25 May 2022)
RoleSoftware
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, Floor 1, Central Square
29 Wellington Street
Leeds
LS1 4DL
Director NameMr Michael James Briercliffe
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2006(2 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 23 July 2010)
RoleConsultant
Country of ResidenceWales
Correspondence AddressYr Hen Fferm Welshmoor Farm
Welshmoor, Llanrhidian
Swansea
SA3 1EY
Wales
Director NameMr Andrew Philip Burke
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(10 months, 1 week after company formation)
Appointment Duration15 years, 7 months (resigned 25 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1, Floor 1, Central Square
29 Wellington Street
Leeds
LS1 4DL
Director NameMr Patrick Anthony Hugh Turnbull
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2007(1 year, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 17 October 2018)
RoleStock Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grove
15a Burntwood Road
Sevenoaks
Kent
TN13 1PS
Secretary NameBrendan Doherty
NationalityBritish
StatusResigned
Appointed01 February 2008(2 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 20 August 2015)
RoleAccountant
Correspondence AddressThe Hall, Salem Chapel Hunslet Lane
Leeds
LS10 1JW
Director NameMr Colin Malcolm Brumpton
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(2 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 17 October 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 The Mount
Fetcham
Leatherhead
Surrey
KT22 9EE
Secretary NameMr Stuart Michael Sharp
StatusResigned
Appointed30 November 2015(10 years after company formation)
Appointment Duration1 year, 6 months (resigned 22 June 2017)
RoleCompany Director
Correspondence AddressThe Hall, Salem Chapel Hunslet Lane
Leeds
LS10 1JW
Director NameMr Stuart Michael Sharp
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(10 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 June 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Hall, Salem Chapel Hunslet Lane
Leeds
LS10 1JW
Director NameMr Andrew Ferguson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2018(12 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1, Floor 1, Central Square
29 Wellington Street
Leeds
LS1 4DL
Secretary NameMr Rhyan David Weston
StatusResigned
Appointed21 November 2018(12 years, 12 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 May 2022)
RoleCompany Director
Correspondence AddressSuite 1, Floor 1, Central Square
29 Wellington Street
Leeds
LS1 4DL
Director NameMr Vikram Sharma
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed03 January 2019(13 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 25 May 2022)
RoleSenior Advisor
Country of ResidenceUnited States
Correspondence AddressSuite 1, Floor 1, Central Square
29 Wellington Street
Leeds
LS1 4DL

Contact

Websitecrispthinking.com
Telephone0113 2421165
Telephone regionLeeds

Location

Registered AddressSuite 1, Floor 1, Central Square
29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

353.5k at £0.001Colin Brumpton
9.40%
Ordinary
313.4k at £0.001Patrick Turnbull
8.34%
Ordinary
240k at £0.001Maureen Brumpton
6.38%
Ordinary
181.3k at £0.001Harvey Mcgrath
4.82%
Ordinary
165.6k at £0.001Sinomatic Investment Holdings LTD
4.40%
Ordinary
145.7k at £0.001Andrew Scott
3.88%
Ordinary
113.1k at £0.001Michael Metcalfe
3.01%
Ordinary
1.1m at £0.001Adam Hildreth
29.26%
Ordinary
107.9k at £0.001Huw Jenkins
2.87%
Ordinary
100k at £0.001Peter Wilson Maude
2.66%
Ordinary
69.3k at £0.001Appletree Nominees LTD A/c Nom
1.84%
Ordinary
62.9k at £0.001George Macdonald
1.67%
Ordinary
58.2k at £0.001Jennifer Scudder
1.55%
Ordinary
57.1k at £0.001Kevin R. Davis
1.52%
Ordinary
57.1k at £0.001Vincent Scudder
1.52%
Ordinary
51.1k at £0.001Alliance Trust Pensions LTD
1.36%
Ordinary
45.7k at £0.001John Herbert Pension
1.22%
Ordinary
41k at £0.001Simon Henry Kenner
1.09%
Ordinary
