Background WavePink WaveYellow Wave

ICROSSING EUROPE LIMITED (06032667)

ICROSSING EUROPE LIMITED (06032667) is an active UK company. incorporated on 19 December 2006. with registered office in Brighton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ICROSSING EUROPE LIMITED has been registered for 19 years. Current directors include CHIRICHELLA, Debi, GHAREEB, Thomas Allen, KLEBANOV, Dmitry.

Company Number
06032667
Status
active
Type
ltd
Incorporated
19 December 2006
Age
19 years
Address
Icrossing Limited, Brighton, BN1 1AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CHIRICHELLA, Debi, GHAREEB, Thomas Allen, KLEBANOV, Dmitry
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICROSSING EUROPE LIMITED

ICROSSING EUROPE LIMITED is an active company incorporated on 19 December 2006 with the registered office located in Brighton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ICROSSING EUROPE LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

06032667

LTD Company

Age

19 Years

Incorporated 19 December 2006

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: Group 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 19 March 2026 (1 month ago)
Submitted on 21 March 2026 (1 month ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

ICROSSING, LIMITED
From: 1 February 2007To: 25 January 2008
GLASSHOME LIMITED
From: 19 December 2006To: 1 February 2007
Contact
Address

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

Previous Addresses

Moore House 13 Black Lion Street Brighton East Sussex BN1 1nd
From: 23 July 2014To: 29 October 2024
100 New Bridge Street London EC4V 6JA
From: 19 December 2006To: 23 July 2014
Timeline

13 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Dec 06
Director Left
Sept 13
Director Joined
Sept 13
Funding Round
Apr 14
Director Left
May 15
Director Joined
Jul 15
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Sept 17
Director Left
Oct 17
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Nov 21
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

CHIRICHELLA, Debi

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

GHAREEB, Thomas Allen

Active
540 Toringdon Way, CharlotteNC 28277
Born June 1966
Director
Appointed 29 Jul 2021

KLEBANOV, Dmitry

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

EFFINGER, Michael

Resigned
33969 N. 57th Place, Scottsdale
Secretary
Appointed 01 Feb 2007
Resigned 10 Mar 2008

JACKSON, Michael James

Resigned
300, New York
Secretary
Appointed 10 Mar 2008
Resigned 03 Sept 2013

NISBET, Aimee

Resigned
13 Black Lion Street, BrightonBN1 1ND
Secretary
Appointed 12 Oct 2017
Resigned 30 Sept 2024

WORSLEY, Bridgetta

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

ABOGADO NOMINEES LIMITED

Resigned
New Bridge Street, LondonEC4V 6JA
Corporate secretary
Appointed 31 Jan 2007
Resigned 11 Jul 2014

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Gray's Inn Road, LondonWC1X 8EB
Corporate nominee secretary
Appointed 19 Dec 2006
Resigned 31 Jan 2007

HERZOG, Jeffrey

Resigned
10194 East Mountain Spring Road, Scottsdale
Born June 1969
Director
Appointed 01 Feb 2007
Resigned 28 May 2008

IREMONGER, Mark Assheton Lascelles

Resigned
13 Black Lion Street, BrightonBN1 1ND
Born May 1969
Director
Appointed 12 Feb 2016
Resigned 30 Sept 2017

JACKSON, Michael James

Resigned
300, New York
Born November 1964
Director
Appointed 28 May 2008
Resigned 12 Feb 2016

POWLEY, Brian

Resigned
550 Kearny, San Francisco
Born May 1961
Director
Appointed 20 Jun 2013
Resigned 31 Mar 2015

SCALES, Charles Donald

Resigned
300, New York
Born July 1955
Director
Appointed 01 Feb 2007
Resigned 19 Jun 2013

WILDMAN, James David

Resigned
13 Black Lion Street, BrightonBN1 1ND
Born March 1966
Director
Appointed 20 Sept 2017
Resigned 20 Jul 2021

ABOGADO CUSTODIANS LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee director
Appointed 31 Jan 2007
Resigned 01 Feb 2007

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate director
Appointed 31 Jan 2007
Resigned 01 Feb 2007

LUCIENE JAMES LIMITED

Resigned
280 Grays Inn Road, LondonWC1X 8EB
Corporate nominee director
Appointed 19 Dec 2006
Resigned 31 Jan 2007
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
21 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
23 September 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
6 August 2025
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
31 July 2025
RP04AP01RP04AP01
Move Registers To Sail Company With New Address
2 April 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 April 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
11 October 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 October 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Memorandum Articles
3 December 2021
MAMA
Resolution
3 December 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Accounts With Accounts Type Group
7 October 2021
AAAnnual Accounts
Memorandum Articles
28 August 2021
MAMA
Resolution
28 August 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 August 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 Group
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
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 November 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Accounts With Accounts Type Group
28 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Confirmation Statement With No Updates
25 January 2017
CS01Confirmation Statement
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Group
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
21 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Move Registers To Registered Office Company With New Address
22 December 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Group
31 August 2014
AAAnnual Accounts
Move Registers To Sail Company With New Address
24 July 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 July 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
23 July 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 July 2014
TM02Termination of Secretary
Second Filing Of Form With Form Type Made Up Date
8 May 2014
RP04RP04
Capital Allotment Shares
15 April 2014
SH01Allotment of Shares
Notice Removal Restriction On Company Articles
15 April 2014
CC02CC02
Memorandum Articles
15 April 2014
MEM/ARTSMEM/ARTS
Resolution
15 April 2014
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
9 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
9 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Group
2 October 2013
AAAnnual Accounts
Termination Director Company With Name
5 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Group
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Group
5 October 2011
AAAnnual Accounts
Auditors Resignation Company
15 March 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Resolution
30 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 February 2010
AR01AR01
Change Person Secretary Company With Change Date
22 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
19 February 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
26 February 2009
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Resolution
13 October 2008
RESOLUTIONSResolutions
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
288bResignation of Director or Secretary
Legacy
26 August 2008
288aAppointment of Director or Secretary
Legacy
25 July 2008
288bResignation of Director or Secretary
Legacy
4 July 2008
288cChange of Particulars
Legacy
30 May 2008
395Particulars of Mortgage or Charge
Legacy
26 February 2008
363aAnnual Return
Memorandum Articles
26 February 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
288bResignation of Director or Secretary
Legacy
21 February 2007
288bResignation of Director or Secretary
Resolution
16 February 2007
RESOLUTIONSResolutions
Legacy
14 February 2007
288aAppointment of Director or Secretary
Legacy
14 February 2007
288aAppointment of Director or Secretary
Legacy
14 February 2007
353a353a
Legacy
14 February 2007
287Change of Registered Office
Legacy
14 February 2007
288bResignation of Director or Secretary
Legacy
14 February 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 February 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 December 2006
NEWINCIncorporation