Background WavePink WaveYellow Wave

CROSSWATER LIMITED (03619276)

CROSSWATER LIMITED (03619276) is an active UK company. incorporated on 20 August 1998. with registered office in Dartford. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46740). CROSSWATER LIMITED has been registered for 27 years. Current directors include HANCE, David Richard, RILEY, Derek Patrick, VAN DE WIEL, Thomas.

Company Number
03619276
Status
active
Type
ltd
Incorporated
20 August 1998
Age
27 years
Address
Lake View House, Dartford, DA1 5FU
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46740)
Directors
HANCE, David Richard, RILEY, Derek Patrick, VAN DE WIEL, Thomas
SIC Codes
46740

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROSSWATER LIMITED

CROSSWATER LIMITED is an active company incorporated on 20 August 1998 with the registered office located in Dartford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46740). CROSSWATER LIMITED was registered 27 years ago.(SIC: 46740)

Status

active

Active since 27 years ago

Company No

03619276

LTD Company

Age

27 Years

Incorporated 20 August 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Lake View House Rennie Drive Dartford, DA1 5FU,

Previous Addresses

Unit 24, Charles Park Crossways Dartford Kent DA9 9AY
From: 20 August 1998To: 14 July 2014
Timeline

40 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Aug 98
Director Joined
Sept 11
Director Left
Aug 12
Director Left
Sept 12
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Secured
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Loan Cleared
Aug 16
Loan Secured
Sept 16
Owner Exit
Oct 17
Loan Cleared
Oct 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Director Left
May 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Jul 19
Director Left
Jul 19
Loan Secured
Jun 20
Loan Secured
Dec 21
Loan Secured
Oct 22
Loan Secured
Nov 22
Director Left
Apr 23
Director Joined
Oct 25
Director Left
Jan 26
Director Joined
Feb 26
Director Left
Feb 26
Loan Secured
Feb 26
0
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

HANCE, David Richard

Active
Rennie Drive, DartfordDA1 5FU
Born June 1965
Director
Appointed 27 Aug 1998

RILEY, Derek Patrick

Active
Rennie Drive, DartfordDA1 5FU
Born August 1961
Director
Appointed 06 Feb 2026

VAN DE WIEL, Thomas

Active
Rennie Drive, DartfordDA1 5FU
Born March 1972
Director
Appointed 06 Oct 2025

CARR, Philip James

Resigned
16 Hinton Fields, WinchesterSO23 7QB
Secretary
Appointed 31 Jul 2006
Resigned 10 Apr 2007

HANCE, Madeleine Nicole

Resigned
Contino, RickmansworthWD3 4JU
Secretary
Appointed 01 Sept 1999
Resigned 31 Jul 2006

KANT, Vikram

Resigned
Rennie Drive, DartfordDA1 5FU
Secretary
Appointed 29 Aug 2018
Resigned 10 Dec 2022

OAKES, Janet Lesley

Resigned
255 Coulsdon Road, Old CoulsdonCR5 1EN
Secretary
Appointed 27 Aug 1998
Resigned 02 Jun 1999

POWELL, Timothy Paul

Resigned
Rennie Drive, DartfordDA1 5FU
Secretary
Appointed 10 Apr 2007
Resigned 29 Aug 2018

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 20 Aug 1998
Resigned 27 Aug 1998

ANNING, David John

Resigned
Rennie Drive, DartfordDA1 5FU
Born September 1966
Director
Appointed 29 Aug 2018
Resigned 21 Feb 2019

BOOTHMAN, David Stuart

Resigned
Charles Park, DartfordDA9 9AY
Born August 1971
Director
Appointed 28 Jul 2011
Resigned 26 Jul 2012

BUTTON, David Michael

Resigned
Rennie Drive, DartfordDA1 5FU
Born May 1966
Director
Appointed 17 Aug 2016
Resigned 28 Nov 2025

CARR, Philip James

Resigned
Charles Park, DartfordDA9 9AY
Born July 1972
Director
Appointed 19 May 2004
Resigned 13 Jul 2012