35.7k at £0.001Richard Foster
0.95%
Ordinary
33.4k at £0.001Mjf Pension Trustees LTD & Robin Frank Davies
0.89%
Ordinary
31.9k at £0.001Ross Hyett
0.85%
Ordinary
31.4k at £0.001David Casterton
0.84%
Ordinary
29.1k at £0.001Jonathan Welch
0.78%
Ordinary
29.1k at £0.001Stephen Harragan
0.78%
Ordinary
28.6k at £0.001David Macnamara
0.76%
Ordinary
28.6k at £0.001James Gerard Mcardle
0.76%
Ordinary
25.7k at £0.001Neil Palmer
0.68%
Ordinary
25k at £0.001James Bleaney
0.67%
Ordinary
20.7k at £0.001Graham Jackson
0.55%
Ordinary
14.3k at £0.001Matthew Gibbs
0.38%
Ordinary
14.3k at £0.001Paul Mcmenemy
0.38%
Ordinary
14.1k at £0.001Yolanda Courtines
0.38%
Ordinary
12.9k at £0.001John M. Billett
0.34%
Ordinary
12k at £0.001Trevor James Arthur Newey
0.32%
Ordinary
11.4k at £0.001Andrew Philip Burke
0.30%
Ordinary
9.9k at £0.001David Kingham
0.26%
Ordinary
9.1k at £0.001David Rache
0.24%
Ordinary
8.6k at £0.001Harvey Bell
0.23%
Ordinary
8.6k at £0.001James Adam
0.23%
Ordinary
7.1k at £0.001Adrian Langham
0.19%
Ordinary
7.2k at £0.001Martin Hall
0.19%
Ordinary
7.1k at £0.001Neil Plumpton
0.19%
Ordinary
6.1k at £0.001Alistair Maccallum
0.16%
Ordinary
6.1k at £0.001Athanassios G. Tolis
0.16%
Ordinary
4.8k at £0.001Quentin Colin Maxwell Solt
0.13%
Ordinary
4.5k at £0.001Francis Kirkpatrick
0.12%
Ordinary
4.3k at £0.001Patrick Johnson
0.11%
Ordinary
3.6k at £0.001Brian Davies
0.10%
Ordinary
2.9k at £0.001John Taylorson
0.08%
Ordinary
2.5k at £0.001Elaine Palmer
0.07%
Ordinary
1.8k at £0.001Jacques De Cock
0.05%
Ordinary
1.8k at £0.001Ross Jones
0.05%
Ordinary
2.1k at £0.001Susannah Solt
0.05%
Ordinary

Financials

Year2014
Net Worth£1,565,308
Cash£26,758
Current Liabilities£413,553

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Charges

23 March 2017Delivered on: 23 March 2017
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding
22 May 2008Delivered on: 23 May 2008
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

23 February 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
27 November 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
8 October 2020Statement of capital on 8 October 2020
  • GBP 4,917.303
(7 pages)
8 October 2020Solvency Statement dated 01/09/20 (1 page)
8 October 2020Resolutions
  • RES13 ‐ Sahre premium account cancelled 07/09/2020
(1 page)
8 October 2020Statement by Directors (1 page)
18 September 2020Statement by Directors (1 page)
18 September 2020Resolutions
  • RES13 ‐ Cancel share prem a/c 07/09/2020
(1 page)
18 September 2020Solvency Statement dated 01/09/20 (1 page)
24 August 2020Group of companies' accounts made up to 31 December 2019 (32 pages)
9 December 2019Confirmation statement made on 25 November 2019 with updates (13 pages)
4 October 2019Full accounts made up to 31 December 2018 (28 pages)
1 October 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
1 October 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
19 September 2019Change of share class name or designation
  • ANNOTATION Clarification This form is a second filing of the SH08 registered on 07/11/2018.
(3 pages)
13 June 2019Satisfaction of charge 056366140002 in full (1 page)
9 May 2019Statement of capital following an allotment of shares on 28 February 2019
  • GBP 4,917.303
(6 pages)
3 January 2019Appointment of Mr Vikram Sharma as a director on 3 January 2019 (2 pages)
11 December 2018Confirmation statement made on 25 November 2018 with updates (13 pages)
22 November 2018Appointment of Mr Rhyan David Weston as a secretary on 21 November 2018 (2 pages)
20 November 2018Change of share class name or designation (2 pages)
13 November 2018Notification of a person with significant control statement (2 pages)
7 November 2018Statement of capital following an allotment of shares on 17 October 2018
  • GBP 264,225.383
(9 pages)
7 November 2018Change of share class name or designation
  • ANNOTATION Clarification a second filed SH08 was registered on 19/09/2019.
