New York
Ny 10055
United States
Director Name | Christopher Cochrane Matteson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 25 May 2022(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 55 East 52nd Street, Floor 17 New York Ny 10055 United States |
Director Name | Mr Andrew Philip Burke |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2022(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1, Floor 1, Central Square 29 Wellington Street Leeds LS1 4DL |
Director Name | Andrew James Lintell |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(same day as company formation) |
Role | Consultant |
Correspondence Address | Tollgate Cottage Old Bath Road Charvil Reading Berkshire RG10 9QN |
Director Name | Mr Andrew Philip Burke |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1, Floor 1, Central Square 29 Wellington Street Leeds LS1 4DL |
Director Name | Mr Adam John Hildreth |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1, Floor 1, Central Square 29 Wellington Street Leeds LS1 4DL |
Secretary Name | Andrew James Lintell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Tollgate Cottage Old Bath Road Charvil Reading Berkshire RG10 9QN |
Secretary Name | Brendan Doherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2009(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 August 2015) |
Role | Accountant |
Correspondence Address | The Hall, Salem Chapel Hunslet Lane Leeds LS10 1JW |
Secretary Name | Mr Stuart Sharp |
---|---|
Status | Resigned |
Appointed | 30 November 2015(8 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 June 2017) |
Role | Company Director |
Correspondence Address | The Hall, Salem Chapel Hunslet Lane Leeds LS10 1JW |
Director Name | Mr Stuart Michael Sharp |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(8 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 June 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Hall, Salem Chapel Hunslet Lane Leeds LS10 1JW |
Secretary Name | Mr Rhyan David Weston |
---|---|
Status | Resigned |
Appointed | 21 November 2018(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 May 2022) |
Role | Company Director |
Correspondence Address | Suite 1, Floor 1, Central Square 29 Wellington Street Leeds LS1 4DL |
Website | crispthinking.com |
---|---|
Telephone | 020 84325340 |
Telephone region | London |
Registered Address | Suite 1, Floor 1, Central Square 29 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Crisp Thinking Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £252,907 |
Cash | £278,932 |
Current Liabilities | £1,005,756 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 27 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 2 weeks from now) |
30 November 2020 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
---|---|
27 November 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
24 August 2020 | Full accounts made up to 31 December 2019 (19 pages) |
9 December 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
4 October 2019 | Full accounts made up to 31 December 2018 (20 pages) |
7 December 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
22 November 2018 | Appointment of Mr Rhyan David Weston as a secretary on 21 November 2018 (2 pages) |
31 October 2018 | Director's details changed for Mr Adam John Hildreth on 31 October 2018 (2 pages) |
8 October 2018 | Full accounts made up to 31 December 2017 (19 pages) |
30 May 2018 | Registered 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 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
27 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
27 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
13 July 2017 | Termination of appointment of Stuart Sharp as a secretary on 22 June 2017 (1 page) |
13 July 2017 | Termination of appointment of Stuart Sharp as a secretary on 22 June 2017 (1 page) |
13 July 2017 | Termination of appointment of Stuart Michael Sharp as a director on 22 June 2017 (1 page) |
13 July 2017 | Termination of appointment of Stuart Michael Sharp as a director on 22 June 2017 (1 page) |
1 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
17 September 2016 | Accounts for a small company made up to 31 December 2015 (4 pages) |
17 September 2016 | Accounts for a small company made up to 31 December 2015 (4 pages) |
22 July 2016 | Appointment of Mr Stuart Michael Sharp as a director on 1 July 2016 (2 pages) |
22 July 2016 | Appointment of Mr Stuart Michael Sharp as a director on 1 July 2016 (2 pages) |
21 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Appointment of Mr Stuart Sharp as a secretary on 30 November 2015 (2 pages) |
21 December 2015 | Appointment of Mr Stuart Sharp as a secretary on 30 November 2015 (2 pages) |
21 December 2015 | Termination of appointment of Brendan Doherty as a secretary on 31 August 2015 (1 page) |
21 December 2015 | Termination of appointment of Brendan Doherty as a secretary on 31 August 2015 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
20 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-20
|
20 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-20
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
19 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
24 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
23 December 2011 | Secretary's details changed for Brendan Doherty on 19 December 2011 (1 page) |
23 December 2011 | Secretary's details changed for Brendan Doherty on 19 December 2011 (1 page) |
23 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
29 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 August 2010 | Registered office address changed from Angel's Wing, Whitehouse Street Hunslet Leeds LS10 1AD on 12 August 2010 (1 page) |
12 August 2010 | Registered office address changed from Angel's Wing, Whitehouse Street Hunslet Leeds LS10 1AD on 12 August 2010 (1 page) |
23 December 2009 | Termination of appointment of Andrew Lintell as a director (1 page) |
23 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Termination of appointment of Andrew Lintell as a director (1 page) |
23 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
20 April 2009 | Secretary appointed brendan doherty (1 page) |
20 April 2009 | Secretary appointed brendan doherty (1 page) |
20 April 2009 | Appointment terminated secretary andrew lintell (1 page) |
20 April 2009 | Appointment terminated secretary andrew lintell (1 page) |
2 January 2009 | Return made up to 30/11/08; full list of members (4 pages) |
2 January 2009 | Return made up to 30/11/08; full list of members (4 pages) |
10 September 2008 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
10 September 2008 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
30 November 2007 | Incorporation (19 pages) |
30 November 2007 | Incorporation (19 pages) |