Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CR EDIT 360 GLOBAL LIMITED
Company Information for

CR EDIT 360 GLOBAL LIMITED

Unit 1-3 Horizon Kingsland Business Park, Wade Road, Basingstoke, HAMPSHIRE, RG24 8AH,
Company Registration Number
03743459
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cr Edit 360 Global Ltd
CR EDIT 360 GLOBAL LIMITED was founded on 1999-03-30 and has its registered office in Basingstoke. The organisation's status is listed as "Active - Proposal to Strike off". Cr Edit 360 Global Limited 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 GLOBAL LIMITED
 
Legal Registered Office
Unit 1-3 Horizon Kingsland Business Park
Wade Road
Basingstoke
HAMPSHIRE
RG24 8AH
Other companies in CB24
 
Previous Names
NPSL LTD24/02/2012
Filing Information
Company Number 03743459
Company ID Number 03743459
Date formed 1999-03-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-03-22 04:00:26
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 GLOBAL LIMITED
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.

Company Officers of CR EDIT 360 GLOBAL LIMITED

Current Directors
Officer Role Date Appointed
SAJEEV JESUDAS
Director 2016-01-29
GITTE SCHJOTZ
Director 2016-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL A SALTZMAN
Director 2016-01-29 2018-03-01
ANTHONY RICHARD JENKING
Company Secretary 2003-01-21 2016-01-29
ANTHONY RICHARD JENKING
Director 1999-04-19 2016-01-29
RICHARD JAMES CAMPBELL KIRBY
Director 1999-11-26 2016-01-29
IAIN MCGHEE
Director 2013-04-05 2016-01-29
MARK SHIELDS
Director 2013-04-05 2016-01-29
RICHARD FRANCIS JENKING
Company Secretary 1999-04-19 2003-01-21
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1999-03-30 1999-04-19
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1999-03-30 1999-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GITTE SCHJOTZ CR EDIT 360 LTD Director 2016-01-29 CURRENT 1990-09-04 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
2023-03-28SECOND GAZETTE not voluntary dissolution
2023-01-10FIRST GAZETTE notice for voluntary strike-off
2023-01-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-12-28Application to strike the company off the register
2022-12-28DS01Application to strike the company off the register
2022-05-23CONFIRMATION STATEMENT MADE ON 30/03/22, WITH UPDATES
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH UPDATES
2021-10-07SH19Statement of capital on 2021-10-07 GBP 1.00
2021-10-07SH20Statement by Directors
2021-10-07CAP-SSSolvency Statement dated 28/09/21
2021-10-07RES13Resolutions passed:
  • Share premium account reduced 28/09/2021
  • Resolution of reduction in issued share capital
2021-09-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-06-16RES13Resolutions passed:
  • Approve accounts 13/05/2021
2021-06-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-06-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-05-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2021-05-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES
2021-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/21 FROM Compass House Vision Park, Chivers Way Histon Cambridge CB24 9BZ England
2021-01-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2021-01-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2020-11-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2020-11-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2019-08-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2019-08-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2019-08-12AGREEMENT2Notice 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
2019-07-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH NO UPDATES
2019-05-31AP01DIRECTOR APPOINTED RYAN D ROBINSON
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES
2018-05-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL A SALTZMAN
2017-11-10AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16
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
2017-11-10AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16
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
2017-10-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-10-16RES13Resolutions passed:
  • Approval of accounts 25/09/2017
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2016-07-18AA01Current accounting period extended from 30/06/16 TO 31/12/16
2016-07-02DISS40Compulsory strike-off action has been discontinued
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-29AR0130/03/16 ANNUAL RETURN FULL LIST
2016-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/16 FROM Sumpter House 8 Station Road Histon Cambridge CB24 9LQ
2016-06-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-17SH0105/02/16 STATEMENT OF CAPITAL GBP 1000.00
2016-02-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR IAIN MCGHEE
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK SHIELDS
2016-02-02TM02Termination of appointment of Anthony Richard Jenking on 2016-01-29
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KIRBY
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JENKING
2016-02-02AP01DIRECTOR APPOINTED MR MICHAEL A SALTZMAN
