UKBizDB.co.uk

CROSS DIGITAL LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cross Digital Ltd. The company was founded 8 years ago and was given the registration number 10157215. The firm's registered office is in EXETER. You can find them at 1 Highcroft Court, , Exeter, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:CROSS DIGITAL LTD
Company Number:10157215
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2016
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:1 Highcroft Court, Exeter, United Kingdom, EX4 4RW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Clifton Court, Clifton Hill, Exeter, England, EX1 2EL

Secretary30 April 2016Active
19, Burnthouse Lane, Exeter, England, EX2 6FW

Director30 January 2017Active
8, Clappentail Park, Lyme Regis, England, DT7 3NB

Director12 July 2022Active
8 Clifton Court, Clifton Hill, Exeter, England, EX1 2EL

Director30 April 2016Active

People with Significant Control

Mr Caleb Adamu
Notified on:01 December 2022
Status:Active
Date of birth:April 1990
Nationality:Ghanaian
Country of residence:United Kingdom
Address:1, Highcroft Court, Exeter, United Kingdom, EX4 4RW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Toby Marcus Venning
Notified on:13 June 2016
Status:Active
Date of birth:June 1991
Nationality:British
Country of residence:United Kingdom
Address:1, Highcroft Court, Exeter, United Kingdom, EX4 4RW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Caleb Adamu
Notified on:30 April 2016
Status:Active
Date of birth:April 1990
Nationality:Ghanaian
Country of residence:England
Address:19 Phoenix Court, Burnthouse Lane, Exeter, England, EX2 6FW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Persons with significant control

Notification of a person with significant control.

Download
2024-01-29Persons with significant control

Cessation of a person with significant control.

Download
2024-01-29Confirmation statement

Confirmation statement with updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Accounts

Accounts with accounts type total exemption full.

Download
2022-12-09Confirmation statement

Confirmation statement with updates.

Download
2022-12-08Persons with significant control

Notification of a person with significant control.

Download
2022-07-13Officers

Appoint person director company with name date.

Download
2022-07-05Capital

Capital allotment shares.

Download
2022-06-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-21Capital

Capital alter shares subdivision.

Download
2022-02-18Accounts

Accounts with accounts type total exemption full.

Download
2022-01-11Officers

Change person secretary company with change date.

Download
2022-01-11Officers

Change person director company with change date.

Download
2022-01-08Officers

Change person director company with change date.

Download
2021-12-29Confirmation statement

Confirmation statement with updates.

Download
2020-11-27Confirmation statement

Confirmation statement with updates.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Confirmation statement

Confirmation statement with updates.

Download
2020-03-10Capital

Capital alter shares consolidation.

Download
2020-03-06Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-18Resolution

Resolution.

Download
2019-09-18Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.