Company NameCrossconnect UK Limited
DirectorsLeanne Clare Crossley and Geoffrey Alan Kenneth Crossley
Company StatusActive
Company Number06888692
CategoryPrivate Limited Company
Incorporation Date27 April 2009(15 years ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameLeanne Clare Crossley
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2009(same day as company formation)
RoleWard Sister
Country of ResidenceUnited Kingdom
Correspondence Address6 Thurley Road
East Bowling
Bradford
BD4 7TA
Director NameMr Geoffrey Alan Kenneth Crossley
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2009(same day as company formation)
RoleTelecomms Engineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Thurley Road
East Bowling
Bradford
West Yorkshire
BD4 7TA

Contact

Websitewww.crossconnect.co.uk
Telephone01274 772941
Telephone regionBradford

Location

Registered Address39 Carr Lane
Shipley
BD18 2NQ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardWindhill and Wrose
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Geoffrey Crossley
75.00%
Ordinary
25 at £1Leanne Clare Crossley
25.00%
Ordinary

Financials

Year2014
Net Worth£1,772
Cash£28,366
Current Liabilities£48,686

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 4 days from now)

Charges

21 December 2022Delivered on: 23 December 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 4 derwent street, keighley BD21 4LR.
Outstanding
21 December 2022Delivered on: 23 December 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 4 derwent street, keighley BD21 4LR.
Outstanding
18 December 2018Delivered on: 18 December 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 2.1 the company with full title guarantee and as a continuing security for the monies and liabilities referred to in clause 1 hereby charges :. 2.1.1 all freehold and leasehold property together with all buildings and fixtures thereon vested in the company;. 2.1.2 all future freehold and leasehold property together with all buildings and fixtures thereon;. 2.1.3 all book and other debts now or at any time hereafter due or owing to the company, together with the benefit of all guarantees, securities and indemnities thereof and all liens, reservations of title, rights of tracing and other rights enabling the company to enforce any such debts or claims;. 2.1.4 all stocks, shares, debentures, loan capital, rights to subscribe for, convert other securities into or otherwise acquire any stocks, shares, debentures and loan capital of any other body corporate now or at any time hereafter belonging to the company, together with all dividends, interest and other income and other rights of whatsoever kind deriving from or incidental to any of the foregoing;. 2.1.5 the goodwill of the company and its uncalled capital now or at any time hereafter in existence;. 2.1.6 all copyrights, trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company;. 2.1.7 the whole of the company's undertaking and all its property and assets whatsoever or wheresoever, present or future, other than any property or assets from time to time or for the time being effectively charged to the bank by way of fixed charge pursuant to this debenture.
Outstanding
18 December 2018Delivered on: 18 December 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 20 beverley street, bradford, BD4 8PU.
Outstanding
20 February 2017Delivered on: 23 February 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 124 bowling hall road bradford BD4 7SU.
Outstanding
17 February 2017Delivered on: 20 February 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding

Filing History

7 May 2020Confirmation statement made on 27 April 2020 with updates (4 pages)
23 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
2 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
18 December 2018Registration of charge 068886920003, created on 18 December 2018 (3 pages)
18 December 2018Registration of charge 068886920004, created on 18 December 2018 (10 pages)
27 April 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
2 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
23 February 2017Registration of charge 068886920002, created on 20 February 2017 (4 pages)
23 February 2017Registration of charge 068886920002, created on 20 February 2017 (4 pages)
20 February 2017Registration of charge 068886920001, created on 17 February 2017 (15 pages)
20 February 2017Registration of charge 068886920001, created on 17 February 2017 (15 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
9 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
13 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
27 April 2015Registered office address changed from Bridge End House Park Mount Avenue Baildon West Yorkshire BD17 6DS to 6 Thurley Road Bradford West Yorkshire BD4 7TA on 27 April 2015 (1 page)
27 April 2015Registered office address changed from Bridge End House Park Mount Avenue Baildon West Yorkshire BD17 6DS to 6 Thurley Road Bradford West Yorkshire BD4 7TA on 27 April 2015 (1 page)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
25 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
25 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
5 January 2014Total exemption full accounts made up to 31 March 2013 (7 pages)
5 January 2014Total exemption full accounts made up to 31 March 2013 (7 pages)
26 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
2 July 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
25 October 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
25 October 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
22 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
19 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
19 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
12 January 2011Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
12 January 2011Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
24 May 2010Director's details changed for Leanne Clare Crossley on 27 April 2010 (2 pages)
24 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Leanne Clare Crossley on 27 April 2010 (2 pages)
24 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Geoffrey Crossley on 27 April 2010 (2 pages)
24 May 2010Director's details changed for Geoffrey Crossley on 27 April 2010 (2 pages)
27 April 2009Incorporation (12 pages)
27 April 2009Incorporation (12 pages)