Background WavePink WaveYellow Wave

CROSSCO (1317) LIMITED (08488811)

CROSSCO (1317) LIMITED (08488811) is an active UK company. incorporated on 15 April 2013. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies. CROSSCO (1317) LIMITED has been registered for 12 years. Current directors include HOYLE, Dean, HOYLE, Janet Elizabeth.

Company Number
08488811
Status
active
Type
ltd
Incorporated
15 April 2013
Age
12 years
Address
Saffery Llp, Leeds, LS1 4AP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
HOYLE, Dean, HOYLE, Janet Elizabeth
SIC Codes
64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROSSCO (1317) LIMITED

CROSSCO (1317) LIMITED is an active company incorporated on 15 April 2013 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies. CROSSCO (1317) LIMITED was registered 12 years ago.(SIC: 64304)

Status

active

Active since 12 years ago

Company No

08488811

LTD Company

Age

12 Years

Incorporated 15 April 2013

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 30 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

Saffery Llp 10 Wellington Place Leeds, LS1 4AP,

Previous Addresses

C/O Brosnans Birkby House, Birkby Lane Bailiff Bridge Brighouse West Yorkshire HD6 4JJ England
From: 28 August 2024To: 17 November 2025
242 Oxford Road Gomersal Cleckheaton BD19 4RE
From: 6 June 2013To: 28 August 2024
St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom
From: 15 April 2013To: 6 June 2013
Timeline

6 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Loan Secured
Jan 18
Loan Cleared
Nov 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HOYLE, Dean

Active
10 Wellington Place, LeedsLS1 4AP
Born April 1967
Director
Appointed 29 May 2013

HOYLE, Janet Elizabeth

Active
10 Wellington Place, LeedsLS1 4AP
Born July 1967
Director
Appointed 29 May 2013

NICOLSON, Sean Torquil

Resigned
112 Quayside, Newcastle Upon TyneNE1 3DX
Born October 1965
Director
Appointed 15 Apr 2013
Resigned 29 May 2013

Persons with significant control

2

Mrs Janet Elizabeth Hoyle

Active
Birkby House, Birkby Lane, BrighouseHD64 JJ,
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Apr 2016

Mr Dean Hoyle

Active
Birkby House, Birkby Lane, BrighouseHD64 JJ,
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 November 2024
MR04Satisfaction of Charge
Change To A Person With Significant Control
28 August 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
28 August 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
28 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
24 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
25 July 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
6 June 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Termination Director Company With Name
29 May 2013
TM01Termination of Director
Incorporation Company
15 April 2013
NEWINCIncorporation