Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CROSSIT TARGET MARKETING LIMITED
Company Information for

CROSSIT TARGET MARKETING LIMITED

Ty Glyn, 1 Brecon Court William Brown Close, Llantarnam Industrial Park, Cwmbran, NP44 3AB,
Company Registration Number
04137383
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Crossit Target Marketing Ltd
CROSSIT TARGET MARKETING LIMITED was founded on 2001-01-09 and has its registered office in Cwmbran. The organisation's status is listed as "Active - Proposal to Strike off". Crossit Target Marketing Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CROSSIT TARGET MARKETING LIMITED
 
Legal Registered Office
Ty Glyn, 1 Brecon Court William Brown Close
Llantarnam Industrial Park
Cwmbran
NP44 3AB
Other companies in CF32
 
Filing Information
Company Number 04137383
Company ID Number 04137383
Date formed 2001-01-09
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-10-31
Account next due 2023-07-31
Latest return 2021-01-02
Return next due 2022-01-16
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB771757203  
Last Datalog update: 2022-06-22 01:02:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROSSIT TARGET MARKETING 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 CROSSIT TARGET MARKETING LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN FRANCIS
Company Secretary 2016-11-01
SIMON CHORLTON
Director 2006-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE STANLEY MATHIAS
Company Secretary 2004-03-05 2016-11-01
JULIET MARIA HOWES
Director 2006-09-05 2009-12-03
MELFYN ROBERTS
Director 2005-06-01 2007-01-03
JOY CHORLTON
Director 2005-01-06 2006-09-05
GARETH PAUL THOMAS
Director 2005-01-06 2005-08-08
NICK BATTERSBY
Director 2003-08-02 2005-04-27
SIMON CHORLTON
Company Secretary 2001-01-09 2004-03-05
JOY CHORLTON
Director 2001-01-09 2003-08-02
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 2001-01-09 2001-01-09
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 2001-01-09 2001-01-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON CHORLTON BLUE SKY PERSONAL FINANCE LIMITED Director 2011-04-26 CURRENT 2002-05-20 Liquidation
SIMON CHORLTON WE FIGHT ANY CLAIM LIMITED Director 2009-10-19 CURRENT 2008-07-18 Active
SIMON CHORLTON YES MONEY LIMITED Director 2009-05-21 CURRENT 2004-10-18 Active - Proposal to Strike off
SIMON CHORLTON YES LOANS LTD Director 2007-03-13 CURRENT 2002-10-03 Active - Proposal to Strike off
SIMON CHORLTON LEAD LOCATOR LIMITED Director 2007-02-06 CURRENT 2001-12-13 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
2022-06-28SECOND GAZETTE not voluntary dissolution
2021-12-15Voluntary dissolution strike-off suspended
2021-12-15SOAS(A)Voluntary dissolution strike-off suspended
2021-12-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-11-24DS01Application to strike the company off the register
2021-11-24AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 02/01/21, WITH NO UPDATES
2020-10-08AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-25DISS40Compulsory strike-off action has been discontinued
2020-03-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH NO UPDATES
2019-07-30AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-07TM02Termination of appointment of Stephen Francis on 2019-04-30
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH NO UPDATES
2019-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/19 FROM Cradoc House Heol Y Llyfrau, Aberkenfig Bridgend CF32 9PL
2018-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 02/01/18, WITH NO UPDATES
2017-07-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/16
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2017-01-09CH03SECRETARY'S DETAILS CHNAGED FOR MR STEVEN FRANCIS on 2016-11-01
2017-01-09AP03Appointment of Mr Steven Francis as company secretary on 2016-11-01
2017-01-09TM02Termination of appointment of Clive Stanley Mathias on 2016-11-01
2016-07-29AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-11AR0109/01/16 ANNUAL RETURN FULL LIST
2015-08-10AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-18AR0109/01/15 ANNUAL RETURN FULL LIST
2014-08-12AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-27AR0109/01/14 ANNUAL RETURN FULL LIST
