CROSSCOM LIMITED

Register to unlock more data on OkredoRegister

CROSSCOM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03109265

Incorporation date

03/10/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

48 Ringley Drive, Whitefield, Manchester M45 7LRCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/1995)
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/11/2023
Voluntary strike-off action has been suspended
dot icon24/10/2023
First Gazette notice for voluntary strike-off
dot icon17/10/2023
Application to strike the company off the register
dot icon08/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/10/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon25/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/10/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/10/2020
Confirmation statement made on 2020-10-03 with updates
dot icon26/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/10/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon09/10/2019
Registered office address changed from 115 Wilmslow Road Handforth Wilmslow Cheshire SK9 3ER to 48 Ringley Drive Whitefield Manchester M45 7LR on 2019-10-09
dot icon10/10/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon10/10/2018
Termination of appointment of Sarah Louise Mclaughlin as a secretary on 2018-10-10
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/10/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/10/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/10/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/10/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon03/10/2013
Registered office address changed from 3 Brook House Old Wool Lane Cheadle Cheshire SK8 2PE United Kingdom on 2013-10-03
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/10/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon12/10/2012
Secretary's details changed for Sarah Louise Wallace on 2012-10-03
dot icon04/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/05/2012
Registered office address changed from 64 Blenheim Road Cheadle Hulme Cheadle Cheshire SK8 7BA England on 2012-05-24
dot icon21/05/2012
Statement of capital following an allotment of shares on 2012-03-29
dot icon20/10/2011
Annual return made up to 2011-10-03 with full list of shareholders
dot icon20/10/2011
Director's details changed for Mr Derek Mclaughlin on 2011-10-03
dot icon08/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/04/2011
Registered office address changed from C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester Lancashire M1 1LQ United Kingdom on 2011-04-06
dot icon05/10/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/04/2010
Registered office address changed from 183 London Road South Poynton Stockport Cheshire SK12 1LQ on 2010-04-09
dot icon27/10/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon24/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/11/2008
Return made up to 03/10/08; full list of members
dot icon12/11/2008
Secretary's change of particulars / sarah wallace / 14/12/2007
dot icon12/11/2008
Director's change of particulars / derek mclaughlin / 14/12/2007
dot icon01/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/04/2008
Certificate of change of name
dot icon08/11/2007
Return made up to 03/10/07; full list of members
dot icon31/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/01/2007
Secretary's particulars changed
dot icon30/01/2007
Return made up to 03/10/06; full list of members
dot icon14/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon28/06/2006
Return made up to 03/10/05; full list of members; amend
dot icon28/06/2006
Return made up to 03/10/04; full list of members; amend
dot icon23/05/2006
Total exemption small company accounts made up to 2004-12-31
dot icon20/02/2006
Return made up to 03/10/05; full list of members
dot icon01/04/2005
Registered office changed on 01/04/05 from: 16 tameside house imex business park windmill lane manchester M34 3QS
dot icon25/11/2004
Auditor's resignation
dot icon10/11/2004
Return made up to 03/10/04; full list of members
dot icon02/11/2004
Auditor's resignation
dot icon01/11/2004
Registered office changed on 01/11/04 from: acre house 11-15 william road london NW1 3ER
dot icon01/11/2004
Secretary resigned;director resigned
dot icon01/11/2004
Director resigned
dot icon01/11/2004
New secretary appointed
dot icon01/11/2004
New director appointed
dot icon27/04/2004
Full accounts made up to 2003-12-31
dot icon19/11/2003
Return made up to 03/10/03; full list of members
dot icon11/06/2003
S-div 23/04/03
dot icon11/06/2003
Resolutions
dot icon27/04/2003
Full accounts made up to 2002-12-31
dot icon23/10/2002
Return made up to 03/10/02; full list of members
dot icon15/05/2002
Full accounts made up to 2001-12-31
dot icon15/05/2002
New director appointed
dot icon24/04/2002
Return made up to 03/10/01; full list of members
dot icon26/03/2002
Director resigned
dot icon23/05/2001
Full accounts made up to 2000-12-31
dot icon27/11/2000
Return made up to 03/10/00; full list of members
dot icon17/11/2000
Secretary's particulars changed;director's particulars changed
dot icon17/11/2000
Director's particulars changed
dot icon18/04/2000
Full accounts made up to 1999-12-31
dot icon02/11/1999
Return made up to 03/10/99; full list of members
dot icon13/04/1999
Full accounts made up to 1998-12-31
dot icon14/10/1998
Return made up to 03/10/98; full list of members
dot icon07/04/1998
Full accounts made up to 1997-12-31
dot icon17/03/1998
Accounting reference date extended from 31/10/97 to 31/12/97
dot icon07/11/1997
Return made up to 03/10/97; full list of members
dot icon08/10/1997
Director resigned
dot icon08/10/1997
Secretary resigned
dot icon16/04/1997
Full accounts made up to 1996-10-31
dot icon26/11/1996
Return made up to 03/10/96; full list of members
dot icon08/11/1995
New secretary appointed;new director appointed
dot icon08/11/1995
New director appointed
dot icon03/10/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
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
03/10/2023
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
1
-
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mclaughlin, Derek
Director
26/10/2004 - Present
3
Claydon, Katherine Maria
Nominee Director
03/10/1995 - 03/10/1995
140
LAWSON (LONDON) LIMITED
Nominee Secretary
03/10/1995 - 03/10/1995
97
Leech, Bruce R
Secretary
03/10/1995 - 26/10/2004
-
Leech, Suzanne
Director
03/10/1995 - 10/01/2001
-

Persons with Significant Control

1
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 CROSSCOM LIMITED

CROSSCOM LIMITED is an(a) Active company incorporated on 03/10/1995 with the registered office located at 48 Ringley Drive, Whitefield, Manchester M45 7LR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CROSSCOM LIMITED?

toggle

CROSSCOM LIMITED is currently Active. It was registered on 03/10/1995 .

Where is CROSSCOM LIMITED located?

toggle

CROSSCOM LIMITED is registered at 48 Ringley Drive, Whitefield, Manchester M45 7LR.

What does CROSSCOM LIMITED do?

toggle

CROSSCOM LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CROSSCOM LIMITED?

toggle

The latest filing was on 26/09/2025: Total exemption full accounts made up to 2024-12-31.