CROSSFACTOR LIMITED

Register to unlock more data on OkredoRegister

CROSSFACTOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02728933

Incorporation date

06/07/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 3 20 Offerton Road, London, SW4 0DJCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/1992)
dot icon16/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/08/2025
Termination of appointment of Hamish John Neville Fullerton as a director on 2025-05-23
dot icon20/08/2025
Confirmation statement made on 2025-07-06 with no updates
dot icon08/07/2025
Appointment of Mr Alexander Edward Underwood as a director on 2025-03-26
dot icon04/07/2025
Termination of appointment of Antony James Underwood as a director on 2025-06-20
dot icon25/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/07/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon01/09/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon21/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/08/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon17/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon31/08/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon23/02/2021
Total exemption full accounts made up to 2019-12-31
dot icon07/09/2020
Confirmation statement made on 2020-07-06 with updates
dot icon23/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/08/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon24/08/2018
Appointment of Mr Antony James Underwood as a director on 2018-08-08
dot icon24/08/2018
Termination of appointment of Herbert Russell as a director on 2018-08-08
dot icon08/08/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon06/08/2018
Resolutions
dot icon18/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/09/2017
Appointment of Andrew Michael Hollom as a director on 2016-01-06
dot icon04/09/2017
Termination of appointment of Paul Russell Mcphater as a director on 2016-02-12
dot icon01/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/07/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon17/08/2016
Total exemption full accounts made up to 2015-12-31
dot icon01/08/2016
Confirmation statement made on 2016-07-06 with updates
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/08/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon25/09/2014
Full accounts made up to 2013-12-31
dot icon23/07/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon04/05/2014
Appointment of Mr Miguel Berna Esteban as a director
dot icon04/05/2014
Termination of appointment of Claudio Giordani as a director
dot icon24/09/2013
Full accounts made up to 2012-12-31
dot icon09/07/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon09/07/2013
Director's details changed for Michael Flynn on 2013-07-07
dot icon09/07/2013
Director's details changed for Paul Russell Mcphater on 2013-07-07
dot icon08/07/2013
Director's details changed for Charles Patrick Wilmot Smith on 2012-07-07
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon20/07/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon20/07/2012
Director's details changed for Michael Flynn on 2012-07-07
dot icon19/07/2012
Director's details changed for Charles Patrick Wilmot Smith on 2012-07-01
dot icon11/01/2012
Appointment of Herbert Russell as a director
dot icon10/12/2011
Termination of appointment of Louisa Dennett-Thorpe as a director
dot icon10/12/2011
Termination of appointment of Louisa Dennett-Thorpe as a secretary
dot icon23/09/2011
Full accounts made up to 2010-12-31
dot icon25/07/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon25/07/2011
Director's details changed for Michael Flynn on 2010-07-07
dot icon23/07/2011
Director's details changed for Louisa Anne Dennett Thorpe on 2010-07-07
dot icon23/07/2011
Secretary's details changed for Louisa Anne Dennett Thorpe on 2010-07-07
dot icon05/04/2011
Appointment of Mr Claudio Giordani as a director
dot icon04/04/2011
Termination of appointment of Jonathan Fowler as a director
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon21/07/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon21/07/2010
Director's details changed for The Revd Hamish John Neville Fullerton on 2010-07-06
dot icon21/07/2010
Director's details changed for Paul Russell Mcphater on 2010-07-06
dot icon20/07/2010
Director's details changed for Natalie Mary Abou Alwan on 2010-07-06
dot icon20/07/2010
Director's details changed for Patricia Joscelin Waters on 2010-07-06
dot icon20/07/2010
Director's details changed for Charles Patrick Wilmot Smith on 2010-07-06
dot icon20/07/2010
Director's details changed for Jonathan David Fowler on 2010-07-06
dot icon20/07/2010
Director's details changed for Louisa Anne Dennett Thorpe on 2010-07-06
dot icon26/04/2010
Appointment of Paul Russell Mcphater as a director
dot icon26/04/2010
Termination of appointment of Katie Ashton as a director
dot icon17/04/2010
Register(s) moved to registered inspection location
dot icon16/04/2010
Register inspection address has been changed
dot icon16/04/2010
Termination of appointment of Peter Jennings as a director
dot icon29/10/2009
Full accounts made up to 2008-12-31
dot icon16/07/2009
Return made up to 06/07/09; full list of members
dot icon16/07/2009
Director and secretary's change of particulars / louisa dennett thorpe / 08/04/2009
dot icon29/10/2008
Full accounts made up to 2007-12-31
dot icon23/07/2008
Director's change of particulars / michael flynn / 22/07/2008
dot icon23/07/2008
Return made up to 06/07/08; full list of members
dot icon09/05/2008
Director appointed michael flynn
dot icon31/01/2008
Secretary's particulars changed;director's particulars changed
dot icon31/01/2008
Secretary's particulars changed;director's particulars changed
dot icon31/01/2008
Director resigned
dot icon31/01/2008
Full accounts made up to 2006-12-31
