CROSSTOWER VENTURES LIMITED

Register to unlock more data on OkredoRegister

CROSSTOWER VENTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04007356

Incorporation date

05/06/2000

Size

Small

Contacts

Registered address

Registered address

The Showground, The Cliff, Matlock, Derbyshire DE4 5EWCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2000)
dot icon30/03/2026
Confirmation statement made on 2026-03-27 with no updates
dot icon20/03/2026
Director's details changed for Mr Robert Alan Wright on 2026-03-20
dot icon20/03/2026
Director's details changed for Mr Alan Ernest Wright on 2026-03-20
dot icon20/03/2026
Director's details changed for Mrs Glenys Pamela Wright on 2026-03-20
dot icon20/03/2026
Secretary's details changed for Mrs Glenys Pamela Wright on 2026-03-20
dot icon18/12/2025
Accounts for a small company made up to 2024-12-31
dot icon05/11/2025
Satisfaction of charge 040073560004 in full
dot icon28/04/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon28/04/2025
Change of details for Aew Paddock Motors Limited as a person with significant control on 2016-04-06
dot icon22/12/2024
Accounts for a small company made up to 2023-12-31
dot icon22/10/2024
Registration of charge 040073560004, created on 2024-10-18
dot icon21/10/2024
Satisfaction of charge 040073560003 in full
dot icon30/04/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon07/03/2024
Accounts for a small company made up to 2022-12-31
dot icon19/05/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon26/01/2023
Accounts for a small company made up to 2021-12-31
dot icon03/08/2022
Registration of charge 040073560003, created on 2022-08-01
dot icon07/06/2022
Satisfaction of charge 2 in full
dot icon07/06/2022
Satisfaction of charge 1 in full
dot icon17/05/2022
Appointment of Mr Robert Alan Wright as a director on 2022-05-17
dot icon28/04/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon09/03/2022
Compulsory strike-off action has been discontinued
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon07/03/2022
Accounts for a small company made up to 2020-12-31
dot icon28/05/2021
All of the property or undertaking has been released from charge 1
dot icon28/05/2021
All of the property or undertaking has been released from charge 1
dot icon28/05/2021
All of the property or undertaking has been released from charge 2
dot icon31/03/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon21/12/2020
Accounts for a small company made up to 2019-12-31
dot icon27/03/2020
Confirmation statement made on 2020-03-27 with updates
dot icon07/10/2019
Accounts for a small company made up to 2018-12-31
dot icon20/05/2019
Confirmation statement made on 2019-05-03 with no updates
dot icon06/02/2019
Compulsory strike-off action has been discontinued
dot icon05/02/2019
Accounts for a small company made up to 2017-12-31
dot icon24/01/2019
All of the property or undertaking has been released from charge 2
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon28/06/2018
Confirmation statement made on 2018-05-03 with no updates
dot icon03/05/2018
Notification of Aew Paddock Motors Limited as a person with significant control on 2016-04-06
dot icon14/02/2018
Accounts for a small company made up to 2016-12-31
dot icon23/09/2017
Compulsory strike-off action has been discontinued
dot icon20/09/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon19/09/2017
First Gazette notice for compulsory strike-off
dot icon16/02/2017
Full accounts made up to 2015-12-31
dot icon08/02/2017
Compulsory strike-off action has been discontinued
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon02/08/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon09/10/2015
Accounts for a small company made up to 2014-12-31
dot icon29/06/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon07/10/2014
Accounts for a small company made up to 2013-12-31
dot icon30/06/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon26/09/2013
Accounts for a small company made up to 2012-12-31
dot icon28/06/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon05/10/2012
Full accounts made up to 2011-12-31
dot icon29/06/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon03/01/2012
Full accounts made up to 2010-12-31
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon28/06/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon02/11/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/07/2010
Statement of capital following an allotment of shares on 2010-06-22
dot icon06/07/2010
Previous accounting period extended from 2009-11-30 to 2009-12-31
dot icon28/06/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon28/06/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon28/06/2010
Director's details changed for Glenys Pamela Wright on 2010-06-05
dot icon28/06/2010
Director's details changed for Alan Ernest Wright on 2010-06-05
dot icon25/03/2010
Total exemption small company accounts made up to 2008-11-30
dot icon05/01/2010
First Gazette notice for compulsory strike-off
dot icon25/08/2009
Return made up to 05/06/09; full list of members
dot icon15/04/2009
Compulsory strike-off action has been discontinued
dot icon13/04/2009
Return made up to 05/06/08; full list of members
dot icon17/02/2009
First Gazette notice for compulsory strike-off
dot icon25/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon01/12/2007
Registered office changed on 01/12/07 from: 2 rutland park sheffield south yorkshire S10 2PD
dot icon01/12/2007
Secretary resigned;director resigned
dot icon01/12/2007
New secretary appointed;new director appointed
dot icon28/07/2007
Return made up to 05/06/07; no change of members
dot icon28/07/2007
Total exemption small company accounts made up to 2006-11-30
dot icon06/12/2006
Total exemption small company accounts made up to 2005-11-30
dot icon18/07/2006
Return made up to 05/06/06; full list of members
dot icon06/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon18/07/2005
Return made up to 05/06/05; full list of members
dot icon20/10/2004
S-div 01/10/04
dot icon20/10/2004
Resolutions
dot icon20/10/2004
Resolutions
dot icon28/09/2004
Total exemption small company accounts made up to 2003-11-30
dot icon20/09/2004
Return made up to 05/06/04; full list of members
dot icon04/10/2003
Total exemption small company accounts made up to 2002-11-30
dot icon30/08/2003
Return made up to 05/06/03; full list of members
dot icon06/03/2003
Ad 13/02/03--------- £ si 1@1=1 £ ic 2/3
dot icon18/06/2002
Return made up to 05/06/02; full list of members
dot icon05/04/2002
Total exemption small company accounts made up to 2001-11-30
dot icon16/08/2001
Accounting reference date extended from 30/06/01 to 30/11/01
dot icon20/06/2001
Return made up to 05/06/01; full list of members
dot icon16/11/2000
Particulars of mortgage/charge
dot icon27/10/2000
Particulars of mortgage/charge
dot icon22/08/2000
Ad 15/08/00--------- £ si 1@1=1 £ ic 1/2
dot icon21/08/2000
Secretary resigned
dot icon21/08/2000
Director resigned
dot icon21/08/2000
New secretary appointed;new director appointed
dot icon21/08/2000
New director appointed
dot icon28/06/2000
Registered office changed on 28/06/00 from: 788-790 finchley road london NW11 7TJ
dot icon05/06/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+1,121.15 % *

