CROSSFLIGHT LIMITED

Register to unlock more data on OkredoRegister

CROSSFLIGHT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02111027

Incorporation date

16/03/1987

Size

Full

Contacts

Registered address

Registered address

Crossflight House Skyway 14 Calder Way, Colnbrook, Slough SL3 0BQCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1987)
dot icon15/04/2026
Termination of appointment of Eleanor Jean Barnes as a director on 2026-04-04
dot icon15/04/2026
Termination of appointment of Steven Darlington as a director on 2026-04-04
dot icon15/04/2026
Termination of appointment of Gemma Louise Morgan as a director on 2026-04-04
dot icon15/04/2026
Appointment of Mr Ian Bolton as a director on 2026-04-04
dot icon15/04/2026
Appointment of Mr Alan Catchpool as a director on 2026-04-04
dot icon24/03/2026
Notification of Eleanor Jean Barnes as a person with significant control on 2016-04-06
dot icon24/03/2026
Cessation of Eleanor Jean Barnes as a person with significant control on 2021-03-02
dot icon10/02/2026
Satisfaction of charge 021110270004 in full
dot icon18/12/2025
Full accounts made up to 2025-03-31
dot icon09/10/2025
Termination of appointment of Philip Williams as a director on 2025-09-30
dot icon09/10/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon05/12/2024
Full accounts made up to 2024-03-31
dot icon10/10/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon08/05/2024
Appointment of Mr Philip Williams as a director on 2023-09-04
dot icon12/12/2023
Full accounts made up to 2023-03-31
dot icon10/10/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon01/08/2023
Auditor's resignation
dot icon06/01/2023
Full accounts made up to 2022-03-31
dot icon11/10/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon14/06/2022
Termination of appointment of Richard Milne Stoughton as a director on 2021-12-22
dot icon14/06/2022
Termination of appointment of Phiona Rosemary Stoughton as a director on 2021-12-22
dot icon14/01/2022
Appointment of Mr Steven Darlington as a director on 2021-12-22
dot icon14/01/2022
Appointment of Mrs Gemma Louise Morgan as a director on 2021-12-22
dot icon13/01/2022
Memorandum and Articles of Association
dot icon13/01/2022
Resolutions
dot icon04/01/2022
Registration of charge 021110270004, created on 2021-12-22
dot icon09/12/2021
Full accounts made up to 2021-03-31
dot icon25/10/2021
Satisfaction of charge 3 in full
dot icon25/10/2021
Satisfaction of charge 2 in full
dot icon07/10/2021
Confirmation statement made on 2021-09-28 with updates
dot icon29/07/2021
Memorandum and Articles of Association
dot icon29/07/2021
Resolutions
dot icon29/07/2021
Particulars of variation of rights attached to shares
dot icon29/07/2021
Change of share class name or designation
dot icon09/04/2021
Resolutions
dot icon09/04/2021
Memorandum and Articles of Association
dot icon09/04/2021
Particulars of variation of rights attached to shares
dot icon16/03/2021
Cessation of Richard Milne Stoughton as a person with significant control on 2021-03-02
dot icon16/03/2021
Notification of Crossflight Holdings Limited as a person with significant control on 2021-03-02
dot icon20/10/2020
Full accounts made up to 2020-03-31
dot icon09/10/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon09/10/2019
Full accounts made up to 2019-03-31
dot icon01/10/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon21/01/2019
Appointment of Mr James Anthony Allen as a director on 2018-12-20
dot icon21/01/2019
Change of details for Mr Richard Milne Samara as a person with significant control on 2019-01-21
dot icon22/12/2018
Full accounts made up to 2018-03-31
dot icon10/10/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon03/11/2017
Full accounts made up to 2017-03-31
dot icon09/10/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon06/04/2017
Director's details changed for Benjamin Nicholas Morgan on 2017-04-06
dot icon07/11/2016
Full accounts made up to 2016-03-31
dot icon07/10/2016
Confirmation statement made on 2016-09-28 with updates
dot icon29/12/2015
Full accounts made up to 2015-03-31
dot icon21/11/2015
Annual return
dot icon12/06/2015
Change of share class name or designation
dot icon12/06/2015
