CROSSCO (1127) LIMITED

Register to unlock more data on OkredoRegister

CROSSCO (1127) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06725048

Incorporation date

15/10/2008

Size

Full

Contacts

Registered address

Registered address

Scale Space White City Imperial College Campus, 58 Wood Lane, London W12 7RZCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2008)
dot icon16/10/2025
Confirmation statement made on 2025-10-05 with no updates
dot icon08/10/2025
Full accounts made up to 2024-12-31
dot icon07/10/2024
Termination of appointment of Tony Peter Gardiner as a director on 2024-08-29
dot icon07/10/2024
Confirmation statement made on 2024-10-05 with updates
dot icon04/10/2024
Registered office address changed from C/O the Company Secretary Unit 20 Ash Way Thorp Arch Estate Wetherby LS23 7FA England to Scale Space White City Imperial College Campus 58 Wood Lane London W12 7RZ on 2024-10-04
dot icon13/06/2024
Full accounts made up to 2023-12-31
dot icon02/05/2024
Appointment of Dr Christina Coughlin as a director on 2024-04-30
dot icon02/05/2024
Termination of appointment of David Alastair Maclaughlin Smith as a director on 2024-04-30
dot icon10/11/2023
Full accounts made up to 2022-12-31
dot icon05/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon07/10/2022
Confirmation statement made on 2022-10-07 with no updates
dot icon29/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon08/10/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon07/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon09/10/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon02/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon09/10/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon23/01/2019
Accounts for a dormant company made up to 2018-07-31
dot icon23/01/2019
Current accounting period extended from 2019-07-31 to 2019-12-31
dot icon15/10/2018
Confirmation statement made on 2018-10-13 with no updates
dot icon19/12/2017
Accounts for a dormant company made up to 2017-07-31
dot icon13/10/2017
Confirmation statement made on 2017-10-13 with no updates
dot icon04/08/2017
Termination of appointment of Richard Craig Alan Slater as a director on 2017-07-31
dot icon04/01/2017
Accounts for a dormant company made up to 2016-07-31
dot icon19/10/2016
Director's details changed for Mr David Alastair Maclaughlin Smith on 2016-10-19
dot icon19/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon26/08/2016
Registered office address changed from C/O the Company Secretary Unit 651 G Street 5 Thorp Arch Estate Wetherby West Yorkshire LS23 7FZ to C/O the Company Secretary Unit 20 Ash Way Thorp Arch Estate Wetherby LS23 7FA on 2016-08-26
dot icon28/01/2016
Accounts for a dormant company made up to 2015-07-31
dot icon12/01/2016
Termination of appointment of Timothy James Sykes as a director on 2015-12-09
dot icon12/01/2016
Appointment of Mr Tony Peter Gardiner as a director on 2016-01-11
dot icon12/01/2016
Termination of appointment of Timothy James Sykes as a secretary on 2015-12-09
dot icon12/01/2016
Appointment of Mr Richard Craig Alan Slater as a director on 2015-12-09
dot icon27/10/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon29/04/2015
Accounts for a dormant company made up to 2014-07-31
dot icon30/10/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon01/04/2014
Accounts for a dormant company made up to 2013-07-31
dot icon16/10/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon22/04/2013
Accounts for a dormant company made up to 2012-07-31
dot icon28/11/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon13/04/2012
Full accounts made up to 2011-07-31
dot icon17/10/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon06/04/2011
Full accounts made up to 2010-07-31
dot icon29/03/2011
Termination of appointment of Janice Hogg as a director
dot icon10/12/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon02/12/2010
Registered office address changed from York Biocentre York Science Park, Innovation Way Heslington York North Yorkshire YO10 5NY on 2010-12-02
dot icon04/03/2010
Full accounts made up to 2009-07-31
dot icon22/10/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon22/10/2009
Director's details changed for Dr David Alastair Maclaughlin Smith on 2009-10-01
dot icon22/10/2009
Director's details changed for Janice Elaine Hogg on 2009-10-01
dot icon22/10/2009
Director's details changed for Mr Timothy James Sykes on 2009-10-01
dot icon24/02/2009
Resolutions
dot icon12/02/2009
Appointment terminate, director and secretary beverley clare harrison logged form
dot icon12/02/2009
Registered office changed on 12/02/2009 from york biocentre york science park innovation way heslington york north yorkshire YO10 5NY
dot icon12/02/2009
Director and secretary appointed timothy sykes
dot icon12/02/2009
Director appointed david alastair maclaughlin smith
dot icon12/02/2009
Accounting reference date shortened from 31/10/2009 to 31/07/2009
dot icon12/02/2009
Registered office changed on 12/02/2009 from york science park heslington york north yorkshire YO10 5DQ
dot icon12/02/2009
Appointment terminated director and secretary beverley harrison
dot icon12/02/2009
Ad 06/02/09\gbp si [email protected]=61404.2\gbp ic 1/61405.2\
dot icon09/02/2009
Appointment terminated director richard halliwell
dot icon17/11/2008
Director appointed professor richard edward winter halliwell
dot icon12/11/2008
S-div
dot icon12/11/2008
Nc inc already adjusted 31/10/08
dot icon12/11/2008
Resolutions
dot icon12/11/2008
Registered office changed on 12/11/2008 from st ann's wharf 112 quayside newcastle upon tyne NE1 3DX
dot icon12/11/2008
Appointment terminated director sean nicolson
dot icon12/11/2008
Director and secretary appointed beverley clare harrison
dot icon12/11/2008
Director appointed janice elaine hogg
dot icon15/10/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nicolson, Sean Torquil
Director
15/10/2008 - 22/10/2008
241
Gardiner, Tony Peter
Director
11/01/2016 - 29/08/2024
23
Smith, David Alastair Maclaughlin
Director
06/02/2009 - 30/04/2024
16
Coughlin, Christina, Dr
Director
30/04/2024 - Present
7

Persons with Significant Control

0

No PSC data available.

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 CROSSCO (1127) LIMITED

CROSSCO (1127) LIMITED is an(a) Active company incorporated on 15/10/2008 with the registered office located at Scale Space White City Imperial College Campus, 58 Wood Lane, London W12 7RZ. 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 CROSSCO (1127) LIMITED?

toggle

CROSSCO (1127) LIMITED is currently Active. It was registered on 15/10/2008 .

Where is CROSSCO (1127) LIMITED located?

toggle

CROSSCO (1127) LIMITED is registered at Scale Space White City Imperial College Campus, 58 Wood Lane, London W12 7RZ.

What does CROSSCO (1127) LIMITED do?

toggle

CROSSCO (1127) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CROSSCO (1127) LIMITED?

toggle

The latest filing was on 16/10/2025: Confirmation statement made on 2025-10-05 with no updates.