Background WavePink WaveYellow Wave

CROSSBOW LIMITED (03881842)

CROSSBOW LIMITED (03881842) is an active UK company. incorporated on 24 November 1999. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. CROSSBOW LIMITED has been registered for 26 years. Current directors include SILVA, Ronie, Dr.

Company Number
03881842
Status
active
Type
ltd
Incorporated
24 November 1999
Age
26 years
Address
Mcmillan Suite 9-11 Gunnery Terrace, London, SE18 6SW
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
SILVA, Ronie, Dr
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROSSBOW LIMITED

CROSSBOW LIMITED is an active company incorporated on 24 November 1999 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. CROSSBOW LIMITED was registered 26 years ago.(SIC: 62090)

Status

active

Active since 26 years ago

Company No

03881842

LTD Company

Age

26 Years

Incorporated 24 November 1999

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 14 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 9 December 2024 (1 year ago)
Submitted on 9 December 2024 (1 year ago)

Next Due

Due by 23 December 2025
For period ending 9 December 2025

Previous Company Names

RARA CORPORATION UK LIMITED
From: 24 November 1999To: 25 February 2011
Contact
Address

Mcmillan Suite 9-11 Gunnery Terrace Woolwich London, SE18 6SW,

Previous Addresses

Mcmillan Woods Regus, Admirals Park Victoria Way, Crossways Dartford DA2 6QD England
From: 19 October 2024To: 12 May 2025
3 Nisbett Walk Sidcup DA14 6BT England
From: 28 July 2022To: 19 October 2024
Unit 3-4 Nisbett Walk Sidcup DA14 6BT England
From: 25 August 2021To: 28 July 2022
Mcmillan Suite International House Cray Avenue Orpington Kent BR5 3RS
From: 29 July 2014To: 25 August 2021
Kingfisher House Mcmillan Woods Suite 21-23 Elmfield Road Bromley BR1 1LT England
From: 24 April 2014To: 29 July 2014
Ashfields Suite, International House, Cray Avenue Orpington Kent BR5 3RS
From: 24 November 1999To: 24 April 2014
Timeline

15 key events • 1999 - 2017

Funding Officers Ownership
Company Founded
Nov 99
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Jan 13
Director Left
May 13
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
May 16
Director Left
May 16
Director Joined
Feb 17
Director Left
Feb 17
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

1 Active
21 Resigned

SILVA, Ronie, Dr

Active
9-11 Gunnery Terrace, LondonSE18 6SW
Born May 1962
Director
Appointed 08 Feb 2017

KIM, Jong Woo

Resigned
42 Kings Avenue, New MaldenKT3 4DT
Secretary
Appointed 09 Jun 2000
Resigned 10 Nov 2001

LEE, Young Wha

Resigned
7 Wychwood Close, ReadingRG6 5RB
Secretary
Appointed 01 Jun 2002
Resigned 02 Dec 2003

CAVENDISH SECRETARIAL LIMITED

Resigned
72 New Cavendish Street, LondonW1M 8AU
Corporate secretary
Appointed 24 Nov 1999
Resigned 10 Nov 2001

CHAN & COMPANY

Resigned
2 Gloster Road, New MaldenKT3 3QH
Corporate secretary
Appointed 01 Jul 2001
Resigned 24 Apr 2002

CLEVERDALE LEGAL LIMITED

Resigned
International House, OrpingtonBR5 3RS
Corporate secretary
Appointed 12 Mar 2004
Resigned 08 Jul 2004

ST SECRETARIAL SERVICES LIMITED

Resigned
International House, OrpingtonBR5 3RS
Corporate secretary
Appointed 07 Jul 2004
Resigned 08 Feb 2017

SW SECRETARIAL SERVICES LTD

Resigned
31 Great Queen Street, LondonWC2B 5AE
Corporate secretary
Appointed 01 Sept 2003
Resigned 01 Mar 2004

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 24 Nov 1999
Resigned 24 Nov 1999

CONDE, Iris

Resigned
International House, OrpingtonBR5 3RS
Born May 1976
Director
Appointed 01 May 2016
Resigned 08 Feb 2017

JANGID, Sukhdeo

Resigned
Ashfields Suite, International, OrpingtonBR5 3RS
Born September 1986
Director
Appointed 01 Jun 2012
Resigned 04 Jun 2012

KUNZ, Romilda

Resigned
International House, OrpingtonBR5 3RS
Born May 1965
Director
Appointed 01 Feb 2013
Resigned 02 May 2016

LEE, Sun Hee

Resigned
Ashfields Suite, International, OrpingtonBR5 3RS
Born August 1963
Director
Appointed 12 Jan 2010
Resigned 23 Nov 2010

LEE, Young Wha

Resigned
7 Wychwood Close, ReadingRG6 5RB
Born March 1960
Director
Appointed 20 Oct 2001
Resigned 01 Apr 2002

PARK, Byong Hoon

Resigned
19 Bathurst Road, WinnershRG41 5JB
Born May 1961
Director
Appointed 08 Nov 2004
Resigned 23 Nov 2010

