Background WavePink WaveYellow Wave

CSE CROSSCOM UK LIMITED (11787682)

CSE CROSSCOM UK LIMITED (11787682) is an active UK company. incorporated on 25 January 2019. with registered office in Derbyshire. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CSE CROSSCOM UK LIMITED has been registered for 7 years. Current directors include CALDWELL, John Christopher, FOO, Eddie Toon Ee, LIM, Boon Kheng and 2 others.

Company Number
11787682
Status
active
Type
ltd
Incorporated
25 January 2019
Age
7 years
Address
Unit 1 Swanwick Court, Derbyshire, DE55 7AS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CALDWELL, John Christopher, FOO, Eddie Toon Ee, LIM, Boon Kheng, O'CONNOR, Michael Joseph, ROWE, William Roy
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CSE CROSSCOM UK LIMITED

CSE CROSSCOM UK LIMITED is an active company incorporated on 25 January 2019 with the registered office located in Derbyshire. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CSE CROSSCOM UK LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11787682

LTD Company

Age

7 Years

Incorporated 25 January 2019

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 21 August 2025 (8 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

10 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

Unit 1 Swanwick Court Alfreton Derbyshire, DE55 7AS,

Previous Addresses

No. 1, St Paul's Square Liverpool Merseyside L3 9SJ United Kingdom
From: 25 January 2019To: 12 February 2026
Timeline

6 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Jan 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Jul 19
Funding Round
Nov 22
Director Joined
Jul 23
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

WALKER, Stephen James

Active
Swanwick Court, DerbyshireDE55 7AS
Secretary
Appointed 28 Jul 2023

CALDWELL, John Christopher

Active
Swanwick Court, DerbyshireDE55 7AS
Born June 1957
Director
Appointed 18 Jul 2019

FOO, Eddie Toon Ee

Active
LiverpoolL3 9SJ
Born November 1971
Director
Appointed 25 Mar 2019

LIM, Boon Kheng

Active
Swanwick Court, DerbyshireDE55 7AS
Born September 1966
Director
Appointed 25 Mar 2019

O'CONNOR, Michael Joseph

Active
Swanwick Court, DerbyshireDE55 7AS
Born August 1969
Director
Appointed 07 Jul 2023

ROWE, William Roy

Active
LiverpoolL3 9SJ
Born April 1957
Director
Appointed 25 Jan 2019

BAILEY, Neill Stanton

Resigned
LiverpoolL3 9SJ
Secretary
Appointed 14 Jun 2019
Resigned 29 May 2025
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 August 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 May 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 July 2023
AP03Appointment of Secretary
Confirmation Statement With Updates
7 February 2023
CS01Confirmation Statement
Capital Allotment Shares
18 November 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 June 2019
AP03Appointment of Secretary
Change Person Director Company With Change Date
13 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Incorporation Company
25 January 2019
NEWINCIncorporation