CROSSWAY SUPERB LTD

Register to unlock more data on OkredoRegister

CROSSWAY SUPERB LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09543647

Incorporation date

15/04/2015

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 09543647 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/2015)
dot icon10/02/2026
Final Gazette dissolved via compulsory strike-off
dot icon25/11/2025
First Gazette notice for compulsory strike-off
dot icon06/11/2025
Micro company accounts made up to 2025-04-30
dot icon13/10/2025
Address of officer Mr Barry Dunn changed to 09543647 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-10-13
dot icon13/10/2025
Address of person with significant control Mr Barry Dunn changed to 09543647 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-10-13
dot icon13/10/2025
Registered office address changed to PO Box 4385, 09543647 - Companies House Default Address, Cardiff, CF14 8LH on 2025-10-13
dot icon11/06/2025
Confirmation statement made on 2025-04-02 with no updates
dot icon28/01/2025
Micro company accounts made up to 2024-04-30
dot icon16/05/2024
Registered office address changed from Flat 3 13 Wisteria Way Nuneaton CV10 7SS England to 38 Bulkington Road Shilton Coventry CV7 9JT on 2024-05-16
dot icon16/05/2024
Change of details for Mr Barry Dunn as a person with significant control on 2024-05-16
dot icon16/05/2024
Director's details changed for Mr Barry Dunn on 2024-05-16
dot icon02/04/2024
Confirmation statement made on 2024-04-02 with updates
dot icon08/12/2023
Micro company accounts made up to 2023-04-30
dot icon02/05/2023
Confirmation statement made on 2023-04-04 with updates
dot icon19/10/2022
Micro company accounts made up to 2022-04-30
dot icon13/04/2022
Confirmation statement made on 2022-04-04 with updates
dot icon17/01/2022
Micro company accounts made up to 2021-04-30
dot icon12/04/2021
Confirmation statement made on 2021-04-04 with updates
dot icon25/02/2021
Micro company accounts made up to 2020-04-30
dot icon07/05/2020
Registered office address changed from Flat 6 29 Hyde Park Gardens London W2 2NB England to Flat 3 13 Wisteria Way Nuneaton CV10 7SS on 2020-05-07
dot icon14/04/2020
Registered office address changed from Flat 6 29 Hyde Park Gardens London W2 2NB England to Flat 6 29 Hyde Park Gardens London W2 2NB on 2020-04-14
dot icon14/04/2020
Registered office address changed from Flat 3 6 Wisteria Way Nuneaton CV10 7SS England to Flat 6 29 Hyde Park Gardens London W2 2NB on 2020-04-14
dot icon09/04/2020
Director's details changed for Mr Barry Dunn on 2020-04-01
dot icon09/04/2020
Change of details for Mr Barry Dunn as a person with significant control on 2020-01-19
dot icon07/04/2020
Confirmation statement made on 2020-04-04 with updates
dot icon13/12/2019
Micro company accounts made up to 2019-04-30
dot icon23/08/2019
Registered office address changed from 5 Whitehouse Crescent Nuneaton CV10 8HT United Kingdom to Flat 3 6 Wisteria Way Nuneaton CV10 7SS on 2019-08-23
dot icon22/08/2019
Notification of Barry Dunn as a person with significant control on 2019-08-01
dot icon22/08/2019
Appointment of Mr Barry Dunn as a director on 2019-08-01
dot icon22/08/2019
Cessation of Alexander Young as a person with significant control on 2019-08-01
dot icon22/08/2019
Termination of appointment of Alexander Young as a director on 2019-08-01
dot icon16/04/2019
Confirmation statement made on 2019-04-04 with updates
dot icon23/10/2018
Notification of Alexander Young as a person with significant control on 2018-10-12
dot icon23/10/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 5 Whitehouse Crescent Nuneaton CV10 8HT on 2018-10-23
dot icon23/10/2018
Appointment of Mr Alexander Young as a director on 2018-10-12
dot icon23/10/2018
Cessation of Terry Dunne as a person with significant control on 2018-10-12
dot icon23/10/2018
Termination of appointment of Terry Dunne as a director on 2018-10-12
dot icon19/09/2018
Micro company accounts made up to 2018-04-30
dot icon06/07/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon06/07/2018
Registered office address changed from 2 Fairways Caravan Park Clarence Street Salford M7 1GY England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2018-07-06
