Company NameAssociation For Standards And Practices In Electronic Trade - Ean UK Limited
DirectorDavid Neil Crapnell
Company StatusActive
Company Number05139093
CategoryPrivate Limited Company
Incorporation Date27 May 2004(19 years, 11 months ago)
Previous NamesCrossco (789) Limited and GS1 UK Limited

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr David Neil Crapnell
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2015(11 years after company formation)
Appointment Duration8 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHasilwood House C/O Gs1 Uk, 3rd Floor, Hasilwood H
60-64 Bishopsgate
London
EC2N 4AW
Director NameMr Andrew Timothy Osborne
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2005(7 months, 3 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 23 June 2015)
RoleChief Technical Officer
Country of ResidenceUnited Kingdom
Correspondence Address11 Staple Inn Buildings
London
WC1V 7QH
Secretary NameTessa Jones
NationalityBritish
StatusResigned
Appointed18 January 2005(7 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 2009)
RoleCompany Director
Correspondence Address22 Windmill Lane
Epsom
Surrey
KT17 1HY
Secretary NameGraham Ian Clarke
NationalityBritish
StatusResigned
Appointed01 July 2009(5 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 November 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStaple Court C/O Gs1 Uk Limited
11 Staple Inn Buildings
London
WC1V 7QH
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed27 May 2004(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed27 May 2004(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Contact

Websitegs1uk.org

Location

Registered AddressHasilwood House C/O Gs1 Uk, 3rd Floor, Hasilwood House
60-64 Bishopsgate
London
EC2N 4AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Gs1 Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return27 May 2023 (11 months, 1 week ago)
Next Return Due10 June 2024 (1 month, 1 week from now)

