CROSSTIDE LTD

Register to unlock more data on OkredoRegister

CROSSTIDE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08477611

Incorporation date

08/04/2013

Size

Full

Contacts

Registered address

Registered address

Sun Court Sun Court, 66-67 Cornhill, London EC3V 3NBCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2013)
dot icon16/04/2026
Confirmation statement made on 2026-04-04 with no updates
dot icon04/01/2026
Full accounts made up to 2024-12-31
dot icon04/11/2025
Director's details changed for Mr Kelly Steven Waters on 2025-10-31
dot icon27/10/2025
Appointment of Mr James Alexander Bovaird as a director on 2025-10-14
dot icon27/10/2025
Appointment of Mr Richard Neish as a director on 2025-10-14
dot icon27/10/2025
Appointment of Mrs Francesca Zara Jones as a director on 2025-10-14
dot icon28/07/2025
Registered office address changed from 145 City Road London EC1V 1AZ United Kingdom to Sun Court Sun Court 66-67 Cornhill London EC3V 3NB on 2025-07-28
dot icon02/05/2025
Termination of appointment of Zane Gambasin as a director on 2025-03-31
dot icon01/05/2025
Certificate of change of name
dot icon25/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon01/08/2024
Registration of charge 084776110005, created on 2024-07-26
dot icon10/07/2024
Full accounts made up to 2023-12-31
dot icon17/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon12/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon12/06/2023
Confirmation statement made on 2023-04-04 with updates
dot icon22/05/2023
Resolutions
dot icon22/05/2023
Memorandum and Articles of Association
dot icon06/05/2023
Satisfaction of charge 084776110002 in full
dot icon02/05/2023
Registration of charge 084776110004, created on 2023-04-27
dot icon20/02/2023
Notification of 101 Ways Bidco Limited as a person with significant control on 2023-02-02
dot icon20/02/2023
Cessation of Kelly Waters as a person with significant control on 2023-02-02
dot icon13/02/2023
Appointment of Mr Zane Gambasin as a director on 2023-02-02
dot icon12/02/2023
Registration of charge 084776110001, created on 2023-02-02
dot icon12/02/2023
Registration of charge 084776110002, created on 2023-02-02
dot icon12/02/2023
Registration of charge 084776110003, created on 2023-02-02
dot icon08/02/2023
Statement of capital following an allotment of shares on 2023-02-02
dot icon18/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon13/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/05/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon01/03/2021
Director's details changed for Mr Kelly Steven Waters on 2021-03-01
dot icon07/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/11/2020
Registered office address changed from 41 Corsham Street London N1 6DR United Kingdom to 145 City Road London EC1V 1AZ on 2020-11-06
dot icon07/04/2020
Confirmation statement made on 2020-04-04 with updates
dot icon07/04/2020
Previous accounting period shortened from 2020-03-31 to 2019-12-31
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/04/2019
Confirmation statement made on 2019-04-04 with updates
dot icon24/10/2018
Amended total exemption full accounts made up to 2018-03-31
dot icon06/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/05/2018
Director's details changed for Mr Kelly Waters on 2018-05-03
dot icon17/04/2018
Confirmation statement made on 2018-04-08 with updates
dot icon14/03/2018
Director's details changed for Mr Kelly Waters on 2018-03-14
dot icon07/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/08/2017
Sub-division of shares on 2017-07-27
dot icon21/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon25/07/2016
Registered office address changed from 18-21 Corsham Street London N1 6DR England to 41 Corsham Street London N1 6DR on 2016-07-25
dot icon08/07/2016
Amended total exemption small company accounts made up to 2016-03-31
dot icon07/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/05/2016
Registered office address changed from 23 Unit 13 23 Parkway Camden Town London NW1 7PG England to 18-21 Corsham Street London N1 6DR on 2016-05-28
dot icon25/04/2016
Registered office address changed from 23 Parkway (Flat 13) London NW1 7PG to 23 Unit 13 23 Parkway Camden Town London NW1 7PG on 2016-04-25
dot icon19/04/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon19/04/2016
Termination of appointment of Judy Waters as a secretary on 2015-04-28
dot icon01/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon26/01/2016
Current accounting period shortened from 2016-04-30 to 2016-03-31
dot icon05/05/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon05/05/2015
Registered office address changed from 13 23 Parkway Camden London NW1 7PG England to 23 Parkway (Flat 13) London NW1 7PG on 2015-05-05
dot icon06/10/2014
Registered office address changed from 15 Long Meadow Riverhead Sevenoaks Kent TN13 2QY to 13 23 Parkway Camden London NW1 7PG on 2014-10-06
dot icon06/10/2014
Director's details changed for Mr Kelly Waters on 2014-10-03
dot icon08/07/2014
Total exemption small company accounts made up to 2014-04-30
dot icon14/04/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon08/08/2013
Secretary's details changed for Mrs Judy Waters on 2013-07-21
dot icon08/08/2013
Director's details changed for Mr Kelly Waters on 2013-07-21
dot icon08/08/2013
Registered office address changed from 192 Seal Road Sevenoaks TN14 5AA England on 2013-08-08
dot icon08/04/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Kelly Steven Waters
Director
08/04/2013 - Present
13
Bovaird, James Alexander
Director
14/10/2025 - Present
9
Gambasin, Zane
Director
02/02/2023 - 31/03/2025
3
Neish, Richard
Director
14/10/2025 - Present
3
Jones, Francesca Zara
Director
14/10/2025 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CROSSTIDE LTD

CROSSTIDE LTD is an(a) Active company incorporated on 08/04/2013 with the registered office located at Sun Court Sun Court, 66-67 Cornhill, London EC3V 3NB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CROSSTIDE LTD?

toggle

CROSSTIDE LTD is currently Active. It was registered on 08/04/2013 .

Where is CROSSTIDE LTD located?

toggle

CROSSTIDE LTD is registered at Sun Court Sun Court, 66-67 Cornhill, London EC3V 3NB.

What does CROSSTIDE LTD do?

toggle

CROSSTIDE LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CROSSTIDE LTD?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-04-04 with no updates.