CROSSIP LTD

Register to unlock more data on OkredoRegister

CROSSIP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12488688

Incorporation date

28/02/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

143 Southgate Street, Bury St. Edmunds IP33 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2020)
dot icon25/09/2025
Confirmation statement made on 2025-09-11 with updates
dot icon07/07/2025
Total exemption full accounts made up to 2025-02-28
dot icon05/07/2025
Statement of capital following an allotment of shares on 2025-07-05
dot icon16/09/2024
Confirmation statement made on 2024-09-11 with updates
dot icon16/09/2024
Director's details changed for Mrs Bradley Dale Jones on 2024-09-16
dot icon03/09/2024
Statement of capital following an allotment of shares on 2024-09-02
dot icon20/08/2024
Statement of capital following an allotment of shares on 2024-08-19
dot icon13/06/2024
Statement of capital following an allotment of shares on 2024-06-12
dot icon30/05/2024
Statement of capital following an allotment of shares on 2024-05-29
dot icon23/05/2024
Total exemption full accounts made up to 2024-02-29
dot icon25/10/2023
Resolutions
dot icon11/10/2023
Statement of capital following an allotment of shares on 2023-10-10
dot icon28/09/2023
Statement of capital following an allotment of shares on 2023-09-27
dot icon11/09/2023
Confirmation statement made on 2023-09-11 with updates
dot icon01/08/2023
Resolutions
dot icon14/06/2023
Statement of capital following an allotment of shares on 2023-06-13
dot icon12/06/2023
Director's details changed for Mr Kamran Amin on 2023-06-12
dot icon09/06/2023
Statement of capital following an allotment of shares on 2023-05-22
dot icon05/06/2023
Resolutions
dot icon20/05/2023
Total exemption full accounts made up to 2023-02-28
dot icon02/05/2023
Director's details changed for Mr Carl Brown on 2023-05-02
dot icon02/05/2023
Director's details changed for Mrs Bradley Dale Jones on 2023-05-02
dot icon25/04/2023
Statement of capital following an allotment of shares on 2023-04-25
dot icon14/11/2022
Statement of capital following an allotment of shares on 2022-10-31
dot icon13/10/2022
Statement of capital following an allotment of shares on 2022-10-11
dot icon30/09/2022
Notification of a person with significant control statement
dot icon23/09/2022
Cessation of Carl Brown as a person with significant control on 2022-09-23
dot icon23/09/2022
Confirmation statement made on 2022-09-11 with updates
dot icon04/07/2022
Total exemption full accounts made up to 2022-02-28
dot icon04/03/2022
Statement of capital following an allotment of shares on 2022-03-02
dot icon04/03/2022
Statement of capital following an allotment of shares on 2022-03-02
dot icon28/01/2022
Second filing of a statement of capital following an allotment of shares on 2022-01-27
dot icon28/01/2022
Second filing of a statement of capital following an allotment of shares on 2022-01-27
dot icon27/01/2022
Statement of capital following an allotment of shares on 2022-01-27
dot icon27/01/2022
Statement of capital following an allotment of shares on 2022-01-27
dot icon21/01/2022
Statement of capital following an allotment of shares on 2022-01-21
dot icon18/01/2022
Appointment of Mr Said Rahmani-Khezri as a director on 2022-01-08
dot icon17/01/2022
Appointment of Mr Kamran Amin as a director on 2022-01-08
dot icon16/12/2021
Statement of capital following an allotment of shares on 2021-11-19
dot icon16/12/2021
Statement of capital following an allotment of shares on 2021-11-18
dot icon22/09/2021
Confirmation statement made on 2021-09-11 with updates
dot icon22/09/2021
Cessation of Bradley Dale Jones as a person with significant control on 2021-06-09
dot icon22/09/2021
Cessation of Timothy Ross Blake as a person with significant control on 2021-06-09
dot icon21/09/2021
Statement of capital following an allotment of shares on 2021-09-13
dot icon21/09/2021
Statement of capital following an allotment of shares on 2021-09-10
dot icon21/09/2021
Statement of capital following an allotment of shares on 2021-09-07
dot icon21/09/2021
Statement of capital following an allotment of shares on 2021-09-04
dot icon25/08/2021
Statement of capital following an allotment of shares on 2021-08-24
dot icon06/08/2021
Statement of capital following an allotment of shares on 2021-06-09
dot icon21/05/2021
Statement of capital following an allotment of shares on 2021-05-21
dot icon12/05/2021
Statement of capital following an allotment of shares on 2021-04-23
dot icon29/04/2021
Total exemption full accounts made up to 2021-02-28
dot icon15/04/2021
Sub-division of shares on 2021-03-28
dot icon15/04/2021
Resolutions
dot icon11/09/2020
Confirmation statement made on 2020-09-11 with updates
dot icon11/09/2020
Change of details for Mr Timothy Ross Blake as a person with significant control on 2020-08-01
dot icon11/09/2020
Change of details for Mr Carl Brown as a person with significant control on 2020-08-01
dot icon11/09/2020
Notification of Bradley Dale Jones as a person with significant control on 2020-08-01
dot icon11/09/2020
Statement of capital following an allotment of shares on 2020-08-01
dot icon11/09/2020
Statement of capital following an allotment of shares on 2020-05-07
dot icon24/04/2020
Change of details for Mr Carl Brown as a person with significant control on 2020-04-24
dot icon24/04/2020
Change of details for Mr Timothy Ross Blake as a person with significant control on 2020-04-24
dot icon24/04/2020
Director's details changed for Mr Carl Brown on 2020-04-24
dot icon24/04/2020
Director's details changed for Mr Timothy Ross Blake on 2020-04-24
dot icon14/04/2020
Registered office address changed from C/O Rba Solutions 15-16 Eastgate Street First Floor Bury St Edmunds Suffolk IP33 1XX England to 143 Southgate Street Bury St. Edmunds IP33 2AF on 2020-04-14
dot icon14/04/2020
Appointment of Mr Bradley Dale Jones as a director on 2020-04-01
dot icon28/02/2020
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

