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

CROSSKIT LIMITED

UNIT 4 CLIFFORD COURT, COOPER WAY, CARLISLE, CUMBRIA, CA3 0JG,
Company Registration Number
08180207
Private Limited Company
Active

Company Overview

About Crosskit Ltd
CROSSKIT LIMITED was founded on 2012-08-15 and has its registered office in Carlisle. The organisation's status is listed as "Active". Crosskit Limited is a Private Limited Company registered in ENGLAND 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
CROSSKIT LIMITED
 
Legal Registered Office
UNIT 4 CLIFFORD COURT
COOPER WAY
CARLISLE
CUMBRIA
CA3 0JG
Other companies in CA5
 
Previous Names
SOLWAY COMMUNICATIONS LIMITED05/05/2022
CONNECT ONLINE LIMITED07/11/2019
Filing Information
Company Number 08180207
Company ID Number 08180207
Date formed 2012-08-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 15/08/2015
Return next due 12/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB135578884  GB336609686  
Last Datalog update: 2024-04-06 18:57:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROSSKIT 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.
Companies with same name CROSSKIT LIMITED
The following companies were found which have the same name as CROSSKIT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CROSSKITCHENN LIMITED 14 DULNAN CLOSE TILEHURST READING RG30 4YW Active Company formed on the 2021-07-12
CROSSKITCHENN CUISINE LIMITED 35 FIRS AVENUE LONDON N11 3NE Active Company formed on the 2023-07-11

Company Officers of CROSSKIT LIMITED

Current Directors
Officer Role Date Appointed
TAZEEM ZAHRA ABBAS
Director 2012-08-15
ROGER FRANCIS ADRIAN COOKE
Director 2012-09-28
ANTONY JOHN CROSS
Director 2012-08-15
NICHOLAS BENEDICT MONTAGU KITTOE
Director 2012-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH YOUNG
Director 2013-09-03 2015-06-22
MARY DEEMING
Company Secretary 2012-08-15 2014-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TAZEEM ZAHRA ABBAS CALDEW SCHOOL Director 2017-11-27 CURRENT 2011-06-23 Active
TAZEEM ZAHRA ABBAS GRAIN ONLINE MANAGEMENT LIMITED Director 2012-08-15 CURRENT 2012-08-15 Active
ROGER FRANCIS ADRIAN COOKE LONDON TRANSPORT MUSEUM (TRADING) LIMITED Director 2013-12-11 CURRENT 2008-03-07 Active
ROGER FRANCIS ADRIAN COOKE TULLIE HOUSE MUSEUM AND ART GALLERY TRUST Director 2011-03-17 CURRENT 2011-03-17 Active
ROGER FRANCIS ADRIAN COOKE THE LAKE DISTRICT CALVERT TRUST Director 2007-04-21 CURRENT 1976-01-12 Active
ANTONY JOHN CROSS GRAIN CONNECT LIMITED Director 2016-07-19 CURRENT 2016-07-19 Active
ANTONY JOHN CROSS DEESIDE COMMUNICATIONS LIMITED Director 2014-05-02 CURRENT 2014-05-02 Active
ANTONY JOHN CROSS GRAIN ONLINE MANAGEMENT LIMITED Director 2012-08-15 CURRENT 2012-08-15 Active
NICHOLAS BENEDICT MONTAGU KITTOE GRAIN CONNECT LIMITED Director 2016-07-19 CURRENT 2016-07-19 Active

