Company NameCSE Crosscom Limited
Company StatusActive
Company Number02715533
CategoryPrivate Limited Company
Incorporation Date18 May 1992(31 years, 11 months ago)
Previous NameChatterbox Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Neill Stanton Bailey
Date of BirthMay 1980 (Born 44 years ago)
NationalityAustralian
StatusCurrent
Appointed01 July 2019(27 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleAccountant
Country of ResidenceAustralia
Correspondence AddressNo. 1 St. Paul's Square
Liverpool
Merseyside
L3 9SJ
Director NameMr William Roy Rowe
Date of BirthApril 1957 (Born 67 years ago)
NationalityAustralian
StatusCurrent
Appointed01 July 2019(27 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleChief Executive Officer
Country of ResidenceAustralia
Correspondence AddressNo 1 St. Paul's Square
Liverpool
Merseyside
L3 9SJ
Director NameMr Stephen James Walker
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2022(30 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Guards Avenue
Caterham-On-The-Hill
Caterham
Surrey
CR3 5XL
Secretary NameMr Stephen James Walker
StatusCurrent
Appointed07 November 2022(30 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence Address1 Guards Avenue
Caterham-On-The-Hill
Caterham
Surrey
CR3 5XL
Director NameMr Michael Joseph O'Connor
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed07 July 2023(31 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Guards Avenue
Caterham-On-The-Hill
Caterham
Surrey
CR3 5XL
Director NameMr David Ryan Sheehan
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2023(31 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Guards Avenue
Caterham-On-The-Hill
Caterham
Surrey
CR3 5XL
Director NameMr Gary Leatherby
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Copse
Warlingham
Surrey
CR6 9ER
Director NameMrs Deana Leatherby
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1998(5 years, 11 months after company formation)
Appointment Duration21 years, 2 months (resigned 02 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Copse
Warlingham
Surrey
CR6 9ER
Secretary NameMrs Deana Leatherby
NationalityBritish
StatusResigned
Appointed31 December 1999(7 years, 7 months after company formation)
Appointment Duration22 years, 10 months (resigned 07 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Copse
Warlingham
Surrey
CR6 9ER
Director NameLaura Swain
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2007(14 years, 9 months after company formation)
Appointment Duration16 years, 12 months (resigned 25 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Stanstead Close
Caterham
Surrey
CR3 6DY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 May 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameWillowdale Professional Services Limited (Corporation)
StatusResigned
Appointed18 May 1992(same day as company formation)
Correspondence Address3rd Floor Woolwich House
43 George Street
Croydon
Surrey
CR9 1EY

Contact

Websitewww.chatterboxradio.com/
Telephone01883 334792
Telephone regionCaterham

Location

Registered Address1 Guards Avenue
Caterham-On-The-Hill
Caterham
Surrey
CR3 5XL
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham-on-the-Hill
WardWestway
Built Up AreaGreater London

Shareholders

111 at £1Laura Swain
9.99%
Ordinary
500 at £1Deana Leatherby
45.00%
Ordinary
500 at £1Mr Gary Leatherby
45.00%
Ordinary

