Background WavePink WaveYellow Wave

CROSSBOW CAPITAL LIMITED (07564035)

CROSSBOW CAPITAL LIMITED (07564035) is an active UK company. incorporated on 15 March 2011. with registered office in Tunbridge Wells. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. CROSSBOW CAPITAL LIMITED has been registered for 15 years. Current directors include COOPER, Kevin Peter.

Company Number
07564035
Status
active
Type
ltd
Incorporated
15 March 2011
Age
15 years
Address
C/O Tn Accountancy Lonsdale Gate, Tunbridge Wells, TN1 1NU
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
COOPER, Kevin Peter
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROSSBOW CAPITAL LIMITED

CROSSBOW CAPITAL LIMITED is an active company incorporated on 15 March 2011 with the registered office located in Tunbridge Wells. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. CROSSBOW CAPITAL LIMITED was registered 15 years ago.(SIC: 64929)

Status

active

Active since 15 years ago

Company No

07564035

LTD Company

Age

15 Years

Incorporated 15 March 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 19 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

FARRINGTONS COPSE LIMITED
From: 15 March 2011To: 16 May 2018
Contact
Address

C/O Tn Accountancy Lonsdale Gate Lonsdale Gardens Tunbridge Wells, TN1 1NU,

Previous Addresses

Global House 1 Ashley Avenue Epsom Surrey KT18 5FL
From: 16 October 2015To: 12 October 2022
Grove House 25 Upper Mulgrave Road Cheam Surrey SM2 7BE
From: 15 March 2011To: 16 October 2015
Timeline

7 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Mar 11
Director Left
Dec 16
Loan Secured
Nov 17
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Apr 21
Loan Secured
Feb 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ROBERTS, Sarah Louise

Active
Lonsdale Gate, Tunbridge WellsTN1 1NU
Secretary
Appointed 01 Jan 2012

COOPER, Kevin Peter

Active
Lonsdale Gate, Tunbridge WellsTN1 1NU
Born March 1969
Director
Appointed 15 Mar 2011

COOPER, Claire

Resigned
Bedham, PulboroughRH20 1JP
Born December 1966
Director
Appointed 15 Mar 2011
Resigned 09 Dec 2016

Persons with significant control

1

Mr Kevin Peter Cooper

Active
Lonsdale Gate, Tunbridge WellsTN1 1NU
Born March 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
15 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Resolution
16 May 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 October 2012
AAAnnual Accounts
Legacy
3 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Legacy
4 April 2012
MG01MG01
Appoint Person Secretary Company With Name
16 March 2012
AP03Appointment of Secretary
Incorporation Company
15 March 2011
NEWINCIncorporation