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.
# | Name | Status |
---|---|---|
1 | Crisp Thinking (Uk) Limited Mutual People: Adam John Hildreth , Andrew Philip Burke | Active |
2 | Dubit Limited Mutual People: Adam John Hildreth | Active |
3 | Integrated Digital Healthcare Limited Mutual People: Adam John Hildreth | dissolved |
4 | Family Online Safety Institute Mutual People: Adam John Hildreth | dissolved |
5 | Amino Communications Limited Mutual People: Andrew Philip Burke | Active |
6 | Amino Holdings Limited Mutual People: Andrew Philip Burke | Active |
7 | Aferian Plc Mutual People: Andrew Philip Burke | Active |
8 | Singula Decisions Limited Mutual People: Andrew Philip Burke | Active |
9 | Snowy Road Ventures Ltd Mutual People: Andrew Philip Burke | Active |
10 | Simple Matters Ltd Mutual People: Andrew Philip Burke | Active |