Company NameCrisp Thinking (UK) Limited
Company StatusActive
Company Number06442193
CategoryPrivate Limited Company
Incorporation Date30 November 2007(16 years, 5 months ago)

Business Activity

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

Directors

Director NameDonald Francis Carey Iii
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed25 May 2022(14 years, 5 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 NameChristopher Cochrane Matteson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed25 May 2022(14 years, 5 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 NameMr Andrew Philip Burke
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2022(14 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 NameAndrew James Lintell
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(same day as company formation)
RoleConsultant
Correspondence AddressTollgate Cottage Old Bath Road
Charvil
Reading
Berkshire
RG10 9QN
Director NameMr Andrew Philip Burke
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(same day as company formation)
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
Appointed30 November 2007(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 NameAndrew James Lintell
NationalityBritish
StatusResigned
Appointed30 November 2007(same day as company formation)
RoleCompany Director
Correspondence AddressTollgate Cottage Old Bath Road
Charvil
Reading
Berkshire
RG10 9QN
Secretary NameBrendan Doherty
NationalityBritish
StatusResigned
Appointed19 February 2009(1 year, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 August 2015)
RoleAccountant
Correspondence AddressThe Hall, Salem Chapel Hunslet Lane
Leeds
LS10 1JW
Secretary NameMr Stuart Sharp
StatusResigned
Appointed30 November 2015(8 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(8 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
Secretary NameMr Rhyan David Weston
StatusResigned
Appointed21 November 2018(10 years, 11 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

Contact

Websitecrispthinking.com
Telephone020 84325340
Telephone regionLondon

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

1 at £1Crisp Thinking Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£252,907
Cash£278,932
Current Liabilities£1,005,756

Accounts

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

Returns

Latest Return27 November 2023 (4 months, 4 weeks ago)
Next Return Due11 December 2024 (7 months, 2 weeks from now)

Filing History

30 November 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
27 November 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
24 August 2020Full accounts made up to 31 December 2019 (19 pages)
9 December 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
4 October 2019Full accounts made up to 31 December 2018 (20 pages)
7 December 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
22 November 2018Appointment of Mr Rhyan David Weston as a secretary on 21 November 2018 (2 pages)
31 October 2018Director's details changed for Mr Adam John Hildreth on 31 October 2018 (2 pages)
8 October 2018Full accounts made up to 31 December 2017 (19 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 27 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
27 July 2017Full accounts made up to 31 December 2016 (17 pages)
27 July 2017Full accounts made up to 31 December 2016 (17 pages)
13 July 2017Termination of appointment of Stuart Sharp as a secretary on 22 June 2017 (1 page)
13 July 2017Termination of appointment of Stuart 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 director on 22 June 2017 (1 page)
1 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 30 November 2016 with updates (5 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)
21 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(4 pages)
21 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(4 pages)
21 December 2015Appointment of Mr Stuart Sharp as a secretary on 30 November 2015 (2 pages)
21 December 2015Appointment of Mr Stuart Sharp as a secretary on 30 November 2015 (2 pages)
21 December 2015Termination of appointment of Brendan Doherty as a secretary on 31 August 2015 (1 page)
21 December 2015Termination of appointment of Brendan Doherty as a secretary on 31 August 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 1
(4 pages)
20 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 1
(4 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(4 pages)
19 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(4 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
24 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
23 December 2011Secretary's details changed for Brendan Doherty on 19 December 2011 (1 page)
23 December 2011Secretary's details changed for Brendan Doherty on 19 December 2011 (1 page)
23 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
29 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 August 2010Registered office address changed from Angel's Wing, Whitehouse Street Hunslet Leeds LS10 1AD on 12 August 2010 (1 page)
12 August 2010Registered office address changed from Angel's Wing, Whitehouse Street Hunslet Leeds LS10 1AD on 12 August 2010 (1 page)
23 December 2009Termination of appointment of Andrew Lintell as a director (1 page)
23 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
23 December 2009Termination of appointment of Andrew Lintell as a director (1 page)
23 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 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)
20 April 2009Secretary appointed brendan doherty (1 page)
20 April 2009Secretary appointed brendan doherty (1 page)
20 April 2009Appointment terminated secretary andrew lintell (1 page)
20 April 2009Appointment terminated secretary andrew lintell (1 page)
2 January 2009Return made up to 30/11/08; full list of members (4 pages)
2 January 2009Return made up to 30/11/08; full list of members (4 pages)
10 September 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
10 September 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
30 November 2007Incorporation (19 pages)
30 November 2007Incorporation (19 pages)