CSE CROSSCOM LIMITED

Register to unlock more data on OkredoRegister

CSE CROSSCOM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02715533

Incorporation date

18/05/1992

Size

Small

Contacts

Registered address

Registered address

1 Guards Avenue, Caterham-On-The-Hill, Caterham, Surrey CR3 5XLCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/1992)
dot icon13/11/2025
Satisfaction of charge 1 in full
dot icon18/08/2025
Appointment of Miss Susan May Barnes as a director on 2025-08-14
dot icon15/08/2025
Accounts for a small company made up to 2024-12-31
dot icon29/05/2025
Termination of appointment of Neill Stanton Bailey as a director on 2025-05-29
dot icon19/05/2025
Confirmation statement made on 2025-05-18 with no updates
dot icon25/04/2025
Termination of appointment of David Ryan Sheehan as a director on 2025-04-25
dot icon24/09/2024
Accounts for a small company made up to 2023-12-31
dot icon30/05/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon13/03/2024
Termination of appointment of Laura Swain as a director on 2024-02-25
dot icon16/11/2023
Appointment of Mr David Ryan Sheehan as a director on 2023-11-16
dot icon14/09/2023
Accounts for a small company made up to 2022-12-31
dot icon07/08/2023
Termination of appointment of Gary Leatherby as a director on 2023-08-01
dot icon31/07/2023
Appointment of Mr Michael Joseph O'connor as a director on 2023-07-07
dot icon18/05/2023
Confirmation statement made on 2023-05-18 with updates
dot icon28/11/2022
Change of name notice
dot icon28/11/2022
Certificate of change of name
dot icon10/11/2022
Change of name notice
dot icon08/11/2022
Appointment of Mr Stephen James Walker as a secretary on 2022-11-07
dot icon07/11/2022
Appointment of Mr Stephen James Walker as a director on 2022-11-07
dot icon07/11/2022
Termination of appointment of Deana Leatherby as a secretary on 2022-11-07
dot icon22/09/2022
Accounts for a small company made up to 2021-12-31
dot icon26/05/2022
Confirmation statement made on 2022-05-18 with updates
dot icon14/09/2021
Accounts for a small company made up to 2020-12-31
dot icon06/06/2021
Confirmation statement made on 2021-05-18 with updates
dot icon11/12/2020
Accounts for a small company made up to 2019-12-31
dot icon03/06/2020
Confirmation statement made on 2020-05-18 with updates
dot icon13/05/2020
Previous accounting period shortened from 2020-06-30 to 2019-12-31
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon24/12/2019
Previous accounting period extended from 2019-03-31 to 2019-06-30
dot icon15/07/2019
Resolutions
dot icon05/07/2019
Notification of Cse Crosscom Uk Limited as a person with significant control on 2019-07-01
dot icon05/07/2019
Cessation of Gary Leatherby as a person with significant control on 2019-07-01
dot icon05/07/2019
Appointment of Mr William Roy Rowe as a director on 2019-07-01
dot icon05/07/2019
Cessation of Deana Leatherby as a person with significant control on 2019-07-01
dot icon05/07/2019
Appointment of Mr Neill Stanton Bailey as a director on 2019-07-01
dot icon05/07/2019
Termination of appointment of Deana Leatherby as a director on 2019-07-02
dot icon24/05/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/05/2018
Confirmation statement made on 2018-05-18 with updates
dot icon04/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/11/2016
Registered office address changed from , 73 Park Lane, Croydon, Surrey, CR0 1JG to 1 Guards Avenue Caterham-on-the-Hill Caterham Surrey CR3 5XL on 2016-11-10
dot icon24/06/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon24/06/2016
Director's details changed for Laura Swain on 2015-06-01
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/06/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/07/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon10/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/05/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon23/05/2013
Director's details changed for Laura Swain on 2013-05-17
dot icon23/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/05/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon29/05/2012
Director's details changed for Mr Gary Leatherby on 2012-05-17
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/06/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon24/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/06/2010
Statement of capital following an allotment of shares on 2010-06-21
dot icon01/06/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon28/05/2010
Director's details changed for Gary Leatherby on 2010-05-17
dot icon28/05/2010
Director's details changed for Laura Swain on 2010-05-17
dot icon28/05/2010
Director's details changed for Deana Leatherby on 2010-05-17
dot icon24/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/07/2009
Return made up to 18/05/09; full list of members
dot icon21/05/2009
Registered office changed on 21/05/2009 from, suite L8 airport house purley way,, croydon, surrey, CR0 0XZ, united kingdom
dot icon23/03/2009
Registered office changed on 23/03/2009 from, airport house suite 43-45, purley way, croydon, surrey, CR0 0XZ
dot icon04/08/2008
Return made up to 18/05/08; full list of members
dot icon27/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon06/06/2007
Return made up to 18/05/07; full list of members
dot icon05/06/2007
New director appointed
dot icon21/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon19/06/2006
Return made up to 18/05/06; full list of members
dot icon17/11/2005
Return made up to 18/05/05; full list of members
dot icon06/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon21/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon20/09/2004
Registered office changed on 20/09/04 from: 21-25 stafford road, croydon, surrey CR9 4BQ
dot icon02/06/2004
Return made up to 18/05/04; full list of members
dot icon09/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon04/06/2003
Return made up to 18/05/03; full list of members
dot icon12/10/2002
Particulars of mortgage/charge
dot icon08/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon26/06/2002
Return made up to 18/05/02; full list of members
dot icon12/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon24/05/2001
Return made up to 18/05/01; full list of members
dot icon02/10/2000
Accounts for a small company made up to 2000-03-31
dot icon20/06/2000
Return made up to 18/05/00; full list of members
dot icon20/06/2000
Secretary resigned
dot icon25/05/2000
New secretary appointed
dot icon04/04/2000
Registered office changed on 04/04/00 from: 3RD floor woolwich house, 43 george street, croydon, surrey CR9 1EY
dot icon06/01/2000
Accounts for a small company made up to 1999-03-31
dot icon29/06/1999
Return made up to 18/05/99; no change of members
dot icon01/02/1999
Accounts for a small company made up to 1998-03-31
dot icon31/05/1998
Return made up to 18/05/98; full list of members
dot icon18/05/1998
New director appointed
dot icon02/02/1998
Accounts for a small company made up to 1997-03-31
dot icon29/05/1997
Return made up to 18/05/97; no change of members
dot icon04/02/1997
Accounts for a small company made up to 1996-03-31
dot icon08/10/1996
Return made up to 18/05/96; no change of members
dot icon28/01/1996
Full accounts made up to 1995-03-31
dot icon15/06/1995
Return made up to 18/05/95; full list of members
dot icon03/02/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/09/1994
Registered office changed on 07/09/94 from: 15 carlton tye, horley, surrey, RH6 9XJ
dot icon06/07/1994
Ad 23/06/94--------- £ si 998@1=998 £ ic 2/1000
dot icon15/06/1994
Return made up to 18/05/94; no change of members
dot icon02/02/1994
Full accounts made up to 1993-03-31
dot icon18/10/1993
Certificate of change of name
dot icon18/10/1993
Certificate of change of name
dot icon21/07/1993
Return made up to 18/05/93; full list of members
dot icon18/03/1993
Registered office changed on 18/03/93 from: 21 croham park avenue, south croydon, surrey, CR2 7HN
dot icon18/06/1992
Accounting reference date notified as 31/03
dot icon20/05/1992
Secretary resigned
dot icon18/05/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

