CRIMSON TIDE PLC
- Legal registered address
- Brockbourne House 77 Mount Ephraim Tunbridge Wells England TN4 8BS Copied!
Current company directors
ASHLEY, Graham Basil
BREWER, Stephen James
CLARKE, Jonathan Roy Allen
DANIELL, Jacqueline Karen
ENGLAND, Thomas George Frank
FIELDING, Christopher Michael
GOODWIN, Stephen Keith
HAWKINS, Tobias James Turness
HURTER, Pieter Maree
HURTER, Pieter Maree
HURTER, Pieter Maree
HURTER, Pieter Maree
JEFFREY, Luke Anthony
KNOWLES, Anthony Gilbert
MEYERS, Philip Douglas James
MORRIS, Janet Rosemary
MULLEN, Shaun Robert
MULLEN, Shaun Robert
WHIPP, Barrie Reginald John
WHIPP, Barrie Reginald John
View full details of company directors- Company number
- 00113845 Copied!
Accounts
Latest annual accounts were to 31 December 2023
Next annual accounts are due by 31 October 2025
Company financial year end is on 30 April 2026
Confirmation statement
Latest confirmation statement statement dated 7 August 2024
Next statement due by 21 August 2025
Nature of business (SIC)
70100 - Activities of head offices
Previous company names
Name | Date previous name changed |
---|---|
A COHEN AND CO P L C | 21 August 2006 |
Latest company documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Appointment of Mr Jonathan Roy Allen Clarke as a director on 2025-07-22 |
05/06/255 June 2025 New | Termination of appointment of Barrie Reginald John Whipp as a director on 2025-06-04 |
05/06/255 June 2025 New | Appointment of Mr Christopher Michael Fielding as a director on 2025-06-05 |
06/05/256 May 2025 | Previous accounting period extended from 2024-12-31 to 2025-04-30 |
24/04/2524 April 2025 | Termination of appointment of Jacqueline Karen Daniell as a director on 2025-04-15 |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company