CROSSACE LIMITED

Register to unlock more data on OkredoRegister

CROSSACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03439042

Incorporation date

24/09/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

57 West Smithfield, London, EC1A 9DSCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1997)
dot icon07/10/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon26/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon08/10/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon28/06/2024
Satisfaction of charge 1 in full
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon05/10/2023
All of the property or undertaking has been released from charge 1
dot icon25/09/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon19/09/2023
Cessation of Pierre Vincent Francois Xavier Labeyrie as a person with significant control on 2023-09-19
dot icon04/08/2023
Change of details for Aspenlane Limited as a person with significant control on 2023-08-03
dot icon03/08/2023
Change of details for Aspenlane as a person with significant control on 2023-08-03
dot icon23/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon19/06/2023
All of the property or undertaking has been released from charge 1
dot icon24/05/2023
Change of details for Aspenlane as a person with significant control on 2023-05-24
dot icon04/10/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon07/10/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon07/10/2021
Termination of appointment of Pierre Vincent Francois Xavier Labeyrie as a secretary on 2020-09-20
dot icon29/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon23/11/2020
Termination of appointment of Pierre Vincent Francois Xavier Labeyrie as a director on 2020-10-01
dot icon10/11/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon07/10/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon29/09/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon25/09/2017
Confirmation statement made on 2017-09-24 with no updates
dot icon12/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon06/10/2016
Confirmation statement made on 2016-09-24 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon14/10/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon08/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon29/09/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon24/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon21/10/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon16/10/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon23/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon18/10/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon27/09/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon27/09/2010
Director's details changed for Pierre Vincent Francois Xavier Labeyrie on 2010-09-23
dot icon26/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon08/02/2010
Resolutions
dot icon08/02/2010
Statement of company's objects
dot icon06/10/2009
Annual return made up to 2009-09-24 with full list of shareholders
dot icon25/04/2009
Particulars of a mortgage or charge / charge no: 1
dot icon08/04/2009
Accounts for a small company made up to 2008-09-30
dot icon11/11/2008
Return made up to 24/09/08; full list of members
dot icon04/01/2008
Accounts for a small company made up to 2007-09-30
dot icon24/09/2007
Return made up to 24/09/07; full list of members
dot icon21/05/2007
Accounts for a small company made up to 2006-09-30
dot icon29/09/2006
Return made up to 24/09/06; full list of members
dot icon29/09/2006
Director's particulars changed
dot icon31/01/2006
Accounts for a small company made up to 2005-09-30
dot icon22/11/2005
Return made up to 24/09/05; full list of members
dot icon18/05/2005
Accounts for a small company made up to 2004-09-30
dot icon24/01/2005
Director resigned
dot icon18/10/2004
Return made up to 24/09/04; full list of members
dot icon13/05/2004
Accounts for a small company made up to 2003-09-30
dot icon15/10/2003
Return made up to 24/09/03; full list of members
dot icon24/01/2003
Accounts for a small company made up to 2002-09-30
dot icon27/11/2002
Return made up to 24/09/02; full list of members
dot icon02/07/2002
Accounts for a small company made up to 2001-09-30
dot icon22/10/2001
Return made up to 24/09/01; full list of members
dot icon18/07/2001
Accounts for a small company made up to 2000-09-30
dot icon20/06/2001
Return made up to 24/09/00; full list of members; amend
dot icon13/04/2001
Return made up to 24/09/00; full list of members
dot icon26/02/2001
Ad 23/06/00--------- £ si 29998@1=29998 £ ic 2/30000
dot icon01/11/2000
Resolutions
dot icon01/11/2000
Nc inc already adjusted 26/04/00
dot icon01/11/2000
Resolutions
dot icon06/04/2000
Accounts for a small company made up to 1999-09-30
dot icon28/09/1999
Return made up to 24/09/99; no change of members
dot icon27/07/1999
Accounts for a small company made up to 1998-09-30
dot icon28/04/1999
Return made up to 24/09/98; full list of members
dot icon30/03/1999
Location of register of members
dot icon28/01/1999
Registered office changed on 28/01/99 from: 5 admiral house willow place london SW1P 1JW
dot icon26/08/1998
New director appointed
dot icon29/10/1997
Director resigned
dot icon29/10/1997
Secretary resigned
dot icon29/10/1997
New director appointed
dot icon29/10/1997
New secretary appointed
dot icon29/10/1997
New director appointed
dot icon24/10/1997
Registered office changed on 24/10/97 from: apollo house 5 new bond street london W1Y 0SX
dot icon29/09/1997
Registered office changed on 29/09/97 from: 120 east road london N1 6AA
dot icon24/09/1997
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
246.94K
-
0.00
97.19K
-
2022
12
271.55K
-
0.00
86.29K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aussignac, Pascal Christian Alain
Director
19/08/1998 - Present
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROSSACE LIMITED

CROSSACE LIMITED is an(a) Active company incorporated on 24/09/1997 with the registered office located at 57 West Smithfield, London, EC1A 9DS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CROSSACE LIMITED?

toggle

CROSSACE LIMITED is currently Active. It was registered on 24/09/1997 .

Where is CROSSACE LIMITED located?

toggle

CROSSACE LIMITED is registered at 57 West Smithfield, London, EC1A 9DS.

What does CROSSACE LIMITED do?

toggle

CROSSACE LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for CROSSACE LIMITED?

toggle

The latest filing was on 07/10/2025: Confirmation statement made on 2025-09-24 with no updates.