2013-08-02AA31/10/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-22AR0109/01/13 ANNUAL RETURN FULL LIST
2012-08-02AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-09AR0109/01/12 ANNUAL RETURN FULL LIST
2012-01-09CH03SECRETARY'S DETAILS CHNAGED FOR CLIVE STANLEY MATHIAS on 2012-01-08
2011-08-04AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-15AR0109/01/11 ANNUAL RETURN FULL LIST
2010-09-29AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-15AA01Previous accounting period shortened from 31/01/10 TO 31/10/09
2010-03-31AR0109/01/10 ANNUAL RETURN FULL LIST
2009-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JULIET HOWES
2009-11-10AA31/01/09 TOTAL EXEMPTION SMALL
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHORLTON / 21/10/2009
2009-02-16363aRETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2008-12-17AA31/01/08 TOTAL EXEMPTION SMALL
2008-11-28AA31/01/07 TOTAL EXEMPTION SMALL
2008-01-09363aRETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS
2007-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2007-02-06363aRETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS
2007-01-15288bDIRECTOR RESIGNED
2006-10-10169£ IC 2/1 05/09/06 £ SR 1@1=1
2006-10-05RES13CONTRACT TO BUY 1 SHARE 05/09/06
2006-09-18288aNEW DIRECTOR APPOINTED
2006-09-15288aNEW DIRECTOR APPOINTED
2006-09-08288bDIRECTOR RESIGNED
2006-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2006-02-27363aRETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS
2005-08-18288bDIRECTOR RESIGNED
2005-06-10288aNEW DIRECTOR APPOINTED
2005-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2005-05-04288bDIRECTOR RESIGNED
2005-04-13363(288)SECRETARY RESIGNED
2005-04-13363sRETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS
2005-01-17288aNEW DIRECTOR APPOINTED
2005-01-17288aNEW DIRECTOR APPOINTED
2004-12-03288aNEW SECRETARY APPOINTED
2004-11-26288bSECRETARY RESIGNED
2004-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2004-04-05363sRETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS
2004-03-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-03288bDIRECTOR RESIGNED
2003-12-02288aNEW DIRECTOR APPOINTED
2003-02-14363sRETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS
2002-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-01-31363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-31363sRETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS
2001-02-13288aNEW DIRECTOR APPOINTED
2001-02-01288bSECRETARY RESIGNED
2001-02-01288aNEW SECRETARY APPOINTED
2001-02-01288bDIRECTOR RESIGNED
2001-02-01287REGISTERED OFFICE CHANGED ON 01/02/01 FROM: 76 WHITCHURCH ROAD, CARDIFF, CF14 3LX
2001-01-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
732 - Market research and public opinion polling
73200 - Market research and public opinion polling




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

  Average Max
MortgagesNumMortCharges0.348
MortgagesNumMortOutstanding0.227
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.128

This shows the max and average number of mortgages for companies with the same SIC code of 73200 - Market research and public opinion polling

Filed Financial Reports
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 CROSSIT TARGET MARKETING LIMITED

Intangible Assets
Patents
We have not found any records of CROSSIT TARGET MARKETING LIMITED registering or being granted any patents
Domain Names

CROSSIT TARGET MARKETING LIMITED owns 10 domain names.

yesquotes.co.uk   bandqloans.co.uk   ccjadviceline.co.uk   raccarfinance.co.uk   raccarloans.co.uk   racfinance.co.uk   racloans.co.uk   yescarloans.co.uk   alternativemoney.co.uk   yesmoney.co.uk  

Trademarks
We have not found any records of CROSSIT TARGET MARKETING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROSSIT TARGET MARKETING 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 (73200 - Market research and public opinion polling) as CROSSIT TARGET MARKETING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CROSSIT TARGET MARKETING 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 CROSSIT TARGET MARKETING 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 CROSSIT TARGET MARKETING 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.