ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Crimson Hexagon Ltd

Crimson Hexagon Ltd is an active company incorporated on 6 June 2012 with the registered office located in London, Greater London. Crimson Hexagon Ltd was registered 13 years ago.
Status
Active
Active since 9 years ago
Company No
08093882
Private limited company
Age
13 years
Incorporated 6 June 2012
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 31 May 2025 (4 months ago)
Next confirmation dated 31 May 2026
Due by 14 June 2026 (7 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Floor 7 (Cision Group Limited)
5 Churchill Place
London
E14 5HU
England
Address changed on 12 Aug 2025 (2 months ago)
Previous address was 5 Churchill Place London E14 5HU England
Telephone
02033973627
Email
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in May 1970
Director • Chief Legal Officer • American • Lives in England • Born in Jan 1987
Director • Finance Director • Irish • Lives in UK • Born in Mar 1987
Director • Finance Director • British • Lives in England • Born in Jan 1980
Director • Cfo • American • Lives in United States • Born in Sep 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Peerindex Limited
Ms Nabilah Fatima Irshad, Prasant Reddy Gondipalli, and 5 more are mutual people.
Active
Qriously Limited
Ms Nabilah Fatima Irshad, Prasant Reddy Gondipalli, and 5 more are mutual people.
Active
Buzzsumo Limited
Ms Nabilah Fatima Irshad, Prasant Reddy Gondipalli, and 5 more are mutual people.
Active
Runtime Collective Limited
Ms Nabilah Fatima Irshad, Prasant Reddy Gondipalli, and 4 more are mutual people.
Active
Cision Group Limited
Lucie Hannah Stone, Matthew David Robarge, and 2 more are mutual people.
Active
Prime Research UK Limited
Matthew David Robarge, Stephen Edward Boyes, and 1 more are mutual people.
Active
Canyon UK Investments Ltd
Matthew David Robarge, Stephen Edward Boyes, and 1 more are mutual people.
Active
PWW International Ltd
Matthew David Robarge, Stephen Edward Boyes, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£21K
Decreased by £13K (-38%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£16.79M
Increased by £4.13M (+33%)
Total Liabilities
-£888K
Decreased by £921K (-51%)
Net Assets
£15.9M
Increased by £5.05M (+47%)
Debt Ratio (%)
5%
Decreased by 9% (-63%)
Latest Activity
Subsidiary Accounts Submitted
10 Days Ago on 13 Oct 2025
Registered Address Changed
2 Months Ago on 12 Aug 2025
Jordana Marie Cummins Appointed
3 Months Ago on 9 Jul 2025
Lucie Hannah Stone Resigned
3 Months Ago on 9 Jul 2025
Confirmation Submitted
4 Months Ago on 11 Jun 2025
Mr Matthew David Robarge Appointed
5 Months Ago on 30 Apr 2025
Mr Stephen Boyles Details Changed
5 Months Ago on 30 Apr 2025
Mr Stephen Boyles Appointed
5 Months Ago on 30 Apr 2025
Prasant Reddy Gondipalli Resigned
5 Months Ago on 30 Apr 2025
Subsidiary Accounts Submitted
12 Months Ago on 24 Oct 2024
Get Credit Report
Discover Crimson Hexagon Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 13 Oct 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 13 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 13 Oct 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 13 Oct 2025
Termination of appointment of Lucie Hannah Stone as a director on 9 July 2025
Submitted on 9 Oct 2025
Appointment of Jordana Marie Cummins as a director on 9 July 2025
Submitted on 9 Oct 2025
Registered office address changed from 5 Churchill Place London E14 5HU England to Floor 7 (Cision Group Limited) 5 Churchill Place London E14 5HU on 12 August 2025
Submitted on 12 Aug 2025
Termination of appointment of Prasant Reddy Gondipalli as a director on 30 April 2025
Submitted on 18 Jun 2025
Director's details changed for Mr Stephen Boyles on 30 April 2025
Submitted on 18 Jun 2025
Appointment of Mr Stephen Boyles as a director on 30 April 2025
Submitted on 18 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year