Background WavePink WaveYellow Wave

CROSSWATER HOLDINGS LIMITED (05755025)

CROSSWATER HOLDINGS LIMITED (05755025) is a dissolved UK company. incorporated on 24 March 2006. with registered office in Dartford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CROSSWATER HOLDINGS LIMITED has been registered for 20 years. Current directors include DAVEY, Alan John.

Company Number
05755025
Status
dissolved
Type
ltd
Incorporated
24 March 2006
Age
20 years
Address
Lake View House, Dartford, DA1 5FU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DAVEY, Alan John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROSSWATER HOLDINGS LIMITED

CROSSWATER HOLDINGS LIMITED is an dissolved company incorporated on 24 March 2006 with the registered office located in Dartford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CROSSWATER HOLDINGS LIMITED was registered 20 years ago.(SIC: 82990)

Status

dissolved

Active since 20 years ago

Company No

05755025

LTD Company

Age

20 Years

Incorporated 24 March 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 August 2025 (9 months ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

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

Next Due

Due by N/A
Contact
Address

Lake View House Rennie Drive Dartford, DA1 5FU,

Previous Addresses

Unit 24, Charles Park Crossways Dartford Kent DA9 9AY
From: 24 March 2006To: 14 July 2014
Timeline

32 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Sept 11
Director Left
Aug 12
Director Left
Sept 12
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Apr 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Secured
Dec 15
Loan Cleared
Aug 16
Loan Secured
Sept 16
Director Left
Dec 16
Loan Cleared
Jul 17
Director Left
May 18
Director Left
Oct 18
Director Left
Oct 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
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Oct 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

1 Active
19 Resigned

DAVEY, Alan John

Active
Rennie Drive, DartfordDA1 5FU
Born January 1969
Director
Appointed 26 Mar 2019

CARR, Philip James

Resigned
16 Hinton Fields, WinchesterSO23 7QB
Secretary
Appointed 24 Mar 2006
Resigned 10 Apr 2007

KANT, Vikram

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

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 24 Mar 2006
Resigned 24 Mar 2006

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 24 Mar 2015
Resigned 29 Aug 2018

CANEPARO, Paul Richard

Resigned
Rennie Drive, DartfordDA1 5FU
Born December 1964
Director
Appointed 24 Mar 2015
Resigned 31 May 2016

CARR, Philip James

Resigned
Charles Park, DartfordDA9 9AY
Born July 1972
Director
Appointed 24 Mar 2006
Resigned 13 Jul 2012

COOPER, Philip Roger

Resigned
Rennie Drive, DartfordDA1 5FU
Born July 1948
Director
Appointed 24 Mar 2015
Resigned 29 Aug 2018

COUGHLIN, Michael Charles

Resigned
Rennie Drive, DartfordDA1 5FU
Born May 1959
Director
Appointed 24 Mar 2015
Resigned 13 Apr 2018

DE BEER, Nico Albert

Resigned
Rennie Drive, DartfordDA1 5FU
Born August 1960
Director
Appointed 24 Mar 2015
Resigned 29 Aug 2018

DENNY, Martyn Andrew

Resigned
Little Coppings, LeighTN11 8PN
Born July 1951
Director
Appointed 24 Mar 2006
Resigned 15 Jan 2009

EWER, Stephen

Resigned
Rennie Drive, DartfordDA1 5FU
Born October 1966
Director
Appointed 10 Dec 2022
Resigned 06 Oct 2025

HANCE, David Richard

Resigned
Rennie Drive, DartfordDA1 5FU
Born June 1965
Director
Appointed 24 Mar 2006
Resigned 29 Aug 2018

KANT, Vikram Mohan

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

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 24 Mar 2015
Resigned 29 Aug 2018

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 24 Mar 2006
Resigned 24 Mar 2006

Persons with significant control

1

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Gazette Dissolved Voluntary
18 November 2025
GAZ2(A)GAZ2(A)
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Gazette Notice Voluntary
2 September 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
21 August 2025
DS01DS01
Accounts With Accounts Type Dormant
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
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
Accounts With Accounts Type Dormant
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 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 Dormant
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
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
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
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
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
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
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
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
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 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 Small
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Change Person Director Company With Change Date
27 March 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
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 Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Group
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Change Person Director Company With Change Date
18 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
5 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 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 Group
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 Group
12 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 September 2011
AP01Appointment of Director
Accounts With Accounts Type Group
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Auditors Resignation Company
29 July 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Accounts With Accounts Type Group
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
8 October 2009
MG01MG01
Legacy
2 June 2009
363aAnnual Return
Legacy
30 May 2009
288cChange of Particulars
Accounts With Accounts Type Group
3 March 2009
AAAnnual Accounts
Legacy
18 February 2009
287Change of Registered Office
Legacy
18 February 2009
288bResignation of Director or Secretary
Legacy
18 April 2008
363aAnnual Return
Accounts With Accounts Type Group
21 January 2008
AAAnnual Accounts
Legacy
5 January 2008
403aParticulars of Charge Subject to s859A
Legacy
3 December 2007
287Change of Registered Office
Legacy
30 August 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
11 June 2007
AAAnnual Accounts
Legacy
30 April 2007
363aAnnual Return
Legacy
27 April 2007
288bResignation of Director or Secretary
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
23 February 2007
288aAppointment of Director or Secretary
Statement Of Affairs
16 January 2007
SASA
Legacy
16 January 2007
88(2)R88(2)R
Legacy
22 August 2006
288cChange of Particulars
Legacy
22 August 2006
288cChange of Particulars
Legacy
27 July 2006
225Change of Accounting Reference Date
Legacy
15 June 2006
88(2)R88(2)R
Resolution
15 May 2006
RESOLUTIONSResolutions
Resolution
11 May 2006
RESOLUTIONSResolutions
Legacy
6 May 2006
395Particulars of Mortgage or Charge
Legacy
4 May 2006
395Particulars of Mortgage or Charge
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
288aAppointment of Director or Secretary
Incorporation Company
24 March 2006
NEWINCIncorporation