Background WavePink WaveYellow Wave

ICROSSING LIMITED (03955760)

ICROSSING LIMITED (03955760) is an active UK company. incorporated on 24 March 2000. with registered office in Brighton. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. ICROSSING LIMITED has been registered for 26 years. Current directors include CHIRICHELLA, Debi, GHAREEB, Thomas Allen, KLEBANOV, Dmitry.

Company Number
03955760
Status
active
Type
ltd
Incorporated
24 March 2000
Age
26 years
Address
The Projects Brighton, Brighton, BN1 1AD
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
CHIRICHELLA, Debi, GHAREEB, Thomas Allen, KLEBANOV, Dmitry
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICROSSING LIMITED

ICROSSING LIMITED is an active company incorporated on 24 March 2000 with the registered office located in Brighton. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. ICROSSING LIMITED was registered 26 years ago.(SIC: 62020)

Status

active

Active since 26 years ago

Company No

03955760

LTD Company

Age

26 Years

Incorporated 24 March 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 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

11 months left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 21 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027

Previous Company Names

SPANNERWORKS LTD
From: 24 March 2000To: 25 January 2008
Contact
Address

The Projects Brighton 8-9 Ship Street Brighton, BN1 1AD,

Previous Addresses

Moore House 13 Black Lion Street Brighton East Sussex BN1 1nd
From: 24 March 2000To: 22 October 2024
Timeline

17 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Mar 00
Director Left
Sept 10
Director Left
Sept 13
Director Joined
Sept 13
Director Left
May 15
Director Joined
Jul 15
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Sept 17
Director Left
Oct 17
Director Left
Aug 21
Director Joined
Sept 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Director Joined
Nov 21
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

CHIRICHELLA, Debi

Active
8-9 Ship Street, BrightonBN1 1AD
Born June 1963
Director
Appointed 10 Jul 2015

GHAREEB, Thomas Allen

Active
8-9 Ship Street, BrightonBN1 1AD
Born June 1966
Director
Appointed 24 Sept 2021

KLEBANOV, Dmitry

Active
Panton Street, LondonSW1Y 4AJ
Born August 1970
Director
Appointed 16 Nov 2021

CROUCH, Stephen Russell

Resigned
4c Carlisle Road, HoveBN3 4FR
Secretary
Appointed 18 Mar 2004
Resigned 31 Mar 2006

EFFINGER, Michael

Resigned
33969 N. 57th Place, Scottsdale
Secretary
Appointed 07 Feb 2007
Resigned 10 Mar 2008

HARVEY, Dean

Resigned
45 Coleman Avenue, HoveBN3 5ND
Secretary
Appointed 01 Apr 2006
Resigned 15 Jun 2006

HISLOP, Robin Oliver

Resigned
51 Hanover Terrace, BrightonBN2 9SN
Secretary
Appointed 13 Nov 2000
Resigned 31 Mar 2006

JACKSON, Michael James

Resigned
300 West 57th Street 20th Floor, New York
Secretary
Appointed 10 Mar 2008
Resigned 03 Sept 2013

NISBET, Aimee

Resigned
Broadwick Street, LondonW1F 9EP
Secretary
Appointed 12 Oct 2017
Resigned 30 Sept 2024

WHITE, Paul Edward

Resigned
The Villa Moor Lane, LingfieldRH7 6NX
Secretary
Appointed 24 Mar 2000
Resigned 13 Nov 2000

WORSLEY, Bridgetta

Resigned
13 Black Lion Street, BrightonBN1 1ND
Secretary
Appointed 03 Sept 2013
Resigned 08 Jul 2020

WORSLEY, Bridgetta

Resigned
9 Haddon Close, FarehamPO14 1PH
Secretary
Appointed 15 Jun 2006
Resigned 07 Feb 2007

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate secretary
Appointed 07 Feb 2007
Resigned 11 Jul 2014

STARTCO LIMITED

Resigned
30 Aldwick Avenue, Bognor RegisPO21 3AQ
Corporate secretary
Appointed 24 Mar 2000
Resigned 24 Mar 2000

