Background WavePink WaveYellow Wave

POSTCROSS LIMITED (04129580)

POSTCROSS LIMITED (04129580) is an active UK company. incorporated on 21 December 2000. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. POSTCROSS LIMITED has been registered for 25 years. Current directors include HEDGER, Graham Howard, TODD, Warren Bradley.

Company Number
04129580
Status
active
Type
ltd
Incorporated
21 December 2000
Age
25 years
Address
2 Leman Street, London, E1W 9US
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HEDGER, Graham Howard, TODD, Warren Bradley
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POSTCROSS LIMITED

POSTCROSS LIMITED is an active company incorporated on 21 December 2000 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. POSTCROSS LIMITED was registered 25 years ago.(SIC: 41100)

Status

active

Active since 25 years ago

Company No

04129580

LTD Company

Age

25 Years

Incorporated 21 December 2000

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

2 Leman Street London, E1W 9US,

Previous Addresses

30 City Road London EC1Y 2AB
From: 22 May 2015To: 9 April 2024
58-60 Berners Street London W1T 3JS
From: 1 July 2014To: 22 May 2015
2 Lansdowne Road London W11 3LW
From: 21 December 2000To: 1 July 2014
Timeline

10 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Dec 00
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Secured
Jan 14
Loan Secured
Jul 18
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

FERNANDES, Richard

Active
Portobello Road, LondonW11 2QB
Secretary
Appointed 28 May 2025

HEDGER, Graham Howard

Active
2 Lansdowne Road, LondonW11 3LW
Born October 1963
Director
Appointed 29 Jan 2001

TODD, Warren Bradley

Active
Portobello Road, LondonW11 2QB
Born April 1966
Director
Appointed 28 Mar 2001

HEDGER, Margaret

Resigned
38 Madingley, BracknellRG12 7TF
Secretary
Appointed 29 Jan 2001
Resigned 16 Dec 2003

KIRBY, Wendy

Resigned
Rowallan Road, LondonSW6 6AG
Secretary
Appointed 26 Jun 2014
Resigned 01 Jul 2022

MURGIAN HEDGER, Samia Osman

Resigned
2 Lansdowne Road, LondonW11 3LW
Secretary
Appointed 16 Dec 2003
Resigned 26 Jun 2014

SWEET, Kirstie

Resigned
Portobello Road, LondonW11 2QB
Secretary
Appointed 01 Jul 2022
Resigned 28 May 2025

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 21 Dec 2000
Resigned 29 Jan 2001

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 21 Dec 2000
Resigned 29 Jan 2001

Persons with significant control

1

City Road, LondonEC1Y 2AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 June 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 August 2022
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
27 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 July 2022
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Move Registers To Registered Office Company With New Address
23 December 2015
AD04Change of Accounting Records Location
Accounts With Accounts Type Small
12 October 2015
AAAnnual Accounts
Auditors Resignation Company
15 June 2015
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
22 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Small
7 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
1 July 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
1 July 2014
AD01Change of Registered Office Address
Memorandum Articles
10 January 2014
MEM/ARTSMEM/ARTS
Mortgage Create With Deed With Charge Number
7 January 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Mortgage Satisfy Charge Full
24 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2013
MR04Satisfaction of Charge
Resolution
19 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Small
25 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Move Registers To Sail Company
23 January 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
23 January 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
23 January 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
23 January 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
23 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
22 January 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
3 November 2009
AAAnnual Accounts
Accounts With Accounts Type Small
3 March 2009
AAAnnual Accounts
Legacy
2 March 2009
288cChange of Particulars
Legacy
24 December 2008
363aAnnual Return
Accounts With Accounts Type Small
25 February 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Legacy
2 November 2007
288cChange of Particulars
Accounts With Accounts Type Small
8 March 2007
AAAnnual Accounts
Legacy
18 January 2007
363aAnnual Return
Accounts With Accounts Type Small
16 February 2006
AAAnnual Accounts
Legacy
1 February 2006
363aAnnual Return
Legacy
31 January 2006
288cChange of Particulars
Legacy
24 January 2006
288cChange of Particulars
Accounts With Accounts Type Small
25 February 2005
AAAnnual Accounts
Legacy
19 January 2005
363aAnnual Return
Accounts With Accounts Type Small
4 March 2004
AAAnnual Accounts
Legacy
18 February 2004
288bResignation of Director or Secretary
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
20 January 2004
363aAnnual Return
Accounts With Accounts Type Small
3 April 2003
AAAnnual Accounts
Legacy
21 January 2003
363aAnnual Return
Legacy
21 January 2003
353353
Resolution
12 July 2002
RESOLUTIONSResolutions
Resolution
29 June 2002
RESOLUTIONSResolutions
Legacy
18 January 2002
363aAnnual Return
Legacy
18 January 2002
190190
Legacy
4 December 2001
288cChange of Particulars
Legacy
12 June 2001
88(2)R88(2)R
Legacy
23 April 2001
288aAppointment of Director or Secretary
Legacy
12 April 2001
395Particulars of Mortgage or Charge
Legacy
12 April 2001
395Particulars of Mortgage or Charge
Legacy
14 February 2001
288aAppointment of Director or Secretary
Legacy
14 February 2001
288aAppointment of Director or Secretary
Legacy
14 February 2001
288bResignation of Director or Secretary
Legacy
14 February 2001
288bResignation of Director or Secretary
Legacy
14 February 2001
287Change of Registered Office
Incorporation Company
21 December 2000
NEWINCIncorporation