CROSS-BORDER INFORMATION (LONDON) LTD.

Register to unlock more data on OkredoRegister

CROSS-BORDER INFORMATION (LONDON) LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07655147

Incorporation date

02/06/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Bank Buildings, Station Road, Hastings, East Sussex TN34 1NGCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2011)
dot icon12/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon27/02/2026
Resolutions
dot icon19/02/2026
Statement of capital following an allotment of shares on 2026-02-12
dot icon14/10/2025
Director's details changed for Ms. Eleanor Frances Elliott on 2025-10-13
dot icon01/07/2025
Director's details changed for Ms. Eleanor Frances Gillespie on 2025-06-30
dot icon09/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/06/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon06/02/2025
Director's details changed for Mr Jonathan Joseph Marks on 2025-02-04
dot icon06/02/2025
Appointment of Mr Bruno Raymond Paul Coburn as a director on 2025-01-08
dot icon05/02/2025
Change of details for Jonathan Joseph Marks as a person with significant control on 2025-02-04
dot icon14/06/2024
Confirmation statement made on 2024-06-02 with updates
dot icon30/04/2024
Resolutions
dot icon15/03/2024
Current accounting period extended from 2024-06-30 to 2024-12-31
dot icon22/01/2024
Sub-division of shares on 2024-01-10
dot icon15/12/2023
Change of details for Mr Jonathan Joseph Marks as a person with significant control on 2023-12-15
dot icon15/12/2023
Change of details for Mr John Duff Hamilton as a person with significant control on 2023-12-15
dot icon09/10/2023
Total exemption full accounts made up to 2023-06-30
dot icon16/06/2023
Change of details for Miss Eleanor Gillespie as a person with significant control on 2023-06-09
dot icon16/06/2023
Director's details changed for Ms. Eleanor Frances Gillespie on 2023-06-09
dot icon14/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon07/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon09/06/2022
Confirmation statement made on 2022-06-02 with updates
dot icon11/11/2021
Change of details for Mr John Duff Hamilton as a person with significant control on 2021-08-05
dot icon11/11/2021
Cessation of Jeremy Mark Ford as a person with significant control on 2021-08-05
dot icon08/11/2021
Director's details changed for Mr John Duff Hamilton on 2021-11-01
dot icon23/09/2021
Total exemption full accounts made up to 2021-06-30
dot icon02/09/2021
Termination of appointment of Jeremy Mark Ford as a director on 2021-08-05
dot icon14/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon06/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon06/07/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon07/10/2019
Director's details changed for Mr Jeremy Mark Ford on 2019-10-07
dot icon01/10/2019
Director's details changed for Mr Jonathan Joseph Marks on 2019-10-01
dot icon01/10/2019
Director's details changed for Mr John Duff Hamilton on 2019-10-01
dot icon01/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon10/06/2019
Confirmation statement made on 2019-06-02 with no updates
dot icon23/01/2019
Director's details changed for Mr Jonathan Joseph Marks on 2019-01-23
dot icon20/09/2018
Total exemption full accounts made up to 2018-06-30
dot icon05/06/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon29/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon06/07/2017
Confirmation statement made on 2017-06-02 with updates
dot icon06/07/2017
Notification of Jonathan Marks as a person with significant control on 2016-04-06
dot icon06/07/2017
Notification of John Hamilton as a person with significant control on 2016-04-06
dot icon06/07/2017
Notification of Eleanor Gillespie as a person with significant control on 2016-04-06
dot icon06/07/2017
Notification of Jeremy Ford as a person with significant control on 2016-04-06
dot icon06/07/2017
Notification of Nicholas Carn as a person with significant control on 2016-04-06
dot icon06/06/2017
Statement of capital following an allotment of shares on 2015-09-01
dot icon22/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon06/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon11/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon15/09/2015
Registered office address changed from 4 Bank Buildings 4 Bank Buildings Station Road Hastings East Sussex to 4 Bank Buildings Station Road Hastings East Sussex TN34 1NG on 2015-09-15
dot icon27/08/2015
Resolutions
dot icon22/06/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon13/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon11/06/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon11/06/2014
Registered office address changed from , 4 Bank Buildings 4 Bank Buildings, Station Road, Hastings, East Sussex, TN34 1NG, England on 2014-06-11
dot icon11/06/2014
Director's details changed for The Hon John Duff Hamilton on 2014-06-11
dot icon11/06/2014
Director's details changed for Mr. Jonathan Joseph Marks on 2014-06-11
dot icon11/06/2014
Director's details changed for Ms. Eleanor Frances Gillespie on 2014-06-11
dot icon11/06/2014
Director's details changed for Mr. Jeremy Mark Ford on 2014-06-11
dot icon11/06/2014
Registered office address changed from , 19 Wellington Square, Hastings, East Sussex, TN34 1PB, United Kingdom on 2014-06-11
dot icon01/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon04/06/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon04/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon20/06/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon05/03/2012
Appointment of Mr Nicholas Julian Carn as a director
dot icon05/03/2012
Termination of appointment of Nicholas Carn as a secretary
dot icon02/06/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
155.78K
-
0.00
224.18K
-
2022
14
26.23K
-
0.00
104.67K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marks, Jonathan Joseph
Director
02/06/2011 - Present
1
Hamilton, John Duff
Director
02/06/2011 - Present
1
Carn, Nicholas Julian
Director
05/03/2012 - Present
2
Coburn, Bruno Raymond Paul
Director
08/01/2025 - Present
3
Elliott, Eleanor Frances, Ms.
Director
02/06/2011 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROSS-BORDER INFORMATION (LONDON) LTD.

CROSS-BORDER INFORMATION (LONDON) LTD. is an(a) Active company incorporated on 02/06/2011 with the registered office located at 4 Bank Buildings, Station Road, Hastings, East Sussex TN34 1NG. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CROSS-BORDER INFORMATION (LONDON) LTD.?

toggle

CROSS-BORDER INFORMATION (LONDON) LTD. is currently Active. It was registered on 02/06/2011 .

Where is CROSS-BORDER INFORMATION (LONDON) LTD. located?

toggle

CROSS-BORDER INFORMATION (LONDON) LTD. is registered at 4 Bank Buildings, Station Road, Hastings, East Sussex TN34 1NG.

What does CROSS-BORDER INFORMATION (LONDON) LTD. do?

toggle

CROSS-BORDER INFORMATION (LONDON) LTD. operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for CROSS-BORDER INFORMATION (LONDON) LTD.?

toggle

The latest filing was on 12/03/2026: Total exemption full accounts made up to 2025-12-31.