Background WavePink WaveYellow Wave

NORTHCROSS (1979) LIMITED (00794712)

NORTHCROSS (1979) LIMITED (00794712) is an active UK company. incorporated on 5 March 1964. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NORTHCROSS (1979) LIMITED has been registered for 62 years. Current directors include BAILEY, Francesca Ann, FROM, Claire Dorothy Ann, HEAVER, Cecilia Jane.

Company Number
00794712
Status
active
Type
ltd
Incorporated
5 March 1964
Age
62 years
Address
Hillier Hopkins Llp Ground Floor, London, SW1Y 5JG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BAILEY, Francesca Ann, FROM, Claire Dorothy Ann, HEAVER, Cecilia Jane
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHCROSS (1979) LIMITED

NORTHCROSS (1979) LIMITED is an active company incorporated on 5 March 1964 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NORTHCROSS (1979) LIMITED was registered 62 years ago.(SIC: 82990)

Status

active

Active since 62 years ago

Company No

00794712

LTD Company

Age

62 Years

Incorporated 5 March 1964

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

LEVELPORT INVESTMENTS LIMITED
From: 5 March 1964To: 31 December 1979
Contact
Address

Hillier Hopkins Llp Ground Floor 45 Pall Mall London, SW1Y 5JG,

Previous Addresses

Millhouse 32-38 East Street Rochford Essex SS4 1DB United Kingdom
From: 28 March 2022To: 5 November 2024
C/O Venthams Limited 51 Lincoln's Inn Fields London WC2A 3NA
From: 5 March 1964To: 28 March 2022
Timeline

15 key events • 1964 - 2025

Funding Officers Ownership
Company Founded
Mar 64
Director Left
Mar 10
Director Left
Mar 10
Director Left
Nov 10
Owner Exit
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
New Owner
Oct 22
New Owner
Oct 22
Director Left
Jun 23
Owner Exit
Dec 24
New Owner
May 25
0
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

FROM, Claire Dorothy Ann

Active
Ground Floor, LondonSW1Y 5JG
Secretary
Appointed 01 May 2008

BAILEY, Francesca Ann

Active
Ground Floor, LondonSW1Y 5JG
Born July 1993
Director
Appointed 15 Jun 2020

FROM, Claire Dorothy Ann

Active
Cornwall Gardens, LondonSW7 4AP
Born March 1956
Director
Appointed 14 Jun 2007

HEAVER, Cecilia Jane

Active
Ground Floor, LondonSW1Y 5JG
Born October 1985
Director
Appointed 15 Jun 2020

HARRIS, Walter

Resigned
52 Eyre Court, LondonNW8 9TU
Secretary
Appointed N/A
Resigned 01 May 2008

FROM, Elise Maria

Resigned
Cornwall Gardens, LondonSW7 4AP
Born September 1924
Director
Appointed 08 Jan 2009
Resigned 09 Feb 2020

FROM, Elise Maria

Resigned
16 Kingston House South, LondonSW7 1NF
Born September 1924
Director
Appointed N/A
Resigned 08 Jan 2009

FROM, William Andrew

Resigned
Cornwall Gardens, LondonSW7 4AP
Born October 1921
Director
Appointed N/A
Resigned 05 Apr 2020

HARRIS, Charles Hilary

Resigned
Emperors Gate, LondonSW7 4HJ
Born May 1952
Director
Appointed 31 Oct 2008
Resigned 24 Mar 2010

HARRIS, Pamela Ruth

Resigned
Emperors Gate, LondonSW7 4HJ
Born September 1927
Director
Appointed N/A
Resigned 24 Mar 2010

HARRIS, Walter

Resigned
52 Eyre Court, LondonNW8 9TU
Born December 1919
Director
Appointed N/A
Resigned 08 Jan 2009

HEAVER, James Paul, Mr.