(3 pages)
7 November 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(64 pages)
31 October 2018Director's details changed for Mr Adam John Hildreth on 31 October 2018 (2 pages)
30 October 2018Appointment of Mr Andrew Ferguson as a director on 17 October 2018 (2 pages)
26 October 2018Cessation of Adam Hildreth as a person with significant control on 17 October 2018 (1 page)
26 October 2018Termination of appointment of Colin Malcolm Brumpton as a director on 17 October 2018 (1 page)
26 October 2018Termination of appointment of Patrick Anthony Hugh Turnbull as a director on 17 October 2018 (1 page)
15 October 2018Resolutions
  • RES13 ‐ Cancellation of share premium account 15/10/2018
(1 page)
15 October 2018Solvency Statement dated 15/10/18 (2 pages)
15 October 2018Statement by Directors (3 pages)
15 October 2018Statement of capital on 15 October 2018
  • GBP 3,773.383
(4 pages)
10 October 2018Statement of capital following an allotment of shares on 21 December 2017
  • GBP 3,773.383
(4 pages)
8 October 2018Full accounts made up to 31 December 2017 (23 pages)
30 May 2018Registered office address changed from The Hall, Salem Chapel Hunslet Lane Leeds LS10 1JW to Suite 1, Floor 1, Central Square 29 Wellington Street Leeds LS1 4DL on 30 May 2018 (1 page)
27 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
27 July 2017Full accounts made up to 31 December 2016 (19 pages)
27 July 2017Full accounts made up to 31 December 2016 (19 pages)
13 July 2017Termination of appointment of Stuart Michael Sharp as a director on 22 June 2017 (1 page)
13 July 2017Termination of appointment of Stuart Michael Sharp as a secretary on 22 June 2017 (1 page)
13 July 2017Termination of appointment of Stuart Michael Sharp as a director on 22 June 2017 (1 page)
13 July 2017Termination of appointment of Stuart Michael Sharp as a secretary on 22 June 2017 (1 page)
23 March 2017Registration of charge 056366140002, created on 23 March 2017 (20 pages)
23 March 2017Registration of charge 056366140002, created on 23 March 2017 (20 pages)
21 March 2017Satisfaction of charge 1 in full (1 page)
21 March 2017Satisfaction of charge 1 in full (1 page)
1 December 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
1 December 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
17 September 2016Accounts for a small company made up to 31 December 2015 (4 pages)
17 September 2016Accounts for a small company made up to 31 December 2015 (4 pages)
22 July 2016Appointment of Mr Stuart Michael Sharp as a director on 1 July 2016 (2 pages)
22 July 2016Appointment of Mr Stuart Michael Sharp as a director on 1 July 2016 (2 pages)
24 February 2016Statement of capital following an allotment of shares on 26 August 2015
  • GBP 3,759.383
(6 pages)
24 February 2016Statement of capital following an allotment of shares on 26 August 2015
  • GBP 3,759.383
(6 pages)
4 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 January 2016Appointment of Mr Stuart Michael Sharp as a secretary on 30 November 2015 (2 pages)
22 January 2016Termination of appointment of Brendan Doherty as a secretary on 20 August 2015 (1 page)
22 January 2016Appointment of Mr Stuart Michael Sharp as a secretary on 30 November 2015 (2 pages)
22 January 2016Termination of appointment of Brendan Doherty as a secretary on 20 August 2015 (1 page)
21 December 2015Secretary's details changed for Brendan Doherty on 30 November 2015 (1 page)
21 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 3,759.383
(12 pages)
21 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 3,759.383
(12 pages)
21 December 2015Secretary's details changed for Brendan Doherty on 30 November 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 April 2015Cancellation of shares. Statement of capital on 17 March 2015
  • GBP 3,682.03
(6 pages)
15 April 2015Purchase of own shares. (3 pages)
15 April 2015Cancellation of shares. Statement of capital on 17 March 2015
  • GBP 3,682.03
(6 pages)
15 April 2015Purchase of own shares. (3 pages)
16 March 2015Solvency Statement dated 23/02/15 (5 pages)
16 March 2015Statement of capital on 16 March 2015
  • GBP 3,734.65
(6 pages)
16 March 2015Statement by Directors (12 pages)
16 March 2015Statement of capital on 16 March 2015
  • GBP 3,734.65
(6 pages)
16 March 2015Statement by Directors (12 pages)
16 March 2015Solvency Statement dated 23/02/15 (5 pages)
16 March 2015Memorandum and Articles of Association (20 pages)