Resolutions
dot icon05/01/2015
Full accounts made up to 2014-03-31
dot icon26/11/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon15/05/2014
Appointment of Mr Paul Alan Murphy as a director
dot icon14/05/2014
Appointment of Mr James Daniel Kelly as a director
dot icon17/01/2014
Director's details changed for Ms Suzanne Darlington on 2014-01-17
dot icon08/11/2013
Annual return made up to 2013-09-28
dot icon17/09/2013
Full accounts made up to 2013-03-31
dot icon21/02/2013
Appointment of Mrs Phiona Rosemary Stoughton as a director
dot icon09/11/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon31/10/2012
Register(s) moved to registered inspection location
dot icon31/10/2012
Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
dot icon10/09/2012
Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS on 2012-09-10
dot icon31/08/2012
Full accounts made up to 2012-03-31
dot icon06/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/01/2012
Particulars of variation of rights attached to shares
dot icon10/01/2012
Resolutions
dot icon04/01/2012
Change of share class name or designation
dot icon24/11/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon03/11/2011
Director's details changed for Mr Richard Milne Stoughton on 2011-09-01
dot icon30/09/2011
Full accounts made up to 2011-03-31
dot icon28/06/2011
Statement of capital following an allotment of shares on 2011-05-25
dot icon30/11/2010
Full accounts made up to 2010-03-31
dot icon21/10/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon20/10/2010
Register(s) moved to registered inspection location
dot icon20/10/2010
Director's details changed for Eleanor Jean Barnes on 2009-10-01
dot icon20/10/2010
Director's details changed for Suzanne Darlington on 2009-10-01
dot icon20/10/2010
Director's details changed for Mr Richard Milne Stoughton on 2009-10-01
dot icon20/10/2010
Director's details changed for Benjamin Nicholas Morgan on 2009-10-01
dot icon20/10/2010
Register inspection address has been changed
dot icon05/07/2010
Termination of appointment of Michael Fletcher as a director
dot icon05/07/2010
Director's details changed for Richard Milne Stoughton on 2010-07-05
dot icon27/05/2010
Resolutions
dot icon04/02/2010
Full accounts made up to 2009-03-31
dot icon28/09/2009
Return made up to 28/09/09; full list of members
dot icon10/07/2009
Appointment terminated director martin patterson
dot icon09/04/2009
Director appointed benjamin nicholas morgan
dot icon02/02/2009
Full accounts made up to 2008-03-31
dot icon31/10/2008
Return made up to 28/09/08; full list of members
dot icon22/09/2008
Appointment terminate, director and secretary john barnes logged form
dot icon17/09/2008
Director and secretary appointed eleanor jean barnes
dot icon04/07/2008
Director appointed michael john fletcher
dot icon02/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon18/01/2008
Director resigned
dot icon01/12/2007
New director appointed
dot icon08/10/2007
Return made up to 28/09/07; full list of members
dot icon24/10/2006
Return made up to 28/09/06; full list of members
dot icon05/10/2006
Full accounts made up to 2006-03-31
dot icon15/12/2005
Full accounts made up to 2005-03-31
dot icon03/11/2005
New director appointed
dot icon14/10/2005
Return made up to 28/09/05; full list of members
dot icon14/10/2005
Location of register of members
dot icon05/10/2004
Return made up to 28/09/04; full list of members
dot icon27/09/2004
Full accounts made up to 2004-03-31
dot icon14/02/2004
Particulars of mortgage/charge
dot icon08/01/2004
Auditor's resignation
dot icon11/11/2003
Director's particulars changed
dot icon29/10/2003
Full accounts made up to 2003-03-31
dot icon30/09/2003
Return made up to 28/09/03; full list of members
dot icon26/04/2003
Director resigned
dot icon02/01/2003
Full accounts made up to 2002-03-31
dot icon04/11/2002
Return made up to 28/09/02; full list of members
dot icon29/01/2002
Full accounts made up to 2001-03-31
dot icon02/11/2001
Return made up to 28/09/01; full list of members
dot icon27/03/2001
Particulars of mortgage/charge
dot icon20/01/2001
Full accounts made up to 2000-03-31
dot icon05/10/2000
Return made up to 28/09/00; full list of members
dot icon06/01/2000