COOPER, Philip Roger

Resigned
Rennie Drive, DartfordDA1 5FU
Born July 1948
Director
Appointed 17 Aug 2016
Resigned 29 Aug 2018

COUGHLIN, Michael Charles

Resigned
Rennie Drive, DartfordDA1 5FU
Born May 1959
Director
Appointed 17 Aug 2016
Resigned 13 Apr 2018

DAVEY, Alan John

Resigned
Rennie Drive, DartfordDA1 5FU
Born January 1969
Director
Appointed 26 Mar 2019
Resigned 06 Feb 2026

DE BEER, Nico Albert

Resigned
Rennie Drive, DartfordDA1 5FU
Born August 1960
Director
Appointed 17 Aug 2016
Resigned 29 Aug 2018

DENNY, Martyn Andrew

Resigned
Little Coppings, LeighTN11 8PN
Born July 1951
Director
Appointed 01 Oct 2007
Resigned 15 Jan 2009

FURLONG, John Matthew

Resigned
14 Lapwing Drive, Lower HalstowME9 7DZ
Born July 1966
Director
Appointed 06 Mar 2000
Resigned 28 Feb 2005

KANT, Vikram Mohan

Resigned
Rennie Drive, DartfordDA1 5FU
Born February 1984
Director
Appointed 29 Aug 2018
Resigned 10 Dec 2022

NEWMAN, Jason

Resigned
103 Portishead Drive, Milton KeynesMK4 3FA
Born August 1966
Director
Appointed 06 Jul 2005
Resigned 23 Nov 2006

OAKES, Peter John

Resigned
255 Coulsdon Road, CoulsdonCR5 1EN
Born April 1948
Director
Appointed 23 Oct 1998
Resigned 02 Jun 1999

OAKES, Peter John

Resigned
255 Coulsdon Road, CoulsdonCR5 1EN
Born April 1948
Director
Appointed 27 Aug 1998
Resigned 23 Sept 1998

POWELL, Timothy Paul

Resigned
Rennie Drive, DartfordDA1 5FU
Born June 1971
Director
Appointed 14 Feb 2007
Resigned 29 Aug 2018

RILEY, Derek Patrick

Resigned
Rennie Drive, DartfordDA1 5FU
Born August 1961
Director
Appointed 17 Aug 2016
Resigned 29 Aug 2018

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 20 Aug 1998
Resigned 27 Aug 1998

Persons with significant control

2

1 Active
1 Ceased
Rennie Drive, DartfordDA1 5FU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jun 2017
Rennie Drive, DartfordDA1 5FU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 08 Jun 2017
Fundings
Financials
Latest Activities