dot icon06/07/2018
Termination of appointment of Brad Bradley as a director on 2018-04-05
dot icon06/07/2018
Cessation of Brad Bradley as a person with significant control on 2018-04-05
dot icon06/07/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon18/04/2018
Confirmation statement made on 2018-04-04 with updates
dot icon07/02/2018
Appointment of Mr Brad Bradley as a director on 2017-11-23
dot icon07/02/2018
Termination of appointment of Terence Dunne as a director on 2017-11-23
dot icon07/02/2018
Notification of Brad Bradley as a person with significant control on 2017-11-23
dot icon07/02/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 2 Fairways Caravan Park Clarence Street Salford M7 1GY on 2018-02-07
dot icon07/02/2018
Cessation of Alin Stan as a person with significant control on 2017-04-05
dot icon16/01/2018
Micro company accounts made up to 2017-04-30
dot icon25/05/2017
Appointment of Mr Terence Dunne as a director on 2017-04-05
dot icon25/05/2017
Termination of appointment of Alin Stan as a director on 2017-04-05
dot icon25/05/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-05-25
dot icon25/05/2017
Registered office address changed from Apartment 19 Leicester Court Craggs Row PR11 1JD United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-05-25
dot icon09/05/2017
Confirmation statement made on 2017-04-04 with updates
dot icon02/12/2016
Micro company accounts made up to 2016-04-30
dot icon17/10/2016
Registered office address changed from 83 Beechfield Road Hemel Hempstead HP1 1NZ United Kingdom to Apartment 19 Leicester Court Craggs Row PR11 1JD on 2016-10-17
dot icon17/10/2016
Appointment of Alin Stan as a director on 2016-10-06
dot icon17/10/2016
Termination of appointment of Tyler Smith as a director on 2016-10-06
dot icon26/04/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon02/10/2015
Appointment of Tyler Smith as a director on 2015-09-24
dot icon02/10/2015
Termination of appointment of Graham Holden as a director on 2015-09-24
dot icon02/10/2015
Registered office address changed from 222 Bloomfield Road Blackpool FY1 6QQ United Kingdom to 83 Beechfield Road Hemel Hempstead HP1 1NZ on 2015-10-02
dot icon23/07/2015
Termination of appointment of Usman Ahmed as a director on 2015-07-16
dot icon23/07/2015
Appointment of Graham Holden as a director on 2015-07-16
dot icon23/07/2015
Registered office address changed from 39 Elswick Avenue Bolton BL3 5QR United Kingdom to 222 Bloomfield Road Blackpool FY1 6QQ on 2015-07-23
dot icon14/05/2015
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 39 Elswick Avenue Bolton BL3 5QR on 2015-05-14
dot icon14/05/2015
Appointment of Usman Ahmed as a director on 2015-05-01
dot icon14/05/2015
Termination of appointment of Terence Dunne as a director on 2015-05-01
dot icon15/04/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
02/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunne, Terence
Director
05/04/2017 - 23/11/2017
9215
Dunne, Terence
Director
15/04/2015 - 01/05/2015
9215
Dunne, Terry
Director
05/04/2018 - 12/10/2018
3651
Smith, Tyler
Director
24/09/2015 - 06/10/2016
-
Bradley, Brad
Director
23/11/2017 - 05/04/2018
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CROSSWAY SUPERB LTD

CROSSWAY SUPERB LTD is an(a) Dissolved company incorporated on 15/04/2015 with the registered office located at 4385, 09543647 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CROSSWAY SUPERB LTD?

toggle

CROSSWAY SUPERB LTD is currently Dissolved. It was registered on 15/04/2015 and dissolved on 10/02/2026.

Where is CROSSWAY SUPERB LTD located?

toggle

CROSSWAY SUPERB LTD is registered at 4385, 09543647 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CROSSWAY SUPERB LTD do?

toggle

CROSSWAY SUPERB LTD operates in the Licensed carriers (53.20/1 - SIC 2007) sector.

How many employees does CROSSWAY SUPERB LTD have?

toggle

CROSSWAY SUPERB LTD had 1 employees in 2023.

What is the latest filing for CROSSWAY SUPERB LTD?

toggle

The latest filing was on 10/02/2026: Final Gazette dissolved via compulsory strike-off.