Background WavePink WaveYellow Wave

CROSSTIDE LTD (08477611)

CROSSTIDE LTD (08477611) is an active UK company. incorporated on 8 April 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. CROSSTIDE LTD has been registered for 12 years. Current directors include BOVAIRD, James Alexander, JONES, Francesca Zara, NEISH, Richard Oliver and 1 others.

Company Number
08477611
Status
active
Type
ltd
Incorporated
8 April 2013
Age
12 years
Address
Sun Court Sun Court, London, EC3V 3NB
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BOVAIRD, James Alexander, JONES, Francesca Zara, NEISH, Richard Oliver, WATERS, Kelly Steven
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROSSTIDE LTD

CROSSTIDE LTD is an active company incorporated on 8 April 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. CROSSTIDE LTD was registered 12 years ago.(SIC: 62020)

Status

active

Active since 12 years ago

Company No

08477611

LTD Company

Age

12 Years

Incorporated 8 April 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

101 WAYS LIMITED
From: 8 April 2013To: 1 May 2025
Contact
Address

Sun Court Sun Court 66-67 Cornhill London, EC3V 3NB,

Previous Addresses

145 City Road London EC1V 1AZ United Kingdom
From: 6 November 2020To: 28 July 2025
41 Corsham Street London N1 6DR United Kingdom
From: 25 July 2016To: 6 November 2020
18-21 Corsham Street London N1 6DR England
From: 28 May 2016To: 25 July 2016
23 Unit 13 23 Parkway Camden Town London NW1 7PG England
From: 25 April 2016To: 28 May 2016
23 Parkway (Flat 13) London NW1 7PG
From: 5 May 2015To: 25 April 2016
13 23 Parkway Camden London NW1 7PG England
From: 6 October 2014To: 5 May 2015
15 Long Meadow Riverhead Sevenoaks Kent TN13 2QY
From: 8 August 2013To: 6 October 2014
192 Seal Road Sevenoaks TN14 5AA England
From: 8 April 2013To: 8 August 2013
Timeline

15 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Apr 13
Share Issue
Aug 17
Funding Round
Feb 23
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Secured
Feb 23
Director Joined
Feb 23
Owner Exit
Feb 23
Loan Secured
May 23
Loan Cleared
May 23
Loan Secured
Jul 24
Director Left
May 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BOVAIRD, James Alexander

Active
Sun Court, LondonEC3V 3NB
Born July 1975
Director
Appointed 14 Oct 2025

JONES, Francesca Zara

Active
Sun Court, LondonEC3V 3NB
Born November 1988
Director
Appointed 14 Oct 2025

NEISH, Richard Oliver

Active
Sun Court, LondonEC3V 3NB
Born May 1978
Director
Appointed 14 Oct 2025

WATERS, Kelly Steven

Active
Sun Court, LondonEC3V 3NB
Born June 1969
Director
Appointed 08 Apr 2013

WATERS, Judy

Resigned
Long Meadow, SevenoaksTN13 2QY
Secretary
Appointed 08 Apr 2013
Resigned 28 Apr 2015

GAMBASIN, Zane

Resigned
LondonEC1V 1AZ
Born June 1974
Director
Appointed 02 Feb 2023
Resigned 31 Mar 2025

Persons with significant control

2

1 Active
1 Ceased
City Road, LondonEC1V 1AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Feb 2023

Mr Kelly Waters

Ceased
23 Parkway, LondonNW1 7PG
Born June 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Feb 2023
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Full
4 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 July 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Certificate Change Of Name Company
1 May 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
12 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2023
CS01Confirmation Statement
Memorandum Articles
22 May 2023
MAMA
Resolution
22 May 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
6 May 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2023
MR01Registration of a Charge
Cessation Of A Person With Significant Control
21 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 February 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2023
MR01Registration of a Charge
Capital Allotment Shares
9 February 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 April 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
24 October 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
6 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2018
CH01Change of Director Details
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 November 2017
AAAnnual Accounts
Capital Alter Shares Subdivision
23 August 2017
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 July 2016
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Small
8 July 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
7 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 May 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Termination Secretary Company With Name Termination Date
19 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 February 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 May 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 October 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Change Person Secretary Company With Change Date
8 August 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 August 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 August 2013
AD01Change of Registered Office Address
Incorporation Company
8 April 2013
NEWINCIncorporation