CROSS KEYS RECORDS LIMITED

Register to unlock more data on OkredoRegister

CROSS KEYS RECORDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07559441

Incorporation date

10/03/2011

Size

Micro Entity

Contacts

Registered address

Registered address

The Old Workshop, 1 Ecclesall Road South, Sheffield S11 9PACopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2011)
dot icon08/04/2026
Confirmation statement made on 2026-03-10 with no updates
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon11/04/2025
Confirmation statement made on 2025-03-10 with no updates
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon11/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon17/06/2023
Compulsory strike-off action has been discontinued
dot icon16/06/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon23/12/2022
Micro company accounts made up to 2022-03-31
dot icon28/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon28/03/2022
Director's details changed for Mr Alex Eden-Smith on 2022-03-28
dot icon28/03/2022
Change of details for Mr Alex Eden-Smith as a person with significant control on 2022-03-28
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon01/04/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon01/04/2021
Change of details for Mr Jocelyn Peter Crowley as a person with significant control on 2020-11-01
dot icon10/03/2021
Director's details changed for Mr Jocelyn Peter Crowley on 2020-11-01
dot icon21/01/2021
Micro company accounts made up to 2020-03-31
dot icon06/04/2020
Registered office address changed from 51 Clarkegrove Road Broomhill Sheffield South Yorkshire S10 2NH to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 2020-04-06
dot icon24/03/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon18/12/2019
Micro company accounts made up to 2019-03-31
dot icon19/03/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon19/03/2019
Director's details changed for Mr Norman Robert Alasdair Mckay on 2018-03-11
dot icon19/03/2019
Director's details changed for Mr Alex Eden-Smith on 2018-03-11
dot icon18/12/2018
Micro company accounts made up to 2018-03-31
dot icon21/03/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon14/03/2018
Director's details changed for Mr Norman Robert Alasdair Mckay on 2017-03-13
dot icon14/03/2018
Change of details for Mr Norman Robert Alasdair Mckay as a person with significant control on 2018-03-13
dot icon13/03/2018
Director's details changed for Mr Alex Eden-Smith on 2018-03-13
dot icon13/03/2018
Change of details for Mr Alex Eden-Smith as a person with significant control on 2018-03-13
dot icon18/12/2017
Micro company accounts made up to 2017-03-31
dot icon17/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/03/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/03/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/04/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon01/04/2014
Director's details changed for Mr Norman Robert Alasdair Mckay on 2013-12-11
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/12/2013
Director's details changed for Mr Norman Robert Alasdair Mckay on 2013-12-11
dot icon04/04/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon10/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/07/2012
Director's details changed for Mr Jocelyn Peter Crowley on 2012-05-24
dot icon02/04/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon21/02/2012
Registered office address changed from 51 Clarkegrove Road Broomfield Sheffield South Yorkshire S10 2NH on 2012-02-21
dot icon16/02/2012
Registered office address changed from the Old Garage 4 Fairacres Ruislip Middlesex HA4 8AN United Kingdom on 2012-02-16
dot icon09/05/2011
Director's details changed for Mr Robert Alasdair Mckay on 2011-05-09
dot icon10/03/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.16K
-
0.00
-
-
2022
0
2.25K
-
0.00
-
-
2023
0
2.90K
-
0.00
-
-
2023
0
2.90K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.90K £Ascended28.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eden-Smith, Alex
Director
10/03/2011 - Present
-
Mckay, Norman Robert Alasdair
Director
10/03/2011 - Present
-
Crowley, Jocelyn Peter
Director
10/03/2011 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROSS KEYS RECORDS LIMITED

CROSS KEYS RECORDS LIMITED is an(a) Active company incorporated on 10/03/2011 with the registered office located at The Old Workshop, 1 Ecclesall Road South, Sheffield S11 9PA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CROSS KEYS RECORDS LIMITED?

toggle

CROSS KEYS RECORDS LIMITED is currently Active. It was registered on 10/03/2011 .

Where is CROSS KEYS RECORDS LIMITED located?

toggle

CROSS KEYS RECORDS LIMITED is registered at The Old Workshop, 1 Ecclesall Road South, Sheffield S11 9PA.

What does CROSS KEYS RECORDS LIMITED do?

toggle

CROSS KEYS RECORDS LIMITED operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for CROSS KEYS RECORDS LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-03-10 with no updates.