Background WavePink WaveYellow Wave

CROSS-LINKS DOVER (06097534)

CROSS-LINKS DOVER (06097534) is an active UK company. incorporated on 12 February 2007. with registered office in Dover. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CROSS-LINKS DOVER has been registered for 19 years. Current directors include BEVERTON, Linda Elizabeth, HUMPHREYS, Maureen, JEFF, Paul Anthony.

Company Number
06097534
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 February 2007
Age
19 years
Address
13 Sheridan Road, Dover, CT16 2BZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BEVERTON, Linda Elizabeth, HUMPHREYS, Maureen, JEFF, Paul Anthony
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROSS-LINKS DOVER

CROSS-LINKS DOVER is an active company incorporated on 12 February 2007 with the registered office located in Dover. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CROSS-LINKS DOVER was registered 19 years ago.(SIC: 74990)

Status

active

Active since 19 years ago

Company No

06097534

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

19 Years

Incorporated 12 February 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 21 January 2025 (1 year ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

13 Sheridan Road Dover, CT16 2BZ,

Previous Addresses

9 Sheridan Road Dover Kent CT16 2BZ
From: 6 February 2012To: 18 February 2025
, 5a Sheridan Road, Dover, Kent, CT16 2BZ
From: 12 February 2007To: 6 February 2012
Timeline

29 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Feb 07
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Apr 12
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Jan 16
Director Left
Feb 17
Director Joined
Jul 17
Director Joined
Apr 18
Director Joined
Jun 19
Director Left
Feb 20
Director Left
Oct 20
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Nov 24
Director Left
Nov 24
Owner Exit
Nov 24
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Apr 26
Director Left
Apr 26
Director Left
Apr 26
0
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

BEVERTON, Linda Elizabeth

Active
Sheridan Road, DoverCT16 2BZ
Born May 1959
Director
Appointed 12 Jun 2019

HUMPHREYS, Maureen

Active
Newlands, DoverCT16 3NB
Born March 1946
Director
Appointed 14 Jan 2025

JEFF, Paul Anthony

Active
Sheridan Road, DoverCT16 2BZ
Born November 1952
Director
Appointed 20 Feb 2023

BARTHOLOMEW, Susan Linda

Resigned
17 Churchill Street, DoverCT16 2LQ
Secretary
Appointed 12 Feb 2007
Resigned 13 Feb 2012

ALLINSON, Bruce Stuart, Revd

Resigned
The Manse, DoverCT16 1AL
Born September 1954
Director
Appointed 12 Feb 2007
Resigned 14 Sept 2011

BARTHOLOMEW, Susan Linda

Resigned
17 Churchill Street, DoverCT16 2LQ
Born January 1957
Director
Appointed 12 Feb 2007
Resigned 13 Feb 2012

BAWTREE, Andrew James, The Revd

Resigned
Sheridan Road, DoverCT16 2BZ
Born August 1966
Director
Appointed 01 Apr 2013
Resigned 14 Jan 2025

BEDFORD, David Robert, Reverend

Resigned
Sheridan Road, DoverCT16 2BZ
Born May 1956
Director
Appointed 01 Dec 2014
Resigned 01 Aug 2016

CALLISTER, Stephen Robert

Resigned
Sheridan Road, DoverCT16 2BZ
Born July 1983
Director
Appointed 08 Aug 2024
Resigned 08 Apr 2026

COLLINS, Geoffrey Nevile, Reverend

Resigned
Oriel, WhitstableCT5 4HY
Born April 1946
Director
Appointed 12 Feb 2007
Resigned 01 Oct 2014

GASKILL, Linda Louise

Resigned
Chalksole Cottage, DoverCT15 7EE
Born October 1954
Director
Appointed 10 Jul 2007
Resigned 01 Feb 2020

HAWTHORNE, Kirsty Louise

Resigned
Middle Deal Road, DealCT14 9SN
Born February 1977
Director
Appointed 14 Jan 2025
Resigned 08 Apr 2026

JOHNSON, John, Reverend

Resigned
The Manse, DoverCT17 0QX
Born July 1942
Director
Appointed 12 Feb 2007
Resigned 22 Jul 2007

LEGUMI, Michelle Louise

Resigned
Sheridan Road, DoverCT16 2BZ
Born July 1969
Director
Appointed 20 Apr 2018
Resigned 01 Aug 2024

MCKNIGHT, James Wilson, Reverend

Resigned
Riverdale, DoverCT17 0QX
Born October 1949
Director
Appointed 11 Mar 2008
Resigned 01 Jul 2015

NABARRO, Hilary Mary, Reverend

Resigned
Sheridan Road, DoverCT16 2BZ
Born November 1961
Director
Appointed 17 Jul 2017
Resigned 08 Apr 2026

PHILPOTT, Joy Alexandra

Resigned
39 Melbourne Avenue, DoverCT16 2JA
Born May 1932
Director
Appointed 12 Feb 2007
Resigned 02 Mar 2011

RICHARDSON, Harvey Stuart, Reverend

Resigned
Sheridan Road, DoverCT16 2BZ
Born August 1946
Director
Appointed 01 Mar 2011
Resigned 30 Sept 2020

RIDLEY, David, Reverend

Resigned
St. Marys Vicarage, DoverCT16 1SE
Born December 1960
Director
Appointed 12 Feb 2007
Resigned 01 Apr 2013

RUSSELL, Andrew John

Resigned
Sheridan Road, DoverCT16 2BZ
Born May 1963
Director
Appointed 14 Nov 2011
Resigned 20 Feb 2023

SHIPTON, Dudley Bruce

Resigned
11 Tower Gardens, HytheCT21 6DG
Born April 1943
Director
Appointed 12 Feb 2007
Resigned 01 Oct 2014

Persons with significant control

1

0 Active
1 Ceased

Mr Nigel Anthony Hale Collins

Ceased
Sheridan Road, DoverCT16 2BZ
Born May 1960

Nature of Control

Significant influence or control
Notified 01 Feb 2017
Ceased 01 Aug 2022
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With Updates
10 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 February 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
5 December 2024
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
7 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 February 2016
AR01AR01
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 February 2015
AR01AR01
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 May 2012
AAAnnual Accounts
Termination Director Company With Name
23 April 2012
TM01Termination of Director
Termination Secretary Company With Name
23 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
14 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
6 February 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
30 November 2011
AP01Appointment of Director
Termination Director Company With Name
30 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 June 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 October 2008
AAAnnual Accounts
Legacy
6 June 2008
225Change of Accounting Reference Date
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
13 February 2008
363aAnnual Return
Legacy
11 September 2007
288bResignation of Director or Secretary
Legacy
11 September 2007
288aAppointment of Director or Secretary
Memorandum Articles
3 May 2007
MEM/ARTSMEM/ARTS
Resolution
3 May 2007
RESOLUTIONSResolutions
Incorporation Company
12 February 2007
NEWINCIncorporation