Get an alert when CROSSTIDE LTD files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-04-18 (in 11mo)

Last made up 2026-04-04

Watchouts

None on the register

Cash

£4M

+45.1% vs 2019

Net assets

£6M

+18.3% vs 2019

Employees

14

-17.6% vs 2019

Profit before tax

Period ending 2020-12-31

Name history

Renamed 1 time since incorporation

  1. CROSSTIDE LTD 2025-05-01 → present
  2. 101 WAYS LIMITED 2013-04-08 → 2025-05-01

Accounts

2-year trend · latest reflected 2020-12-31

Latest accounts filed cover 2024-12-31; financial figures currently reflect up to 2020-12-31.

Metric Trend 2019-12-312020-12-31
Turnover
Operating profit
Profit before tax
Net profit
Cash £2,828,791£4,103,263
Total assets less current liabilities £4,702,438£5,563,101
Net assets £4,698,527£5,560,201
Equity £4,698,527£5,560,201
Average employees 1714
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Cooper Parry Group Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Group structure

  1. CROSSTIDE LTD · parent
    1. Crosstide BV (formerly 101 Ways BV) 100% · Netherlands

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 3 resigned

Name Role Appointed Born Nationality
BOVAIRD, James Alexander Director 2025-10-14 Jul 1975 British
JONES, Francesca Zara Director 2025-10-14 Nov 1988 British
WATERS, Kelly Steven Director 2013-04-08 Jun 1969 British
Show 3 resigned officers
Name Role Appointed Resigned
WATERS, Judy Secretary 2013-04-08 2015-04-28
GAMBASIN, Zane Director 2023-02-02 2025-03-31
NEISH, Richard Oliver Director 2025-10-14 2026-04-28

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
101 Ways Bidco Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2023-02-02 Active
Mr Kelly Waters Individual Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2023-02-02

Filing timeline

Last 20 of 65 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-05-01 CERTNM Certificate change of name company PDF
  • 2023-05-22 MA Memorandum articles
  • 2023-05-22 RESOLUTIONS Resolution
Date Type Category Description
2026-04-29 TM01 officers Termination director company with name termination date PDF
2026-04-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-01-04 AA accounts Accounts with accounts type full
2025-11-04 CH01 officers Change person director company with change date PDF
2025-10-27 AP01 officers Appoint person director company with name date PDF
2025-10-27 AP01 officers Appoint person director company with name date PDF
2025-10-27 AP01 officers Appoint person director company with name date PDF
2025-07-28 AD01 address Change registered office address company with date old address new address PDF
2025-05-02 TM01 officers Termination director company with name termination date PDF
2025-05-01 CERTNM change-of-name Certificate change of name company PDF
2025-04-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-08-01 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-07-10 AA accounts Accounts with accounts type full
2024-04-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-12 AA accounts Accounts with accounts type group
2023-06-12 CS01 confirmation-statement Confirmation statement with updates PDF
2023-05-22 MA incorporation Memorandum articles
2023-05-22 RESOLUTIONS resolution Resolution
2023-05-06 MR04 mortgage Mortgage satisfy charge full
2023-05-02 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
10

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2019 → FY2020 · period ending 2020-12-31 vs 2019-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page