ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Crimson Tide Services Limited

Crimson Tide Services Limited is an active company incorporated on 13 March 2006 with the registered office located in Tunbridge Wells, Kent. Crimson Tide Services Limited was registered 19 years ago.
Status
Active
Active since 16 years ago
Company No
05741005
Private limited company
Age
19 years
Incorporated 13 March 2006
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 31 August 2025 (7 days ago)
Next confirmation dated 31 August 2026
Due by 14 September 2026 (1 year remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Contact
Address
Brockbourne House
77 Mount Ephraim
Tunbridge Wells
TN4 8BS
England
Address changed on 4 Oct 2024 (11 months ago)
Previous address was Oakhurst House 77 Mount Ephraim Tunbridge Wells TN4 8BH England
Telephone
01892542444
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Dec 1982
Director • British • Lives in England • Born in Jul 1979
Director • Finance Director • British • Lives in England • Born in Jul 1976
Director • British • Lives in England • Born in Apr 1982
Director • British • Lives in England • Born in Sep 1960
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Crimson Tide Plc
Jonathan Roy Allen Clarke, Luke Anthony Jeffrey, and 4 more are mutual people.
Active
Crimson Tide MPRO Limited
Pieter Maree Hurter, Jonathan Roy Allen Clarke, and 4 more are mutual people.
Active
A.Cohen & Co.,(Great Britain)Limited
Pieter Maree Hurter, Jonathan Roy Allen Clarke, and 1 more are mutual people.
Active
Callog Limited
Pieter Maree Hurter, Jonathan Roy Allen Clarke, and 1 more are mutual people.
Active
Mpro5 Ebt Limited
Pieter Maree Hurter and Jonathan Roy Allen Clarke are mutual people.
Active
Rapyd Ltd
Jonathan Roy Allen Clarke is a mutual person.
Active
Reflowai Limited
Philip Douglas James Meyers is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£577.53K
Increased by £288.09K (+100%)
Turnover
£5.64M
Increased by £744.59K (+15%)
Employees
Unreported
Same as previous period
Total Assets
£3.62M
Increased by £1.64M (+83%)
Total Liabilities
-£913.67K
Increased by £540.07K (+145%)
Net Assets
£2.71M
Increased by £1.1M (+68%)
Debt Ratio (%)
25%
Increased by 6.4% (+34%)
Latest Activity
Confirmation Submitted
6 Days Ago on 1 Sep 2025
Pieter Maree Hurter Resigned
9 Days Ago on 29 Aug 2025
Mr Jonathan Roy Allen Clarke Appointed
1 Month Ago on 22 Jul 2025
Accounting Period Extended
4 Months Ago on 6 May 2025
Philip Douglas James Meyers Resigned
5 Months Ago on 26 Mar 2025
Luke Anthony Jeffrey Resigned
5 Months Ago on 26 Mar 2025
Inspection Address Changed
11 Months Ago on 4 Oct 2024
Confirmation Submitted
11 Months Ago on 3 Oct 2024
Mr Pieter Maree Hurter Appointed
1 Year 1 Month Ago on 30 Jul 2024
Barrie Reginald John Whipp Resigned
1 Year 1 Month Ago on 30 Jul 2024
Get Credit Report
Discover Crimson Tide Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 31 August 2025 with no updates
Submitted on 1 Sep 2025
Termination of appointment of Pieter Maree Hurter as a director on 29 August 2025
Submitted on 1 Sep 2025
Appointment of Mr Jonathan Roy Allen Clarke as a director on 22 July 2025
Submitted on 23 Jul 2025
Previous accounting period extended from 31 December 2024 to 30 April 2025
Submitted on 6 May 2025
Termination of appointment of Philip Douglas James Meyers as a director on 26 March 2025
Submitted on 27 Mar 2025
Termination of appointment of Luke Anthony Jeffrey as a director on 26 March 2025
Submitted on 27 Mar 2025
Register inspection address has been changed from Oakhurst House 77 Mount Ephraim Tunbridge Wells TN4 8BH England to Brockbourne House Brockbourne House Tunbridge Wells TN4 8BS
Submitted on 4 Oct 2024
Confirmation statement made on 31 August 2024 with no updates
Submitted on 3 Oct 2024
Appointment of Mr Pieter Maree Hurter as a director on 30 July 2024
Submitted on 1 Aug 2024
Termination of appointment of Shaun Robert Mullen as a director on 30 July 2024
Submitted on 1 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year