CROSS4FIT LTD

Register to unlock more data on OkredoRegister

CROSS4FIT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11655791

Incorporation date

02/11/2018

Size

Micro Entity

Contacts

Registered address

Registered address

1285 Century Way, Leeds LS15 8ZBCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2018)
dot icon09/01/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon22/01/2025
Confirmation statement made on 2025-01-08 with updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon31/07/2024
Resolutions
dot icon31/07/2024
Solvency Statement dated 30/07/24
dot icon31/07/2024
Statement of capital on 2024-07-31
dot icon31/07/2024
Statement by Directors
dot icon22/01/2024
Confirmation statement made on 2024-01-08 with updates
dot icon20/09/2023
Micro company accounts made up to 2022-12-31
dot icon19/01/2023
Confirmation statement made on 2023-01-08 with updates
dot icon22/12/2022
Current accounting period extended from 2022-11-30 to 2022-12-31
dot icon05/12/2022
Memorandum and Articles of Association
dot icon05/12/2022
Resolutions
dot icon05/12/2022
Change of share class name or designation
dot icon02/12/2022
Cessation of Victoria Margaret Clowes as a person with significant control on 2022-09-22
dot icon02/12/2022
Termination of appointment of Victoria Margaret Clowes as a director on 2022-09-22
dot icon02/12/2022
Termination of appointment of Clive Stirling Mardon as a director on 2022-09-22
dot icon02/12/2022
Appointment of Mr Charles James Mardon as a director on 2022-09-22
dot icon02/12/2022
Appointment of Mrs Janette Mardon as a director on 2022-09-22
dot icon02/12/2022
Termination of appointment of Eleanor May Mardon as a director on 2022-09-22
dot icon02/12/2022
Appointment of Mr Michail Motanov as a director on 2022-09-22
dot icon02/12/2022
Change of details for Mr Charles James Mardon as a person with significant control on 2022-09-22
dot icon02/12/2022
Notification of Michail Motanov as a person with significant control on 2022-09-22
dot icon02/12/2022
Change of details for Mrs Janette Mardon as a person with significant control on 2022-09-22
dot icon24/05/2022
Micro company accounts made up to 2021-11-30
dot icon10/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon21/05/2021
Micro company accounts made up to 2020-11-30
dot icon09/01/2021
Second filing of Confirmation Statement dated 2019-11-01
dot icon09/01/2021
Second filing of Confirmation Statement dated 2020-11-01
dot icon08/01/2021
Confirmation statement made on 2021-01-08 with updates
dot icon13/11/2020
Registered office address changed from 1285 1285 Century Way Thorpe Park Leeds LS15 8ZB England to 1285 Century Way Leeds LS15 8ZB on 2020-11-13
dot icon10/11/2020
Registered office address changed from 1265 Century Way Leeds LS15 8ZB United Kingdom to 1285 1285 Century Way Thorpe Park Leeds LS15 8ZB on 2020-11-10
dot icon06/11/2020
Confirmation statement made on 2020-11-01 with updates
dot icon11/08/2020
Micro company accounts made up to 2019-11-30
dot icon27/11/2019
Change of details for Miss Victoria Margaret Clowes as a person with significant control on 2019-03-11
dot icon26/11/2019
Notification of Janette Mardon as a person with significant control on 2019-04-15
dot icon26/11/2019
Notification of Charles Mardon as a person with significant control on 2019-04-15
dot icon26/11/2019
Change of details for Miss Victoria Margaret Clowes as a person with significant control on 2019-04-15
dot icon26/11/2019
Notification of Victoria Clowes as a person with significant control on 2018-11-03
dot icon26/11/2019
Withdrawal of a person with significant control statement on 2019-11-26
dot icon14/11/2019
Confirmation statement made on 2019-11-01 with updates
dot icon16/07/2019
Statement of capital following an allotment of shares on 2019-05-24
dot icon12/06/2019
Statement of capital following an allotment of shares on 2019-04-15
dot icon12/06/2019
Statement of capital following an allotment of shares on 2019-03-11
dot icon12/04/2019
Resolutions
dot icon01/04/2019
Resolutions
dot icon29/03/2019
Sub-division of shares on 2019-03-18
dot icon29/03/2019
Change of share class name or designation
dot icon29/03/2019
Statement of capital following an allotment of shares on 2019-03-18
dot icon02/11/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
509.92K
-
0.00
-
-
2022
5
430.49K
-
0.00
-
-
2022
5
430.49K
-
0.00
-
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

430.49K £Descended-15.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mardon, Janette
Director
22/09/2022 - Present
74
Mardon, Charles James
Director
22/09/2022 - Present
74
Motanov, Michail
Director
22/09/2022 - Present
21
Clowes, Victoria Margaret
Director
02/11/2018 - 22/09/2022
31
Mardon, Clive Stirling
Director
02/11/2018 - 22/09/2022
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CROSS4FIT LTD

CROSS4FIT LTD is an(a) Active company incorporated on 02/11/2018 with the registered office located at 1285 Century Way, Leeds LS15 8ZB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CROSS4FIT LTD?

toggle

CROSS4FIT LTD is currently Active. It was registered on 02/11/2018 .

Where is CROSS4FIT LTD located?

toggle

CROSS4FIT LTD is registered at 1285 Century Way, Leeds LS15 8ZB.

What does CROSS4FIT LTD do?

toggle

CROSS4FIT LTD operates in the Fitness facilities (93.13 - SIC 2007) sector.

How many employees does CROSS4FIT LTD have?

toggle

CROSS4FIT LTD had 5 employees in 2022.

What is the latest filing for CROSS4FIT LTD?

toggle

The latest filing was on 09/01/2026: Confirmation statement made on 2026-01-08 with no updates.