Crisp Thinking Group Limited

  • Active
  • Incorporated on 25 Nov 2005

Reg Address: Suite 1, Floor 1, Central Square, 29 Wellington Street, Leeds LS1 4DL, England

Previous Names:
Crisp Thinking Ltd - 25 Jun 2008
Crisp Thinking Ltd - 25 Nov 2005

Company Classifications:
62090 - Other information technology service activities


  • Summary The company with name "Crisp Thinking Group Limited" is a ltd and located in Suite 1, Floor 1, Central Square, 29 Wellington Street, Leeds LS1 4DL. Crisp Thinking Group Limited is currently in active status and it was incorporated on 25 Nov 2005 (18 years 9 months 26 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Crisp Thinking Group Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Giles Thomas Bradley Derry Director 18 Apr 2024 British Active
2 Andrew Philip Burke Director 24 Aug 2022 British Resigned
18 Apr 2024
3 Christopher Cochrane Matteson Director 25 May 2022 American Active
4 Donald Francis Carey Iii Director 25 May 2022 American Resigned
18 Apr 2024
5 Vikram Sharma Director 3 Jan 2019 American Resigned
25 May 2022
6 Vikram Sharma Director 3 Jan 2019 American Active
7 Rhyan David Weston Secretary 21 Nov 2018 - Active
8 Rhyan David Weston Secretary 21 Nov 2018 - Resigned
25 May 2022
9 Andrew Ferguson Director 17 Oct 2018 British Resigned
25 May 2022
10 Andrew Ferguson Director 17 Oct 2018 British Active
11 Stuart Michael Sharp Director 1 Jul 2016 British Resigned
22 Jun 2017
12 Stuart Michael Sharp Secretary 30 Nov 2015 - Resigned
22 Jun 2017
13 Colin Malcolm Brumpton Director 1 Jul 2008 British Resigned
17 Oct 2018
14 Brendan Doherty Secretary 1 Feb 2008 British Resigned
20 Aug 2015
15 Patrick Anthony Hugh Turnbull Director 4 May 2007 British Resigned
17 Oct 2018
16 Andrew Philip Burke Director 5 Oct 2006 British Active
17 Andrew Philip Burke Director 5 Oct 2006 British Resigned
25 May 2022
18 Peter Wilson Maude Director 9 Feb 2006 British Active
19 Michael James Briercliffe Director 9 Feb 2006 British Resigned
23 Jul 2010
20 Andrew James Lintell Director 9 Feb 2006 British Resigned
19 Nov 2009
21 Peter Wilson Maude Director 9 Feb 2006 British Resigned
25 May 2022
22 Adam John Hildreth Director 25 Nov 2005 British Active
23 Adam John Hildreth Director 25 Nov 2005 British Resigned
25 May 2022
24 Jonathan Paul Round Secretary 25 Nov 2005 - Resigned
1 Feb 2008


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
17 Oct 2018 - Active
2 Mr Adam Hildreth
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
6 Apr 2016 British Ceased
17 Oct 2018