Financials

Year2014
Net Worth£66,236
Cash£92,717
Current Liabilities£379,906

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Charges

4 October 2002Delivered on: 12 October 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

13 March 2024Termination of appointment of Laura Swain as a director on 25 February 2024 (1 page)
16 November 2023Appointment of Mr David Ryan Sheehan as a director on 16 November 2023 (2 pages)
14 September 2023Accounts for a small company made up to 31 December 2022 (10 pages)
7 August 2023Termination of appointment of Gary Leatherby as a director on 1 August 2023 (1 page)
31 July 2023Appointment of Mr Michael Joseph O'connor as a director on 7 July 2023 (2 pages)
18 May 2023Confirmation statement made on 18 May 2023 with updates (4 pages)
28 November 2022Change of name notice (2 pages)
28 November 2022Company name changed chatterbox LIMITED\certificate issued on 28/11/22
  • RES15 ‐ Change company name resolution on 2022-11-03
(2 pages)
10 November 2022Change of name notice (2 pages)
8 November 2022Appointment of Mr Stephen James Walker as a secretary on 7 November 2022 (2 pages)
7 November 2022Appointment of Mr Stephen James Walker as a director on 7 November 2022 (2 pages)
7 November 2022Termination of appointment of Deana Leatherby as a secretary on 7 November 2022 (1 page)
22 September 2022Accounts for a small company made up to 31 December 2021 (12 pages)
26 May 2022Confirmation statement made on 18 May 2022 with updates (4 pages)
14 September 2021Accounts for a small company made up to 31 December 2020 (12 pages)
6 June 2021Confirmation statement made on 18 May 2021 with updates (4 pages)
11 December 2020Accounts for a small company made up to 31 December 2019 (12 pages)
3 June 2020Confirmation statement made on 18 May 2020 with updates (4 pages)
13 May 2020Previous accounting period shortened from 30 June 2020 to 31 December 2019 (1 page)
31 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
24 December 2019Previous accounting period extended from 31 March 2019 to 30 June 2019 (1 page)
15 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
5 July 2019Cessation of Deana Leatherby as a person with significant control on 1 July 2019 (1 page)
5 July 2019Appointment of Mr William Roy Rowe as a director on 1 July 2019 (2 pages)
5 July 2019Notification of Cse Crosscom Uk Limited as a person with significant control on 1 July 2019 (2 pages)
5 July 2019Termination of appointment of Deana Leatherby as a director on 2 July 2019 (1 page)
5 July 2019Cessation of Gary Leatherby as a person with significant control on 1 July 2019 (1 page)
5 July 2019Appointment of Mr Neill Stanton Bailey as a director on 1 July 2019 (2 pages)
24 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
31 May 2018Confirmation statement made on 18 May 2018 with updates (4 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
19 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
10 November 2016Registered office address changed from 73 Park Lane Croydon Surrey CR0 1JG to 1 Guards Avenue Caterham-on-the-Hill Caterham Surrey CR3 5XL on 10 November 2016 (1 page)
10 November 2016Registered office address changed from 73 Park Lane Croydon Surrey CR0 1JG to 1 Guards Avenue Caterham-on-the-Hill Caterham Surrey CR3 5XL on 10 November 2016 (1 page)
10 November 2016Registered office address changed from , 73 Park Lane, Croydon, Surrey, CR0 1JG to 1 Guards Avenue Caterham-on-the-Hill Caterham Surrey CR3 5XL on 10 November 2016 (1 page)
24 June 2016Director's details changed for Laura Swain on 1 June 2015 (2 pages)
24 June 2016Director's details changed for Laura Swain on 1 June 2015 (2 pages)
24 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,111
(6 pages)
24 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,111
(6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
16 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,111
(6 pages)
16 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,111
(6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
5 July 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 1,111
(6 pages)
5 July 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 1,111
(6 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
23 May 2013Director's details changed for Laura Swain on 17 May 2013 (2 pages)
23 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (6 pages)
23 May 2013Director's details changed for Laura Swain on 17 May 2013 (2 pages)
23 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (6 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
29 May 2012Director's details changed for Mr Gary Leatherby on 17 May 2012 (2 pages)
29 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (6 pages)
29 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (6 pages)
29 May 2012Director's details changed for Mr Gary Leatherby on 17 May 2012 (2 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (6 pages)
1 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (6 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 June 2010Statement of capital following an allotment of shares on 21 June 2010
  • GBP 1,111
(2 pages)
21 June 2010Statement of capital following an allotment of shares on 21 June 2010
  • GBP 1,111
(2 pages)
1 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Deana Leatherby on 17 May 2010 (2 pages)
28 May 2010Director's details changed for Laura Swain on 17 May 2010 (2 pages)
