CROSSCO (1431) LIMITED

Register to unlock more data on OkredoRegister

CROSSCO (1431) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03068472

Incorporation date

15/06/1995

Size

Dormant

Contacts

Registered address

Registered address

Vineyard House, 44 Brook Green, London W6 7BTCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/1995)
dot icon21/01/2026
Compulsory strike-off action has been discontinued
dot icon20/01/2026
First Gazette notice for compulsory strike-off
dot icon20/01/2026
Confirmation statement made on 2025-11-01 with updates
dot icon12/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon14/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon23/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon21/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon13/12/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon31/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon17/12/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon15/11/2021
Accounts for a dormant company made up to 2020-12-31
dot icon15/12/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon04/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon30/11/2020
Registered office address changed from The Tower Phoenix Square Colchester Essex CO4 9HY to Vineyard House 44 Brook Green London W6 7BT on 2020-11-30
dot icon18/12/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon17/12/2019
Cessation of Hubert Burda Media Uk Lp as a person with significant control on 2016-11-01
dot icon17/12/2019
Notification of Hubert Dietrich Burda as a person with significant control on 2016-04-06
dot icon17/12/2019
Termination of appointment of Luke Patten as a director on 2019-09-26
dot icon17/12/2019
Appointment of Donald Mclean Millar as a director on 2019-09-01
dot icon17/12/2019
Appointment of Andrew Marshall as a director on 2019-09-01
dot icon14/08/2019
Director's details changed for Mr Luke Patten on 2019-08-14
dot icon07/02/2019
Accounts for a dormant company made up to 2018-12-31
dot icon28/11/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon01/05/2018
Amended accounts for a dormant company made up to 2017-12-31
dot icon27/04/2018
Resolutions
dot icon27/04/2018
Change of name notice
dot icon20/03/2018
Accounts for a dormant company made up to 2017-12-31
dot icon21/11/2017
Confirmation statement made on 2017-11-19 with updates
dot icon13/02/2017
Accounts for a dormant company made up to 2016-12-31
dot icon29/11/2016
Confirmation statement made on 2016-11-19 with updates
dot icon12/02/2016
Accounts for a dormant company made up to 2015-12-31
dot icon02/12/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon22/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/11/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon05/02/2014
Accounts for a dormant company made up to 2013-12-31
dot icon04/12/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon13/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon29/11/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon16/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon13/12/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon16/02/2011
Accounts for a dormant company made up to 2010-12-31
dot icon01/12/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon23/09/2010
Full accounts made up to 2009-12-31
dot icon01/12/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon24/10/2009
Full accounts made up to 2008-12-31
dot icon17/07/2009
Director's change of particulars / luke patten / 13/07/2009
dot icon19/12/2008
Return made up to 19/11/08; full list of members
dot icon30/06/2008
Appointment terminated director alan urry
dot icon21/05/2008
Appointment terminated secretary rdp consulting LIMITED
dot icon30/04/2008
Full accounts made up to 2007-12-31
dot icon25/01/2008
Return made up to 20/11/07; full list of members
dot icon20/11/2007
Return made up to 19/11/07; full list of members
dot icon29/10/2007
Full accounts made up to 2006-12-31
dot icon13/08/2007
Return made up to 15/06/07; full list of members
dot icon05/07/2007
Director resigned
dot icon08/12/2006
Return made up to 15/06/06; full list of members
dot icon25/10/2006
Registered office changed on 25/10/06 from: electric house lloyds avenue ipswich suffolk IP1 3HZ
dot icon21/04/2006
New director appointed
dot icon21/04/2006
New director appointed
dot icon21/04/2006
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon11/04/2006
Full accounts made up to 2005-09-30
dot icon15/08/2005
Return made up to 15/06/05; full list of members
dot icon10/02/2005
Full accounts made up to 2004-09-30
dot icon25/06/2004
Return made up to 15/06/04; full list of members
dot icon17/01/2004
Full accounts made up to 2003-09-30
dot icon23/06/2003
Return made up to 15/06/03; full list of members
dot icon12/12/2002
Full accounts made up to 2002-09-30
dot icon15/10/2002
Return made up to 15/06/02; full list of members
dot icon15/10/2002
Secretary resigned
dot icon15/10/2002
New secretary appointed
dot icon26/01/2002
Full accounts made up to 2001-09-30
dot icon25/06/2001
Return made up to 15/06/01; full list of members
dot icon17/01/2001
Accounts for a small company made up to 2000-09-30
dot icon27/06/2000
Return made up to 15/06/00; full list of members
dot icon14/03/2000
New secretary appointed
dot icon14/03/2000
Secretary resigned
dot icon08/03/2000
Director resigned
dot icon20/01/2000
Accounts for a small company made up to 1999-09-30
dot icon06/09/1999
Return made up to 15/06/99; full list of members
dot icon01/04/1999
Particulars of mortgage/charge
dot icon03/02/1999
Accounts for a small company made up to 1998-09-30
dot icon15/07/1998
Return made up to 15/06/98; full list of members
dot icon01/06/1998
Full accounts made up to 1997-09-30
dot icon15/09/1997
Return made up to 15/06/97; full list of members
dot icon07/04/1997
Full accounts made up to 1996-09-30
dot icon28/08/1996
New director appointed
dot icon13/08/1996
Return made up to 15/06/96; full list of members
dot icon21/02/1996
Ad 07/02/96--------- £ si [email protected]=4373 £ ic 2/4375
dot icon21/02/1996
S-div 07/02/96
dot icon21/02/1996
Resolutions
dot icon21/02/1996
Resolutions
dot icon21/02/1996
Resolutions
dot icon21/02/1996
£ nc 1000/10000 07/02/96
dot icon24/11/1995
Secretary resigned;new secretary appointed
dot icon30/10/1995
Accounting reference date notified as 30/09
dot icon21/08/1995
Certificate of change of name
dot icon21/07/1995
Director resigned;new director appointed
dot icon21/07/1995
Secretary resigned;new secretary appointed
dot icon21/07/1995
Registered office changed on 21/07/95 from: 1 mitchell lane bristol BS1 6BU
dot icon15/06/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Riches, Kevin Malcolm
Director
12/10/1995 - 04/02/2000
32
Patten, Luke
Director
12/07/1995 - 26/09/2019
10
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
15/06/1995 - 12/07/1995
99600
INSTANT COMPANIES LIMITED
Nominee Director
15/06/1995 - 12/07/1995
43699
RDP CONSULTING LIMITED
Corporate Secretary
01/10/2002 - 21/05/2008
4

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

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 (1431) LIMITED

CROSSCO (1431) LIMITED is an(a) Active company incorporated on 15/06/1995 with the registered office located at Vineyard House, 44 Brook Green, London W6 7BT. There are currently 2 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 (1431) LIMITED?

toggle

CROSSCO (1431) LIMITED is currently Active. It was registered on 15/06/1995 .

Where is CROSSCO (1431) LIMITED located?

toggle

CROSSCO (1431) LIMITED is registered at Vineyard House, 44 Brook Green, London W6 7BT.

What does CROSSCO (1431) LIMITED do?

toggle

CROSSCO (1431) LIMITED operates in the Publishing of consumer and business journals and periodicals (58.14/2 - SIC 2007) sector.

What is the latest filing for CROSSCO (1431) LIMITED?

toggle

The latest filing was on 21/01/2026: Compulsory strike-off action has been discontinued.