Company NameCrimson Project Investments Limited
DirectorsJohn McDonagh and Brian Love
Company StatusActive
Company Number08725382
CategoryPrivate Limited Company
Incorporation Date9 October 2013(10 years, 6 months ago)
Previous NameMM&S (5786) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John McDonagh
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2013(1 week after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Caledonian Exchange
19a Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMr Brian Love
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2022(9 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Caledonian Exchange
19a Canning Street
Edinburgh
EH3 8EG
Scotland
Secretary NameResolis Limited (Corporation)
StatusCurrent
Appointed03 April 2023(9 years, 5 months after company formation)
Appointment Duration1 year
Correspondence AddressExchange Tower, 11th Floor 19 Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameChristine Truesdale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2013(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Michael Joseph Ryan
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed16 October 2013(1 week after company formation)
Appointment Duration4 years, 10 months (resigned 31 August 2018)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address35 Melville Street
Edinburgh
EH3 7JF
Scotland
Director NameMr Alistair Graham Ray
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2013(1 week after company formation)
Appointment Duration9 years, 1 month (resigned 15 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Caledonian Exchange
19a Canning Street
Edinburgh
EH3 8EG
Scotland
Secretary NameAdrian Peacock
NationalityBritish
StatusResigned
Appointed16 October 2013(1 week after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2016)
RoleCompany Director
Correspondence Address200 Aldersgate Street
London
EC1A 4HD
Secretary NameJennifer McKay
StatusResigned
Appointed31 March 2016(2 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 29 January 2024)
RoleCompany Director
Correspondence Address2nd Floor Caledonian Exchange
19a Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed09 October 2013(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed09 October 2013(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed09 October 2013(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed23 October 2017(4 years after company formation)
Appointment Duration5 years, 5 months (resigned 03 April 2023)
Correspondence Address1 Park Row
Leeds
LS1 5AB

Location

Registered Address1 Park Row
Leeds
LS1 5AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Shareholders

98 at £1Crimson Project Investments (Issuer) Limited
98.00%
Ordinary
2 at £1Dalmore Capital (Para 1) Limited
2.00%
Ordinary

Financials

Year2014
Net Worth-£1,227,093
Cash£746,916
Current Liabilities£1,725,457

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return9 October 2023 (6 months, 3 weeks ago)
Next Return Due23 October 2024 (5 months, 4 weeks from now)

Filing History

4 January 2021Accounts for a small company made up to 31 March 2020 (22 pages)
12 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
31 December 2019Accounts for a small company made up to 31 March 2019 (20 pages)
9 October 2019Confirmation statement made on 9 October 2019 with updates (4 pages)
3 July 2019Director's details changed for Mr John Mcdonagh on 17 June 2019 (2 pages)
3 July 2019Director's details changed for Mr Alistair Graham Ray on 17 June 2019 (2 pages)
10 October 2018Confirmation statement made on 9 October 2018 with updates (4 pages)
8 October 2018Accounts for a small company made up to 31 March 2018 (19 pages)
25 September 2018Director's details changed for Mr John Mcdonagh on 25 September 2018 (2 pages)
10 September 2018Termination of appointment of Michael Joseph Ryan as a director on 31 August 2018 (1 page)
14 March 2018Compulsory strike-off action has been discontinued (1 page)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
8 March 2018Accounts for a small company made up to 31 March 2017 (17 pages)
15 January 2018Director's details changed for Mr Alistair Graham Ray on 5 January 2018 (2 pages)
5 January 2018Director's details changed for Mr John Mcdonagh on 5 January 2018 (2 pages)
5 January 2018Director's details changed for Mr Michael Joseph Ryan on 5 January 2018 (2 pages)
15 November 2017Secretary's details changed for Jennifer Mckay on 23 October 2017 (1 page)
15 November 2017Secretary's details changed for Jennifer Mckay on 23 October 2017 (1 page)
24 October 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 23 October 2017 (1 page)
24 October 2017Appointment of Pinsent Masons Secretarial Limited as a secretary on 23 October 2017 (2 pages)
24 October 2017Appointment of Pinsent Masons Secretarial Limited as a secretary on 23 October 2017 (2 pages)
24 October 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 23 October 2017 (1 page)
23 October 2017Registered office address changed from One London Wall London EC2Y 5AB to 1 Park Row Leeds LS1 5AB on 23 October 2017 (1 page)
23 October 2017Registered office address changed from One London Wall London EC2Y 5AB to 1 Park Row Leeds LS1 5AB on 23 October 2017 (1 page)
23 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
23 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
6 January 2017Full accounts made up to 31 March 2016 (17 pages)
6 January 2017Full accounts made up to 31 March 2016 (17 pages)
18 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
10 June 2016Appointment of Jennifer Mckay as a secretary on 31 March 2016 (2 pages)
10 June 2016Appointment of Jennifer Mckay as a secretary on 31 March 2016 (2 pages)
27 May 2016Termination of appointment of Adrian Peacock as a secretary on 31 March 2016 (1 page)
27 May 2016Termination of appointment of Adrian Peacock as a secretary on 31 March 2016 (1 page)
9 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(6 pages)
9 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(6 pages)
9 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(6 pages)
14 July 2015Full accounts made up to 31 March 2015 (15 pages)
14 July 2015Full accounts made up to 31 March 2015 (15 pages)
6 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(7 pages)
6 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(7 pages)
6 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(7 pages)
10 September 2014Current accounting period extended from 31 March 2014 to 31 March 2015 (1 page)
10 September 2014Current accounting period extended from 31 March 2014 to 31 March 2015 (1 page)
31 October 2013Statement of capital following an allotment of shares on 25 October 2013
  • GBP 100
(4 pages)
31 October 2013Statement of capital following an allotment of shares on 25 October 2013
  • GBP 100
(4 pages)
29 October 2013Termination of appointment of Vindex Limited as a director (1 page)
29 October 2013Termination of appointment of Vindex Limited as a director (1 page)
29 October 2013Termination of appointment of Vindex Services Limited as a director (1 page)
29 October 2013Termination of appointment of Vindex Services Limited as a director (1 page)
25 October 2013Appointment of Alistair Graham Ray as a director (3 pages)
25 October 2013Appointment of Adrian Peacock as a secretary (3 pages)
25 October 2013Appointment of Mr. Michael Joseph Ryan as a director (3 pages)
25 October 2013Appointment of Mr. John Mcdonagh as a director (3 pages)
25 October 2013Appointment of Mr. John Mcdonagh as a director (3 pages)
25 October 2013Appointment of Mr. Michael Joseph Ryan as a director (3 pages)
25 October 2013Appointment of Alistair Graham Ray as a director (3 pages)
25 October 2013Appointment of Adrian Peacock as a secretary (3 pages)
21 October 2013Current accounting period shortened from 31 October 2014 to 31 March 2014 (3 pages)
21 October 2013Current accounting period shortened from 31 October 2014 to 31 March 2014 (3 pages)
18 October 2013Company name changed mm&s (5786) LIMITED\certificate issued on 18/10/13
  • CONNOT ‐
(3 pages)
18 October 2013Company name changed mm&s (5786) LIMITED\certificate issued on 18/10/13
  • CONNOT ‐
(3 pages)
15 October 2013Termination of appointment of Christine Truesdale as a director (2 pages)
15 October 2013Termination of appointment of Christine Truesdale as a director (2 pages)
9 October 2013Incorporation (44 pages)
9 October 2013Incorporation (44 pages)