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
2024-03-2130/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-19CONFIRMATION STATEMENT MADE ON 15/08/23, WITH UPDATES
2023-03-0830/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-27CONFIRMATION STATEMENT MADE ON 15/08/22, WITH UPDATES
2022-08-27CS01CONFIRMATION STATEMENT MADE ON 15/08/22, WITH UPDATES
2022-06-07SH03Purchase of own shares
2022-05-31SH06Cancellation of shares. Statement of capital on 2022-04-06 GBP 41,606.12
2022-05-31SH03Purchase of own shares
2022-05-05CERTNMCompany name changed solway communications LIMITED\certificate issued on 05/05/22
2022-04-19AP03Appointment of Ms Tazeem Zahra Abbas as company secretary on 2022-04-05
2022-03-01AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-05APPOINTMENT TERMINATED, DIRECTOR TAZEEM ZAHRA ABBAS
2022-02-05TM01APPOINTMENT TERMINATED, DIRECTOR TAZEEM ZAHRA ABBAS
2021-08-20PSC04Change of details for Mr Antony John Cross as a person with significant control on 2020-08-14
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 15/08/21, WITH UPDATES
2020-12-29AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-03AA01Previous accounting period shortened from 18/10/20 TO 30/09/20
2020-09-22PSC04Change of details for Mr Antony John Cross as a person with significant control on 2020-08-14
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES
2020-09-22PSC07CESSATION OF ROGER FRANCIS ADRIAN COOKE AS A PERSON OF SIGNIFICANT CONTROL
2020-09-22CH01Director's details changed for Mr Antony John Cross on 2020-08-14
2020-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/20 FROM Pacific House Fletcher Way Parkhouse Carlisle Cumbria CA3 0LJ England
2020-09-11CH01Director's details changed for Ms Tazeem Zahra Abbas on 2020-08-14
2020-09-11PSC04Change of details for Ms Tazeem Zahra Abbas as a person with significant control on 2020-08-14
2020-05-19AA18/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-19AA18/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-02AA01Previous accounting period extended from 30/09/19 TO 18/10/19
2019-11-07RES15CHANGE OF COMPANY NAME 12/04/22
2019-11-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/19 FROM Atlantic House Parkhouse Carlisle Cumbria CA3 0LJ United Kingdom
2019-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/19 FROM Atlantic House Parkhouse Carlisle Cumbria CA3 0LJ United Kingdom
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES
2019-08-22PSC04Change of details for Mr Roger Francis Adrian Cooke as a person with significant control on 2019-08-14
2019-08-22PSC04Change of details for Mr Roger Francis Adrian Cooke as a person with significant control on 2019-08-14
2019-08-22CH01Director's details changed for Mr Roger Francis Adrian Cooke on 2019-08-14
2019-08-22CH01Director's details changed for Mr Roger Francis Adrian Cooke on 2019-08-14
2019-05-22PSC04Change of details for Mr Antony John Cross as a person with significant control on 2019-05-22
2019-05-22PSC04Change of details for Mr Antony John Cross as a person with significant control on 2019-05-22
2019-05-22CH01Director's details changed for Mr Nicholas Benedict Montagu Kittoe on 2019-05-22
2019-05-22CH01Director's details changed for Mr Nicholas Benedict Montagu Kittoe on 2019-05-22
2018-12-13AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES
2018-08-23PSC04Change of details for Mr Antony John Cross as a person with significant control on 2016-04-06
2018-02-14AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-18LATEST SOC18/08/17 STATEMENT OF CAPITAL;GBP 41663.85
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES
2017-08-18PSC04PSC'S CHANGE OF PARTICULARS / MR NICHOLAS BENEDICT MONTAGU KITTOE / 15/08/2017
2017-08-18PSC04PSC'S CHANGE OF PARTICULARS / MS TAZEEM ZAHRA ABBAS / 15/08/2017
2017-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BENEDICT MONTAGU KITTOE / 15/08/2017
2017-08-18PSC04PSC'S CHANGE OF PARTICULARS / MR NICHOLAS BENEDICT MONTAGU KITTOE / 07/08/2017
2017-08-18PSC04PSC'S CHANGE OF PARTICULARS / MS TAZEEM ZAHRA ABBAS / 07/08/2017
2017-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS TAZEEM ZAHRA ABBAS / 15/08/2017
2017-08-08CH01Director's details changed for Mr Antony John Cross on 2017-08-07
2017-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/17 FROM Atlantic House Parkhouse Carlisle Cumbria United Kingdom
2017-08-07CH01Director's details changed for Mr Roger Francis Adrian Cooke on 2017-08-07
2017-06-29AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/17 FROM The Lough Thurstonfield Carlisle Cumbria CA5 6HB
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 41663.85
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-05-25AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 41663.85
2015-09-02AR0115/08/15 ANNUAL RETURN FULL LIST
2015-06-29TM01APPOINTMENT TERMINATED, DIRECTOR KEITH YOUNG
2015-06-26AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-27TM02Termination of appointment of Mary Deeming on 2014-09-26
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 41663.85
2014-09-02AR0115/08/14 ANNUAL RETURN FULL LIST
2014-05-13AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-15AP01DIRECTOR APPOINTED MR ROGER FRANCIS ADRIAN COOKE
2013-09-09AP01DIRECTOR APPOINTED MR KEITH YOUNG
2013-08-20AR0115/08/13 FULL LIST
2013-08-04SH0118/07/13 STATEMENT OF CAPITAL GBP 41663.85
2013-08-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-08-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-05-24SH0101/05/13 STATEMENT OF CAPITAL GBP 41601
2013-04-09SH0127/03/13 STATEMENT OF CAPITAL GBP 41601
2013-04-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-04-04RES01ADOPT ARTICLES 18/01/2013
2013-03-15SH0114/03/13 STATEMENT OF CAPITAL GBP 41601
2013-03-15SH0119/02/13 STATEMENT OF CAPITAL GBP 41601
2013-03-15SH0128/09/12 STATEMENT OF CAPITAL GBP 41601
2013-02-20SH0105/02/13 STATEMENT OF CAPITAL GBP 41601
2012-10-10SH02CONSOLIDATION 28/09/12
2012-10-10SH0128/09/12 STATEMENT OF CAPITAL GBP 138.86
2012-10-10RES13SUB-DIVIDED SHARES 28/09/2012
2012-10-10RES01ADOPT ARTICLES 28/09/2012
2012-09-17AA01CURREXT FROM 31/08/2013 TO 30/09/2013
2012-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN CROSS / 17/09/2012
2012-08-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
612 - Wireless telecommunications activities
61200 - Wireless telecommunications activities




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

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 61200 - Wireless telecommunications activities

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-10-18
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 CROSSKIT LIMITED

Intangible Assets
Patents
We have not found any records of CROSSKIT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CROSSKIT LIMITED
Trademarks
We have not found any records of CROSSKIT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROSSKIT 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 (61200 - Wireless telecommunications activities) as CROSSKIT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CROSSKIT 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 CROSSKIT 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 CROSSKIT 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.