Active - Proposal to Strike off
Company Information for CR EDIT 360 LTD
UNIT 1-3 HORIZON, KINGSLAND BUSINESS PARK, BASINGSTOKE, HAMPSHIRE, RG24 8AH,
|
Company Registration Number
02536589
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
CR EDIT 360 LTD | ||
Legal Registered Office | ||
UNIT 1-3 HORIZON KINGSLAND BUSINESS PARK BASINGSTOKE HAMPSHIRE RG24 8AH Other companies in CB24 | ||
Previous Names | ||
|
Company Number | 02536589 | |
---|---|---|
Company ID Number | 02536589 | |
Date formed | 1990-09-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2020 | |
Account next due | 30/09/2022 | |
Latest return | 19/08/2015 | |
Return next due | 16/09/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2022-03-06 06:42:53 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CR EDIT 360 GLOBAL LIMITED | Unit 1-3 Horizon Kingsland Business Park Wade Road Basingstoke HAMPSHIRE RG24 8AH | Active - Proposal to Strike off | Company formed on the 1999-03-30 |
Officer | Role | Date Appointed |
---|---|---|
SANJEEV JESUDAS |
||
MICHAEL A SALTZMAN |
||
GITTE SCHJOTZ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY RICHARD JENKING |
Company Secretary | ||
ANTHONY RICHARD JENKING |
Director | ||
RICHARD JAMES CAMPBELL KIRBY |
Director | ||
IAIN MCGHEE |
Director | ||
MARK SHIELDS |
Director | ||
MARK WITHAM |
Company Secretary | ||
ROBIN STUART CAMERON |
Director | ||
JASON LEIGH SMITH |
Director | ||
OLIVER NIEDERMAIER |
Director | ||
MARK SHEPPARD |
Director | ||
DARRYL JOHN CORNEY |
Company Secretary | ||
WILLIAM JOHN CROACH |
Company Secretary | ||
ELIZABETH ANNE CAMERON |
Director | ||
JANET ELIZABETH WHELAN |
Company Secretary | ||
RODNEY ALEXANDER MACGOWAN DALE |
Director | ||
RODNEY ALEXANDER MACGOWAN DALE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CR EDIT 360 GLOBAL LIMITED | Director | 2016-01-29 | CURRENT | 1999-03-30 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/21 FROM Compass House Compass House Vision Park Histon Cambridge United Kingdom | |
RES13 | Resolutions passed:
| |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/20, WITH NO UPDATES | |
RES13 | Resolutions passed:
| |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED RYAN D ROBINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL A SALTZMAN | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/17, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
RES13 | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/16 FROM Sumpter House, 8 Station Road Histon Cambridge CB24 9LQ | |
LATEST SOC | 18/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES | |
AA01 | Current accounting period extended from 30/06/16 TO 31/12/16 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN MCGHEE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD KIRBY | |
TM02 | Termination of appointment of Anthony Richard Jenking on 2016-01-29 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY JENKING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK SHIELDS | |
AP01 | DIRECTOR APPOINTED MR MICHAEL A SALTZMAN | |
AP01 | DIRECTOR APPOINTED MR SANJEEV JESUDAS | |
AP01 | DIRECTOR APPOINTED MS GITTE SCHJOTZ | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 025365890003 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAIN MCGHEE / 02/09/2015 | |
LATEST SOC | 01/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/08/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK SHIELDS / 28/08/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES CAMPBELL KIRBY / 28/08/2015 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 21/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/08/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 19/08/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
MG04 | STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 19/08/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/08/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED IAIN MCGHEE | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK SHIELDS / 19/08/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KIRBY / 09/09/2008 | |
288a | DIRECTOR APPOINTED MARK SHIELDS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/10/07 FROM: SUMPTER HOUSE, 8 STATION ROAD HISTON CAMBRIDGE CB4 9LQ | |
MISC | SECT 394 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
287 | REGISTERED OFFICE CHANGED ON 02/03/07 FROM: THE PAVILIONS BRIDGWATER ROAD BRISTOL BS13 8AE | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 31/08/05 FROM: FIELDSTEAD BARN NEW ROAD IMPINGTON CAMBRIDGESHIRE CB4 9PJ | |
225 | ACC. REF. DATE EXTENDED FROM 30/03/05 TO 30/06/05 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/04 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/03 TO 30/03/04 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
169 | £ IC 2/0 23/04/04 £ SR 2@1=2 | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED CAMBRIDGE FLAG LIMITED CERTIFICATE ISSUED ON 04/03/04 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
RENT DEPOSIT DEED | Outstanding | THREADNEEDLE PENSIONS LIMITED | |
RENT DEPOSIT DEED | Satisfied | STATE STREET CUSTODIAL SERVICES (JERSEY) LIMITED AND STRALO LIMITED |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CR EDIT 360 LTD
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as CR EDIT 360 LTD are:
SELIMA LIMITED | £ 947,804 |
OLM SYSTEMS LIMITED | £ 639,387 |
TRAPEZE GROUP (UK) LIMITED | £ 431,220 |
SCISYS UK LIMITED | £ 374,737 |
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED | £ 359,882 |
EIBS LIMITED | £ 176,365 |
LAGAN TECHNOLOGIES LIMITED | £ 153,465 |
GLADSTONE MRM LIMITED | £ 152,184 |
SYMOLOGY LIMITED | £ 148,978 |
ORCHARD INFORMATION SYSTEMS LIMITED | £ 146,632 |
ORACLE CORPORATION UK LIMITED | £ 38,721,666 |
UNISYS LIMITED | £ 31,204,310 |
OLM SYSTEMS LIMITED | £ 25,376,773 |
LIQUIDLOGIC LIMITED | £ 15,492,847 |
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED | £ 9,439,639 |
TRAPEZE GROUP (UK) LIMITED | £ 8,214,312 |
ORCHARD INFORMATION SYSTEMS LIMITED | £ 6,940,011 |
SYMOLOGY LIMITED | £ 6,574,549 |
OPEN TEXT UK LIMITED | £ 5,996,802 |
CHIPSIDE LIMITED | £ 4,812,772 |
ORACLE CORPORATION UK LIMITED | £ 38,721,666 |
UNISYS LIMITED | £ 31,204,310 |
OLM SYSTEMS LIMITED | £ 25,376,773 |
LIQUIDLOGIC LIMITED | £ 15,492,847 |
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED | £ 9,439,639 |
TRAPEZE GROUP (UK) LIMITED | £ 8,214,312 |
ORCHARD INFORMATION SYSTEMS LIMITED | £ 6,940,011 |
SYMOLOGY LIMITED | £ 6,574,549 |
OPEN TEXT UK LIMITED | £ 5,996,802 |
CHIPSIDE LIMITED | £ 4,812,772 |
ORACLE CORPORATION UK LIMITED | £ 38,721,666 |
UNISYS LIMITED | £ 31,204,310 |
OLM SYSTEMS LIMITED | £ 25,376,773 |
LIQUIDLOGIC LIMITED | £ 15,492,847 |
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED | £ 9,439,639 |
TRAPEZE GROUP (UK) LIMITED | £ 8,214,312 |
ORCHARD INFORMATION SYSTEMS LIMITED | £ 6,940,011 |
SYMOLOGY LIMITED | £ 6,574,549 |
OPEN TEXT UK LIMITED | £ 5,996,802 |
CHIPSIDE LIMITED | £ 4,812,772 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |