CROSSLINK CONSULTING LIMITED

Register to unlock more data on OkredoRegister

CROSSLINK CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11224743

Incorporation date

26/02/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

57 Old Southend Road, Southend-On-Sea SS1 2HACopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2018)
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon19/01/2026
Registered office address changed from 47 Chertsey Road Chobham Woking GU24 8PD England to 57 Old Southend Road Southend-on-Sea SS1 2HA on 2026-01-19
dot icon15/11/2025
Compulsory strike-off action has been discontinued
dot icon12/11/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon14/10/2025
Compulsory strike-off action has been suspended
dot icon26/08/2025
First Gazette notice for compulsory strike-off
dot icon08/04/2025
Compulsory strike-off action has been discontinued
dot icon08/04/2025
Total exemption full accounts made up to 2024-02-28
dot icon06/04/2025
Confirmation statement made on 2024-06-04 with no updates
dot icon17/09/2024
Compulsory strike-off action has been suspended
dot icon20/08/2024
First Gazette notice for compulsory strike-off
dot icon08/06/2024
Compulsory strike-off action has been discontinued
dot icon07/06/2024
Total exemption full accounts made up to 2023-02-28
dot icon12/03/2024
Compulsory strike-off action has been suspended
dot icon30/01/2024
First Gazette notice for compulsory strike-off
dot icon09/09/2023
Compulsory strike-off action has been discontinued
dot icon08/09/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon22/08/2023
First Gazette notice for compulsory strike-off
dot icon10/02/2023
Compulsory strike-off action has been discontinued
dot icon09/02/2023
Total exemption full accounts made up to 2022-02-28
dot icon30/01/2023
First Gazette notice for compulsory strike-off
dot icon02/10/2022
Total exemption full accounts made up to 2021-02-28
dot icon02/10/2022
Total exemption full accounts made up to 2020-02-28
dot icon28/09/2022
Compulsory strike-off action has been discontinued
dot icon27/09/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon12/07/2022
Compulsory strike-off action has been suspended
dot icon21/06/2022
First Gazette notice for compulsory strike-off
dot icon27/10/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon28/10/2020
Certificate of change of name
dot icon30/06/2020
Confirmation statement made on 2020-06-04 with updates
dot icon30/06/2020
Termination of appointment of Stephen Morgan as a director on 2020-06-01
dot icon30/06/2020
Cessation of Stephen Morgan as a person with significant control on 2020-06-01
dot icon30/06/2020
Notification of David Kuchar as a person with significant control on 2019-03-31
dot icon30/06/2020
Appointment of Mr David Kuchar as a director on 2019-03-31
dot icon02/06/2020
Confirmation statement made on 2020-06-02 with updates
dot icon31/05/2020
Appointment of Mr Stephen Morgan as a director on 2019-03-30
dot icon31/05/2020
Termination of appointment of John Kelly as a director on 2020-01-31
dot icon31/05/2020
Notification of Stephen Morgan as a person with significant control on 2019-03-30
dot icon31/05/2020
Cessation of John Kelly as a person with significant control on 2020-01-31
dot icon21/03/2020
Confirmation statement made on 2020-02-25 with updates
dot icon10/02/2020
Change of details for Mr John Kelly as a person with significant control on 2019-10-30
dot icon10/02/2020
Director's details changed for Mr John Kelly on 2019-10-30
dot icon10/02/2020
Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to 47 Chertsey Road Chobham Woking GU24 8PD on 2020-02-10
dot icon26/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon12/11/2019
Cessation of Darren Symes as a person with significant control on 2019-10-30
dot icon12/11/2019
Notification of John Kelly as a person with significant control on 2018-05-31
dot icon12/11/2019
Termination of appointment of Darren Symes as a director on 2019-10-30
dot icon12/11/2019
Appointment of Mr John Kelly as a director on 2019-10-30
dot icon09/04/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon26/02/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+15.85 % *

* during past year

Cash in Bank

£49,809.00

Confirmation

dot iconLast made up date
28/02/2024
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
28/02/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2024
dot iconNext account date
28/02/2025
dot iconNext due on
30/11/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
76.50K
-
0.00
42.99K
-
2022
1
75.45K
-
0.00
49.81K
-
2022
1
75.45K
-
0.00
49.81K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

75.45K £Descended-1.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

49.81K £Ascended15.85 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morgan, Stephen
Director
30/03/2019 - 01/06/2020
2
Kuchar, David
Director
31/03/2019 - Present
2
Kelly, John
Director
30/10/2019 - 31/01/2020
2
Mr Darren Symes
Director
26/02/2018 - 30/10/2019
11900

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CROSSLINK CONSULTING LIMITED

CROSSLINK CONSULTING LIMITED is an(a) Active company incorporated on 26/02/2018 with the registered office located at 57 Old Southend Road, Southend-On-Sea SS1 2HA. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CROSSLINK CONSULTING LIMITED?

toggle

CROSSLINK CONSULTING LIMITED is currently Active. It was registered on 26/02/2018 .

Where is CROSSLINK CONSULTING LIMITED located?

toggle

CROSSLINK CONSULTING LIMITED is registered at 57 Old Southend Road, Southend-On-Sea SS1 2HA.

What does CROSSLINK CONSULTING LIMITED do?

toggle

CROSSLINK CONSULTING LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does CROSSLINK CONSULTING LIMITED have?

toggle

CROSSLINK CONSULTING LIMITED had 1 employees in 2022.

What is the latest filing for CROSSLINK CONSULTING LIMITED?

toggle

The latest filing was on 03/03/2026: First Gazette notice for compulsory strike-off.