Cross-border Information (london) Ltd. HASTINGS


Founded in 2011, Cross-border Information (london), classified under reg no. 07655147 is an active company. Currently registered at 4 Bank Buildings TN34 1NG, Hastings the company has been in the business for 13 years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2023.

The company has 4 directors, namely Nicholas C., Eleanor G. and John H. and others. Of them, Eleanor G., John H., Jonathan M. have been with the company the longest, being appointed on 2 June 2011 and Nicholas C. has been with the company for the least time - from 5 March 2012. Currenlty, the company lists one former director, whose name is Jeremy F. and who left the the company on 5 August 2021. In addition, there is one former secretary - Nicholas C. who worked with the the company until 5 March 2012.

Cross-border Information (london) Ltd. Address / Contact

Office Address 4 Bank Buildings
Office Address2 Station Road
Town Hastings
Post code TN34 1NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07655147
Date of Incorporation Thu, 2nd Jun 2011
Industry Other information service activities n.e.c.
End of financial Year 30th June
Company age 13 years old
Account next due date Mon, 31st Mar 2025 (321 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Nicholas C.

Position: Director

Appointed: 05 March 2012

Eleanor G.

Position: Director

Appointed: 02 June 2011

John H.

Position: Director

Appointed: 02 June 2011

Jonathan M.

Position: Director

Appointed: 02 June 2011

Jeremy F.

Position: Director

Appointed: 02 June 2011

Resigned: 05 August 2021

Nicholas C.

Position: Secretary

Appointed: 02 June 2011

Resigned: 05 March 2012

People with significant control

The list of persons with significant control who own or control the company includes 5 names. As BizStats established, there is Jonathan Joseph M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Eleanor G. This PSC has significiant influence or control over the company,. Then there is John Duff H., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Jonathan Joseph M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Eleanor G.

Notified on 6 April 2016
Nature of control: significiant influence or control

John Duff H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Nicholas C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Jeremy F.

Notified on 6 April 2016
Ceased on 5 August 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand270 242155 74499 070351 932194 790224 180104 66552 709
Current Assets389 867204 212209 619467 907343 233345 911208 251198 962
Debtors119 62548 468110 550115 975148 443121 731103 586146 253
Net Assets Liabilities 91 66241 962275 539167 589155 779-26 231-48 791
Other Debtors13 47510 9286 9296 3065 5005 500  
Property Plant Equipment29 68793 35818 91714 18812 57715 21713 87410 607
Other
Accumulated Amortisation Impairment Intangible Assets5 2105 21058 20183 739102 893123 981142 935160 245
Accumulated Depreciation Impairment Property Plant Equipment49 51380 632112 57264 31068 50273 57578 19981 734
Additions Other Than Through Business Combinations Intangible Assets   25 250 26 89012 55212 377
Additions Other Than Through Business Combinations Property Plant Equipment  34 402 2 5817 7133 281268
Average Number Employees During Period   1516161414
Bank Borrowings Overdrafts     50 00037 78028 226
Corporation Tax Payable17 779       
Corporation Tax Recoverable 17 79017 790  17 0517 8777 877
Creditors224 887205 908245 426266 073228 58450 00037 78028 226
Deferred Income 130 263146 665     
Dividends Paid On Shares  76 90476 61657 462   
Fixed Assets  95 82190 80470 03978 48170 73662 536
Increase From Amortisation Charge For Year Intangible Assets   25 53819 15421 08818 95417 310
Increase From Depreciation Charge For Year Property Plant Equipment 31 12031 9404 7294 1925 0734 6243 535
Intangible Assets  76 90476 61657 46263 26456 86251 929
Intangible Assets Gross Cost5 2105 210135 105160 355160 355187 245199 797212 174
Net Current Assets Liabilities164 980-1 696-35 807201 834114 649130 105-62 633-91 426
Other Creditors48 51349 458-63188 874184 929200 922226 708256 038
Other Remaining Borrowings 50 50050 500     
Other Taxation Social Security Payable15 61612 85432 12265 39539 9384 8397 69312 567
Prepayments Accrued Income 10 92811 6555 9367 0107 6817 6891 281
Property Plant Equipment Gross Cost79 198173 991208 39378 49881 07988 79292 07392 341
Provisions For Liabilities Balance Sheet Subtotal  18 05217 09917 0992 807-3 446-8 325
Total Additions Including From Business Combinations Property Plant Equipment 94 793      
Total Assets Less Current Liabilities194 66791 66260 014292 638184 688208 5868 103-28 890
Trade Creditors Trade Payables142 979143 59612 54611 8043 71710 04521 54311 135
Trade Debtors Trade Receivables106 15019 75074 175103 733135 93391 49988 020137 095

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Sub-division of shares on January 10, 2024
filed on: 22nd, January 2024
Free Download (4 pages)

Company search

Advertisements