Latest Filing Activity

List of company filings like confirmation statements, accounts for Crisp Thinking Group Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Appoint Person Director Company With Name Date 8 May 2024 Download PDF
2 Officers - Termination Director Company With Name Termination Date 8 May 2024 Download PDF
3 Officers - Termination Director Company With Name Termination Date 8 May 2024 Download PDF
4 Accounts - Legacy 26 Feb 2024 Download PDF
5 Accounts - Audit Exemption Subsiduary 26 Feb 2024 Download PDF
6 Other - Legacy 26 Feb 2024 Download PDF
7 Other - Legacy 26 Feb 2024 Download PDF
8 Persons With Significant Control - Notification Of A Person With Significant Control 19 Jan 2023 Download PDF
2 Pages
9 Persons With Significant Control - Cessation Of A Person With Significant Control 19 Jan 2023 Download PDF
1 Pages
10 Confirmation Statement - Updates 2 Dec 2022 Download PDF
11 Pages
11 Address - Change Sail Company With Old New 2 Dec 2022 Download PDF
12 Address - Move Registers To Sail Company With New 1 Dec 2022 Download PDF
1 Pages
13 Capital - Allotment Shares 25 Oct 2022 Download PDF
8 Pages
14 Accounts - Group 15 Sep 2022 Download PDF
15 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 12 Sep 2022 Download PDF
16 Persons With Significant Control - Notification Of A Person With Significant Control 12 Sep 2022 Download PDF
17 Officers - Appoint Person Director Company With Name Date 26 Aug 2022 Download PDF
18 Officers - Appoint Person Director Company With Name Date 13 Jul 2022 Download PDF
19 Officers - Termination Director Company With Name Termination Date 5 Jul 2022 Download PDF
20 Officers - Termination Director Company With Name Termination Date 5 Jul 2022 Download PDF
21 Officers - Termination Director Company With Name Termination Date 5 Jul 2022 Download PDF
22 Officers - Termination Secretary Company With Name Termination Date 5 Jul 2022 Download PDF
23 Officers - Termination Director Company With Name Termination Date 5 Jul 2022 Download PDF
24 Officers - Termination Director Company With Name Termination Date 5 Jul 2022 Download PDF
25 Officers - Appoint Person Director Company With Name Date 5 Jul 2022 Download PDF
26 Officers - Change Person Director Company With Change Date 29 Jul 2021 Download PDF
27 Officers - Change Person Director Company With Change Date 29 Jul 2021 Download PDF
28 Accounts - Group 9 Jun 2021 Download PDF
29 Capital - Allotment Shares 30 Mar 2021 Download PDF
30 Resolution 11 Mar 2021 Download PDF
2 Pages
31 Capital - Cancellation Shares 11 Mar 2021 Download PDF
10 Pages
32 Capital - Return Purchase Own Shares 23 Feb 2021 Download PDF
3 Pages
33 Confirmation Statement - No Updates 27 Nov 2020 Download PDF
3 Pages
34 Capital - Statement Company With Date Currency Figure 8 Oct 2020 Download PDF
7 Pages
35 Resolution 8 Oct 2020 Download PDF
1 Pages
36 Insolvency - Legacy 8 Oct 2020 Download PDF
1 Pages
37 Capital - Legacy 8 Oct 2020 Download PDF
1 Pages
38 Capital - Legacy 18 Sep 2020 Download PDF
1 Pages
39 Insolvency - Legacy 18 Sep 2020 Download PDF
1 Pages
40 Resolution 18 Sep 2020 Download PDF
1 Pages
41 Accounts - Group 24 Aug 2020 Download PDF
32 Pages
42 Confirmation Statement - Updates 9 Dec 2019 Download PDF
13 Pages
43 Accounts - Full 4 Oct 2019 Download PDF
28 Pages
44 Resolution 1 Oct 2019 Download PDF
8 Pages
45 Resolution 1 Oct 2019 Download PDF
6 Pages
46 Capital - Name Of Class Of Shares 19 Sep 2019 Download PDF
3 Pages
47 Mortgage - Satisfy Charge Full 13 Jun 2019 Download PDF
1 Pages
48 Capital - Allotment Shares 9 May 2019 Download PDF
6 Pages
49 Officers - Appoint Person Director Company With Name Date 3 Jan 2019 Download PDF
2 Pages
50 Confirmation Statement - Updates 11 Dec 2018 Download PDF
13 Pages
51 Officers - Appoint Person Secretary Company With Name Date 22 Nov 2018 Download PDF