PARK, Byong Hoon

Resigned
19 Bathurst Road, WinnershRG41 5JB
Born May 1961
Director
Appointed 01 Apr 2002
Resigned 16 Sept 2004

PARK, Byung Uk

Resigned
19 Bathurst Road, WokinghamRG41 5JB
Born September 1963
Director
Appointed 08 Nov 2004
Resigned 31 Mar 2005

RHEE, Giou

Resigned
20 Kingston Road, New MaldenKT3 3LS
Born February 1958
Director
Appointed 24 Nov 1999
Resigned 31 Jan 2000

SILVA, Ronnie

Resigned
Ashfields Suite, International, OrpingtonBR5 3RS
Born May 1962
Director
Appointed 22 Nov 2010
Resigned 08 Feb 2013

YOO, Kyoung Hwan

Resigned
Ashfields Suite, International, OrpingtonBR5 3RS
Born April 1961
Director
Appointed 12 Jan 2010
Resigned 23 Nov 2010

YOOM, Byung Dae

Resigned
25 Caldbeck Avenue, Worcester ParkKT4 8BQ
Born August 1958
Director
Appointed 31 Jan 2000
Resigned 24 Sept 2002

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 24 Nov 1999
Resigned 24 Nov 1999

Persons with significant control

2

1 Active
1 Ceased

Dr Ronie Silva

Active
9-11 Gunnery Terrace, LondonSE18 6SW
Born May 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Feb 2017

Mrs Iris Conde

Ceased
International House, OrpingtonBR5 3RS
Born May 1976

Nature of Control

Significant influence or control
Notified 24 Nov 2016
Ceased 08 Feb 2017
Fundings
Financials
Latest Activities

Filing History

119

Dissolved Compulsory Strike Off Suspended
16 April 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
14 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 February 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 July 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
24 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2011
AAAnnual Accounts
Certificate Change Of Name Company
25 February 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 February 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Appoint Person Director Company With Name
21 February 2011
AP01Appointment of Director
Termination Director Company With Name
21 February 2011
TM01Termination of Director
Termination Director Company With Name
21 February 2011
TM01Termination of Director
Termination Director Company With Name
21 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Corporate Secretary Company With Change Date
1 December 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 September 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 September 2008
AAAnnual Accounts
Legacy
7 December 2007
363aAnnual Return
Legacy
7 December 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
20 June 2007
AAAnnual Accounts
Legacy
17 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 February 2006
AAAnnual Accounts
Legacy
13 December 2005
363sAnnual Return (shuttle)
Legacy
24 August 2005
88(3)88(3)
Legacy
24 August 2005
88(2)R88(2)R
Legacy
24 August 2005
123Notice of Increase in Nominal Capital
Resolution
24 August 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 August 2005
AAAnnual Accounts
Legacy
13 April 2005
288bResignation of Director or Secretary
Legacy
29 November 2004
288aAppointment of Director or Secretary
Legacy
29 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
363sAnnual Return (shuttle)
Legacy
23 September 2004
288bResignation of Director or Secretary
Legacy
23 September 2004
123Notice of Increase in Nominal Capital
Resolution
23 September 2004
RESOLUTIONSResolutions
Resolution
23 September 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
19 August 2004
AAAnnual Accounts
Legacy
19 July 2004
288bResignation of Director or Secretary
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
287Change of Registered Office
Legacy
8 March 2004
288bResignation of Director or Secretary
Legacy
9 December 2003
288bResignation of Director or Secretary
Legacy
9 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 October 2003
AAAnnual Accounts
Legacy
9 September 2003
287Change of Registered Office
Legacy
9 September 2003
288aAppointment of Director or Secretary
Legacy
23 December 2002
363sAnnual Return (shuttle)
Legacy
30 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 July 2002
AAAnnual Accounts
Legacy
18 June 2002
288aAppointment of Director or Secretary
Legacy
15 May 2002
288bResignation of Director or Secretary
Legacy
15 May 2002
288bResignation of Director or Secretary
Legacy
15 May 2002
288aAppointment of Director or Secretary
Legacy
28 December 2001
363sAnnual Return (shuttle)
Legacy
27 November 2001
288bResignation of Director or Secretary
Legacy
6 November 2001
288aAppointment of Director or Secretary
Legacy
28 September 2001
363sAnnual Return (shuttle)
Legacy
12 September 2001
287Change of Registered Office
Gazette Filings Brought Up To Date
7 August 2001
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
7 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 August 2001
AAAnnual Accounts
Gazette Notice Compulsary
3 July 2001
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
15 June 2000
288bResignation of Director or Secretary
Legacy
15 June 2000
288aAppointment of Director or Secretary
Legacy
15 June 2000
287Change of Registered Office
Legacy
7 February 2000
288aAppointment of Director or Secretary
Legacy
7 February 2000
288bResignation of Director or Secretary
Legacy
26 November 1999
288aAppointment of Director or Secretary
Legacy
26 November 1999
288aAppointment of Director or Secretary
Legacy
26 November 1999
288bResignation of Director or Secretary
Legacy
26 November 1999
288bResignation of Director or Secretary
Incorporation Company
24 November 1999
NEWINCIncorporation