Filing History

27 March 2024Accounts for a dormant company made up to 30 June 2023 (2 pages)
7 June 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
17 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
6 June 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
3 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
9 June 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
2 July 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
10 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
3 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
3 June 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
21 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
16 November 2018Registered office address changed from Hasilwood House 60 Bishopsgate London EC2N 4AW England to Hasilwood House C/O Gs1 Uk, 3rd Floor, Hasilwood House 60-64 Bishopsgate London London EC2N 4AW on 16 November 2018 (1 page)
29 May 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
5 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
7 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
22 March 2017Registered office address changed from Hasilwood House Hasilwood House 60 Bishopsgate London EC2N 4AW England to Hasilwood House 60 Bishopsgate London EC2N 4AW on 22 March 2017 (1 page)
22 March 2017Registered office address changed from Hasilwood House Hasilwood House 60 Bishopsgate London EC2N 4AW England to Hasilwood House 60 Bishopsgate London EC2N 4AW on 22 March 2017 (1 page)
21 March 2017Registered office address changed from C/O Gs1 Uk Limited 11 Staple Inn Buildings London WC1V 7QH to Hasilwood House Hasilwood House 60 Bishopsgate London EC2N 4AW on 21 March 2017 (1 page)
21 March 2017Registered office address changed from C/O Gs1 Uk Limited 11 Staple Inn Buildings London WC1V 7QH to Hasilwood House Hasilwood House 60 Bishopsgate London EC2N 4AW on 21 March 2017 (1 page)
7 September 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
7 September 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
6 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(3 pages)
6 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(3 pages)
28 October 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
28 October 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
2 July 2015Termination of appointment of Andrew Timothy Osborne as a director on 23 June 2015 (1 page)
2 July 2015Appointment of Mr David Neil Crapnell as a director on 23 June 2015 (2 pages)
2 July 2015Termination of appointment of Andrew Timothy Osborne as a director on 23 June 2015 (1 page)
2 July 2015Appointment of Mr David Neil Crapnell as a director on 23 June 2015 (2 pages)
10 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(3 pages)
10 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(3 pages)
7 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
7 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
4 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(3 pages)
4 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(3 pages)
4 October 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
4 October 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
4 October 2013Registered office address changed from Staple Court C/O Gs1 Uk Limited 11 Staple Inn Buildings London WC1V 7QH Uk on 4 October 2013 (1 page)
4 October 2013Registered office address changed from Staple Court C/O Gs1 Uk Limited 11 Staple Inn Buildings London WC1V 7QH Uk on 4 October 2013 (1 page)
6 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (3 pages)
6 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (3 pages)
23 October 2012Accounts for a dormant company made up to 30 June 2012 (6 pages)
23 October 2012Accounts for a dormant company made up to 30 June 2012 (6 pages)
7 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
7 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
28 March 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
28 March 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
28 June 2011Termination of appointment of Graham Clarke as a secretary (1 page)
28 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
28 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
28 June 2011Termination of appointment of Graham Clarke as a secretary (1 page)
19 January 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
19 January 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
28 May 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Mr Andrew Timothy Osborne on 27 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Andrew Timothy Osborne on 27 May 2010 (2 pages)
28 May 2010Secretary's details changed for Graham Ian Clarke on 27 May 2010 (1 page)
28 May 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
28 May 2010Secretary's details changed for Graham Ian Clarke on 27 May 2010 (1 page)
4 March 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
4 March 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
5 August 2009Secretary appointed graham ian clarke (2 pages)
5 August 2009Secretary appointed graham ian clarke (2 pages)
14 July 2009Appointment terminate, secretary tessa jones logged form (1 page)
14 July 2009Appointment terminate, secretary tessa jones logged form (1 page)
13 July 2009Appointment terminated secretary tessa jones (1 page)
13 July 2009Appointment terminated secretary tessa jones (1 page)
19 June 2009Return made up to 27/05/09; full list of members (3 pages)
19 June 2009Return made up to 27/05/09; full list of members (3 pages)
12 January 2009Registered office changed on 12/01/2009 from staple court 11 staple inn buildings london WC1V 7QH (1 page)
12 January 2009Registered office changed on 12/01/2009 from staple court 11 staple inn buildings london WC1V 7QH (1 page)
5 September 2008Return made up to 27/05/08; full list of members (3 pages)
5 September 2008Return made up to 27/05/08; full list of members (3 pages)
26 August 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
26 August 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
3 September 2007Total exemption full accounts made up to 30 June 2007 (6 pages)
3 September 2007Total exemption full accounts made up to 30 June 2007 (6 pages)
13 August 2007Return made up to 27/05/07; full list of members (2 pages)
13 August 2007Return made up to 27/05/07; full list of members (2 pages)
25 April 2007Registered office changed on 25/04/07 from: 10 maltravers street london WC2R 3BX (1 page)
25 April 2007Registered office changed on 25/04/07 from: 10 maltravers street london WC2R 3BX (1 page)
15 March 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
15 March 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
29 June 2006Return made up to 27/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 June 2006Return made up to 27/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 February 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
15 February 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
4 August 2005Return made up to 27/05/05; full list of members (6 pages)
4 August 2005Return made up to 27/05/05; full list of members (6 pages)
25 May 2005Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
25 May 2005Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
4 February 2005Company name changed GS1 uk LIMITED\certificate issued on 04/02/05 (2 pages)
4 February 2005Company name changed GS1 uk LIMITED\certificate issued on 04/02/05 (2 pages)
26 January 2005New secretary appointed (2 pages)
26 January 2005Director resigned (1 page)
26 January 2005Secretary resigned (1 page)
26 January 2005Director resigned (1 page)
26 January 2005New secretary appointed (2 pages)
26 January 2005New director appointed (2 pages)
26 January 2005Secretary resigned (1 page)
26 January 2005New director appointed (2 pages)
12 January 2005Registered office changed on 12/01/05 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
12 January 2005Registered office changed on 12/01/05 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
14 June 2004Company name changed crossco (789) LIMITED\certificate issued on 14/06/04 (2 pages)
14 June 2004Company name changed crossco (789) LIMITED\certificate issued on 14/06/04 (2 pages)
27 May 2004Incorporation (15 pages)
27 May 2004Incorporation (15 pages)