Background WavePink WaveYellow Wave

CROSBY BROKERAGE LTD. (07307333)

CROSBY BROKERAGE LTD. (07307333) is an active UK company. incorporated on 7 July 2010. with registered office in Scunthorpe. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CROSBY BROKERAGE LTD. has been registered for 15 years. Current directors include CRESSWELL, Natalie, LOCKING, Karen Victoria, MERTA, Kacper and 1 others.

Company Number
07307333
Status
active
Type
ltd
Incorporated
7 July 2010
Age
15 years
Address
Ongo House, Scunthorpe, DN15 6AT
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CRESSWELL, Natalie, LOCKING, Karen Victoria, MERTA, Kacper, WILLIAMS, Janice
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROSBY BROKERAGE LTD.

CROSBY BROKERAGE LTD. is an active company incorporated on 7 July 2010 with the registered office located in Scunthorpe. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CROSBY BROKERAGE LTD. was registered 15 years ago.(SIC: 96090)

Status

active

Active since 15 years ago

Company No

07307333

LTD Company

Age

15 Years

Incorporated 7 July 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

Ongo House High Street Scunthorpe, DN15 6AT,

Previous Addresses

Ongo House 26-30 High Street Scunthorpe DN15 6TL England
From: 29 August 2018To: 6 December 2018
1-3 Laneham Street Scunthorpe South Humberside DN15 6LJ
From: 18 April 2013To: 29 August 2018
102-104 Victoria Street Grimsby Ne Lincs DN31 1BA
From: 7 July 2010To: 18 April 2013
Timeline

29 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jul 10
Director Left
Aug 14
Director Joined
Aug 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
May 16
Director Left
Jan 18
Director Left
Jan 19
Director Left
Feb 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Nov 20
Director Left
Jan 22
Director Left
Feb 22
Director Joined
Apr 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Feb 26
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

SUGDEN, Johanna

Active
High Street, ScunthorpeDN15 6AT
Secretary
Appointed 26 Jun 2018

CRESSWELL, Natalie

Active
High Street, ScunthorpeDN15 6AT
Born November 1971
Director
Appointed 01 Dec 2023

LOCKING, Karen Victoria

Active
High Street, ScunthorpeDN15 6AT
Born June 1984
Director
Appointed 14 Oct 2022

MERTA, Kacper

Active
High Street, ScunthorpeDN15 6AT
Born January 1996
Director
Appointed 01 Nov 2022

WILLIAMS, Janice

Active
High Street, ScunthorpeDN15 6AT
Born January 1961
Director
Appointed 05 Jun 2020

PAUL, Gillian

Resigned
Laneham St, ScunthorpeDN15 6LJ
Secretary
Appointed 07 Jul 2010
Resigned 20 Aug 2015

STODDART, Erika Jane

Resigned
Laneham Street, ScunthorpeDN15 6LJ
Secretary
Appointed 20 Aug 2015
Resigned 26 Jun 2018

BRATTON, Carol

Resigned
High Street, ScunthorpeDN15 6AT
Born September 1952
Director
Appointed 16 Mar 2016
Resigned 31 Dec 2019

CLEGG, Debbie

Resigned
High Street, ScunthorpeDN15 6AT
Born June 1974
Director
Appointed 01 Nov 2022
Resigned 13 Feb 2026

CRESSWELL, Natalie

Resigned
High Street, ScunthorpeDN15 6AT
Born November 1971
Director
Appointed 05 Apr 2022
Resigned 01 Nov 2022

LENNON, Helen Fiona

Resigned
High Street, ScunthorpeDN15 6AT
Born December 1963
Director
Appointed 20 Dec 2019
Resigned 01 Dec 2023

MASON, Christine Anne

Resigned
Margaret Street, ImminghamDN40 1LE
Born April 1966
Director
Appointed 07 Jul 2010
Resigned 15 Aug 2014

MCKELLAR-MAIN, James

Resigned
High Street, ScunthorpeDN15 6AT
Born April 1966
Director
Appointed 16 Mar 2016
Resigned 31 Dec 2021

MILLS, Timothy Andrew

Resigned
High Street, ScunthorpeDN15 6AT
Born February 1964
Director
Appointed 20 Dec 2019
Resigned 25 Feb 2022

PHILLIPS, Hayley Anne

Resigned
High Street, ScunthorpeDN15 6AT
Born March 1967
Director
Appointed 01 Nov 2022
Resigned 29 Nov 2023

STANSFIELD-CALADINE, Amanda Jane

Resigned
High Street, ScunthorpeDN15 6AT
Born December 1971
Director
Appointed 16 Jun 2020
Resigned 30 Nov 2020

STODDART, Erika Jane

Resigned
High Street, ScunthorpeDN15 6AT
Born December 1961
Director
Appointed 20 Aug 2015
Resigned 31 Dec 2018

THARRATT, Nicholas

Resigned
High Street, ScunthorpeDN15 6AT
Born May 1968
Director
Appointed 16 Mar 2016
Resigned 17 Feb 2019

WILLIAMS, Janice

Resigned
High Street, ScunthorpeDN15 6AT
Born January 1961
Director
Appointed 07 Jul 2010
Resigned 31 Dec 2019

WINDSOR, Carl Trevor

Resigned
Laneham Street, ScunthorpeDN15 6LJ
Born May 1959
Director
Appointed 07 May 2016
Resigned 01 Feb 2018

Persons with significant control

1

High Street, ScunthorpeDN15 6AT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

80

Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
8 November 2022
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 July 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
13 August 2019
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2018
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
4 September 2018
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
4 September 2018
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
29 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 June 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
30 May 2018
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
30 May 2018
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
29 May 2018
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
18 August 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Change Sail Address Company With New Address
12 May 2016
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Shortened
12 May 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 September 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
20 August 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 August 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 August 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
18 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Incorporation Company
7 July 2010
NEWINCIncorporation