Background WavePink WaveYellow Wave

CROSSWIND LIMITED (01865570)

CROSSWIND LIMITED (01865570) is an active UK company. incorporated on 22 November 1984. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CROSSWIND LIMITED has been registered for 41 years. Current directors include HARMON-SMITH, Susan Mary, HENDY, Joanne Tracy, WILLET, Malcolm John and 1 others.

Company Number
01865570
Status
active
Type
ltd
Incorporated
22 November 1984
Age
41 years
Address
Piccadilly Business Centre Blackett Street, Manchester, M12 6AE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HARMON-SMITH, Susan Mary, HENDY, Joanne Tracy, WILLET, Malcolm John, ZIMMERMAN, Mark James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROSSWIND LIMITED

CROSSWIND LIMITED is an active company incorporated on 22 November 1984 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CROSSWIND LIMITED was registered 41 years ago.(SIC: 68209)

Status

active

Active since 41 years ago

Company No

01865570

LTD Company

Age

41 Years

Incorporated 22 November 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 18 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

Piccadilly Business Centre Blackett Street Unit C Aldow Enterprise Park Manchester, M12 6AE,

Previous Addresses

83 Ducie Street Manchester M1 2JQ
From: 26 September 2015To: 15 January 2025
55 Nat West Bank Chambers Station Road New Milton Hampshire BH25 6JA
From: 3 December 2013To: 26 September 2015
44 Willow Way Christchurch Dorset BH23 1LA
From: 30 August 2011To: 3 December 2013
47 Bargates Christchurch Dorset BH23 1QD
From: 22 November 1984To: 30 August 2011
Timeline

22 key events • 1984 - 2017

Funding Officers Ownership
Company Founded
Nov 84
Director Joined
Oct 09
Director Left
Feb 11
Director Left
Aug 11
Director Left
Oct 13
Director Left
Nov 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Jul 14
Funding Round
Oct 14
Director Left
Mar 15
Director Left
May 15
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jul 17
1
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

HARMON-SMITH, Susan Mary

Active
ManchesterM1 2JQ
Born March 1953
Director
Appointed 30 Nov 2013

HENDY, Joanne Tracy

Active
Ducie Street, ManchesterM1 2JQ
Born December 1969
Director
Appointed 27 Jun 2017

WILLET, Malcolm John

Active
Blackett Street, ManchesterM12 6AE
Born September 1955
Director
Appointed 25 Jun 2017

ZIMMERMAN, Mark James

Active
Blackett Street, ManchesterM12 6AE
Born April 1960
Director
Appointed 05 Dec 2013

BEAVEN, Peter Francis

Resigned
28 Cornford Way, ChristchurchBH23 4QU
Secretary
Appointed 20 Feb 1997
Resigned 15 Jul 2004

ELLIOTT-KING, Ralph

Resigned
44 Willow Way, ChristchurchBH23 1LA
Secretary
Appointed 15 Jul 2004
Resigned 26 Nov 2013

HARDING, Raymond Henry

Resigned
31 Willow Way, ChristchurchBH23 1LA
Secretary
Appointed 25 May 1995
Resigned 20 Feb 1997

RHODES, Christopher Julian

Resigned
53 Willow Way, ChristchurchBH23 1LA
Secretary
Appointed N/A
Resigned 22 May 1995

BABIDGE, Russell Aubrey

Resigned
Willow Way, ChristchurchBH23 1LA
Born March 1963
Director
Appointed 30 Nov 2013
Resigned 31 Jul 2014

BEAVEN, Janice Rosemary

Resigned
53 Willow Way, ChristchurchBH23 1LA
Born August 1951
Director
Appointed 20 Feb 1997
Resigned 30 Oct 1999

ELLIOTT-KING, Ralph

Resigned
44 Willow Way, ChristchurchBH23 1LA
Born January 1957
Director
Appointed 15 Jul 2004
Resigned 02 Nov 2013

FISHER, Paul Edwin

Resigned
Willow Way, ChristchurchBH23 1LA
Born January 1961
Director
Appointed 30 Nov 2013
Resigned 05 May 2015

