CROSSKNOWLEDGE GROUP LIMITED

Register to unlock more data on OkredoRegister

CROSSKNOWLEDGE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05455982

Incorporation date

18/05/2005

Size

Full

Contacts

Registered address

Registered address

One Eleven, Edmund Street, Birmingham B3 2HJCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2005)
dot icon18/02/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon11/02/2025
Confirmation statement made on 2025-02-11 with updates
dot icon07/02/2025
Full accounts made up to 2024-04-30
dot icon05/12/2024
Current accounting period shortened from 2025-04-30 to 2024-12-31
dot icon26/09/2024
Registered office address changed from The Atrium Southern Gate Chichester West Sussex PO19 8SQ to One Eleven Edmund Street Birmingham B3 2HJ on 2024-09-26
dot icon23/09/2024
Cessation of J Wiley Ltd as a person with significant control on 2024-08-31
dot icon23/09/2024
Notification of Ms International Software, Llc as a person with significant control on 2024-08-31
dot icon11/09/2024
Appointment of Maria Savvidou as a director on 2024-08-31
dot icon11/09/2024
Termination of appointment of Lauryn Christine Coyle-Parsons as a secretary on 2024-08-31
dot icon11/09/2024
Termination of appointment of Benjamin Noel Wardleworth as a director on 2024-08-31
dot icon11/09/2024
Termination of appointment of Rosamund Claire Johnson as a director on 2024-08-31
dot icon11/09/2024
Termination of appointment of Christopher Caridi as a director on 2024-08-31
dot icon08/09/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon20/01/2024
Full accounts made up to 2023-04-30
dot icon01/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon10/05/2023
Full accounts made up to 2022-04-30
dot icon19/01/2023
Termination of appointment of Caroline Jane Mcphee as a secretary on 2023-01-19
dot icon19/01/2023
Appointment of Lauryn Christine Coyle-Parsons as a secretary on 2023-01-19
dot icon12/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon19/05/2022
Full accounts made up to 2021-04-30
dot icon04/03/2022
Appointment of Mr Christopher Caridi as a director on 2022-03-04
dot icon04/03/2022
Appointment of Mr Benjamin Noel Wardleworth as a director on 2022-03-04
dot icon04/03/2022
Termination of appointment of Ursula Leonie D'arcy as a director on 2022-03-04
dot icon04/01/2022
Termination of appointment of John Anthony Kritzmacher as a director on 2021-12-31
dot icon16/08/2021
Full accounts made up to 2020-04-30
dot icon02/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon27/01/2021
Full accounts made up to 2019-04-30
dot icon07/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon01/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon25/04/2019
Full accounts made up to 2018-04-30
dot icon05/10/2018
Full accounts made up to 2017-04-30
dot icon06/08/2018
Confirmation statement made on 2018-08-01 with updates
dot icon13/07/2018
Termination of appointment of Steve Patrick Fiehl as a director on 2018-07-03
dot icon09/10/2017
Statement by Directors
dot icon09/10/2017
Statement of capital on 2017-10-09
dot icon09/10/2017
Solvency Statement dated 12/09/17
dot icon09/10/2017
Resolutions
dot icon01/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon26/07/2017
Full accounts made up to 2016-04-30
dot icon11/05/2017
Termination of appointment of Mark Jeremy Varnham Allin as a director on 2017-05-08
dot icon04/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon12/07/2016
Appointment of Mrs Rosamund Claire Johnson as a director on 2016-07-01
dot icon05/07/2016
Termination of appointment of Ian Jeremy Garrard as a director on 2016-06-30
dot icon08/06/2016
Full accounts made up to 2015-04-30
dot icon02/09/2015
Auditor's resignation
dot icon05/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon14/04/2015
Group of companies' accounts made up to 2014-06-30