2 Pages
52 Capital - Name Of Class Of Shares 20 Nov 2018 Download PDF
2 Pages
53 Persons With Significant Control - Notification Of A Person With Significant Control Statement 13 Nov 2018 Download PDF
2 Pages
54 Capital - Name Of Class Of Shares 7 Nov 2018 Download PDF
3 Pages
55 Resolution 7 Nov 2018 Download PDF
64 Pages
56 Capital - Allotment Shares 7 Nov 2018 Download PDF
9 Pages
57 Officers - Change Person Director Company With Change Date 31 Oct 2018 Download PDF
2 Pages
58 Officers - Appoint Person Director Company With Name Date 30 Oct 2018 Download PDF
2 Pages
59 Persons With Significant Control - Cessation Of A Person With Significant Control 26 Oct 2018 Download PDF
1 Pages
60 Officers - Termination Director Company With Name Termination Date 26 Oct 2018 Download PDF
1 Pages
61 Officers - Termination Director Company With Name Termination Date 26 Oct 2018 Download PDF
1 Pages
62 Capital - Statement Company With Date Currency Figure 15 Oct 2018 Download PDF
4 Pages
63 Capital - Legacy 15 Oct 2018 Download PDF
3 Pages
64 Resolution 15 Oct 2018 Download PDF
1 Pages
65 Insolvency - Legacy 15 Oct 2018 Download PDF
2 Pages
66 Capital - Allotment Shares 10 Oct 2018 Download PDF
4 Pages
67 Accounts - Full 8 Oct 2018 Download PDF
23 Pages
68 Address - Change Registered Office Company With Date Old New 30 May 2018 Download PDF
1 Pages
69 Confirmation Statement - No Updates 27 Nov 2017 Download PDF
3 Pages
70 Accounts - Full 27 Jul 2017 Download PDF
19 Pages
71 Officers - Termination Director Company With Name Termination Date 13 Jul 2017 Download PDF
1 Pages
72 Officers - Termination Secretary Company With Name Termination Date 13 Jul 2017 Download PDF
1 Pages
73 Mortgage - Create With Deed With Charge Number Charge Creation Date 23 Mar 2017 Download PDF
20 Pages
74 Mortgage - Satisfy Charge Full 21 Mar 2017 Download PDF
1 Pages
75 Confirmation Statement - Updates 1 Dec 2016 Download PDF
6 Pages
76 Accounts - Small 17 Sep 2016 Download PDF
4 Pages
77 Officers - Appoint Person Director Company With Name Date 22 Jul 2016 Download PDF
2 Pages
78 Capital - Allotment Shares 24 Feb 2016 Download PDF
6 Pages
79 Resolution 4 Feb 2016 Download PDF
2 Pages
80 Officers - Appoint Person Secretary Company With Name Date 22 Jan 2016 Download PDF
2 Pages
81 Officers - Termination Secretary Company With Name Termination Date 22 Jan 2016 Download PDF
1 Pages
82 Annual Return - Company With Made Up Date Full List Shareholders 21 Dec 2015 Download PDF
12 Pages
83 Officers - Change Person Secretary Company With Change Date 21 Dec 2015 Download PDF
1 Pages
84 Accounts - Total Exemption Small 30 Sep 2015 Download PDF
5 Pages
85 Capital - Return Purchase Own Shares 15 Apr 2015 Download PDF
3 Pages
86 Capital - Cancellation Shares 15 Apr 2015 Download PDF
6 Pages
87 Capital - Legacy 16 Mar 2015 Download PDF
12 Pages
88 Incorporation - Memorandum Articles 16 Mar 2015 Download PDF
20 Pages
89 Resolution 16 Mar 2015 Download PDF
1 Pages
90 Capital - Statement Company With Date Currency Figure 16 Mar 2015 Download PDF
6 Pages
91 Insolvency - Legacy 16 Mar 2015 Download PDF
5 Pages
92 Annual Return - Company With Made Up Date Full List Shareholders 20 Dec 2014 Download PDF
12 Pages
93 Accounts - Total Exemption Small 16 Sep 2014 Download PDF
7 Pages
94 Capital - Allotment Shares 6 May 2014 Download PDF
4 Pages
95 Capital - Allotment Shares 7 Mar 2014 Download PDF
4 Pages
96 Resolution 29 Jan 2014 Download PDF
20 Pages
97 Capital - Allotment Shares 23 Dec 2013 Download PDF
4 Pages
98 Annual Return - Company With Made Up Date Full List Shareholders 19 Dec 2013 Download PDF
12 Pages
99 Accounts - Total Exemption Small 11 Sep 2013 Download PDF
8 Pages
100 Capital - Allotment Shares 30 Apr 2013 Download PDF
5 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.