Filing History

185

Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 April 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2021
CH01Change of Director Details
Accounts With Accounts Type Full
28 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
20 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
16 April 2020
CH01Change of Director Details
Accounts With Accounts Type Full
17 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 October 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Resolution
7 November 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 November 2017
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
25 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
8 September 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
1 September 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
31 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2016
AP01Appointment of Director
Accounts With Accounts Type Full
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Mortgage Satisfy Charge Full
10 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Change Person Director Company With Change Date
4 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 February 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 February 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Full
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Change Person Director Company With Change Date
17 April 2013
CH01Change of Director Details
Termination Director Company With Name
18 September 2012
TM01Termination of Director
Termination Director Company With Name
21 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Move Registers To Sail Company
18 April 2012
AD03Change of Location of Company Records
Change Sail Address Company
18 April 2012
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 April 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2012
CH01Change of Director Details
Accounts With Accounts Type Full
2 April 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 March 2012
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
22 February 2012
CH01Change of Director Details
Auditors Resignation Company
23 January 2012
AUDAUD
Accounts With Accounts Type Full
12 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 September 2011
AP01Appointment of Director
Accounts With Accounts Type Full
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Auditors Resignation Company
29 July 2010
AUDAUD
Legacy
15 July 2010
MG01MG01
Accounts With Accounts Type Full
7 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Legacy
28 August 2009
363aAnnual Return
Accounts With Accounts Type Full
3 March 2009
AAAnnual Accounts
Legacy
18 February 2009
287Change of Registered Office
Legacy
18 February 2009
288bResignation of Director or Secretary
Legacy
19 September 2008
363aAnnual Return
Accounts With Accounts Type Full
21 January 2008
AAAnnual Accounts
Legacy
5 January 2008
403aParticulars of Charge Subject to s859A
Legacy
3 December 2007
287Change of Registered Office
Legacy
5 October 2007
363aAnnual Return
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
11 August 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 June 2007
AAAnnual Accounts
Legacy
30 April 2007
288cChange of Particulars
Legacy
27 April 2007
288bResignation of Director or Secretary
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
363aAnnual Return
Legacy
12 February 2007
288aAppointment of Director or Secretary
Legacy
12 February 2007
288bResignation of Director or Secretary
Legacy
2 January 2007
288bResignation of Director or Secretary
Legacy
13 September 2006
287Change of Registered Office
Legacy
22 August 2006
288cChange of Particulars
Legacy
22 August 2006
288cChange of Particulars
Legacy
8 August 2006
287Change of Registered Office
Legacy
27 July 2006
225Change of Accounting Reference Date
Legacy
1 June 2006
363sAnnual Return (shuttle)
Legacy
6 May 2006
395Particulars of Mortgage or Charge
Legacy
4 May 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
24 April 2006
AAAnnual Accounts
Legacy
13 April 2006
288cChange of Particulars
Resolution
1 September 2005
RESOLUTIONSResolutions
Resolution
1 September 2005
RESOLUTIONSResolutions
Legacy
1 September 2005
363sAnnual Return (shuttle)
Legacy
25 August 2005
288aAppointment of Director or Secretary
Legacy
15 June 2005
122122
Resolution
15 June 2005
RESOLUTIONSResolutions
Resolution
15 June 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
16 May 2005
AAAnnual Accounts
Legacy
7 April 2005
288bResignation of Director or Secretary
Legacy
27 August 2004
363sAnnual Return (shuttle)
Legacy
4 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 May 2004
AAAnnual Accounts
Legacy
4 November 2003
395Particulars of Mortgage or Charge
Legacy
3 October 2003
363sAnnual Return (shuttle)
Legacy
3 October 2003
287Change of Registered Office
Accounts With Accounts Type Small
2 June 2003
AAAnnual Accounts
Legacy
2 October 2002
363sAnnual Return (shuttle)
Legacy
2 October 2002
288cChange of Particulars
Legacy
2 October 2002
288cChange of Particulars
Accounts With Accounts Type Small
1 June 2002
AAAnnual Accounts
Legacy
31 August 2001
363sAnnual Return (shuttle)
Legacy
31 August 2001
88(2)R88(2)R
Legacy
31 August 2001
123Notice of Increase in Nominal Capital
Resolution
31 August 2001
RESOLUTIONSResolutions
Resolution
31 August 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
10 July 2001
AAAnnual Accounts
Legacy
6 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 2000
AAAnnual Accounts
Legacy
27 April 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
13 October 1999
288bResignation of Director or Secretary
Legacy
13 October 1999
288bResignation of Director or Secretary
Legacy
9 September 1999
363sAnnual Return (shuttle)
Legacy
9 September 1999
288bResignation of Director or Secretary
Legacy
9 September 1999
287Change of Registered Office
Legacy
11 December 1998
88(2)R88(2)R
Legacy
3 November 1998
395Particulars of Mortgage or Charge
Legacy
30 October 1998
288aAppointment of Director or Secretary
Legacy
14 October 1998
225Change of Accounting Reference Date
Legacy
6 October 1998
288bResignation of Director or Secretary
Legacy
24 September 1998
288aAppointment of Director or Secretary
Legacy
24 September 1998
288aAppointment of Director or Secretary
Legacy
24 September 1998
288aAppointment of Director or Secretary
Legacy
24 September 1998
288bResignation of Director or Secretary
Legacy
24 September 1998
288bResignation of Director or Secretary
Legacy
1 September 1998
287Change of Registered Office
Resolution
1 September 1998
RESOLUTIONSResolutions
Incorporation Company
20 August 1998
NEWINCIncorporation