dot icon02/08/2007
Return made up to 06/07/07; full list of members
dot icon21/04/2007
Full accounts made up to 2005-12-31
dot icon05/04/2007
New director appointed
dot icon05/04/2007
New director appointed
dot icon15/08/2006
Return made up to 06/07/06; full list of members
dot icon15/08/2006
Director resigned
dot icon23/11/2005
Full accounts made up to 2004-12-31
dot icon24/10/2005
Accounting reference date extended from 24/12/04 to 31/12/04
dot icon20/07/2005
Return made up to 06/07/05; full list of members
dot icon20/07/2005
Secretary resigned
dot icon26/10/2004
Full accounts made up to 2003-12-24
dot icon10/08/2004
Return made up to 06/07/04; full list of members
dot icon30/07/2004
Location of register of members
dot icon30/07/2004
Registered office changed on 30/07/04 from: myrus smith old inn house 2 carshalton road sutton surrey SM1 4SR
dot icon30/07/2004
Director resigned
dot icon30/07/2004
New secretary appointed
dot icon11/02/2004
Return made up to 06/07/03; full list of members
dot icon10/02/2004
Full accounts made up to 2002-12-24
dot icon29/01/2004
New secretary appointed
dot icon29/01/2004
Location of register of members
dot icon29/01/2004
Registered office changed on 29/01/04 from: myrus smith old inn house 2 carshalton road sutton surrey SM1 4RN
dot icon10/03/2003
Secretary resigned;director resigned
dot icon06/02/2003
Return made up to 06/07/02; full list of members
dot icon15/01/2003
New director appointed
dot icon15/01/2003
New director appointed
dot icon15/01/2003
New director appointed
dot icon15/01/2003
New director appointed
dot icon15/01/2003
Director resigned
dot icon15/01/2003
Director resigned
dot icon15/01/2003
Director resigned
dot icon15/01/2003
Director resigned
dot icon27/10/2002
Full accounts made up to 2001-12-24
dot icon10/09/2002
Director resigned
dot icon10/09/2002
Director resigned
dot icon10/09/2002
Director resigned
dot icon10/07/2002
New director appointed
dot icon10/12/2001
New director appointed
dot icon10/12/2001
New director appointed
dot icon10/12/2001
New director appointed
dot icon22/10/2001
Full accounts made up to 2000-12-24
dot icon05/10/2000
Full accounts made up to 1999-12-24
dot icon11/08/2000
New director appointed
dot icon11/08/2000
New director appointed
dot icon11/08/2000
New director appointed
dot icon11/08/2000
New director appointed
dot icon11/08/2000
Return made up to 06/07/00; full list of members
dot icon27/06/2000
Registered office changed on 27/06/00 from: c/o myrus smith times house throwley way sutton surrey SM1 4AF
dot icon22/10/1999
Full accounts made up to 1998-12-24
dot icon25/08/1999
Return made up to 06/07/99; no change of members
dot icon26/10/1998
Full accounts made up to 1997-12-24
dot icon22/10/1998
Return made up to 06/07/98; no change of members
dot icon08/10/1998
New director appointed
dot icon24/10/1997
Return made up to 06/07/97; full list of members
dot icon23/10/1997
Full accounts made up to 1996-12-24
dot icon30/07/1996
Full accounts made up to 1995-12-24
dot icon14/07/1996
New director appointed
dot icon14/07/1996
Return made up to 06/07/96; full list of members
dot icon12/04/1996
New director appointed
dot icon10/01/1996
Director resigned
dot icon29/11/1995
Registered office changed on 29/11/95 from: 23-24 great james street london WC1N 3EL
dot icon28/09/1995
Return made up to 31/07/95; no change of members
dot icon21/06/1995
Accounts for a small company made up to 1994-12-24
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/10/1994
New director appointed
dot icon22/09/1994
Return made up to 06/07/94; no change of members
dot icon19/07/1994
Secretary resigned;director resigned
dot icon05/07/1994
New secretary appointed
dot icon04/07/1994
Accounts for a small company made up to 1993-12-24
dot icon23/08/1993
Return made up to 06/07/93; full list of members
dot icon20/07/1993
New director appointed
dot icon20/07/1993
Accounting reference date extended from 31/07 to 24/12
dot icon21/08/1992
New director appointed
dot icon14/08/1992
Nc dec already adjusted 20/07/92
dot icon14/08/1992
Resolutions
dot icon03/08/1992
New director appointed
dot icon03/08/1992
New director appointed
dot icon30/07/1992
Secretary resigned
dot icon30/07/1992
Registered office changed on 30/07/92 from: 12 york place leeds west yorkshire LS1 2DS
dot icon30/07/1992
Resolutions
dot icon30/07/1992
New secretary appointed;new director appointed
dot icon30/07/1992
New director appointed
dot icon30/07/1992
New director appointed
dot icon30/07/1992
Director resigned
dot icon06/07/1992
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
06/07/2026
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

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
Flynn, Michael
Director
02/05/2008 - Present
3
Abou-Alwan, Natalie Mary
Director
04/05/2001 - Present
5
Waters, Patricia Joscelin
Director
27/09/2002 - Present
1
Underwood, Antony James
Director
08/08/2018 - 20/06/2025
-
Underwood, Alexander Edward
Director
26/03/2025 - 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

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 CROSSFACTOR LIMITED

CROSSFACTOR LIMITED is an(a) Active company incorporated on 06/07/1992 with the registered office located at Flat 3 20 Offerton Road, London, SW4 0DJ. There are currently 7 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 CROSSFACTOR LIMITED?

toggle

CROSSFACTOR LIMITED is currently Active. It was registered on 06/07/1992 .

Where is CROSSFACTOR LIMITED located?

toggle

CROSSFACTOR LIMITED is registered at Flat 3 20 Offerton Road, London, SW4 0DJ.

What does CROSSFACTOR LIMITED do?

toggle

CROSSFACTOR 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 CROSSFACTOR LIMITED?

toggle

The latest filing was on 16/09/2025: Total exemption full accounts made up to 2024-12-31.