16 March 2015Memorandum and Articles of Association (20 pages)
16 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 02/03/2012
(1 page)
16 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Cancel share prem a/c 02/03/2012
  • RES13 ‐ Cancel share prem a/c 02/03/2012
(1 page)
20 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 3,682.026
(12 pages)
20 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 3,682.026
(12 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 May 2014Statement of capital following an allotment of shares on 17 April 2014
  • GBP 3,682.026
(4 pages)
6 May 2014Statement of capital following an allotment of shares on 17 April 2014
  • GBP 3,682.026
(4 pages)
7 March 2014Statement of capital following an allotment of shares on 19 February 2014
  • GBP 3,574.969
(4 pages)
7 March 2014Statement of capital following an allotment of shares on 19 February 2014
  • GBP 3,574.969
(4 pages)
29 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
29 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
23 December 2013Statement of capital following an allotment of shares on 15 November 2013
  • GBP 3,574.969
(4 pages)
23 December 2013Statement of capital following an allotment of shares on 15 November 2013
  • GBP 3,574.969
(4 pages)
19 December 2013Annual return made up to 25 November 2013 with a full list of shareholders (12 pages)
19 December 2013Annual return made up to 25 November 2013 with a full list of shareholders (12 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
30 April 2013Statement of capital following an allotment of shares on 28 January 2013
  • GBP 3,511.875
(5 pages)
30 April 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 3,560.37
(5 pages)
30 April 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 3,560.37
(5 pages)
30 April 2013Statement of capital following an allotment of shares on 28 January 2013
  • GBP 3,511.875
(5 pages)
30 April 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 3,560.37
(5 pages)
8 March 2013Cancellation of shares. Statement of capital on 8 March 2013
  • GBP 3,532.87
(6 pages)
8 March 2013Cancellation of shares. Statement of capital on 8 March 2013
  • GBP 3,532.87
(6 pages)
8 March 2013Purchase of own shares. (3 pages)
8 March 2013Cancellation of shares. Statement of capital on 8 March 2013
  • GBP 3,532.87
(6 pages)
8 March 2013Purchase of own shares. (3 pages)
7 February 2013Resolutions
  • RES13 ‐ Agreement amended 24/12/2012
(19 pages)
7 February 2013Resolutions
  • RES13 ‐ Agreement amended 24/12/2012
(19 pages)
15 January 2013Statement of capital following an allotment of shares on 24 December 2012
  • GBP 3,538.95
(5 pages)
15 January 2013Resolutions
  • RES13 ‐ Butyback approved and allotment of shares 13/07/2012
(18 pages)
15 January 2013Statement of capital following an allotment of shares on 24 December 2012
  • GBP 3,538.95
(5 pages)
15 January 2013Statement of capital following an allotment of shares on 27 July 2012
  • GBP 3,502.46
(5 pages)
15 January 2013Statement of capital following an allotment of shares on 27 July 2012
  • GBP 3,502.46
(5 pages)
15 January 2013Resolutions
  • RES13 ‐ Butyback approved and allotment of shares 13/07/2012
(18 pages)
24 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (12 pages)
24 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (12 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
23 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (12 pages)
23 December 2011Secretary's details changed for Brendan Doherty on 19 December 2011 (1 page)
23 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (12 pages)
23 December 2011Secretary's details changed for Brendan Doherty on 19 December 2011 (1 page)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
23 December 2010Register(s) moved to registered office address (1 page)
23 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (13 pages)
23 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (13 pages)
23 December 2010Register(s) moved to registered office address (1 page)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
14 September 2010Statement of capital following an allotment of shares on 31 August 2010
  • GBP 3,298.45
(5 pages)
14 September 2010Statement of capital following an allotment of shares on 31 August 2010
  • GBP 3,298.45
(5 pages)
12 August 2010Registered office address changed from Angels Wing Whitehouse Street Hunslet Leeds West Yorkshire LS10 1AD on 12 August 2010 (1 page)