dot icon09/03/2015
Termination of appointment of Mickael Stephane Ohana as a director on 2015-02-28
dot icon23/01/2015
Current accounting period shortened from 2015-06-30 to 2015-04-30
dot icon08/08/2014
Auditor's resignation
dot icon05/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon13/05/2014
Appointment of Mr Mark Jeremy Varnham Allin as a director
dot icon13/05/2014
Appointment of Mr Ian Jeremy Garrard as a director
dot icon13/05/2014
Appointment of Ms Ursula Leonie D'arcy as a director
dot icon13/05/2014
Appointment of Mr John Anthony Kritzmacher as a director
dot icon13/05/2014
Termination of appointment of Herve Goudchaux as a director
dot icon13/05/2014
Registered office address changed from 64 Clifton Street London EC2A 4HB on 2014-05-13
dot icon12/05/2014
Termination of appointment of Pascal El Grably as a director
dot icon12/05/2014
Termination of appointment of Jean Camus as a director
dot icon12/05/2014
Termination of appointment of David Darmouni as a director
dot icon12/05/2014
Appointment of Mrs Caroline Jane Mcphee as a secretary
dot icon12/05/2014
Appointment of Mrs Caroline Jane Mcphee as a secretary
dot icon12/05/2014
Termination of appointment of Kenwood Secretaries Limited as a secretary
dot icon15/04/2014
Resolutions
dot icon15/04/2014
Resolutions
dot icon15/04/2014
Resolutions
dot icon15/04/2014
Cancellation of shares. Statement of capital on 2014-04-15
dot icon15/04/2014
Purchase of own shares.
dot icon15/04/2014
Purchase of own shares.
dot icon11/04/2014
Second filing of SH01 previously delivered to Companies House
dot icon25/03/2014
Statement of capital following an allotment of shares on 2013-12-09
dot icon13/03/2014
Director's details changed for Mr. David Darmouni on 2013-11-04
dot icon25/02/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-08-01
dot icon08/01/2014
Resolutions
dot icon16/12/2013
Statement of capital following an allotment of shares on 2013-09-26
dot icon28/11/2013
Group of companies' accounts made up to 2013-06-30
dot icon28/10/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-08-01
dot icon04/10/2013
Resolutions
dot icon19/09/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon18/09/2013
Statement of capital following an allotment of shares on 2012-09-20
dot icon10/09/2013
Statement of capital following an allotment of shares on 2013-01-14
dot icon11/02/2013
Group of companies' accounts made up to 2012-06-30
dot icon28/01/2013
Director's details changed for Steve Patrick Fiehl on 2013-01-27
dot icon21/11/2012
Resolutions
dot icon09/10/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon30/08/2012
Miscellaneous
dot icon22/08/2012
Statement of capital following an allotment of shares on 2012-02-15
dot icon03/04/2012
Group of companies' accounts made up to 2011-06-30
dot icon05/08/2011
Statement of capital on 2010-09-30
dot icon05/08/2011
Statement of capital on 2011-03-31
dot icon02/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon01/08/2011
Director's details changed for Pascal Salomon El Grably on 2011-08-01
dot icon01/08/2011
Director's details changed for Mickael Stephane Ohana on 2011-08-01
dot icon01/08/2011
Director's details changed for Jean Daniel Camus on 2011-08-01
dot icon01/08/2011
Director's details changed for Herve Marie Michel Goudchaux on 2011-08-01
dot icon01/08/2011
Director's details changed for Steve Patrick Fiehl on 2011-08-01
dot icon07/06/2011
Group of companies' accounts made up to 2010-06-30
dot icon19/11/2010
Resolutions
dot icon18/11/2010
Statement of capital following an allotment of shares on 2010-06-15
dot icon02/11/2010
Statement of capital following an allotment of shares on 2010-07-09
dot icon02/11/2010
Resolutions
dot icon21/09/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon21/09/2010
Director's details changed for Herve Marie Michel Goudchaux on 2010-05-18
