General information

Name:

Crisscross Kids Ltd

Office Address:

Units 1 - 3 Willow Park Upton Lane CV13 6EU Stoke Golding

Number: 08430785

Incorporation date: 2013-03-05

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is registered in Stoke Golding under the following Company Registration No.: 08430785. It was established in the year 2013. The main office of this firm is located at Units 1 - 3 Willow Park Upton Lane. The zip code for this address is CV13 6EU. It has been already ten years from the moment The company's name is Crisscross Kids Limited, but until 2014 the name was Hopscotch Online and up to that point, up till 2013-11-26 the firm was known as Advanced Systems Innovation. It means this company used three different company names. The enterprise's classified under the NACE and SIC code 96090, that means Other service activities not elsewhere classified. The company's latest filed accounts documents were submitted for the period up to 2022-03-31 and the latest annual confirmation statement was filed on 2023-03-05.

The following business owes its achievements and constant development to two directors, specifically Emma R. and Guy R., who have been in charge of the company since October 2013.

  • Previous company's names
  • Crisscross Kids Limited 2014-06-02
  • Hopscotch Online Limited 2013-11-26
  • Advanced Systems Innovation Limited 2013-03-05

Financial data based on annual reports

Company staff

Emma R.

Role: Director

Appointed: 01 October 2013

Latest update: 7 February 2024

Guy R.

Role: Director

Appointed: 05 March 2013

Latest update: 7 February 2024

People with significant control

Executives who have control over the firm are as follows: Guy R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Emma R. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Guy R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Emma R.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 19 March 2024
Confirmation statement last made up date 05 March 2023
Annual Accounts 5 December 2014
Start Date For Period Covered By Report 05 March 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 5 December 2014
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 December 2015
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Free Download
Confirmation statement with updates 2024/03/05 (CS01)
filed on: 21st, March 2024
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2014

Address:

100 Long Street

Post code:

CV9 1AP

City / Town:

Atherstone

HQ address,
2015

Address:

100 Long Street

Post code:

CV9 1AP

City / Town:

Atherstone

HQ address,
2016

Address:

100 Long Street

Post code:

CV9 1AP

City / Town:

Atherstone

Accountant/Auditor,
2016 - 2014

Name:

Vaughan Davies & Co (accountants) Ltd

Address:

Post Office House 100 Long Street

Post code:

CV9 1AP

City / Town:

Atherstone

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
11
Company Age

Closest Companies - by postcode