Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CR EDIT 360 LTD
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 Overview

About Cr Edit 360 Ltd
CR EDIT 360 LTD was founded on 1990-09-04 and has its registered office in Basingstoke. The organisation's status is listed as "Active - Proposal to Strike off". Cr Edit 360 Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
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
CAMBRIDGE FLAG LIMITED04/03/2004
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CR EDIT 360 LTD
Is this data useful to you?
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.
Companies with same name CR EDIT 360 LTD
The following companies were found which have the same name as CR EDIT 360 LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of CR EDIT 360 LTD

Current Directors
Officer Role Date Appointed
SANJEEV JESUDAS
Director 2016-01-29
MICHAEL A SALTZMAN
Director 2016-01-29
GITTE SCHJOTZ
Director 2016-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY RICHARD JENKING
Company Secretary 2007-03-02 2016-01-29
ANTHONY RICHARD JENKING
Director 2004-06-29 2016-01-29
RICHARD JAMES CAMPBELL KIRBY
Director 2004-06-29 2016-01-29
IAIN MCGHEE
Director 2011-05-01 2016-01-29
MARK SHIELDS
Director 2008-06-01 2016-01-29
MARK WITHAM
Company Secretary 2006-08-03 2007-03-02
ROBIN STUART CAMERON
Director 1991-09-04 2007-03-02
JASON LEIGH SMITH
Director 2006-08-02 2007-03-02
OLIVER NIEDERMAIER
Director 2004-09-02 2006-04-15
MARK SHEPPARD
Director 2004-09-02 2006-02-15
DARRYL JOHN CORNEY
Company Secretary 2004-09-02 2006-01-31
WILLIAM JOHN CROACH
Company Secretary 2004-06-29 2004-09-02
ELIZABETH ANNE CAMERON
Director 2004-06-17 2004-09-02
JANET ELIZABETH WHELAN
Company Secretary 1995-11-08 2004-06-29
RODNEY ALEXANDER MACGOWAN DALE
Director 1991-09-04 2004-04-23
RODNEY ALEXANDER MACGOWAN DALE
Company Secretary 1991-09-04 1995-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GITTE SCHJOTZ CR EDIT 360 GLOBAL LIMITED Director 2016-01-29 CURRENT 1999-03-30 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-05-03SECOND GAZETTE not voluntary dissolution
2022-02-15FIRST GAZETTE notice for voluntary strike-off
2022-02-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-02-08Application to strike the company off the register
2022-02-08DS01Application to strike the company off the register
2021-09-23RES13Resolutions passed:
  • Financial statements for 31/12/2020 approved 03/09/2021
2021-09-23CS01CONFIRMATION STATEMENT MADE ON 19/08/21, WITH NO UPDATES
2021-09-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/21 FROM Compass House Compass House Vision Park Histon Cambridge United Kingdom
2021-02-02RES13Resolutions passed:
  • Accounts agreed 28/12/2020
2021-02-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-02-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-02-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-08-26CS01CONFIRMATION STATEMENT MADE ON 19/08/20, WITH NO UPDATES
2020-08-06RES13Resolutions passed:
  • Accounts approved 09/07/2020
2020-08-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2020-08-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2020-08-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 19/08/19, WITH NO UPDATES
2019-08-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2019-08-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2019-08-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2019-07-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 19/08/18, WITH NO UPDATES
2018-09-12AP01DIRECTOR APPOINTED RYAN D ROBINSON
2018-09-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL A SALTZMAN
2017-11-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-11-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-11-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 19/08/17, WITH NO UPDATES
2017-10-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-10-16RES13Resolutions passed:
  • Approval of accounts 25/09/2017
2016-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/16 FROM Sumpter House, 8 Station Road Histon Cambridge CB24 9LQ
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2016-07-18AA01Current accounting period extended from 30/06/16 TO 31/12/16
2016-02-11AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR IAIN MCGHEE
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KIRBY
2016-02-02TM02Termination of appointment of Anthony Richard Jenking on 2016-01-29
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JENKING
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK SHIELDS
2016-02-02AP01DIRECTOR APPOINTED MR MICHAEL A SALTZMAN
2016-02-01AP01DIRECTOR APPOINTED MR SANJEEV JESUDAS
