CROSSOVER CAPITAL LIMITED

Register to unlock more data on OkredoRegister

CROSSOVER CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04787294

Incorporation date

04/06/2003

Size

Micro Entity

Contacts

Registered address

Registered address

C/O NYMAN LIBSON PAUL, Regina House, 124 Finchley Road, London NW3 5JSCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2003)
dot icon10/03/2026
Micro company accounts made up to 2025-06-30
dot icon16/08/2025
Confirmation statement made on 2025-06-04 with updates
dot icon28/03/2025
Micro company accounts made up to 2024-06-30
dot icon03/08/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon28/03/2024
Micro company accounts made up to 2023-06-30
dot icon10/07/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon28/03/2023
Micro company accounts made up to 2022-06-30
dot icon11/07/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon17/03/2022
Micro company accounts made up to 2021-06-30
dot icon12/07/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon11/05/2021
Micro company accounts made up to 2020-06-30
dot icon08/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon05/05/2020
Micro company accounts made up to 2019-06-30
dot icon07/08/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon27/03/2019
Micro company accounts made up to 2018-06-30
dot icon12/08/2018
Confirmation statement made on 2018-06-04 with no updates
dot icon08/03/2018
Micro company accounts made up to 2017-06-30
dot icon16/07/2017
Notification of Rajeev Saxena as a person with significant control on 2016-04-06
dot icon16/07/2017
Notification of George Reresby Sitwell as a person with significant control on 2016-04-06
dot icon16/07/2017
Confirmation statement made on 2017-06-04 with no updates
dot icon16/07/2017
Notification of Christopher Lloyd Jones as a person with significant control on 2016-04-06
dot icon07/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon18/07/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon13/07/2015
Amended total exemption small company accounts made up to 2014-06-30
dot icon04/07/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon28/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon10/06/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon19/05/2014
Registered office address changed from St Clement's House 27-28 Clement's Lane London EC4N 7AE England on 2014-05-19
dot icon17/05/2014
Appointment of Mr Christopher Lloyd Jones as a director
dot icon17/05/2014
Termination of appointment of Entera Equity Limited as a director
dot icon07/04/2014
Total exemption full accounts made up to 2013-06-30
dot icon07/04/2014
Appointment of Rajenn Saxena as a director
dot icon27/03/2014
Termination of appointment of Jeddo Capital Limited as a director
dot icon26/07/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon02/04/2013
Total exemption full accounts made up to 2012-06-30
dot icon11/12/2012
Termination of appointment of David Fischer as a director
dot icon20/06/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon28/05/2012
Total exemption full accounts made up to 2011-06-30
dot icon19/03/2012
Registered office address changed from Regina House 124 Finchley Road London NW3 5JS on 2012-03-19
dot icon10/06/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon28/04/2011
Total exemption full accounts made up to 2010-06-30
dot icon14/12/2010
Termination of appointment of Doble Consulting Limited as a director
dot icon29/09/2010
Appointment of Mr. David Theodore Fischer as a director
dot icon01/07/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon01/07/2010
Director's details changed for Entera Equity Limited on 2010-06-04
dot icon01/07/2010
Director's details changed for Jeddo Capital Limited on 2009-10-30
dot icon01/07/2010
Director's details changed for Doble Consulting Limited on 2009-10-30
dot icon29/06/2010
Compulsory strike-off action has been discontinued
dot icon29/06/2010
First Gazette notice for compulsory strike-off
dot icon28/06/2010
Total exemption full accounts made up to 2009-06-30
dot icon17/06/2009
Return made up to 04/06/09; full list of members
dot icon28/05/2009
Total exemption full accounts made up to 2008-06-30
dot icon26/05/2009
Secretary's change of particulars george reresby sacheverell sitwell logged form
dot icon14/05/2009
Director appointed george sitwell
dot icon31/10/2008
Total exemption full accounts made up to 2007-06-30
dot icon17/07/2008
Return made up to 04/06/08; full list of members
dot icon17/07/2008
Director's change of particulars / jeddo capital LIMITED / 01/01/2008
dot icon19/06/2008
Return made up to 04/06/07; full list of members
dot icon24/10/2007
Total exemption small company accounts made up to 2006-06-30
dot icon25/07/2007
New director appointed
dot icon25/07/2007
New director appointed
dot icon25/07/2007
Director resigned
dot icon25/07/2007
Director resigned
dot icon15/06/2006
Return made up to 04/06/06; full list of members
dot icon04/05/2006
Return made up to 04/06/05; full list of members
dot icon03/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon07/10/2005
Director's particulars changed
dot icon23/05/2005
Accounts for a dormant company made up to 2004-06-30
dot icon10/05/2005
Ad 29/04/05--------- £ si 99@1=99 £ ic 1/100
dot icon18/08/2004
Memorandum and Articles of Association
dot icon18/08/2004
Registered office changed on 18/08/04 from: summit house 12 red lion square london WC1R 4QD
dot icon18/08/2004
Resolutions
dot icon18/08/2004
Secretary resigned
dot icon18/08/2004
Director resigned
dot icon18/08/2004
New secretary appointed
dot icon18/08/2004
New director appointed
dot icon17/08/2004
New director appointed
dot icon16/08/2004
Return made up to 04/06/04; full list of members
dot icon09/08/2004
Certificate of change of name
dot icon05/08/2004
Secretary resigned
dot icon23/10/2003
New secretary appointed;new director appointed
dot icon04/06/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
77.40K
-
0.00
-
-
2022
-
79.61K
-
0.00
-
-
2023
-
47.12K
-
0.00
-
-
2023
-
47.12K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

47.12K £Descended-40.81 % *

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
Saxena, Rajeev
Director
21/01/2014 - Present
37
Sitwell, George Reresby Sacheverell
Director
01/09/2008 - Present
65
Jones, Christopher Lloyd
Director
01/07/2013 - Present
6

Persons with Significant Control

3
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 CROSSOVER CAPITAL LIMITED

CROSSOVER CAPITAL LIMITED is an(a) Active company incorporated on 04/06/2003 with the registered office located at C/O NYMAN LIBSON PAUL, Regina House, 124 Finchley Road, London NW3 5JS. 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 CROSSOVER CAPITAL LIMITED?

toggle

CROSSOVER CAPITAL LIMITED is currently Active. It was registered on 04/06/2003 .

Where is CROSSOVER CAPITAL LIMITED located?

toggle

CROSSOVER CAPITAL LIMITED is registered at C/O NYMAN LIBSON PAUL, Regina House, 124 Finchley Road, London NW3 5JS.

What does CROSSOVER CAPITAL LIMITED do?

toggle

CROSSOVER CAPITAL LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for CROSSOVER CAPITAL LIMITED?

toggle

The latest filing was on 10/03/2026: Micro company accounts made up to 2025-06-30.