CROSSBARFX LIMITED

Register to unlock more data on OkredoRegister

CROSSBARFX LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05515868

Incorporation date

21/07/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Fleet Place, London EC4M 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/2005)
dot icon17/07/2025
Liquidators' statement of receipts and payments to 2025-05-14
dot icon09/08/2024
Appointment of a voluntary liquidator
dot icon07/08/2024
Registered office address changed from 2nd Floor 110 Cannon Street London EC4N 6EU to 10 Fleet Place London EC4M 7RB on 2024-08-07
dot icon02/08/2024
Removal of liquidator by creditors
dot icon02/08/2024
Removal of liquidator by creditors
dot icon22/07/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon22/06/2024
Establishment of creditors or liquidation committee
dot icon05/06/2024
Statement of affairs
dot icon25/05/2024
Resolutions
dot icon25/05/2024
Appointment of a voluntary liquidator
dot icon25/05/2024
Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU to 2nd Floor 100 Cannon Street London EC4N 6EU on 2024-05-25
dot icon21/06/2023
Confirmation statement made on 2023-06-20 with updates
dot icon05/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/06/2021
Confirmation statement made on 2021-06-20 with updates
dot icon12/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon17/06/2020
Director's details changed for Rupert Timothy Villiers Smith on 2020-06-16
dot icon28/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/07/2019
Confirmation statement made on 2019-06-20 with updates
dot icon02/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/09/2018
Particulars of variation of rights attached to shares
dot icon14/09/2018
Resolutions
dot icon06/09/2018
Statement of capital following an allotment of shares on 2018-08-29
dot icon20/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon15/06/2018
Director's details changed for Rupert Timothy Villiers Smith on 2018-06-08
dot icon15/06/2018
Secretary's details changed for Susan Odling Villiers-Smith on 2018-06-08
dot icon28/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon20/01/2017
Satisfaction of charge 1 in full
dot icon04/01/2017
Appointment of Christopher Campbell Townsend as a director on 2016-12-01
dot icon03/01/2017
Cancellation of shares. Statement of capital on 2016-10-14
dot icon03/01/2017
Purchase of own shares.
dot icon28/10/2016
Termination of appointment of Benedict George Trevelyan Stephens as a director on 2016-10-14
dot icon12/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon30/07/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon23/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/08/2014
Annual return made up to 2014-07-21 with full list of shareholders
dot icon20/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/07/2013
Annual return made up to 2013-07-21 with full list of shareholders
dot icon14/03/2013
Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 2013-03-14
dot icon22/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/08/2012
Annual return made up to 2012-07-21 with full list of shareholders
dot icon18/08/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon16/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/08/2010
Annual return made up to 2010-07-21 with full list of shareholders
dot icon16/08/2010
Director's details changed for Benedict George Trevelyan Stephens on 2010-07-21
dot icon05/05/2010
Particulars of a mortgage or charge / charge no: 1
dot icon07/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon30/07/2009
Return made up to 21/07/09; full list of members
dot icon20/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon23/09/2008
Return made up to 21/07/08; full list of members
dot icon23/09/2008
Registered office changed on 23/09/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY
dot icon13/08/2007
Return made up to 21/07/07; full list of members
dot icon10/07/2007
Ad 07/06/07--------- £ si 5@1=5 £ ic 95/100
dot icon10/07/2007
Resolutions
dot icon21/04/2007
New director appointed
dot icon21/04/2007
Accounting reference date extended from 31/01/08 to 31/03/08
dot icon05/04/2007
Registered office changed on 05/04/07 from: dallam tower milnthorpe cumbria LA7 7AG
dot icon05/04/2007
Ad 26/03/07--------- £ si 94@1=94 £ ic 1/95
dot icon05/04/2007
Accounts made up to 2007-01-31
dot icon05/04/2007
Accounting reference date shortened from 31/07/07 to 31/01/07
dot icon05/04/2007
Accounts made up to 2006-07-31
dot icon04/09/2006
Return made up to 21/07/06; full list of members
dot icon21/07/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

14
2022
change arrow icon+29.48 % *

* during past year

Cash in Bank

£434,055.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
20/06/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
311.76K
-
0.00
335.22K
-
2022
14
385.09K
-
0.00
434.06K
-
2022
14
385.09K
-
0.00
434.06K
-

Employees

2022

Employees

14 Ascended27 % *

Net Assets(GBP)

385.09K £Ascended23.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

434.06K £Ascended29.48 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Villiers Smith, Rupert Timothy
Director
21/07/2005 - Present
3
Townsend, Christopher Campbell
Director
01/12/2016 - Present
2
Villiers-Smith, Susan Odling
Secretary
21/07/2005 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About CROSSBARFX LIMITED

CROSSBARFX LIMITED is an(a) Liquidation company incorporated on 21/07/2005 with the registered office located at 10 Fleet Place, London EC4M 7RB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of CROSSBARFX LIMITED?

toggle

CROSSBARFX LIMITED is currently Liquidation. It was registered on 21/07/2005 .

Where is CROSSBARFX LIMITED located?

toggle

CROSSBARFX LIMITED is registered at 10 Fleet Place, London EC4M 7RB.

What does CROSSBARFX LIMITED do?

toggle

CROSSBARFX LIMITED operates in the Banks (64.19/1 - SIC 2007) sector.

How many employees does CROSSBARFX LIMITED have?

toggle

CROSSBARFX LIMITED had 14 employees in 2022.

What is the latest filing for CROSSBARFX LIMITED?

toggle

The latest filing was on 17/07/2025: Liquidators' statement of receipts and payments to 2025-05-14.