Background WavePink WaveYellow Wave

HQ CROSS BORDER SERVICES LTD (08308177)

HQ CROSS BORDER SERVICES LTD (08308177) is an active UK company. incorporated on 26 November 2012. with registered office in Honiton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. HQ CROSS BORDER SERVICES LTD has been registered for 13 years. Current directors include LEADBETTER, Andrew Robert, LOZINSKA, Adriana.

Company Number
08308177
Status
active
Type
ltd
Incorporated
26 November 2012
Age
13 years
Address
St Isidore Farm, Honiton, EX14 4TG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
LEADBETTER, Andrew Robert, LOZINSKA, Adriana
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HQ CROSS BORDER SERVICES LTD

HQ CROSS BORDER SERVICES LTD is an active company incorporated on 26 November 2012 with the registered office located in Honiton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. HQ CROSS BORDER SERVICES LTD was registered 13 years ago.(SIC: 70229)

Status

active

Active since 13 years ago

Company No

08308177

LTD Company

Age

13 Years

Incorporated 26 November 2012

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

St Isidore Farm Combe Raleigh Honiton, EX14 4TG,

Previous Addresses

2 Bell Street Reigate Surrey RH2 7BG
From: 4 April 2013To: 8 January 2017
7 High Cedars 20 Wray Park Road Reigate Surrey RH2 0DD United Kingdom
From: 26 November 2012To: 4 April 2013
Timeline

5 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Nov 12
Funding Round
May 13
Funding Round
Dec 13
Director Joined
Feb 14
Owner Exit
Feb 26
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

LOZINSKA, Adriana

Active
Campo De Golf 22 -B9, Isla Canela, Ayamonte21409
Secretary
Appointed 26 Nov 2012

LEADBETTER, Andrew Robert

Active
Tresillian Gardens, ExeterEX3 0BA
Born August 1964
Director
Appointed 24 Feb 2014

LOZINSKA, Adriana

Active
Campo De Golf 22 -B9, Isla Canela, Ayamonte21409
Born December 1970
Director
Appointed 26 Nov 2012

Persons with significant control

2

1 Active
1 Ceased

Mr Michael Groombridge

Ceased
Bleichemattstrasse, 5600 Lenzburg
Born April 1934

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Sept 2025

Ms Adriana Lozinska

Active
Campo De Golf 22-B9, Huevla 21409
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 November 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
1 November 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
29 November 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
18 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Change Person Director Company With Change Date
5 January 2015
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
5 January 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Capital Allotment Shares
17 December 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Move Registers To Sail Company
17 December 2013
AD03Change of Location of Company Records
Change Sail Address Company
17 December 2013
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
7 May 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
4 April 2013
AD01Change of Registered Office Address
Incorporation Company
26 November 2012
NEWINCIncorporation