CROSSWORD CONSULTING LIMITED

Register to unlock more data on OkredoRegister

CROSSWORD CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09959091

Incorporation date

19/01/2016

Size

Full

Contacts

Registered address

Registered address

Office D, Beresford House, Town Quay, Southampton SO14 2AQCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2016)
dot icon13/02/2026
Appointment of a voluntary liquidator
dot icon26/01/2026
Removal of liquidator by court order
dot icon26/01/2026
Removal of liquidator by court order
dot icon26/01/2026
Appointment of a voluntary liquidator
dot icon06/05/2025
Appointment of a voluntary liquidator
dot icon03/04/2025
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon04/01/2025
Result of meeting of creditors
dot icon17/12/2024
Statement of affairs with form AM02SOA
dot icon03/12/2024
Statement of administrator's proposal
dot icon26/11/2024
Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to Office D Beresford House Town Quay Southampton SO14 2AQ on 2024-11-26
dot icon25/11/2024
Appointment of an administrator
dot icon03/11/2024
Resolutions
dot icon03/11/2024
Memorandum and Articles of Association
dot icon03/09/2024
Termination of appointment of Christopher Francis John Dunning-Walton as a director on 2024-08-16
dot icon13/08/2024
Termination of appointment of Andrew William John Gueritz as a director on 2024-08-08
dot icon13/08/2024
Termination of appointment of Robert Stephen Coles as a director on 2024-08-08
dot icon19/07/2024
Termination of appointment of Mary Michelle Dowd as a director on 2024-06-30
dot icon16/05/2024
Termination of appointment of Thomas Segun Ilube as a director on 2024-04-25
dot icon16/05/2024
Appointment of Christopher Francis John Dunning-Walton as a director on 2024-04-25
dot icon13/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon13/10/2023
Full accounts made up to 2022-12-31
dot icon10/11/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon04/10/2022
Full accounts made up to 2021-12-31
dot icon28/01/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon11/08/2021
Full accounts made up to 2020-12-31
dot icon26/01/2021
Confirmation statement made on 2021-01-18 with updates
dot icon21/01/2021
Statement of capital following an allotment of shares on 2020-05-06
dot icon21/09/2020
Full accounts made up to 2019-12-31
dot icon12/05/2020
Resolutions
dot icon12/05/2020
Memorandum and Articles of Association
dot icon21/01/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon14/01/2020
Appointment of Robert Stephen Coles as a director on 2020-01-09
dot icon31/12/2019
Termination of appointment of Robert James Johnson as a director on 2019-12-31
dot icon01/08/2019
Full accounts made up to 2018-12-31
dot icon21/01/2019
Confirmation statement made on 2019-01-18 with updates
dot icon20/11/2018
Statement of capital following an allotment of shares on 2018-11-15
dot icon26/07/2018
Appointment of Mary Michelle Dowd as a director on 2018-06-14
dot icon31/05/2018
Termination of appointment of John Michael Bottomley as a director on 2018-05-31
dot icon01/05/2018
Full accounts made up to 2017-12-31
dot icon01/02/2018
Registration of charge 099590910001, created on 2018-01-30
dot icon22/01/2018
Confirmation statement made on 2018-01-18 with updates
dot icon30/10/2017
Appointment of Mr Robert James Johnson as a director on 2017-10-19
dot icon23/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon23/01/2017
Appointment of Mr Stuart Alexander Jubb as a director on 2017-01-19
dot icon23/01/2017
Appointment of Mr Andrew William John Gueritz as a director on 2017-01-19
dot icon23/01/2017
Appointment of Mr John Michael Bottomley as a director on 2017-01-19
dot icon23/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon01/08/2016
Registered office address changed from One America Square Crosswall London EC3N 2SG United Kingdom to 6th Floor 60 Gracechurch Street London EC3V 0HR on 2016-08-01
dot icon19/01/2016
Current accounting period shortened from 2017-01-31 to 2016-12-31
dot icon19/01/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
10/11/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
31/12/2024
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bottomley, John Michael
Director
19/01/2017 - 31/05/2018
78
Gueritz, Andrew William John
Director
19/01/2017 - 08/08/2024
3
Ilube, Thomas Segun
Director
19/01/2016 - 25/04/2024
15
Jubb, Stuart Alexander
Director
19/01/2017 - Present
7
Mr Christopher Francis John Dunning-Walton
Director
25/04/2024 - 16/08/2024
13

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROSSWORD CONSULTING LIMITED

CROSSWORD CONSULTING LIMITED is an(a) Liquidation company incorporated on 19/01/2016 with the registered office located at Office D, Beresford House, Town Quay, Southampton SO14 2AQ. There are currently 2 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 CROSSWORD CONSULTING LIMITED?

toggle

CROSSWORD CONSULTING LIMITED is currently Liquidation. It was registered on 19/01/2016 .

Where is CROSSWORD CONSULTING LIMITED located?

toggle

CROSSWORD CONSULTING LIMITED is registered at Office D, Beresford House, Town Quay, Southampton SO14 2AQ.

What does CROSSWORD CONSULTING LIMITED do?

toggle

CROSSWORD CONSULTING LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CROSSWORD CONSULTING LIMITED?

toggle

The latest filing was on 13/02/2026: Appointment of a voluntary liquidator.