FREEBORN, Dell Adrian

Resigned
51 Willow Way, ChristchurchBH23 1LA
Born October 1958
Director
Appointed N/A
Resigned 22 Apr 1993

GWINNETT, Joy

Resigned
52 Willow Way, ChristchurchBH23 1LA
Born March 1961
Director
Appointed 15 Jul 2004
Resigned 14 Mar 2006

HARDING, Raymond Henry

Resigned
31 Willow Way, ChristchurchBH23 1LA
Born March 1936
Director
Appointed 25 May 1995
Resigned 20 Feb 1997

HESP, William Maurice

Resigned
10 Bendigo Road, ChristchurchBH23 2HR
Born November 1950
Director
Appointed 18 Dec 1997
Resigned 22 Aug 2004

MCCHEYNE, Andrew Malcolm

Resigned
42 Willow Way, ChristchurchBH23 1LA
Born May 1976
Director
Appointed 01 Nov 2004
Resigned 10 Feb 2011

PAYNE, Collette Jane

Resigned
48 Willow Way, ChristchurchBH23 1LA
Born December 1963
Director
Appointed 22 Apr 1993
Resigned 25 May 1995

PROCTOR, Albert Frank

Resigned
Ridgeway Avenue, NewportNP20 5AH
Born November 1944
Director
Appointed 30 Nov 2013
Resigned 10 Apr 2016

RHODES, Christopher Julian

Resigned
53 Willow Way, ChristchurchBH23 1LA
Born March 1959
Director
Appointed 22 Apr 1993
Resigned 22 May 1995

SOTERIOU, Peter

Resigned
83 Devonshire Road, HornchurchRM12 4LG
Born March 1962
Director
Appointed 12 Feb 2007
Resigned 01 Jun 2011

VALENTINE, Neil Leigh

Resigned
18 Queens Park Avenue, BournemouthBH8 9LG
Born March 1951
Director
Appointed N/A
Resigned 28 May 1993

WEBBER, Keith Roy

Resigned
Ducie Street, ManchesterM1 2JQ
Born October 1947
Director
Appointed 09 Apr 2016
Resigned 24 Jul 2017

WEBBER, Keith Roy

Resigned
Willow Way, ChristchurchBH23 1LA
Born January 1947
Director
Appointed 25 Oct 2009
Resigned 31 Oct 2013

WILLET, Malcolm John

Resigned
Nat West Bank Chambers, New MiltonBH25 6JA
Born September 1955
Director
Appointed 05 Dec 2013
Resigned 01 Mar 2015

WILLET, Malcolm John

Resigned
34 Willow Way, ChristchurchBH23 1LA
Born September 1955
Director
Appointed 22 Apr 1993
Resigned 22 May 1995

ZIMMERMAN, Mark James

Resigned
32 Willow Way, ChristchurchBH23 1LA
Born April 1960
Director
Appointed 25 May 1995
Resigned 28 Feb 1997
Fundings
Financials
Latest Activities