2016-02-01AP01DIRECTOR APPOINTED MS GITTE SCHJOTZ
2016-01-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 025365890003
2015-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN MCGHEE / 02/09/2015
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-01AR0119/08/15 FULL LIST
2015-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK SHIELDS / 28/08/2015
2015-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES CAMPBELL KIRBY / 28/08/2015
2015-04-14AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-21AR0119/08/14 FULL LIST
2014-04-01AA30/06/13 TOTAL EXEMPTION SMALL
2013-09-05AR0119/08/13 FULL LIST
2013-04-04AA30/06/12 TOTAL EXEMPTION SMALL
2013-02-11MG04STATEMENT 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
2013-02-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-09-13AR0119/08/12 FULL LIST
2012-04-02AA30/06/11 TOTAL EXEMPTION SMALL
2011-09-21AR0119/08/11 FULL LIST
2011-05-31AP01DIRECTOR APPOINTED IAIN MCGHEE
2011-04-06AA30/06/10 TOTAL EXEMPTION SMALL
2010-09-09AR0119/08/10 FULL LIST
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK SHIELDS / 19/08/2010
2010-04-07AA30/06/09 TOTAL EXEMPTION SMALL
2009-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-08-19363aRETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS
2009-04-30AA30/06/08 TOTAL EXEMPTION SMALL
2008-09-09363aRETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS
2008-09-09288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD KIRBY / 09/09/2008
2008-06-09288aDIRECTOR APPOINTED MARK SHIELDS
2008-05-01AA30/06/07 TOTAL EXEMPTION SMALL
2007-10-10363aRETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS
2007-10-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-10190LOCATION OF DEBENTURE REGISTER
2007-10-10353LOCATION OF REGISTER OF MEMBERS
2007-10-10287REGISTERED OFFICE CHANGED ON 10/10/07 FROM: SUMPTER HOUSE, 8 STATION ROAD HISTON CAMBRIDGE CB4 9LQ
2007-06-25MISCSECT 394
2007-03-02AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-03-02287REGISTERED OFFICE CHANGED ON 02/03/07 FROM: THE PAVILIONS BRIDGWATER ROAD BRISTOL BS13 8AE
2007-03-02288bDIRECTOR RESIGNED
2007-03-02288bDIRECTOR RESIGNED
2007-03-02288aNEW SECRETARY APPOINTED
2007-03-02288bSECRETARY RESIGNED
2007-02-06363aRETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS
2006-11-30288bDIRECTOR RESIGNED
2006-11-30288bSECRETARY RESIGNED
2006-11-08288aNEW DIRECTOR APPOINTED
2006-09-07288aNEW SECRETARY APPOINTED
2006-08-14AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-03-16288bDIRECTOR RESIGNED
2005-10-24288cSECRETARY'S PARTICULARS CHANGED
2005-08-31363aRETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS
2005-08-31288bSECRETARY RESIGNED
2005-08-31287REGISTERED OFFICE CHANGED ON 31/08/05 FROM: FIELDSTEAD BARN NEW ROAD IMPINGTON CAMBRIDGESHIRE CB4 9PJ
2005-07-01225ACC. REF. DATE EXTENDED FROM 30/03/05 TO 30/06/05
2005-06-13288aNEW SECRETARY APPOINTED
2004-10-19288aNEW DIRECTOR APPOINTED
2004-09-21363sRETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS
2004-09-13288bDIRECTOR RESIGNED
2004-09-13288aNEW DIRECTOR APPOINTED
2004-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/04
2004-07-20225ACC. REF. DATE EXTENDED FROM 30/09/03 TO 30/03/04
2004-07-12288aNEW SECRETARY APPOINTED
2004-07-12288aNEW DIRECTOR APPOINTED
2004-07-12288aNEW DIRECTOR APPOINTED
2004-07-12288aNEW DIRECTOR APPOINTED
2004-07-12288bSECRETARY RESIGNED
2004-05-12169£ IC 2/0 23/04/04 £ SR 2@1=2
2004-04-29288bDIRECTOR RESIGNED
2004-03-04CERTNMCOMPANY NAME CHANGED CAMBRIDGE FLAG LIMITED CERTIFICATE ISSUED ON 04/03/04
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to CR EDIT 360 LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CR EDIT 360 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-10 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2013-02-07 Outstanding THREADNEEDLE PENSIONS LIMITED
RENT DEPOSIT DEED 2009-12-24 Satisfied STATE STREET CUSTODIAL SERVICES (JERSEY) LIMITED AND STRALO LIMITED
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30

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

Intangible Assets
Patents
We have not found any records of CR EDIT 360 LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CR EDIT 360 LTD
Trademarks
We have not found any records of CR EDIT 360 LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CR EDIT 360 LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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
Outgoings
Business Rates/Property Tax
No properties were found where CR EDIT 360 LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CR EDIT 360 LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CR EDIT 360 LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.