CXR LIMITED

Register to unlock more data on OkredoRegister

CXR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04294298

Incorporation date

26/09/2001

Size

Full

Contacts

Registered address

Registered address

One, New Change, London EC4M 9AFCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2001)
dot icon26/03/2026
Full accounts made up to 2025-06-29
dot icon30/09/2025
Confirmation statement made on 2025-09-26 with no updates
dot icon28/03/2025
Full accounts made up to 2024-06-29
dot icon26/09/2024
Confirmation statement made on 2024-09-26 with no updates
dot icon20/03/2024
Full accounts made up to 2023-06-29
dot icon27/09/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon14/04/2023
Termination of appointment of Paul David Lattin as a director on 2023-04-14
dot icon14/04/2023
Appointment of Paul Anthony Diamond as a director on 2023-04-14
dot icon11/04/2023
Full accounts made up to 2022-06-29
dot icon26/09/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon07/04/2022
Full accounts made up to 2021-06-29
dot icon01/02/2022
Director's details changed for Mr Alan Leighton Mixer on 2021-08-01
dot icon27/09/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon01/07/2021
Appointment of Mr Kieran Benjamin Kent as a director on 2021-07-01
dot icon26/04/2021
Full accounts made up to 2020-06-29
dot icon28/09/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon27/03/2020
Full accounts made up to 2019-06-29
dot icon26/09/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon20/03/2019
Appointment of Mr Paul David Lattin as a director on 2019-03-01
dot icon20/03/2019
Termination of appointment of Marc John Stas as a director on 2019-03-01
dot icon06/03/2019
Full accounts made up to 2018-06-29
dot icon27/09/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon23/03/2018
Full accounts made up to 2017-06-29
dot icon29/09/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon10/04/2017
Appointment of Mr Alan Leighton Mixer as a director on 2017-03-31
dot icon07/04/2017
Termination of appointment of Francis Baldwin as a director on 2017-03-31
dot icon05/04/2017
Full accounts made up to 2016-06-29
dot icon15/11/2016
Director's details changed for Mr Marc John Stas on 2016-11-15
dot icon27/09/2016
Confirmation statement made on 2016-09-26 with updates
dot icon17/11/2015
Full accounts made up to 2015-06-29
dot icon06/10/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon17/06/2015
Full accounts made up to 2014-06-30
dot icon30/03/2015
Previous accounting period shortened from 2014-06-30 to 2014-06-29
dot icon01/10/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon02/04/2014
Full accounts made up to 2013-06-30
dot icon03/02/2014
Director's details changed for Ajay Mehra on 2014-01-31
dot icon31/01/2014
Appointment of Gravitas Company Secretarial Services Limited as a secretary
dot icon31/01/2014
Director's details changed for Marc John Stas on 2014-01-31
dot icon31/01/2014
Director's details changed for Mr Francis Baldwin on 2014-01-31
dot icon31/01/2014
Registered office address changed from Seven Gables House 30 Letchmore Road Radlett Hertfordshire WD7 8HT on 2014-01-31
dot icon31/01/2014
Termination of appointment of Company Law Consultants Limited as a secretary
dot icon28/01/2014
Termination of appointment of Andreas Kotowski as a director
dot icon07/10/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon09/04/2013
Full accounts made up to 2012-06-30
dot icon15/02/2013
Appointment of Mr Francis Baldwin as a director
dot icon15/02/2013
Termination of appointment of David Kent as a director
dot icon16/10/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon27/03/2012
Full accounts made up to 2011-06-30
dot icon12/10/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon03/10/2011
Statement of company's objects
dot icon03/10/2011
Resolutions
dot icon05/05/2011
Termination of appointment of Deepak Chopra as a director
dot icon06/04/2011
Full accounts made up to 2010-06-30
dot icon25/03/2011
Appointment of Marc John Stas as a director
dot icon25/03/2011
Appointment of Mr David James Kent as a director
dot icon25/03/2011
Termination of appointment of Edward Morton as a director
dot icon25/03/2011
Termination of appointment of Francis Baldwin as a director
dot icon11/10/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon04/10/2010
Director's details changed for Mr Andreas Kotowski on 2009-10-01
dot icon04/10/2010
Director's details changed for Mr Frank Baldwin on 2009-10-01
dot icon01/10/2010
Director's details changed for Dr Edward James Morton on 2009-10-01
dot icon01/10/2010
Director's details changed for Ajay Mehra on 2009-10-01
dot icon06/04/2010
Full accounts made up to 2009-06-30
dot icon09/11/2009
Director's details changed for Deepak Chopra on 2009-10-01
dot icon22/10/2009
Annual return made up to 2009-09-26 with full list of shareholders
dot icon05/05/2009
Full accounts made up to 2008-06-30
dot icon07/10/2008
Return made up to 26/09/08; full list of members
dot icon22/12/2007
Full accounts made up to 2007-06-30
dot icon28/09/2007