Filing History

165

Replacement Filing Of Confirmation Statement With Made Up Date
28 March 2026
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
26 February 2026
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
20 February 2026
RP01CS01RP01CS01
Accounts With Accounts Type Micro Entity
18 February 2026
AAAnnual Accounts
Replacement Filing Of Confirmation Statement With Made Up Date
8 February 2026
RP01CS01RP01CS01
Confirmation Statement With Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 January 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 February 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
6 January 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
31 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
24 July 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Resolution
27 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
15 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 September 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Capital Allotment Shares
10 October 2014
SH01Allotment of Shares
Statement Of Companys Objects
18 September 2014
CC04CC04
Memorandum Articles
18 September 2014
MEM/ARTSMEM/ARTS
Resolution
18 September 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 December 2013
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 December 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Termination Director Company With Name Termination Date
26 November 2013
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 November 2013
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 August 2011
AD01Change of Registered Office Address
Termination Director Company With Name
18 August 2011
TM01Termination of Director
Termination Director Company With Name
10 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 February 2010
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 February 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Appoint Person Director Company With Name
25 October 2009
AP01Appointment of Director
Legacy
9 February 2009
363aAnnual Return
Legacy
9 February 2009
353353
Legacy
9 February 2009
190190
Accounts With Accounts Type Total Exemption Full
24 June 2008
AAAnnual Accounts
Legacy
14 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
12 December 2007
AAAnnual Accounts
Legacy
21 November 2007
363sAnnual Return (shuttle)
Legacy
20 July 2007
287Change of Registered Office
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
8 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 November 2006
AAAnnual Accounts
Legacy
21 March 2006
288bResignation of Director or Secretary
Legacy
8 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 August 2005
AAAnnual Accounts
Legacy
6 April 2005
287Change of Registered Office
Legacy
4 January 2005
363sAnnual Return (shuttle)
Legacy
1 November 2004
288bResignation of Director or Secretary
Legacy
21 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 October 2004
AAAnnual Accounts
Legacy
1 September 2004
288bResignation of Director or Secretary
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
1 September 2004
287Change of Registered Office
Legacy
30 October 2003
363sAnnual Return (shuttle)
Legacy
30 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 March 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 October 2002
AAAnnual Accounts
Legacy
29 November 2001
363sAnnual Return (shuttle)
Legacy
29 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 October 2001
AAAnnual Accounts
Legacy
22 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 January 2000
AAAnnual Accounts
Legacy
9 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 January 1999
AAAnnual Accounts
Legacy
6 November 1998
363sAnnual Return (shuttle)
Legacy
3 November 1998
363sAnnual Return (shuttle)
Legacy
6 October 1998
287Change of Registered Office
Resolution
7 April 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 April 1998
AAAnnual Accounts
Legacy
9 March 1998
288aAppointment of Director or Secretary
Legacy
29 December 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
2 December 1997
AAAnnual Accounts
Legacy
26 November 1997
287Change of Registered Office
Legacy
7 July 1997
363aAnnual Return
Legacy
7 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 1997
AAAnnual Accounts
Legacy
14 March 1997
288bResignation of Director or Secretary
Legacy
12 March 1997
225Change of Accounting Reference Date
Legacy
7 March 1997
288bResignation of Director or Secretary
Legacy
7 March 1997
288aAppointment of Director or Secretary
Legacy
7 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 January 1996
AAAnnual Accounts
Legacy
22 June 1995
363sAnnual Return (shuttle)
Legacy
14 June 1995
288288
Legacy
14 June 1995
288288
Legacy
14 June 1995
288288
Accounts With Accounts Type Small
14 June 1995
AAAnnual Accounts
Accounts With Accounts Type Full
18 March 1994
AAAnnual Accounts
Legacy
1 February 1994
363sAnnual Return (shuttle)
Legacy
1 February 1994
288288
Legacy
1 February 1994
288288
Legacy
1 February 1994
288288
Legacy
6 June 1993
288288
Legacy
28 January 1993
363b363b
Accounts With Accounts Type Full
13 January 1993
AAAnnual Accounts
Accounts With Accounts Type Full
30 June 1992
AAAnnual Accounts
Legacy
19 May 1992
363aAnnual Return
Accounts With Accounts Type Full
26 April 1991
AAAnnual Accounts
Accounts With Accounts Type Full
25 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full
25 January 1990
AAAnnual Accounts
Legacy
8 January 1990
363363
Legacy
3 November 1989
88(2)R88(2)R
Legacy
30 October 1989
363363
Legacy
23 October 1989
287Change of Registered Office
Legacy
23 October 1989
288288
Legacy
23 October 1989
288288
Legacy
20 October 1987
288288
Legacy
3 June 1987
287Change of Registered Office
Legacy
3 June 1987
363363
Accounts With Accounts Type Dormant
6 April 1987
AAAnnual Accounts
Legacy
9 January 1987
288288
Legacy
8 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 December 1986
287Change of Registered Office
Incorporation Company
22 November 1984
NEWINCIncorporation