CROSSWAY STRATFORD

Register to unlock more data on OkredoRegister

CROSSWAY STRATFORD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10498312

Incorporation date

25/11/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

St Matthew's Church, West Ham, 38 Dyson Road, London E15 4JXCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2016)
dot icon01/05/2026
Total exemption full accounts made up to 2025-12-31
dot icon11/12/2025
Confirmation statement made on 2025-12-03 with no updates
dot icon03/12/2025
Registered office address changed from 194 Humberstone Road 194 Humberstone Road London E13 9NQ United Kingdom to St Matthew's Church, West Ham 38 Dyson Road London E15 4JX on 2025-12-03
dot icon07/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/12/2024
Confirmation statement made on 2024-12-03 with no updates
dot icon18/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon22/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/12/2022
Confirmation statement made on 2022-12-03 with no updates
dot icon04/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/01/2022
Appointment of Mrs Jennifer Sharon Westbrook as a secretary on 2022-01-14
dot icon14/01/2022
Termination of appointment of Yasmin Florence Bartlett as a secretary on 2022-01-13
dot icon03/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon25/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/06/2021
Appointment of Mr Michael Abiola Bajomo as a director on 2021-04-28
dot icon08/12/2020
Confirmation statement made on 2020-11-24 with no updates
dot icon16/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/09/2020
Termination of appointment of Samuel John Gamblen as a director on 2020-08-31
dot icon30/09/2020
Registered office address changed from 59 Odessa Road London E7 9BQ to 194 Humberstone Road 194 Humberstone Road London E13 9NQ on 2020-09-30
dot icon30/09/2020
Appointment of Mrs Yasmin Florence Bartlett as a secretary on 2018-09-01
dot icon30/09/2020
Termination of appointment of Jason Yallop as a secretary on 2018-09-01
dot icon31/12/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon09/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/01/2019
Confirmation statement made on 2018-11-24 with no updates
dot icon24/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/12/2017
Confirmation statement made on 2017-11-24 with no updates
dot icon04/12/2017
Current accounting period extended from 2017-11-30 to 2017-12-31
dot icon10/05/2017
Registered office address changed from Flat 9 Coalstore Court Candle Street London E1 4RS to 59 Odessa Road London E7 9BQ on 2017-05-10
dot icon25/11/2016
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
03/12/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bajomo, Michael Abiola
Director
28/04/2021 - Present
3
Henderson, Alasdair Iain
Director
25/11/2016 - Present
2
Child, James John
Director
25/11/2016 - Present
-
Mcintosh, Daniel James
Director
25/11/2016 - 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 CROSSWAY STRATFORD

CROSSWAY STRATFORD is an(a) Active company incorporated on 25/11/2016 with the registered office located at St Matthew's Church, West Ham, 38 Dyson Road, London E15 4JX. There are currently 4 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 CROSSWAY STRATFORD?

toggle

CROSSWAY STRATFORD is currently Active. It was registered on 25/11/2016 .

Where is CROSSWAY STRATFORD located?

toggle

CROSSWAY STRATFORD is registered at St Matthew's Church, West Ham, 38 Dyson Road, London E15 4JX.

What does CROSSWAY STRATFORD do?

toggle

CROSSWAY STRATFORD operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for CROSSWAY STRATFORD?

toggle

The latest filing was on 01/05/2026: Total exemption full accounts made up to 2025-12-31.