DOLEMAN, Paul Jonathan

Resigned
83 Bradbourne Vale Road, SevenoaksTN13 3DN
Born June 1960
Director
Appointed 21 Jul 2006
Resigned 07 Feb 2007

GHOSH, Arjo Shekhar

Resigned
Denmark Villas, HoveBN3 3TD
Born March 1968
Director
Appointed 24 Mar 2000
Resigned 21 Jun 2010

HARVEY, Dean

Resigned
45 Coleman Avenue, HoveBN3 5ND
Born June 1970
Director
Appointed 01 Jun 2005
Resigned 07 Feb 2007

HERZOG, Jeffrey

Resigned
Scottsdale
Born June 1969
Director
Appointed 07 Feb 2007
Resigned 30 Jul 2008

HISLOP, Robin Oliver

Resigned
51 Hanover Terrace, BrightonBN2 9SN
Born September 1971
Director
Appointed 24 Mar 2000
Resigned 31 Mar 2006

IREMONGER, Mark Assheton Lascelles

Resigned
13 Black Lion Street, East SussexBN1 1ND
Born May 1969
Director
Appointed 12 Feb 2016
Resigned 30 Sept 2017

JACKSON, Michael James

Resigned
300 West 57th Street 20th Floor, New York
Born November 1964
Director
Appointed 30 Jul 2008
Resigned 12 Feb 2016

POWLEY, Brian

Resigned
Kearny, San FranciscoCA 94108
Born May 1961
Director
Appointed 20 Jun 2013
Resigned 31 Mar 2015

RICHARDS, Raymond

Resigned
51 Lyndhurst Road, HoveBN3 6FD
Born November 1966
Director
Appointed 15 Jun 2006
Resigned 07 Feb 2007

RICHARDS, Raymond

Resigned
51 Lyndhurst Road, HoveBN3 6FD
Born November 1966
Director
Appointed 07 Dec 2004
Resigned 07 Dec 2004

SCALES, Charles Donald

Resigned
300 West 57th Street 20th Floor, New York
Born July 1955
Director
Appointed 07 Feb 2007
Resigned 19 Jun 2013

WILDMAN, James David

Resigned
13 Black Lion Street, East SussexBN1 1ND
Born March 1966
Director
Appointed 20 Sept 2017
Resigned 20 Jul 2021

WORSLEY, Bridgetta

Resigned
9 Haddon Close, FarehamPO14 1PH
Born June 1960
Director
Appointed 15 Jun 2006
Resigned 07 Feb 2007

NEWCO LIMITED

Resigned
30 Aldwick Avenue, Bognor RegisPO21 3AQ
Corporate director
Appointed 24 Mar 2000
Resigned 24 Mar 2000
Fundings
Financials
Latest Activities