2016-02-01AP01DIRECTOR APPOINTED MR SAJEEV JESUDAS
2016-02-01AP01DIRECTOR APPOINTED MS GITTE SCHJOTZ
2015-04-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 900
2015-04-13AR0130/03/15 FULL LIST
2015-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK SHIELDS / 10/04/2015
2015-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES CAMPBELL KIRBY / 09/04/2015
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 900
2014-04-14AR0130/03/14 FULL LIST
2014-04-01AA30/06/13 TOTAL EXEMPTION FULL
2013-10-16SH0112/09/13 STATEMENT OF CAPITAL GBP 900.00
2013-10-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-05-30AP01DIRECTOR APPOINTED IAIN MCGHEE
2013-05-30AP01DIRECTOR APPOINTED MARK SHIELDS
2013-05-17AR0130/03/13 FULL LIST
2013-05-07RES01ADOPT ARTICLES 05/04/2013
2013-05-07RES12VARYING SHARE RIGHTS AND NAMES
2013-05-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-04-02AA30/06/12 TOTAL EXEMPTION FULL
2012-05-09AR0130/03/12 FULL LIST
2012-04-10AA30/06/11 TOTAL EXEMPTION FULL
2012-02-24RES15CHANGE OF NAME 24/02/2012
2012-02-24CERTNMCOMPANY NAME CHANGED NPSL LTD CERTIFICATE ISSUED ON 24/02/12
2011-08-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-08-23RES12VARYING SHARE RIGHTS AND NAMES
2011-08-23CC04STATEMENT OF COMPANY'S OBJECTS
2011-08-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-04-12AR0130/03/11 FULL LIST
2011-04-06AA30/06/10 TOTAL EXEMPTION SMALL
2010-04-14AR0130/03/10 FULL LIST
2010-04-07AA30/06/09 TOTAL EXEMPTION SMALL
2009-04-30AA30/06/08 TOTAL EXEMPTION SMALL
2009-04-08363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2009-04-08288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD KIRBY / 08/04/2009
2008-05-14AA30/06/07 TOTAL EXEMPTION SMALL
2008-05-06363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2008-05-06287REGISTERED OFFICE CHANGED ON 06/05/2008 FROM SUMPTER HOUSE 8 STATION ROAD HISTON CAMBRIDGE CAMBRIDGESHIRE CB4 9LQ
2008-05-06353LOCATION OF REGISTER OF MEMBERS
2008-05-02190LOCATION OF DEBENTURE REGISTER
2007-10-21225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07
2007-05-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-22363sRETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2007-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-19363sRETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS
2006-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-06363sRETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS
2005-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-04363sRETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS
2004-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-18363sRETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS
2003-02-13288bSECRETARY RESIGNED
2003-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-01-29288aNEW SECRETARY APPOINTED
2002-06-07363sRETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS
2002-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-05-30363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-30363sRETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS
2001-01-0588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2001-01-03WRES14600000@0.01 18/12/00
2001-01-03WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/12/00
2001-01-0388(2)RAD 18/12/00--------- £ SI 600000@.001=600 £ IC 100/700
2001-01-03WRES12VARYING SHARE RIGHTS AND NAMES 18/12/00
2000-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-31CERTNMCOMPANY NAME CHANGED NETPROFIT SYSTEMS LIMITED CERTIFICATE ISSUED ON 01/06/00
2000-04-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-04-19363sRETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS
1999-12-08288aNEW DIRECTOR APPOINTED
1999-05-21288bSECRETARY RESIGNED
1999-05-21288aNEW SECRETARY APPOINTED
1999-05-21288aNEW DIRECTOR APPOINTED
1999-05-21287REGISTERED OFFICE CHANGED ON 21/05/99 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR
1999-05-21288bDIRECTOR RESIGNED
1999-04-16SRES01ADOPT MEM AND ARTS 09/04/99
1999-04-16CERTNMCOMPANY NAME CHANGED VISUALSCALE LIMITED CERTIFICATE ISSUED ON 19/04/99
1999-03-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to CR EDIT 360 GLOBAL LIMITED 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 GLOBAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CR EDIT 360 GLOBAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

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

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 GLOBAL LIMITED

Intangible Assets
Patents
We have not found any records of CR EDIT 360 GLOBAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CR EDIT 360 GLOBAL LIMITED
Trademarks
We have not found any records of CR EDIT 360 GLOBAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CR EDIT 360 GLOBAL LIMITED. 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 (62090 - Other information technology service activities) as CR EDIT 360 GLOBAL LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where CR EDIT 360 GLOBAL LIMITED 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 GLOBAL LIMITED 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 GLOBAL LIMITED 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.