12 August 2010Registered office address changed from Angels Wing Whitehouse Street Hunslet Leeds West Yorkshire LS10 1AD on 12 August 2010 (1 page)
3 August 2010Termination of appointment of Michael Briercliffe as a director (1 page)
3 August 2010Termination of appointment of Michael Briercliffe as a director (1 page)
29 June 2010Statement of capital following an allotment of shares on 30 March 2010
  • GBP 3,260.00
(5 pages)
29 June 2010Statement of capital following an allotment of shares on 30 March 2010
  • GBP 3,260.00
(5 pages)
29 June 2010Statement of capital following an allotment of shares on 31 May 2010
  • GBP 3,185.07
(5 pages)
29 June 2010Statement of capital following an allotment of shares on 31 May 2010
  • GBP 3,185.07
(5 pages)
18 March 2010Register inspection address has been changed (1 page)
18 March 2010Register inspection address has been changed (1 page)
18 March 2010Register(s) moved to registered inspection location (1 page)
18 March 2010Register(s) moved to registered inspection location (1 page)
15 March 2010Cancellation of shares. Statement of capital on 15 March 2010
  • GBP 3,012.736
(5 pages)
15 March 2010Purchase of own shares. (3 pages)
15 March 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(122 pages)
15 March 2010Purchase of own shares. (3 pages)
15 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(124 pages)
15 March 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(122 pages)
15 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(124 pages)
15 March 2010Cancellation of shares. Statement of capital on 15 March 2010
  • GBP 3,012.736
(5 pages)
9 March 2010Statement of capital following an allotment of shares on 18 February 2010
  • GBP 3,112.736
(3 pages)
9 March 2010Statement of capital following an allotment of shares on 18 February 2010
  • GBP 3,112.736
(3 pages)
22 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (19 pages)
22 December 2009Termination of appointment of Andrew Lintell as a director (1 page)
22 December 2009Director's details changed for Adam Hildreth on 25 November 2009 (2 pages)
22 December 2009Termination of appointment of Andrew Lintell as a director (1 page)
22 December 2009Director's details changed for Peter Wilson Maude on 25 November 2009 (2 pages)
22 December 2009Director's details changed for Andrew Philip Burke on 25 November 2009 (2 pages)
22 December 2009Director's details changed for Peter Wilson Maude on 25 November 2009 (2 pages)
22 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (19 pages)
22 December 2009Director's details changed for Adam Hildreth on 25 November 2009 (2 pages)
22 December 2009Director's details changed for Andrew Philip Burke on 25 November 2009 (2 pages)
28 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
28 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
30 July 2009Ad 22/06/09\gbp si [email protected]=85.643\gbp ic 3027.064/3112.707\ (2 pages)
30 July 2009Ad 22/06/09\gbp si [email protected]=85.643\gbp ic 3027.064/3112.707\ (2 pages)
26 May 2009Ad 07/05/09\gbp si [email protected]=14.285\gbp ic 3012.779/3027.064\ (2 pages)
26 May 2009Ad 07/05/09\gbp si [email protected]=14.285\gbp ic 3012.779/3027.064\ (2 pages)
16 May 2009Ad 01/04/09\gbp si [email protected]=41.071\gbp ic 2971.708/3012.779\ (2 pages)
16 May 2009Ad 01/04/09\gbp si [email protected]=41.071\gbp ic 2971.708/3012.779\ (2 pages)
16 January 2009Ad 23/12/08\gbp si [email protected]=71.434\gbp ic 2900.274/2971.708\ (2 pages)
16 January 2009Ad 23/12/08\gbp si [email protected]=71.434\gbp ic 2900.274/2971.708\ (2 pages)
24 December 2008Director's change of particulars / michael briercliffe / 19/12/2008 (1 page)
24 December 2008Director's change of particulars / patrick turnbull / 19/09/2008 (1 page)
24 December 2008Director's change of particulars / patrick turnbull / 19/09/2008 (1 page)
24 December 2008Return made up to 25/11/08; full list of members (16 pages)
24 December 2008Director's change of particulars / michael briercliffe / 19/12/2008 (1 page)
24 December 2008Return made up to 25/11/08; full list of members (16 pages)
5 December 2008Ad 25/11/08\gbp si [email protected]=244.56\gbp ic 2555.715/2800.275\ (4 pages)
5 December 2008Ad 25/11/08\gbp si [email protected]=244.56\gbp ic 2555.715/2800.275\ (4 pages)
22 October 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division 03/09/2008
(2 pages)
22 October 2008S-div (1 page)
22 October 2008S-div (1 page)