Return made up to 26/09/07; full list of members
dot icon03/06/2007
Full accounts made up to 2006-06-30
dot icon21/11/2006
Full accounts made up to 2005-06-30
dot icon07/11/2006
Return made up to 26/09/06; full list of members
dot icon10/10/2006
Director's particulars changed
dot icon20/04/2006
Director resigned
dot icon19/04/2006
Director resigned
dot icon19/04/2006
New director appointed
dot icon03/04/2006
Director's particulars changed
dot icon16/11/2005
Return made up to 26/09/05; full list of members
dot icon07/09/2005
Registered office changed on 07/09/05 from: 110 cannon street london EC4N 6AR
dot icon24/08/2005
New secretary appointed
dot icon03/08/2005
Secretary resigned
dot icon10/07/2005
Resolutions
dot icon10/07/2005
Resolutions
dot icon01/07/2005
Secretary resigned
dot icon13/05/2005
New director appointed
dot icon13/05/2005
New director appointed
dot icon05/05/2005
Full accounts made up to 2004-06-30
dot icon28/01/2005
Director resigned
dot icon11/12/2004
Registered office changed on 11/12/04 from: 190 strand london WC2R 1JN
dot icon26/10/2004
Return made up to 26/09/04; full list of members
dot icon30/09/2004
Nc inc already adjusted 24/06/04
dot icon30/09/2004
Memorandum and Articles of Association
dot icon30/09/2004
Resolutions
dot icon30/09/2004
Resolutions
dot icon30/09/2004
Resolutions
dot icon30/09/2004
Resolutions
dot icon30/09/2004
Resolutions
dot icon16/09/2004
Resolutions
dot icon16/09/2004
Resolutions
dot icon16/09/2004
Resolutions
dot icon16/09/2004
Resolutions
dot icon16/09/2004
Resolutions
dot icon16/09/2004
Ad 24/06/04--------- £ si 346@1=346 £ ic 1231/1577
dot icon19/07/2004
Ad 20/08/03--------- £ si 231@1
dot icon19/07/2004
Nc inc already adjusted 20/08/03
dot icon19/07/2004
Nc inc already adjusted 20/08/03
dot icon16/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon23/12/2003
Resolutions
dot icon23/12/2003
Resolutions
dot icon23/12/2003
Resolutions
dot icon23/12/2003
Resolutions
dot icon03/11/2003
Return made up to 26/09/03; full list of members
dot icon16/09/2003
New director appointed
dot icon03/09/2003
Director resigned
dot icon03/09/2003
Ad 20/08/03--------- £ si 231@1=231 £ ic 1000/1231
dot icon03/09/2003
Resolutions
dot icon03/09/2003
Resolutions
dot icon03/09/2003
Resolutions
dot icon03/09/2003
Resolutions
dot icon22/04/2003
Total exemption full accounts made up to 2002-09-30
dot icon03/12/2002
Accounting reference date shortened from 30/09/03 to 30/06/03
dot icon15/11/2002
Ad 28/06/02--------- £ si 260@1
dot icon02/11/2002
Particulars of mortgage/charge
dot icon21/10/2002
Return made up to 26/09/02; full list of members
dot icon19/09/2002
New director appointed
dot icon19/09/2002
New director appointed
dot icon19/09/2002
New director appointed
dot icon20/08/2002
Ad 01/08/02--------- £ si 738@1=738 £ ic 262/1000
dot icon20/08/2002
Div 01/08/02
dot icon20/08/2002
Resolutions
dot icon20/08/2002
Resolutions
dot icon20/08/2002
Resolutions
dot icon16/07/2002
Miscellaneous
dot icon04/07/2002
Ad 28/06/02--------- £ si 261@1=261 £ ic 2/263
dot icon04/07/2002
Nc inc already adjusted 28/06/02
dot icon04/07/2002
Resolutions
dot icon04/07/2002
Resolutions
dot icon04/07/2002
Director resigned
dot icon04/07/2002
New secretary appointed
dot icon04/07/2002
Secretary resigned
dot icon04/07/2002
Registered office changed on 04/07/02 from: hart brown 20 bedford road guildford surrey GU1 4TH
dot icon28/10/2001
New director appointed
dot icon15/10/2001
New director appointed
dot icon15/10/2001
New secretary appointed
dot icon15/10/2001
New director appointed
dot icon15/10/2001
Registered office changed on 15/10/01 from: 312B high street orpington kent BR6 0NG
dot icon12/10/2001
Secretary resigned;director resigned
dot icon12/10/2001
Director resigned
dot icon26/09/2001
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/06/2024
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
29/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2024
dot iconNext account date
29/06/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
33.17M
-
4.80M
-
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lattin, Paul David
Director
01/03/2019 - 14/04/2023
15
Kent, Kieran Benjamin
Director
01/07/2021 - Present
8
Drage, Geoffrey Nicholas
Director
10/10/2001 - 20/08/2003
11
Mixer, Alan Leighton
Director
31/03/2017 - Present
10
Diamond, Paul Anthony
Director
14/04/2023 - Present
10

Persons with Significant Control

0

No PSC data available.

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 CXR LIMITED

CXR LIMITED is an(a) Active company incorporated on 26/09/2001 with the registered office located at One, New Change, London EC4M 9AF. 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 CXR LIMITED?

toggle

CXR LIMITED is currently Active. It was registered on 26/09/2001 .

Where is CXR LIMITED located?

toggle

CXR LIMITED is registered at One, New Change, London EC4M 9AF.

What does CXR LIMITED do?

toggle

CXR LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CXR LIMITED?

toggle

The latest filing was on 26/03/2026: Full accounts made up to 2025-06-29.