Filing History

164

Confirmation Statement With No Updates
21 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
1 August 2025
RP04AP01RP04AP01
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 October 2024
TM02Termination of Secretary
Resolution
4 September 2024
RESOLUTIONSResolutions
Memorandum Articles
22 August 2024
MAMA
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
20 March 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 December 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
19 May 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Move Registers To Registered Office Company With New Address
7 April 2015
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
31 August 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 July 2014
TM02Termination of Secretary
Move Registers To Sail Company With New Address
23 July 2014
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
23 July 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Appoint Person Secretary Company With Name
9 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
9 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 September 2013
AP01Appointment of Director
Termination Director Company With Name
12 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Full
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Move Registers To Sail Company
21 March 2011
AD03Change of Location of Company Records
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 March 2011
CH03Change of Secretary Details
Change Sail Address Company
18 March 2011
AD02Notification of Single Alternative Inspection Location
Auditors Resignation Company
15 March 2011
AUDAUD
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Termination Director Company With Name
15 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Corporate Secretary Company With Change Date
11 May 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
17 September 2009
AAAnnual Accounts
Legacy
11 June 2009
395Particulars of Mortgage or Charge
Legacy
19 May 2009
363aAnnual Return
Legacy
18 May 2009
288cChange of Particulars
Legacy
18 May 2009
353353
Legacy
12 March 2009
287Change of Registered Office
Legacy
7 March 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Resolution
13 October 2008
RESOLUTIONSResolutions
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
288bResignation of Director or Secretary
Legacy
6 October 2008
288cChange of Particulars
Legacy
6 October 2008
288bResignation of Director or Secretary
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
288cChange of Particulars
Legacy
14 May 2008
395Particulars of Mortgage or Charge
Memorandum Articles
26 February 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2007
AAAnnual Accounts
Legacy
31 July 2007
395Particulars of Mortgage or Charge
Legacy
29 March 2007
88(2)R88(2)R
Legacy
29 March 2007
288aAppointment of Director or Secretary
Legacy
29 March 2007
288aAppointment of Director or Secretary
Legacy
29 March 2007
288aAppointment of Director or Secretary
Legacy
29 March 2007
288aAppointment of Director or Secretary
Legacy
29 March 2007
225Change of Accounting Reference Date
Legacy
29 March 2007
288bResignation of Director or Secretary
Legacy
29 March 2007
288bResignation of Director or Secretary
Legacy
29 March 2007
288bResignation of Director or Secretary
Legacy
29 March 2007
288bResignation of Director or Secretary
Resolution
14 February 2007
RESOLUTIONSResolutions
Resolution
8 February 2007
RESOLUTIONSResolutions
Resolution
8 February 2007
RESOLUTIONSResolutions
Legacy
31 January 2007
169169
Legacy
31 January 2007
169169
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
123Notice of Increase in Nominal Capital
Memorandum Articles
10 January 2007
MEM/ARTSMEM/ARTS
Resolution
8 January 2007
RESOLUTIONSResolutions
Resolution
8 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 October 2006
AAAnnual Accounts
Legacy
18 September 2006
288bResignation of Director or Secretary
Legacy
18 September 2006
288bResignation of Director or Secretary
Legacy
18 September 2006
288bResignation of Director or Secretary
Legacy
12 July 2006
169169
Legacy
12 July 2006
169169
Legacy
3 July 2006
288aAppointment of Director or Secretary
Legacy
3 July 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
363sAnnual Return (shuttle)
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
288bResignation of Director or Secretary
Legacy
12 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
20 January 2006
88(2)O88(2)O
Legacy
20 January 2006
88(2)O88(2)O
Legacy
2 November 2005
288aAppointment of Director or Secretary
Legacy
2 November 2005
287Change of Registered Office
Legacy
23 May 2005
363sAnnual Return (shuttle)
Legacy
20 May 2005
88(2)R88(2)R
Resolution
20 May 2005
RESOLUTIONSResolutions
Legacy
20 May 2005
123Notice of Increase in Nominal Capital
Legacy
18 May 2005
287Change of Registered Office
Legacy
19 January 2005
288bResignation of Director or Secretary
Legacy
24 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 November 2004
AAAnnual Accounts
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2004
AAAnnual Accounts
Resolution
23 March 2003
RESOLUTIONSResolutions
Legacy
22 March 2003
88(2)R88(2)R
Resolution
22 March 2003
RESOLUTIONSResolutions
Resolution
22 March 2003
RESOLUTIONSResolutions
Legacy
22 March 2003
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Small
3 February 2003
AAAnnual Accounts
Legacy
22 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 January 2002
AAAnnual Accounts
Legacy
4 June 2001
363sAnnual Return (shuttle)
Legacy
11 December 2000
287Change of Registered Office
Legacy
10 December 2000
288aAppointment of Director or Secretary
Legacy
10 December 2000
288bResignation of Director or Secretary
Legacy
30 August 2000
287Change of Registered Office
Legacy
2 August 2000
287Change of Registered Office
Legacy
9 May 2000
288cChange of Particulars
Legacy
19 April 2000
88(2)R88(2)R
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
6 April 2000
288bResignation of Director or Secretary
Legacy
6 April 2000
288bResignation of Director or Secretary
Legacy
6 April 2000
287Change of Registered Office
Incorporation Company
24 March 2000
NEWINCIncorporation