28 May 2010Director's details changed for Deana Leatherby on 17 May 2010 (2 pages)
28 May 2010Director's details changed for Gary Leatherby on 17 May 2010 (2 pages)
28 May 2010Director's details changed for Laura Swain on 17 May 2010 (2 pages)
28 May 2010Director's details changed for Gary Leatherby on 17 May 2010 (2 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 July 2009Return made up to 18/05/09; full list of members (4 pages)
7 July 2009Return made up to 18/05/09; full list of members (4 pages)
21 May 2009Registered office changed on 21/05/2009 from suite L8 airport house purley way, croydon surrey CR0 0XZ united kingdom (1 page)
21 May 2009Registered office changed on 21/05/2009 from suite L8 airport house purley way, croydon surrey CR0 0XZ united kingdom (1 page)
21 May 2009Registered office changed on 21/05/2009 from, suite L8 airport house purley way,, croydon, surrey, CR0 0XZ, united kingdom (1 page)
23 March 2009Registered office changed on 23/03/2009 from, airport house suite 43-45, purley way, croydon, surrey, CR0 0XZ (1 page)
23 March 2009Registered office changed on 23/03/2009 from airport house suite 43-45 purley way croydon surrey CR0 0XZ (1 page)
23 March 2009Registered office changed on 23/03/2009 from airport house suite 43-45 purley way croydon surrey CR0 0XZ (1 page)
4 August 2008Return made up to 18/05/08; full list of members (4 pages)
4 August 2008Return made up to 18/05/08; full list of members (4 pages)
27 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 June 2007Return made up to 18/05/07; full list of members (3 pages)
6 June 2007Return made up to 18/05/07; full list of members (3 pages)
5 June 2007New director appointed (1 page)
5 June 2007New director appointed (1 page)
21 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 June 2006Return made up to 18/05/06; full list of members (2 pages)
19 June 2006Return made up to 18/05/06; full list of members (2 pages)
17 November 2005Return made up to 18/05/05; full list of members (2 pages)
17 November 2005Return made up to 18/05/05; full list of members (2 pages)
6 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 September 2004Registered office changed on 20/09/04 from: 21-25 stafford road, croydon, surrey CR9 4BQ (1 page)
20 September 2004Registered office changed on 20/09/04 from: 21-25 stafford road croydon surrey CR9 4BQ (1 page)
20 September 2004Registered office changed on 20/09/04 from: 21-25 stafford road croydon surrey CR9 4BQ (1 page)
2 June 2004Return made up to 18/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2004Return made up to 18/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 June 2003Return made up to 18/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 June 2003Return made up to 18/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 October 2002Particulars of mortgage/charge (3 pages)
12 October 2002Particulars of mortgage/charge (3 pages)
8 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 June 2002Return made up to 18/05/02; full list of members (7 pages)
26 June 2002Return made up to 18/05/02; full list of members (7 pages)
12 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
12 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
24 May 2001Return made up to 18/05/01; full list of members (6 pages)
24 May 2001Return made up to 18/05/01; full list of members (6 pages)
2 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
2 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
20 June 2000Return made up to 18/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 June 2000Return made up to 18/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 June 2000Secretary resigned (2 pages)
20 June 2000Secretary resigned (2 pages)
25 May 2000New secretary appointed (2 pages)
25 May 2000New secretary appointed (2 pages)
4 April 2000Registered office changed on 04/04/00 from: 3RD floor woolwich house 43 george street croydon surrey CR9 1EY (2 pages)
4 April 2000Registered office changed on 04/04/00 from: 3RD floor woolwich house, 43 george street, croydon, surrey CR9 1EY (2 pages)
4 April 2000Registered office changed on 04/04/00 from: 3RD floor woolwich house 43 george street croydon surrey CR9 1EY (2 pages)
6 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
6 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
29 June 1999Return made up to 18/05/99; no change of members
  • 363(287) ‐ Registered office changed on 29/06/99
(4 pages)
29 June 1999Return made up to 18/05/99; no change of members
  • 363(287) ‐ Registered office changed on 29/06/99
(4 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
31 May 1998Return made up to 18/05/98; full list of members (6 pages)
31 May 1998Return made up to 18/05/98; full list of members (6 pages)
18 May 1998New director appointed (2 pages)
18 May 1998New director appointed (2 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
29 May 1997Return made up to 18/05/97; no change of members (4 pages)
29 May 1997Return made up to 18/05/97; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
8 October 1996Return made up to 18/05/96; no change of members (4 pages)
8 October 1996Return made up to 18/05/96; no change of members (4 pages)
28 January 1996Full accounts made up to 31 March 1995 (7 pages)
28 January 1996Full accounts made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
18 May 1992Incorporation (16 pages)