Company NameCrosstalk Communications Limited
Company StatusDissolved
Company Number10145590
CategoryPrivate Limited Company
Incorporation Date25 April 2016(8 years ago)
Dissolution Date26 September 2023 (7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr Christopher French
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2016(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressC/O Uxbridge Accountants Ltd, G41a Westlink House
981 Great West Road
Brentford
TW8 9DN

Location

Registered AddressC/O Uxbridge Accountants Ltd, G41a Westlink House
981 Great West Road
Brentford
TW8 9DN
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

13 July 2020Registered office address changed from C/O Uxbridge Accountants Regus House, Highbridge Oxford Road Uxbridge UB8 1HR England to C/O Uxbridge Accountants Regus Vantage Great West Road Brentford TW8 9AG on 13 July 2020 (1 page)
4 June 2020Micro company accounts made up to 30 April 2020 (4 pages)
18 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
17 February 2020Registered office address changed from C/O Uxbridge Accountants 6-9 the Square Stockley Park Uxbridge UB11 1FW England to C/O Uxbridge Accountants Regus House, Highbridge Oxford Road Uxbridge UB8 1HR on 17 February 2020 (1 page)
5 November 2019Registered office address changed from C/O Most Money Ltd the Square Stockley Park Uxbridge UB11 1FW England to C/O Uxbridge Accountants 6-9 the Square Stockley Park Uxbridge UB11 1FW on 5 November 2019 (1 page)
16 September 2019Micro company accounts made up to 30 April 2019 (4 pages)
26 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
26 September 2018Registered office address changed from C/O Graham Sifflet Accountants Ltd 6-9 the Square Stockley Park Uxbridge UB11 1FW England to C/O Most Money Ltd the Square Stockley Park Uxbridge UB11 1FW on 26 September 2018 (1 page)
11 July 2018Micro company accounts made up to 30 April 2018 (3 pages)
25 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
3 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
7 November 2017Registered office address changed from 6 Green Tiles, Green Tiles Lane Denham Uxbridge Middlesex UB9 5HX England to C/O Graham Sifflet Accountants Ltd 6-9 the Square Stockley Park Uxbridge UB11 1FW on 7 November 2017 (1 page)
7 November 2017Registered office address changed from 6 Green Tiles, Green Tiles Lane Denham Uxbridge Middlesex UB9 5HX England to C/O Graham Sifflet Accountants Ltd 6-9 the Square Stockley Park Uxbridge UB11 1FW on 7 November 2017 (1 page)
27 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
20 July 2016Registered office address changed from 8 Albany Road Brentford Middlesex TW8 0NF United Kingdom to 6 Green Tiles, Green Tiles Lane Denham Uxbridge Middlesex UB9 5HX on 20 July 2016 (1 page)
20 July 2016Registered office address changed from 8 Albany Road Brentford Middlesex TW8 0NF United Kingdom to 6 Green Tiles, Green Tiles Lane Denham Uxbridge Middlesex UB9 5HX on 20 July 2016 (1 page)
25 April 2016Incorporation
Statement of capital on 2016-04-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 April 2016Incorporation
Statement of capital on 2016-04-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)