UKBizDB.co.uk

CROSSLINK CONSULTING LIMITED

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

This company is commonly known as Crosslink Consulting Limited. The company was founded 6 years ago and was given the registration number 11224743. The firm's registered office is in WOKING. You can find them at 47 Chertsey Road, Chobham, Woking, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:CROSSLINK CONSULTING LIMITED
Company Number:11224743
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2018
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:47 Chertsey Road, Chobham, Woking, England, GU24 8PD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47, Chertsey Road, Chobham, Woking, England, GU24 8PD

Director31 March 2019Active
47, Chertsey Road, Chobham, Woking, England, GU24 8PD

Director30 October 2019Active
47, Chertsey Road, Chobham, Woking, England, GU24 8PD

Director30 March 2019Active
35, Firs Avenue, London, United Kingdom, N11 3NE

Director26 February 2018Active

People with Significant Control

Mr David Kuchar
Notified on:31 March 2019
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:England
Address:47, Chertsey Road, Woking, England, GU24 8PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Morgan
Notified on:30 March 2019
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:England
Address:47, Chertsey Road, Woking, England, GU24 8PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Kelly
Notified on:31 May 2018
Status:Active
Date of birth:April 1985
Nationality:British
Country of residence:England
Address:47, Chertsey Road, Woking, England, GU24 8PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Darren Symes
Notified on:26 February 2018
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:Great Britain
Address:35, Firs Avenue, London, Great Britain, N11 3NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Dissolution

Dissolved compulsory strike off suspended.

Download
2024-01-30Gazette

Gazette notice compulsory.

Download
2023-09-09Gazette

Gazette filings brought up to date.

Download
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Gazette

Gazette notice compulsory.

Download
2023-02-11Gazette

Gazette filings brought up to date.

Download
2023-02-10Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Gazette

Gazette notice compulsory.

Download
2022-10-02Accounts

Accounts with accounts type total exemption full.

Download
2022-10-02Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Gazette

Gazette filings brought up to date.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-21Gazette

Gazette notice compulsory.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Change of name

Certificate change of name company.

Download
2020-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-06-30Persons with significant control

Cessation of a person with significant control.

Download
2020-06-30Persons with significant control

Notification of a person with significant control.

Download
2020-06-30Officers

Appoint person director company with name date.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2020-05-31Officers

Appoint person director company with name date.

Download
2020-05-31Officers

Termination director company with name termination date.

Download
2020-05-31Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.