dot icon21/09/2010
Appointment of Mr. David Darmouni as a director
dot icon21/09/2010
Director's details changed for Mickael Stephane Ohana on 2010-05-18
dot icon21/09/2010
Director's details changed for Steve Patrick Fiehl on 2010-05-18
dot icon21/09/2010
Director's details changed for Jean Daniel Camus on 2010-05-18
dot icon21/09/2010
Director's details changed for Pascal Salomon El Grably on 2010-05-18
dot icon21/09/2010
Secretary's details changed for Kenwood Secretaries Limited on 2010-05-18
dot icon17/06/2010
Resolutions
dot icon17/06/2010
Statement of capital following an allotment of shares on 2010-04-23
dot icon06/04/2010
Accounts for a small company made up to 2009-06-30
dot icon31/03/2010
Resolutions
dot icon31/03/2010
Statement of capital following an allotment of shares on 2010-02-19
dot icon31/03/2010
Change of share class name or designation
dot icon19/06/2009
Return made up to 18/05/09; full list of members
dot icon21/05/2009
Accounts for a small company made up to 2008-06-30
dot icon24/02/2009
Memorandum and Articles of Association
dot icon24/02/2009
Resolutions
dot icon23/05/2008
Return made up to 18/05/08; full list of members
dot icon29/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon18/06/2007
Return made up to 18/05/07; full list of members
dot icon18/06/2007
Secretary's particulars changed
dot icon25/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon01/11/2006
Registered office changed on 01/11/06 from: well court, 14-16 farringdon lane, london, EC1R 3AU
dot icon19/05/2006
Return made up to 18/05/06; full list of members
dot icon31/03/2006
Accounting reference date extended from 31/05/06 to 30/06/06
dot icon11/10/2005
Registered office changed on 11/10/05 from: the lilies, bonchurch shute, ventnor, isle of wight PO38 1NU
dot icon24/08/2005
Nc inc already adjusted 17/06/05
dot icon15/08/2005
Nc inc already adjusted 17/06/05
dot icon08/08/2005
Ad 17/06/05--------- eur si [email protected]=1041 eur ic 5395/6436
dot icon08/08/2005
Resolutions
dot icon01/08/2005
Memorandum and Articles of Association
dot icon01/08/2005
Ad 20/05/05--------- eur si [email protected]=5394 eur ic 1/5395
dot icon01/08/2005
Resolutions
dot icon07/06/2005
New director appointed
dot icon07/06/2005
New director appointed
dot icon07/06/2005
New director appointed
dot icon07/06/2005
New director appointed
dot icon07/06/2005
New director appointed
dot icon07/06/2005
Director resigned
dot icon18/05/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2024
dot iconNext account date
31/12/2024
dot iconNext due on
30/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Rosamund Claire
Director
01/07/2016 - 31/08/2024
30
Savvidou, Maria
Director
31/08/2024 - Present
27
Wardleworth, Benjamin Noel
Director
04/03/2022 - 31/08/2024
22
Caridi, Christopher
Director
04/03/2022 - 31/08/2024
13
Mcphee, Caroline Jane
Secretary
08/05/2014 - 18/01/2023
-

Persons with Significant Control

2
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 CROSSKNOWLEDGE GROUP LIMITED

CROSSKNOWLEDGE GROUP LIMITED is an(a) Active company incorporated on 18/05/2005 with the registered office located at One Eleven, Edmund Street, Birmingham B3 2HJ. 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 CROSSKNOWLEDGE GROUP LIMITED?

toggle

CROSSKNOWLEDGE GROUP LIMITED is currently Active. It was registered on 18/05/2005 .

Where is CROSSKNOWLEDGE GROUP LIMITED located?

toggle

CROSSKNOWLEDGE GROUP LIMITED is registered at One Eleven, Edmund Street, Birmingham B3 2HJ.

What does CROSSKNOWLEDGE GROUP LIMITED do?

toggle

CROSSKNOWLEDGE GROUP LIMITED operates in the Technical and vocational secondary education (85.32 - SIC 2007) sector.

What is the latest filing for CROSSKNOWLEDGE GROUP LIMITED?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-02-11 with no updates.