CROSSCO (1385) LIMITED

Register to unlock more data on OkredoRegister

CROSSCO (1385) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09325380

Incorporation date

24/11/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Level 4 Bexley Wing, St James's Hospital, Beckett Street, Leeds, West Yorkshire LS9 7TFCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2014)
dot icon10/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/06/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon27/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon04/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/07/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon09/02/2022
Confirmation statement made on 2021-12-04 with updates
dot icon15/12/2021
Full accounts made up to 2020-12-31
dot icon04/10/2021
Notification of Ronald Wayne Gilden as a person with significant control on 2021-09-28
dot icon04/10/2021
Registered office address changed from Centurion House 3rd Floor 37 Jewry Street London EC3N 2ER to Level 4 Bexley Wing, St James's Hospital Beckett Street Leeds West Yorkshire LS9 7TF on 2021-10-04
dot icon04/10/2021
Appointment of Mr Marcus Swale Green as a director on 2021-09-28
dot icon04/10/2021
Notification of Marcus Green as a person with significant control on 2021-09-28
dot icon04/10/2021
Cessation of Aspen Healthcare Limited as a person with significant control on 2021-09-28
dot icon04/10/2021
Termination of appointment of Robin Dafydd Anderson as a director on 2021-09-28
dot icon04/10/2021
Appointment of William Richard Davis as a director on 2021-09-28
dot icon04/10/2021
Termination of appointment of Fiona Barber as a director on 2021-09-28
dot icon04/10/2021
Appointment of Ronald Wayne Gilden as a director on 2021-09-28
dot icon27/09/2021
Statement of capital on 2021-09-27
dot icon27/09/2021
Statement by Directors
dot icon27/09/2021
Solvency Statement dated 25/09/21
dot icon27/09/2021
Resolutions
dot icon17/08/2021
Termination of appointment of Michael Brenden Davis as a director on 2021-08-06
dot icon19/04/2021
Accounts for a small company made up to 2019-12-31
dot icon09/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon11/08/2020
Auditor's resignation
dot icon04/12/2019
Confirmation statement made on 2019-12-04 with updates
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon14/08/2019
Register inspection address has been changed from C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA United Kingdom to Nmc Health Plc One Mayfair Place Devonshire House London W1J 8AJ
dot icon03/07/2019
Termination of appointment of Paul Hetherington as a director on 2019-07-01
dot icon03/07/2019
Appointment of Mr Robin Dafydd Anderson as a director on 2019-07-01
dot icon09/01/2019
Appointment of Michael Brenden Davis as a director on 2019-01-06
dot icon09/01/2019
Appointment of Paul Hetherington as a director on 2018-12-24
dot icon09/01/2019
Termination of appointment of Desmond Anthony Shiels as a director on 2018-12-26
dot icon30/11/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon29/08/2018
Termination of appointment of Mark Kopser as a director on 2018-08-17
dot icon10/08/2018
Register(s) moved to registered inspection location C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA
dot icon10/08/2018
Register inspection address has been changed from C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England to C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA
dot icon09/08/2018
Termination of appointment of Mark Nicholas Hawken as a director on 2018-07-20
dot icon04/12/2017
Confirmation statement made on 2017-11-24 with no updates
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon14/06/2017
Appointment of Ms Fiona Barber as a director on 2017-06-06
dot icon21/02/2017
Full accounts made up to 2015-12-31
dot icon07/12/2016
Confirmation statement made on 2016-11-24 with updates
dot icon02/11/2016
Compulsory strike-off action has been discontinued
dot icon01/11/2016
First Gazette notice for compulsory strike-off
dot icon14/12/2015
Current accounting period extended from 2015-11-30 to 2015-12-31
dot icon30/11/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon17/09/2015
Register(s) moved to registered inspection location C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
dot icon17/09/2015
Register inspection address has been changed to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
dot icon16/09/2015
Registered office address changed from C/O Bond Dickinson Llp 1 Whitehall Riverside Leeds LS1 4BN United Kingdom to Centurion House 3rd Floor 37 Jewry Street London EC3N 2ER on 2015-09-16
dot icon31/03/2015
Statement of capital following an allotment of shares on 2015-03-09
dot icon17/03/2015
Appointment of Mr Mark Kopser as a director on 2015-03-09
dot icon16/03/2015
Termination of appointment of Ronald Wayne Gilden as a director on 2015-03-09
dot icon16/03/2015
Termination of appointment of William Richard Davies as a director on 2015-03-09
dot icon16/03/2015
Appointment of Mr Mark Hawken as a director on 2015-03-09
dot icon16/03/2015
Appointment of Mr Desmond Anthony Shiels as a director on 2015-03-09
dot icon19/02/2015
Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Bond Dickinson Llp 1 Whitehall Riverside Leeds LS1 4BN on 2015-02-19
dot icon04/02/2015
Appointment of William Richard Davies as a director on 2015-02-04
dot icon04/02/2015
Appointment of Ronald Wayne Gilden as a director on 2015-02-04
dot icon04/02/2015
Termination of appointment of James Henry Pass as a director on 2015-02-04
dot icon24/11/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
-
-
0.00
-
-
2021
3
-
-
0.00
-
-

Employees

2021

Employees

3 Ascended- *

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gilden, Ronald Wayne
Director
28/09/2021 - Present
11
Davis, William Richard
Director
28/09/2021 - Present
10
Green, Marcus Swale
Director
28/09/2021 - Present
41

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CROSSCO (1385) LIMITED

CROSSCO (1385) LIMITED is an(a) Active company incorporated on 24/11/2014 with the registered office located at Level 4 Bexley Wing, St James's Hospital, Beckett Street, Leeds, West Yorkshire LS9 7TF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CROSSCO (1385) LIMITED?

toggle

CROSSCO (1385) LIMITED is currently Active. It was registered on 24/11/2014 .

Where is CROSSCO (1385) LIMITED located?

toggle

CROSSCO (1385) LIMITED is registered at Level 4 Bexley Wing, St James's Hospital, Beckett Street, Leeds, West Yorkshire LS9 7TF.

What does CROSSCO (1385) LIMITED do?

toggle

CROSSCO (1385) LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does CROSSCO (1385) LIMITED have?

toggle

CROSSCO (1385) LIMITED had 3 employees in 2021.

What is the latest filing for CROSSCO (1385) LIMITED?

toggle

The latest filing was on 10/09/2025: Total exemption full accounts made up to 2024-12-31.