CR EDIT 360 LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameCR EDIT 360 LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02536589
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CR EDIT 360 LTD?

    • Business and domestic software development (62012) / Information and communication

    Where is CR EDIT 360 LTD located?

    Registered Office Address
    Unit 1-3 Horizon Kingsland Business Park
    RG24 8AH Basingstoke
    Hampshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CR EDIT 360 LTD?

    Previous Company Names
    Company NameFromUntil
    CAMBRIDGE FLAG LIMITEDOct 31, 1995Oct 31, 1995
    FLAG COMMUNICATIONS LTDSep 04, 1990Sep 04, 1990

    What are the latest accounts for CR EDIT 360 LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for CR EDIT 360 LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Financial statements for 31/12/2020 approved 03/09/2021
    RES13

    Confirmation statement made on Aug 19, 2021 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    25 pagesAA

    legacy

    45 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Audit exemption subsidiary accounts made up to Dec 31, 2019

    31 pagesAA

    Registered office address changed from Compass House Compass House Vision Park Histon Cambridge United Kingdom to Unit 1-3 Horizon Kingsland Business Park Basingstoke Hampshire RG24 8AH on Feb 23, 2021

    1 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Accounts agreed 28/12/2020
    RES13

    legacy

    39 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Aug 19, 2020 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Accounts approved 09/07/2020
    RES13

    Audit exemption subsidiary accounts made up to Dec 31, 2018

    32 pagesAA

    legacy

    42 pagesPARENT_ACC

    legacy

    4 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Aug 19, 2019 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2017