Resigned
32-38 East Street, RochfordSS4 1DB
Born November 1985
Director
Appointed 15 Jun 2020
Resigned 07 Jun 2023

Persons with significant control

5

3 Active
2 Ceased

Francesca Ann Bailey

Ceased
Ground Floor, LondonSW1Y 5JG
Born July 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Oct 2021
Ceased 31 Oct 2021

Cecilia Jane Heaver

Active
Ground Floor, LondonSW1Y 5JG
Born October 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Oct 2021

Francesca Ann Bailey

Active
Ground Floor, LondonSW1Y 5JG
Born July 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Oct 2021

Mrs Elise Maria From

Ceased
Cornwall Gardens, LondonSW7 4AP
Born September 1924

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Feb 2020

Mrs Claire Dorothy Ann Bailey

Active
Ground Floor, LondonSW1Y 5JG
Born March 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

149

Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
14 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
14 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
13 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 October 2025
CH01Change of Director Details
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 May 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
27 March 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
5 February 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 November 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 November 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
5 November 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 April 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
3 April 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
6 October 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 October 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 October 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
28 March 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
16 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 October 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 October 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
16 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 October 2018
CH01Change of Director Details
Accounts With Accounts Type Group
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Capital Name Of Class Of Shares
21 February 2011
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name
24 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Change Person Director Company With Change Date
15 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 November 2010
AAAnnual Accounts
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Termination Director Company
25 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Legacy
21 August 2009
288cChange of Particulars
Resolution
5 August 2009
RESOLUTIONSResolutions
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
20 February 2009
288bResignation of Director or Secretary
Legacy
20 February 2009
288bResignation of Director or Secretary
Legacy
19 December 2008
363aAnnual Return
Resolution
13 November 2008
RESOLUTIONSResolutions
Legacy
13 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 September 2008
AAAnnual Accounts
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
6 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 September 2007
AAAnnual Accounts
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
26 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 October 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 November 2005
AAAnnual Accounts
Legacy
20 October 2005
363sAnnual Return (shuttle)
Legacy
14 July 2005
287Change of Registered Office
Legacy
14 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 October 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 November 2003
AAAnnual Accounts
Legacy
16 October 2003
363sAnnual Return (shuttle)
Legacy
6 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 September 2002
AAAnnual Accounts
Legacy
27 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 October 2001
AAAnnual Accounts
Accounts With Accounts Type Full
9 October 2000
AAAnnual Accounts
Legacy
4 October 2000
363sAnnual Return (shuttle)
Legacy
2 October 2000
287Change of Registered Office
Legacy
19 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1999
AAAnnual Accounts
Accounts With Accounts Type Full
12 November 1998
AAAnnual Accounts
Legacy
4 November 1998
363sAnnual Return (shuttle)
Legacy
23 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 1997
AAAnnual Accounts
Legacy
21 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 1996
AAAnnual Accounts
Legacy
16 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 1995
AAAnnual Accounts
Legacy
6 June 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 June 1994
AAAnnual Accounts
Legacy
2 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1993
AAAnnual Accounts
Accounts With Accounts Type Full
15 December 1992
AAAnnual Accounts
Legacy
29 October 1992
363sAnnual Return (shuttle)
Legacy
14 November 1991
363b363b
Accounts With Accounts Type Full
28 August 1991
AAAnnual Accounts
Legacy
22 November 1990
363363
Accounts With Accounts Type Full
15 November 1990
AAAnnual Accounts
Legacy
29 May 1990
403aParticulars of Charge Subject to s859A
Legacy
25 October 1989
363363
Accounts With Accounts Type Full
2 August 1989
AAAnnual Accounts
Legacy
19 October 1988
363363
Accounts With Accounts Type Full
5 September 1988
AAAnnual Accounts
Legacy
10 May 1988
287Change of Registered Office
Legacy
28 January 1988
363363
Accounts With Accounts Type Full
21 September 1987
AAAnnual Accounts
Legacy
14 July 1987
403aParticulars of Charge Subject to s859A
Legacy
14 July 1987
403aParticulars of Charge Subject to s859A
Legacy
9 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
14 October 1986
AAAnnual Accounts
Accounts With Made Up Date
7 March 1983
AAAnnual Accounts
Accounts With Made Up Date
29 July 1982
AAAnnual Accounts
Accounts With Made Up Date
9 December 1980
AAAnnual Accounts
Accounts With Made Up Date
8 December 1980
AAAnnual Accounts
Incorporation Company
5 March 1964
NEWINCIncorporation