CROSSWATER SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CROSSWATER SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03903263

Incorporation date

07/01/2000

Size

Micro Entity

Contacts

Registered address

Registered address

92 Aspinall Road, London SE4 2EGCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2000)
dot icon22/03/2026
Micro company accounts made up to 2025-03-31
dot icon27/01/2026
Confirmation statement made on 2026-01-07 with no updates
dot icon08/10/2025
Registered office address changed from 153-157 Goswell Road London EC1V 7HD England to 92 Aspinall Road London SE4 2EG on 2025-10-08
dot icon03/02/2025
Confirmation statement made on 2025-01-07 with no updates
dot icon28/12/2024
Micro company accounts made up to 2024-03-31
dot icon18/01/2024
Confirmation statement made on 2024-01-07 with no updates
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon01/04/2023
Micro company accounts made up to 2022-03-31
dot icon22/02/2023
Confirmation statement made on 2023-01-07 with no updates
dot icon17/02/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon29/03/2021
Micro company accounts made up to 2020-03-31
dot icon17/03/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon14/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon14/01/2020
Registered office address changed from 48 Overton Drive Wanstead London E11 2NJ United Kingdom to 153-157 Goswell Road London EC1V 7HD on 2020-01-14
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon03/03/2019
Confirmation statement made on 2019-01-07 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon15/02/2018
Confirmation statement made on 2018-01-07 with updates
dot icon30/12/2017
Micro company accounts made up to 2017-03-31
dot icon22/04/2017
Compulsory strike-off action has been discontinued
dot icon20/04/2017
Confirmation statement made on 2017-01-07 with updates
dot icon28/03/2017
First Gazette notice for compulsory strike-off
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/02/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon16/02/2016
Director's details changed for Mr Charles Drury Adams on 2015-01-08
dot icon15/02/2016
Registered office address changed from 92 Aspinall Road Brockley London SE4 2EG United Kingdom to 48 Overton Drive Wanstead London E11 2NJ on 2016-02-15
dot icon28/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/06/2015
Director's details changed for Mr Charles Drury Adams on 2015-06-01
dot icon26/06/2015
Registered office address changed from 131 Clacton Road Walthamstow London E17 8AP to 92 Aspinall Road Brockley London SE4 2EG on 2015-06-26
dot icon14/01/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon13/01/2015
Registered office address changed from 48 Overton Drive London E11 2NJ to 131 Clacton Road Walthamstow London E17 8AP on 2015-01-13
dot icon13/01/2015
Termination of appointment of Charles Drury Adams as a secretary on 2014-04-01
dot icon13/01/2015
Appointment of Mr Charles Drury Adams as a director on 2014-03-31
dot icon13/01/2015
Termination of appointment of Richard Clive Adams as a director on 2014-03-31
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/02/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/10/2013
Previous accounting period extended from 2013-01-31 to 2013-03-31
dot icon16/04/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon29/02/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon03/03/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon30/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon04/03/2010
Annual return made up to 2010-01-07 with full list of shareholders
dot icon04/03/2010
Director's details changed for Richard Clive Adams on 2009-10-01
dot icon01/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon30/03/2009
Return made up to 07/01/09; full list of members
dot icon01/12/2008
Total exemption small company accounts made up to 2008-01-31
dot icon31/01/2008
Return made up to 07/01/08; full list of members
dot icon30/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon06/02/2007
Return made up to 07/01/07; full list of members
dot icon05/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon13/01/2006
Return made up to 07/01/06; full list of members
dot icon22/09/2005
Total exemption small company accounts made up to 2005-01-31
dot icon11/01/2005
Return made up to 07/01/05; full list of members
dot icon13/08/2004
Total exemption small company accounts made up to 2004-01-31
dot icon16/02/2004
Return made up to 07/01/04; full list of members
dot icon10/11/2003
Total exemption small company accounts made up to 2003-01-31
dot icon24/02/2003
Return made up to 07/01/03; full list of members
dot icon29/10/2002
Total exemption small company accounts made up to 2002-01-31
dot icon05/02/2002
Return made up to 07/01/02; full list of members
dot icon23/08/2001
Total exemption full accounts made up to 2001-01-31
dot icon01/02/2001
Return made up to 07/01/01; full list of members
dot icon10/02/2000
Registered office changed on 10/02/00 from: 48 overton drive london E11 2NJ
dot icon05/02/2000
New director appointed
dot icon05/02/2000
New secretary appointed
dot icon05/02/2000
Registered office changed on 05/02/00 from: 48 overton drive london E11 2NJ
dot icon04/02/2000
Director resigned
dot icon04/02/2000
Secretary resigned
dot icon04/02/2000
Registered office changed on 04/02/00 from: 44 upper belgrave road bristol avon BS8 2XN
dot icon07/01/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
68.00
-
0.00
-
-
2022
1
6.66K
-
0.00
-
-
2023
1
1.99K
-
0.00
-
-
2023
1
1.99K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.99K £Descended-70.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adams, Charles Drury
Director
31/03/2014 - Present
6

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+
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 CROSSWATER SOLUTIONS LIMITED

CROSSWATER SOLUTIONS LIMITED is an(a) Active company incorporated on 07/01/2000 with the registered office located at 92 Aspinall Road, London SE4 2EG. 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 CROSSWATER SOLUTIONS LIMITED?

toggle

CROSSWATER SOLUTIONS LIMITED is currently Active. It was registered on 07/01/2000 .

Where is CROSSWATER SOLUTIONS LIMITED located?

toggle

CROSSWATER SOLUTIONS LIMITED is registered at 92 Aspinall Road, London SE4 2EG.

What does CROSSWATER SOLUTIONS LIMITED do?

toggle

CROSSWATER SOLUTIONS LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does CROSSWATER SOLUTIONS LIMITED have?

toggle

CROSSWATER SOLUTIONS LIMITED had 1 employees in 2023.

What is the latest filing for CROSSWATER SOLUTIONS LIMITED?

toggle

The latest filing was on 22/03/2026: Micro company accounts made up to 2025-03-31.