18
2022
change arrow icon-45.16 % *

* during past year

Cash in Bank

£94,549.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
479.33K
-
0.00
172.40K
-
2022
18
517.11K
-
0.00
94.55K
-
2022
18
517.11K
-
0.00
94.55K
-

Employees

2022

Employees

18 Ascended20 % *

Net Assets(GBP)

517.11K £Ascended7.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

94.55K £Descended-45.16 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bailey, Neill Stanton
Director
01/07/2019 - 29/05/2025
5
Rowe, William Roy
Director
01/07/2019 - Present
6
Leatherby, Gary
Director
18/05/1992 - 01/08/2023
15
Mrs Deana Leatherby
Director
06/05/1998 - 01/07/2019
4
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
17/05/1992 - 17/05/1992
99600

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CSE CROSSCOM LIMITED

CSE CROSSCOM LIMITED is an(a) Active company incorporated on 18/05/1992 with the registered office located at 1 Guards Avenue, Caterham-On-The-Hill, Caterham, Surrey CR3 5XL. There are currently 5 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of CSE CROSSCOM LIMITED?

toggle

CSE CROSSCOM LIMITED is currently Active. It was registered on 18/05/1992 .

Where is CSE CROSSCOM LIMITED located?

toggle

CSE CROSSCOM LIMITED is registered at 1 Guards Avenue, Caterham-On-The-Hill, Caterham, Surrey CR3 5XL.

What does CSE CROSSCOM LIMITED do?

toggle

CSE CROSSCOM LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does CSE CROSSCOM LIMITED have?

toggle

CSE CROSSCOM LIMITED had 18 employees in 2022.

What is the latest filing for CSE CROSSCOM LIMITED?

toggle

The latest filing was on 13/11/2025: Satisfaction of charge 1 in full.