6
2024
change arrow icon0 % *

* during past year

Cash in Bank

£42,180.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
79.06K
-
0.00
3.01K
-
2024
6
289.45K
-
0.00
42.18K
-
2024
6
289.45K
-
0.00
42.18K
-

Employees

2024

Employees

6 Ascended- *

Net Assets(GBP)

289.45K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

42.18K £Ascended- *

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
Brown, Carl
Director
28/02/2020 - Present
6
Amin, Kamran
Director
08/01/2022 - Present
37
Rahmani-Khezri, Said
Director
08/01/2022 - Present
4
Blake, Timothy Ross
Director
28/02/2020 - Present
4
Jones, Bradley Dale
Director
01/04/2020 - Present
7

Persons with Significant Control

4
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 CROSSIP LTD

CROSSIP LTD is an(a) Active company incorporated on 28/02/2020 with the registered office located at 143 Southgate Street, Bury St. Edmunds IP33 2AF. There are currently 5 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CROSSIP LTD?

toggle

CROSSIP LTD is currently Active. It was registered on 28/02/2020 .

Where is CROSSIP LTD located?

toggle

CROSSIP LTD is registered at 143 Southgate Street, Bury St. Edmunds IP33 2AF.

What does CROSSIP LTD do?

toggle

CROSSIP LTD operates in the Manufacture of soft drinks; production of mineral waters and other bottled waters (11.07 - SIC 2007) sector.

How many employees does CROSSIP LTD have?

toggle

CROSSIP LTD had 6 employees in 2024.

What is the latest filing for CROSSIP LTD?

toggle

The latest filing was on 25/09/2025: Confirmation statement made on 2025-09-11 with updates.