* during past year

Cash in Bank

£1,905.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
1
399.36K
-
0.00
156.00
-
2022
1
493.12K
-
0.00
1.91K
-
2022
1
493.12K
-
0.00
1.91K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

493.12K £Ascended23.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.91K £Ascended1.12K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Alan Ernest
Director
23/06/2000 - Present
9
Wright, Glenys Pamela
Director
29/11/2007 - Present
11
Wright, Robert Alan
Director
17/05/2022 - Present
14
Wright, Glenys Pamela
Secretary
29/11/2007 - 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 CROSSTOWER VENTURES LIMITED

CROSSTOWER VENTURES LIMITED is an(a) Active company incorporated on 05/06/2000 with the registered office located at The Showground, The Cliff, Matlock, Derbyshire DE4 5EW. There are currently 4 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CROSSTOWER VENTURES LIMITED?

toggle

CROSSTOWER VENTURES LIMITED is currently Active. It was registered on 05/06/2000 .

Where is CROSSTOWER VENTURES LIMITED located?

toggle

CROSSTOWER VENTURES LIMITED is registered at The Showground, The Cliff, Matlock, Derbyshire DE4 5EW.

What does CROSSTOWER VENTURES LIMITED do?

toggle

CROSSTOWER VENTURES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CROSSTOWER VENTURES LIMITED have?

toggle

CROSSTOWER VENTURES LIMITED had 1 employees in 2022.

What is the latest filing for CROSSTOWER VENTURES LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-27 with no updates.