CROSSCO (1324) LIMITED

Register to unlock more data on OkredoRegister

CROSSCO (1324) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08542611

Incorporation date

23/05/2013

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

23 Heddon Street (Second Floor), 23 Heddon Street (Second Floor), London, W1b 4bq W1B 4BQCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2013)
dot icon13/03/2026
Registered office address changed from Suite a, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL England to 23 Heddon Street (Second Floor) 23 Heddon Street (Second Floor) London W1B 4BQ W1B 4BQ on 2026-03-13
dot icon23/02/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon20/02/2026
Consolidated accounts of parent company for subsidiary company period ending 27/04/25
dot icon20/02/2026
Audit exemption subsidiary accounts made up to 2025-04-27
dot icon04/02/2026
Notice of agreement to exemption from audit of accounts for period ending 27/04/25
dot icon04/02/2026
Audit exemption statement of guarantee by parent company for period ending 27/04/25
dot icon02/12/2025
Termination of appointment of Phillip Nigel Blain as a secretary on 2025-11-30
dot icon02/12/2025
Appointment of Mr Archie Christopher Julian Seymour as a secretary on 2025-11-30
dot icon14/05/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon06/02/2025
Notice of agreement to exemption from audit of accounts for period ending 30/04/24
dot icon06/02/2025
Audit exemption statement of guarantee by parent company for period ending 30/04/24
dot icon06/02/2025
Consolidated accounts of parent company for subsidiary company period ending 30/04/24
dot icon06/02/2025
Audit exemption subsidiary accounts made up to 2024-04-30
dot icon24/06/2024
Termination of appointment of James Peter Steiner as a director on 2024-06-14
dot icon24/05/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon17/01/2024
Appointment of Mr Archie Christopher Julian Seymour as a director on 2024-01-09
dot icon11/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/10/22
dot icon11/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/10/22
dot icon11/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/10/22
dot icon11/11/2023
Audit exemption subsidiary accounts made up to 2022-10-31
dot icon27/10/2023
Current accounting period extended from 2023-10-31 to 2024-04-30
dot icon25/05/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon11/10/2022
Accounts for a small company made up to 2021-10-31
dot icon27/05/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon26/05/2022
Accounts for a small company made up to 2020-10-31
dot icon17/09/2021
Change of details for Falcombe Dormants Limited as a person with significant control on 2021-09-17
dot icon15/07/2021
Accounts for a small company made up to 2019-10-31
dot icon08/07/2021
Appointment of Mr James Peter Steiner as a director on 2021-06-23
dot icon08/07/2021
Director's details changed for Mr William Edward Philip Noble on 2021-06-23
dot icon27/05/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon01/10/2020
Termination of appointment of David James Horrocks as a director on 2020-09-30
dot icon06/08/2020
Registered office address changed from 1a Dukesway Court Team Valley Trading Estate Gateshead Tyne & Wear NE11 0PJ to Suite a, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL on 2020-08-06
dot icon19/06/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon03/03/2020
Full accounts made up to 2018-10-31
dot icon24/12/2019
Director's details changed for Mr William Edward Philip Noble on 2019-08-08
dot icon04/06/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon17/01/2019
Termination of appointment of Ian Imrie as a director on 2018-12-31
dot icon17/01/2019
Appointment of Mr William Edward Philip Noble as a director on 2018-12-31
dot icon06/10/2018
Full accounts made up to 2017-10-31
dot icon04/06/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon16/11/2017
Full accounts made up to 2016-10-31
dot icon05/06/2017
Confirmation statement made on 2017-05-23 with updates
dot icon06/09/2016
Full accounts made up to 2015-10-31
dot icon17/06/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon07/08/2015
Full accounts made up to 2014-10-31
dot icon10/06/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon02/07/2014
Termination of appointment of David Biesterfield as a director
dot icon16/06/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon11/06/2014
Director's details changed for Mr Ian Imrie on 2014-06-10
dot icon11/06/2014
Director's details changed for Mr David James Horrocks on 2014-06-10
dot icon11/06/2014
Director's details changed for Mr David Harmon Biesterfield on 2014-06-10
dot icon11/06/2014
Secretary's details changed for Phillip Nigel Blain on 2014-06-10
dot icon30/09/2013
Current accounting period extended from 2014-05-31 to 2014-10-31
dot icon07/08/2013
Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 2013-08-07
dot icon07/08/2013
Appointment of Mr David Harmon Biesterfield as a director
dot icon07/08/2013
Appointment of Mr Ian Imrie as a director
dot icon07/08/2013
Appointment of Phillip Nigel Blain as a secretary
dot icon07/08/2013
Appointment of David James Horrocks as a director
dot icon07/08/2013
Termination of appointment of Sean Nicolson as a director
dot icon23/05/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/04/2025
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
27/04/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
27/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nicolson, Sean Torquil
Director
23/05/2013 - 11/06/2013
241
Blain, Phillip Nigel
Secretary
11/06/2013 - 30/11/2025
-
Seymour, Archie Christopher Julian
Secretary
30/11/2025 - Present
-
Seymour, Archie Christopher Julian
Director
09/01/2024 - Present
81
Noble, William Edward Philip
Director
31/12/2018 - Present
81

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 (1324) LIMITED

CROSSCO (1324) LIMITED is an(a) Active company incorporated on 23/05/2013 with the registered office located at 23 Heddon Street (Second Floor), 23 Heddon Street (Second Floor), London, W1b 4bq W1B 4BQ. There are currently 3 active directors 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 (1324) LIMITED?

toggle

CROSSCO (1324) LIMITED is currently Active. It was registered on 23/05/2013 .

Where is CROSSCO (1324) LIMITED located?

toggle

CROSSCO (1324) LIMITED is registered at 23 Heddon Street (Second Floor), 23 Heddon Street (Second Floor), London, W1b 4bq W1B 4BQ.

What does CROSSCO (1324) LIMITED do?

toggle

CROSSCO (1324) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CROSSCO (1324) LIMITED?

toggle

The latest filing was on 13/03/2026: Registered office address changed from Suite a, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL England to 23 Heddon Street (Second Floor) 23 Heddon Street (Second Floor) London W1B 4BQ W1B 4BQ on 2026-03-13.