Full accounts made up to 1999-03-31
dot icon12/10/1999
Return made up to 28/09/99; full list of members
dot icon22/07/1999
Registered office changed on 22/07/99 from: willoughby house 439 richmond road twickenham middlesex TW1 2HA
dot icon10/05/1999
Registered office changed on 10/05/99 from: applemarket house 17 union street kingston upon thames surrey KT1 1RP
dot icon13/01/1999
Full accounts made up to 1998-03-31
dot icon04/11/1998
Return made up to 28/09/98; no change of members
dot icon19/06/1998
New director appointed
dot icon29/01/1998
Full accounts made up to 1997-03-31
dot icon10/10/1997
Return made up to 28/09/97; full list of members
dot icon27/01/1997
Full accounts made up to 1996-03-31
dot icon14/10/1996
Return made up to 28/09/96; no change of members
dot icon09/02/1996
Full accounts made up to 1995-03-31
dot icon24/10/1995
Return made up to 28/09/95; no change of members
dot icon31/05/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Return made up to 28/09/94; full list of members
dot icon17/06/1994
New director appointed
dot icon07/10/1993
Return made up to 28/09/93; no change of members
dot icon15/09/1993
Full accounts made up to 1993-03-31
dot icon07/06/1993
Director's particulars changed
dot icon08/11/1992
Memorandum and Articles of Association
dot icon08/11/1992
Resolutions
dot icon27/10/1992
Accounts for a small company made up to 1992-03-31
dot icon14/10/1992
Return made up to 28/09/92; no change of members
dot icon23/12/1991
Full accounts made up to 1991-03-31
dot icon07/11/1991
Return made up to 28/09/91; full list of members
dot icon04/09/1991
Ad 29/06/91--------- £ si 30000@1=30000 £ ic 20000/50000
dot icon28/07/1991
Registered office changed on 28/07/91 from: 6 high street, thames ditton, surrey KT7 0RY
dot icon19/06/1991
Return made up to 28/09/90; full list of members
dot icon28/03/1991
Full group accounts made up to 1990-03-31
dot icon07/08/1990
Full accounts made up to 1989-03-31
dot icon27/06/1990
Ad 20/02/89--------- £ si 98@1
dot icon27/06/1990
Nc inc already adjusted 29/03/90
dot icon27/06/1990
Ad 30/03/90--------- £ si 19900@1=19900 £ ic 100/20000
dot icon22/06/1990
Resolutions
dot icon22/06/1990
Secretary resigned;new secretary appointed
dot icon19/03/1990
Return made up to 28/09/89; full list of members
dot icon14/03/1989
Full accounts made up to 1988-03-31
dot icon14/03/1989
Return made up to 15/08/88; full list of members
dot icon20/07/1987
Accounting reference date notified as 31/03
dot icon30/05/1987
Particulars of mortgage/charge
dot icon14/05/1987
Memorandum and Articles of Association
dot icon24/04/1987
Resolutions
dot icon24/04/1987
Resolutions
dot icon22/04/1987
Director resigned;new director appointed
dot icon22/04/1987
Secretary resigned;new secretary appointed
dot icon22/04/1987
Registered office changed on 22/04/87 from: icc house 110 whitchurch road cardiff CF4 3LY
dot icon16/03/1987
Certificate of 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
31/03/2025
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Darlington, Suzanne
Director
28/11/2007 - Present
5
Morgan, Gemma Louise
Director
22/12/2021 - 04/04/2026
5
Kelly, James Daniel
Director
13/05/2014 - Present
-
Murphy, Paul Alan
Director
13/05/2014 - Present
-
Allen, James Anthony
Director
20/12/2018 - Present
1

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+
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 CROSSFLIGHT LIMITED

CROSSFLIGHT LIMITED is an(a) Active company incorporated on 16/03/1987 with the registered office located at Crossflight House Skyway 14 Calder Way, Colnbrook, Slough SL3 0BQ. There are currently 5 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 CROSSFLIGHT LIMITED?

toggle

CROSSFLIGHT LIMITED is currently Active. It was registered on 16/03/1987 .

Where is CROSSFLIGHT LIMITED located?

toggle

CROSSFLIGHT LIMITED is registered at Crossflight House Skyway 14 Calder Way, Colnbrook, Slough SL3 0BQ.

What does CROSSFLIGHT LIMITED do?

toggle

CROSSFLIGHT LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for CROSSFLIGHT LIMITED?

toggle

The latest filing was on 15/04/2026: Termination of appointment of Eleanor Jean Barnes as a director on 2026-04-04.