Company NameCrossco (991) Limited
Company StatusActive
Company Number05893551
CategoryPrivate Limited Company
Incorporation Date1 August 2006(17 years, 9 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMrs Elaine Geraldine Gould
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2007(9 months, 1 week after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address301 Chillingham Road
Heaton
Newcastle Upon Tyne
Tyne And Wear
NE6 5SB
Director NameMr Joseph Penryth Gould
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2007(9 months, 1 week after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Elmfield Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4BD
Director NameMr James Justin Gould
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2007(9 months, 1 week after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address301 Chillingham Road
Heaton
Newcastle Upon Tyne
Tyne And Wear
NE6 5SB
Secretary NameMrs Elaine Geraldine Gould
NationalityBritish
StatusCurrent
Appointed09 May 2007(9 months, 1 week after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Elmfield Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4BD
Director NameMs Tara Gould
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2016(10 years after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address301 Chillingham Road
Heaton
Newcastle Upon Tyne
Tyne And Wear
NE6 5SB
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed01 August 2006(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed01 August 2006(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Location

Registered Address301 Chillingham Road
Heaton
Newcastle Upon Tyne
Tyne And Wear
NE6 5SB
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Heaton
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Mr Joseph Penryth Gould
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£1

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return21 February 2024 (2 months, 2 weeks ago)
Next Return Due7 March 2025 (10 months from now)

Filing History

3 March 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
26 August 2020Micro company accounts made up to 31 December 2019 (5 pages)
25 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
1 July 2019Micro company accounts made up to 31 December 2018 (4 pages)
21 February 2019Change of details for Mr Joseph Penryth Gould as a person with significant control on 10 August 2016 (2 pages)
21 February 2019Confirmation statement made on 21 February 2019 with updates (4 pages)
21 February 2019Notification of Elaine Gould as a person with significant control on 10 August 2016 (2 pages)
2 October 2018Director's details changed for Ms Tara Gould on 2 October 2018 (2 pages)
2 October 2018Director's details changed for Mrs Elaine Geraldine Gould on 2 October 2018 (2 pages)
6 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
6 July 2018Micro company accounts made up to 31 December 2017 (5 pages)
31 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
31 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
3 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
9 September 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
30 August 2016Appointment of Miss Tara Gould as a director on 23 August 2016 (2 pages)
30 August 2016Appointment of Miss Tara Gould as a director on 23 August 2016 (2 pages)
24 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
24 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(6 pages)
10 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(6 pages)
10 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(6 pages)
30 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(6 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(6 pages)
5 August 2014Director's details changed for Mr James Justin Gould on 10 April 2014 (2 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(6 pages)
5 August 2014Director's details changed for Mr James Justin Gould on 10 April 2014 (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
26 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
26 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
9 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
9 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
9 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
15 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
15 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
25 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
25 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
25 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
13 August 2009Return made up to 01/08/09; full list of members (4 pages)
13 August 2009Return made up to 01/08/09; full list of members (4 pages)
17 July 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
17 July 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
19 January 2009Registered office changed on 19/01/2009 from 263-265 rothbury terrace newcastle upon tyne tyne & wear NE6 5DD (1 page)
19 January 2009Registered office changed on 19/01/2009 from 263-265 rothbury terrace newcastle upon tyne tyne & wear NE6 5DD (1 page)
2 September 2008Return made up to 01/08/08; full list of members (4 pages)
2 September 2008Return made up to 01/08/08; full list of members (4 pages)
28 April 2008Full accounts made up to 31 December 2007 (10 pages)
28 April 2008Full accounts made up to 31 December 2007 (10 pages)
24 April 2008Accounting reference date extended from 30/06/2007 to 31/12/2007 (1 page)
24 April 2008Accounting reference date extended from 30/06/2007 to 31/12/2007 (1 page)
14 August 2007Return made up to 01/08/07; full list of members (3 pages)
14 August 2007Return made up to 01/08/07; full list of members (3 pages)
4 August 2007Registered office changed on 04/08/07 from: 254 chillingham road heaton newcastle upon tyne NE6 5LQ (1 page)
4 August 2007Registered office changed on 04/08/07 from: 254 chillingham road heaton newcastle upon tyne NE6 5LQ (1 page)
18 June 2007Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page)
18 June 2007Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page)
15 June 2007Statement of affairs (9 pages)
15 June 2007Statement of affairs (9 pages)
15 June 2007Ad 09/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 June 2007Ad 09/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 May 2007New director appointed (3 pages)
25 May 2007New director appointed (3 pages)
24 May 2007Secretary resigned (1 page)
24 May 2007New director appointed (3 pages)
24 May 2007Director resigned (1 page)
24 May 2007Registered office changed on 24/05/07 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
24 May 2007Secretary resigned (1 page)
24 May 2007New secretary appointed;new director appointed (3 pages)
24 May 2007New secretary appointed;new director appointed (3 pages)
24 May 2007Director resigned (1 page)
24 May 2007New director appointed (3 pages)
24 May 2007Registered office changed on 24/05/07 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
1 August 2006Incorporation (15 pages)
1 August 2006Incorporation (15 pages)