    27 pagesAA

    legacy

    41 pagesPARENT_ACC

    legacy

    4 pagesGUARANTEE2

    Who are the officers of CR EDIT 360 LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JESUDAS, Sanjeev
    Kingsland Business Park
    RG24 8AH Basingstoke
    Unit 1-3 Horizon
    Hampshire
    England
    Director
    Kingsland Business Park
    RG24 8AH Basingstoke
    Unit 1-3 Horizon
    Hampshire
    England
    SingaporeIndianDirector204705370001
    ROBINSON, Ryan David
    Pfingsten Road
    60062 Northbrook
    333
    Illinois
    United States
    Director
    Pfingsten Road
    60062 Northbrook
    333
    Illinois
    United States
    United StatesAmericanBusiness Man244009230001
    SCHJOTZ, Gitte
    Kingsland Business Park
    RG24 8AH Basingstoke
    Unit 1-3 Horizon
    Hampshire
    England
    Director
    Kingsland Business Park
    RG24 8AH Basingstoke
    Unit 1-3 Horizon
    Hampshire
    England
    DenmarkDanishDirector204703720001
    CORNEY, Darryl John
    Highcroft
    Milton Clevedon
    BA4 6NS Shepton Mallet
    Somerset
    Secretary
    Highcroft
    Milton Clevedon
    BA4 6NS Shepton Mallet
    Somerset
    BritishFinance Executive83564940010
    CROACH, William John
    237 Moor Lane
    KT9 2AB Chessington
    Surrey
    Secretary
    237 Moor Lane
    KT9 2AB Chessington
    Surrey
    BritishAccountant88006460001
    DALE, Rodney Alexander Macgowan
    Fern House 19 High Street
    Haddenham
    CB6 3XA Ely
    Cambridgeshire
    Secretary
    Fern House 19 High Street
    Haddenham
    CB6 3XA Ely
    Cambridgeshire
    British42009020001
    JENKING, Anthony Richard
    264 Wellbrook Way
    Girton
    CB3 0GJ Cambridge
    Secretary
    264 Wellbrook Way
    Girton
    CB3 0GJ Cambridge
    BritishDirector64220400002
    WHELAN, Janet Elizabeth
    The Beeches 70 Ditton Green
    Woodditton
    CB8 9SQ Newmarket
    Suffolk
    Secretary
    The Beeches 70 Ditton Green
    Woodditton
    CB8 9SQ Newmarket
    Suffolk
    British45314770001
    WITHAM, Mark
    4 Miles Road
    Clifton
    BS8 2JN Bristol
    Secretary
    4 Miles Road
    Clifton
    BS8 2JN Bristol
    BritishLegal Counsel115311620001
    CAMERON, Elizabeth Anne
    69 De Freville Avenue
    CB4 1HP Cambridge
    Cambridgeshire
    Director
    69 De Freville Avenue
    CB4 1HP Cambridge
    Cambridgeshire
    BritishManaging Director98879970001
    CAMERON, Robin Stuart
    69 De Freville Avenue
    CB4 1HP Cambridge
    Director
    69 De Freville Avenue
    CB4 1HP Cambridge
    EnglandBritishChairman22369080005
    DALE, Rodney Alexander Macgowan
    Fern House 19 High Street
    Haddenham
    CB6 3XA Ely
    Cambridgeshire
    Director
    Fern House 19 High Street
    Haddenham
    CB6 3XA Ely
    Cambridgeshire
    EnglandBritishWriter42009020001
    JENKING, Anthony Richard
    264 Wellbrook Way
    Girton
    CB3 0GJ Cambridge
    Director
    264 Wellbrook Way
    Girton
    CB3 0GJ Cambridge
    United KingdomBritishDirector64220400002
    KIRBY, Richard James Campbell
    Auckland Road
    CB5 8DW Cambridge
    6
    England
    Director
    Auckland Road
    CB5 8DW Cambridge
    6
    England
    EnglandBritishDirector75703870003
    MCGHEE, Iain
    Vision Park
    Histon
    CB24 9BZ Cambridge
    Compass House
    Cambridgeshire
    Uk
    Director
    Vision Park
    Histon
    CB24 9BZ Cambridge
    Compass House
    Cambridgeshire
    Uk
    UkBritishNone160427720002
    NIEDERMAIER, Oliver
    Belgradstr 9
    FOREIGN Munich
    80796
    Germany
    Director
    Belgradstr 9
    FOREIGN Munich
    80796
    Germany
    GermanExecutive Manager71513330001
    SALTZMAN, Michael A
    Compass House
    Vision Park
    Histon
    Compass House
    Cambridge
    United Kingdom
    Director
    Compass House
    Vision Park
    Histon
    Compass House
    Cambridge
    United Kingdom
    United StatesAmericanDirector166357090001
    SHEPPARD, Mark
    44 Ainger Road
    NW3 3AT London
    Director
    44 Ainger Road
    NW3 3AT London
    CanadianExecutive Manager100838070001
    SHIELDS, Mark
    The Butts
    Soham
    CB7 5AN Ely
    6a
    Cambridgeshire
    England
    Director
    The Butts
    Soham
    CB7 5AN Ely
    6a
    Cambridgeshire
    England
    EnglandBritishManaging Director131026580002
    SMITH, Jason Leigh
    2 Providence Lane
    Long Ashton
    BS41 9DG Bristol
    Director
    2 Providence Lane
    Long Ashton
    BS41 9DG Bristol
    AustralianChief Financial Officer115310950001

    What are the latest statements on persons with significant control for CR EDIT 360 LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 19, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does CR EDIT 360 LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 10, 2015
    Delivered On Sep 21, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 21, 2015Registration of a charge (MR01)
    Rent deposit deed
    Created On Feb 04, 2013
    Delivered On Feb 07, 2013
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Deposit monies under the rent deposit deed dated 4TH february 2013 held in the designated interest-bearing deposit account opened by threadneedle pensions limited.
    Persons Entitled
    • Threadneedle Pensions Limited
    Transactions
    • Feb 07, 2013Registration of a charge (MG01)
    Rent deposit deed
    Created On Dec 15, 2009
    Delivered On Dec 24, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The account and the interest see image for full details.
    Persons Entitled
    • State Street Custodial Services (Jersey) Limited and Stralo Limited
    Transactions
    • Dec 24, 2009Registration of a charge (MG01)
    • Feb 07, 2013Statement that part or the whole of the property charged has been released (MG04)
    • Jan 15, 2016Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0