CROSSPAY GROUP HOLDING LIMITED

Register to unlock more data on OkredoRegister

CROSSPAY GROUP HOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11585641

Incorporation date

24/09/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

69 King William Street, London EC4N 7HRCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2018)
dot icon14/11/2025
Confirmation statement made on 2025-05-31 with updates
dot icon03/11/2025
Termination of appointment of Preethy Kurian as a director on 2025-10-19
dot icon24/06/2025
Termination of appointment of Sarayu Dharmaraj as a director on 2025-06-11
dot icon31/05/2024
Confirmation statement made on 2024-05-31 with updates
dot icon16/02/2024
Termination of appointment of Christopher Paul Gross as a director on 2024-02-14
dot icon16/02/2024
Termination of appointment of Jerald Scott Nelson as a director on 2024-02-14
dot icon31/01/2024
Confirmation statement made on 2024-01-31 with updates
dot icon07/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/06/2023
Registered office address changed from Queens Court 9-17 Eastern Road Romford Essex RM1 3NH England to 69 King William Street London London EC4N 7HR on 2023-06-13
dot icon13/06/2023
Director's details changed for Mrs Sarayu Dharmaraj on 2023-06-13
dot icon13/06/2023
Director's details changed for Mr Rakesh Kurian on 2023-06-13
dot icon13/06/2023
Change of details for Mr Rakesh Kurian as a person with significant control on 2023-06-13
dot icon13/06/2023
Director's details changed for Mrs Preethy Kurian on 2023-06-13
dot icon13/06/2023
Change of details for Mrs Preethy Kurian as a person with significant control on 2023-06-13
dot icon13/06/2023
Director's details changed for Mr. Jerald Scott Nelson on 2023-06-13
dot icon18/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon15/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/06/2022
Confirmation statement made on 2022-05-18 with updates
dot icon06/06/2022
Statement of capital following an allotment of shares on 2022-05-18
dot icon03/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/08/2021
Appointment of Mr Christopher Paul Gross as a director on 2021-08-09
dot icon20/08/2021
Appointment of Mr Jerald Scott Nelson as a director on 2021-08-09
dot icon03/06/2021
Confirmation statement made on 2021-05-26 with updates
dot icon03/06/2021
Statement of capital following an allotment of shares on 2021-05-26
dot icon03/06/2021
Statement of capital following an allotment of shares on 2021-05-26
dot icon22/02/2021
Memorandum and Articles of Association
dot icon22/02/2021
Resolutions
dot icon11/02/2021
Confirmation statement made on 2021-02-09 with updates
dot icon11/02/2021
Confirmation statement made on 2021-02-08 with updates
dot icon03/11/2020
Director's details changed for Mrs Sarayu Dharmaraj on 2020-11-03
dot icon03/11/2020
Change of details for Mr Rakesh Kurian as a person with significant control on 2020-11-03
dot icon03/11/2020
Director's details changed for Mr Rakesh Kurian on 2020-11-03
dot icon03/11/2020
Director's details changed for Mrs Preethy Kurian on 2020-11-03
dot icon03/11/2020
Change of details for Mrs Preethy Kurian as a person with significant control on 2020-11-03
dot icon03/11/2020
Registered office address changed from 9-17 Eastern Road Romford Essex RM1 3NH England to Queens Court 9-17 Eastern Road Romford Essex RM1 3NH on 2020-11-03
dot icon03/11/2020
Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to 9-17 Eastern Road Romford Essex RM1 3NH on 2020-11-03
dot icon30/09/2020
Confirmation statement made on 2020-08-28 with updates
dot icon30/09/2020
Confirmation statement made on 2020-08-27 with updates
dot icon24/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/08/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon24/03/2020
Registered office address changed from Suite 1-2 Essex House Station Road Upminster Essex RM14 2SJ England to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 2020-03-24
dot icon23/03/2020
Change of details for Mr Rakesh Kurian as a person with significant control on 2020-03-23
dot icon23/03/2020
Change of details for Mrs Preethy Kurian as a person with significant control on 2020-03-23
dot icon23/03/2020
Director's details changed for Mr Rakesh Kurian on 2020-03-23
dot icon23/03/2020
Director's details changed for Mrs Preethy Kurian on 2020-03-23
dot icon23/03/2020
Director's details changed for Mrs Sarayu Dharmaraj on 2020-03-23
dot icon18/09/2019
Statement of capital following an allotment of shares on 2019-08-23
dot icon18/09/2019
Statement of capital following an allotment of shares on 2019-08-23
dot icon18/09/2019
Statement of capital following an allotment of shares on 2019-08-23
dot icon18/09/2019
Statement of capital following an allotment of shares on 2019-08-23
dot icon05/09/2019
Confirmation statement made on 2019-08-24 with updates
dot icon05/09/2019
Confirmation statement made on 2019-08-23 with updates
dot icon09/08/2019
Current accounting period extended from 2019-09-30 to 2019-12-31
dot icon06/06/2019
Statement of capital following an allotment of shares on 2019-05-01
dot icon06/06/2019
Statement of capital following an allotment of shares on 2019-03-01
dot icon06/06/2019
Statement of capital following an allotment of shares on 2019-05-01
dot icon15/05/2019
Director's details changed for Mr Sarayu Dharmaraj on 2019-05-15
dot icon15/05/2019
Confirmation statement made on 2019-05-01 with updates
dot icon04/04/2019
Director's details changed for Mr Sarayu Dharmaraj on 2019-04-04
dot icon01/03/2019
Change of details for Mrs Preethy Kurian as a person with significant control on 2019-03-01
dot icon01/03/2019
Change of details for Mr Rakesh Kurian as a person with significant control on 2019-03-01
dot icon01/03/2019
Confirmation statement made on 2019-03-01 with updates
dot icon24/09/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-24.43 % *

* during past year

Cash in Bank

£365.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
103.56K
-
0.00
483.00
-
2022
3
1.52M
-
0.00
365.00
-
2022
3
1.52M
-
0.00
365.00
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

1.52M £Ascended1.37K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

365.00 £Descended-24.43 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dharmaraj, Sarayu
Director
24/09/2018 - 11/06/2025
2
Mr. Jerald Scott Nelson
Director
09/08/2021 - 14/02/2024
8
Kurian, Preethy
Director
24/09/2018 - 19/10/2025
8
Kurian, Rakesh
Director
24/09/2018 - Present
9
Gross, Christopher Paul
Director
09/08/2021 - 14/02/2024
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+
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 CROSSPAY GROUP HOLDING LIMITED

CROSSPAY GROUP HOLDING LIMITED is an(a) Active company incorporated on 24/09/2018 with the registered office located at 69 King William Street, London EC4N 7HR. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CROSSPAY GROUP HOLDING LIMITED?

toggle

CROSSPAY GROUP HOLDING LIMITED is currently Active. It was registered on 24/09/2018 .

Where is CROSSPAY GROUP HOLDING LIMITED located?

toggle

CROSSPAY GROUP HOLDING LIMITED is registered at 69 King William Street, London EC4N 7HR.

What does CROSSPAY GROUP HOLDING LIMITED do?

toggle

CROSSPAY GROUP HOLDING LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does CROSSPAY GROUP HOLDING LIMITED have?

toggle

CROSSPAY GROUP HOLDING LIMITED had 3 employees in 2022.

What is the latest filing for CROSSPAY GROUP HOLDING LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-05-31 with updates.