22 October 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division 03/09/2008
(2 pages)
14 October 2008Ad 19/09/08\gbp si [email protected]=174.286\gbp ic 2381.429/2555.715\ (6 pages)
14 October 2008Ad 19/09/08\gbp si [email protected]=141.429\gbp ic 2240/2381.429\ (3 pages)
14 October 2008Resolutions
  • RES13 ‐ Reclassify and sub divide 03/09/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
14 October 2008Ad 19/09/08\gbp si [email protected]=174.286\gbp ic 2381.429/2555.715\ (6 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
14 October 2008Resolutions
  • RES13 ‐ Reclassify and sub divide 03/09/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
14 October 2008Ad 19/09/08\gbp si [email protected]=141.429\gbp ic 2240/2381.429\ (3 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
21 July 2008S-div (1 page)
21 July 2008Resolutions
  • RES13 ‐ Reclassify/sub division 30/05/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(33 pages)
21 July 2008Resolutions
  • RES13 ‐ Reclassify/sub division 30/05/2008
(33 pages)
21 July 2008S-div (1 page)
17 July 2008Director appointed colin malcolm brumpton (2 pages)
17 July 2008Director appointed colin malcolm brumpton (2 pages)
11 July 2008S-div (1 page)
11 July 2008S-div (1 page)
26 June 2008Memorandum and Articles of Association (25 pages)
26 June 2008Memorandum and Articles of Association (25 pages)
24 June 2008Company name changed crisp thinking LTD\certificate issued on 25/06/08 (11 pages)
24 June 2008Company name changed crisp thinking LTD\certificate issued on 25/06/08 (11 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
28 April 2008Return made up to 25/11/07; full list of members (11 pages)
28 April 2008Registered office changed on 28/04/2008 from angel's wing whitehouse street hunslet leeds west yorkshire LS10 1AD (1 page)
28 April 2008Return made up to 25/11/07; full list of members (11 pages)
28 April 2008Registered office changed on 28/04/2008 from angel's wing whitehouse street hunslet leeds west yorkshire LS10 1AD (1 page)
19 February 2008Secretary resigned (1 page)
19 February 2008Secretary resigned (1 page)
19 February 2008New secretary appointed (2 pages)
19 February 2008New secretary appointed (2 pages)
5 February 2008Ad 18/12/07--------- £ si 100@1=100 £ ic 1240/1340 (4 pages)
5 February 2008Ad 18/12/07--------- £ si 100@1=100 £ ic 1240/1340 (4 pages)
20 September 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
20 September 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
25 July 2007Ad 04/05/07--------- £ si 240@1 (4 pages)
25 July 2007Ad 04/05/07--------- £ si 240@1 (4 pages)
15 June 2007Ad 31/10/06--------- £ si 90@1 (2 pages)
15 June 2007Ad 31/10/06--------- £ si 90@1 (2 pages)
15 June 2007Ad 31/10/06--------- £ si 910@1 (3 pages)
15 June 2007Ad 31/10/06--------- £ si 910@1 (3 pages)
14 June 2007Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
14 June 2007Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
3 June 2007Ad 04/05/07--------- £ si 240@1=240 £ ic 1000/1240 (4 pages)
3 June 2007New director appointed (3 pages)
3 June 2007New director appointed (3 pages)
3 June 2007New director appointed (2 pages)
3 June 2007Ad 04/05/07--------- £ si 240@1=240 £ ic 1000/1240 (4 pages)
3 June 2007New director appointed (2 pages)
8 December 2006Return made up to 25/11/06; full list of members (4 pages)
8 December 2006Return made up to 25/11/06; full list of members (4 pages)
4 September 2006Ad 09/08/06--------- £ si 150@1=150 £ ic 850/1000 (2 pages)
4 September 2006Ad 09/08/06--------- £ si 150@1=150 £ ic 850/1000 (2 pages)
31 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
31 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
18 April 2006Ad 03/04/06--------- £ si 750@1=750 £ ic 100/850 (2 pages)
18 April 2006Ad 03/04/06--------- £ si 750@1=750 £ ic 100/850 (2 pages)
16 March 2006New director appointed (1 page)
16 March 2006New director appointed (1 page)
16 March 2006New director appointed (1 page)
16 March 2006New director appointed (1 page)
15 February 2006Registered office changed on 15/02/06 from: 5 wike ridge view leeds west yorkshire LS17 9NS (1 page)
15 February 2006New director appointed (2 pages)
15 February 2006Registered office changed on 15/02/06 from: 5 wike ridge view leeds west yorkshire LS17 9NS (1 page)
15 February 2006New director appointed (2 pages)
25 November 2005Incorporation (9 pages)
25 November 2005Incorporation (9 pages)