CROSSWAYS RECRUITMENT LIMITED

Register to unlock more data on OkredoRegister

CROSSWAYS RECRUITMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05401710

Incorporation date

23/03/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

Langley House, 53 Theobald Street, Borehamwood, Hertfordshire WD6 4RTCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2005)
dot icon23/01/2026
Liquidators' statement of receipts and payments to 2025-12-22
dot icon19/01/2026
Registered office address changed from Langley House Park Road London N2 8EY to Langley House 53 Theobald Street Borehamwood Hertfordshire WD6 4RT on 2026-01-19
dot icon23/01/2025
Statement of affairs
dot icon06/01/2025
Resolutions
dot icon06/01/2025
Appointment of a voluntary liquidator
dot icon06/01/2025
Registered office address changed from 1 Elmfield Park Bromley BR1 1LU England to Langley House Park Road London N2 8EY on 2025-01-06
dot icon13/11/2024
Unaudited abridged accounts made up to 2024-08-31
dot icon11/06/2024
Satisfaction of charge 054017100002 in full
dot icon23/04/2024
Unaudited abridged accounts made up to 2023-08-31
dot icon21/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon27/03/2023
Unaudited abridged accounts made up to 2022-08-31
dot icon05/12/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon30/03/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon04/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon18/01/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon07/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon12/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon08/11/2019
Total exemption full accounts made up to 2019-08-31
dot icon05/04/2019
Registered office address changed from Regus House Victory Way Admirals Park, Crossways Dartford DA2 6QD England to 1 Elmfield Park Bromley BR1 1LU on 2019-04-05
dot icon27/11/2018
Micro company accounts made up to 2018-08-31
dot icon22/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon13/03/2018
Registered office address changed from 237 Westcombe Hill London SE3 7DW to Regus House Victory Way Admirals Park, Crossways Dartford DA2 6QD on 2018-03-13
dot icon02/02/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon29/01/2018
Registration of charge 054017100002, created on 2018-01-28
dot icon17/11/2017
Confirmation statement made on 2017-11-01 with updates
dot icon13/01/2017
Total exemption small company accounts made up to 2016-08-31
dot icon17/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon30/06/2016
Secretary's details changed for Samantha Jayne Robinson on 2016-06-30
dot icon30/06/2016
Director's details changed for Samantha Jayne Robinson on 2016-06-30
dot icon30/06/2016
Director's details changed for Claire Louise Power on 2016-06-30
dot icon08/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon20/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon15/10/2015
Registration of charge 054017100001, created on 2015-10-15
dot icon06/02/2015
Total exemption small company accounts made up to 2014-08-31
dot icon21/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon01/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon28/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-08-31
dot icon27/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon02/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon09/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon26/05/2011
Registered office address changed from West Hill House West Hill Dartford Kent DA1 2EU on 2011-05-26
dot icon30/12/2010
Total exemption small company accounts made up to 2010-08-31
dot icon01/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon07/04/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon07/04/2010
Director's details changed for Samantha Jayne Robinson on 2009-10-01
dot icon07/04/2010
Director's details changed for Claire Louise Power on 2009-10-01
dot icon07/04/2010
Secretary's details changed for Samantha Jayne Robinson on 2009-10-01
dot icon11/02/2010
Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE on 2010-02-11
dot icon10/02/2010
Total exemption small company accounts made up to 2009-08-31
dot icon13/05/2009
Return made up to 23/03/09; full list of members
dot icon01/04/2009
Total exemption small company accounts made up to 2008-08-31
dot icon04/06/2008
Resolutions
dot icon15/05/2008
Return made up to 23/03/08; no change of members
dot icon23/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon18/07/2007
Return made up to 23/03/07; full list of members
dot icon22/12/2006
Ad 30/10/06--------- £ si 98@1=98 £ ic 2/100
dot icon22/12/2006
Total exemption small company accounts made up to 2006-08-31
dot icon07/11/2006
Secretary's particulars changed;director's particulars changed
dot icon03/05/2006
Return made up to 23/03/06; full list of members
dot icon04/10/2005
Secretary resigned
dot icon04/10/2005
Director resigned
dot icon16/06/2005
Ad 01/06/05--------- £ si 1@1=1 £ ic 1/2
dot icon05/05/2005
New director appointed
dot icon05/05/2005
New secretary appointed;new director appointed
dot icon05/05/2005
Accounting reference date extended from 31/03/06 to 31/08/06
dot icon05/05/2005
Registered office changed on 05/05/05 from: 16 churchill way cardiff CF10 2DX
dot icon23/03/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon+27.67 % *

* during past year

Cash in Bank

£95,726.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
01/11/2024
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
3.57K
-
0.00
109.77K
-
2022
4
1.10K
-
0.00
74.98K
-
2023
4
7.69K
-
0.00
95.73K
-
2023
4
7.69K
-
0.00
95.73K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

7.69K £Ascended599.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

95.73K £Ascended27.67 % *

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
Robinson, Samantha Jayne
Director
22/04/2005 - Present
-
Power, Claire Louise
Director
22/04/2005 - Present
4
Robinson, Samantha Jayne
Secretary
22/04/2005 - Present
-

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

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CROSSWAYS RECRUITMENT LIMITED

CROSSWAYS RECRUITMENT LIMITED is an(a) Liquidation company incorporated on 23/03/2005 with the registered office located at Langley House, 53 Theobald Street, Borehamwood, Hertfordshire WD6 4RT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CROSSWAYS RECRUITMENT LIMITED?

toggle

CROSSWAYS RECRUITMENT LIMITED is currently Liquidation. It was registered on 23/03/2005 .

Where is CROSSWAYS RECRUITMENT LIMITED located?

toggle

CROSSWAYS RECRUITMENT LIMITED is registered at Langley House, 53 Theobald Street, Borehamwood, Hertfordshire WD6 4RT.

What does CROSSWAYS RECRUITMENT LIMITED do?

toggle

CROSSWAYS RECRUITMENT LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

How many employees does CROSSWAYS RECRUITMENT LIMITED have?

toggle

CROSSWAYS RECRUITMENT LIMITED had 4 employees in 2023.

What is the latest filing for CROSSWAYS RECRUITMENT LIMITED?

toggle

The latest filing was on 23/01/2026: Liquidators' statement of receipts and payments to 2025-12-22.