Background WavePink WaveYellow Wave

CROSSMOLINA LTD (08495040)

CROSSMOLINA LTD (08495040) is an active UK company. incorporated on 18 April 2013. with registered office in Devizes. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. CROSSMOLINA LTD has been registered for 13 years. Current directors include GAIGER, Graham Michael, GAIGER, James Henry, GAIGER, Samuel Joseph.

Company Number
08495040
Status
active
Type
ltd
Incorporated
18 April 2013
Age
13 years
Address
Kennet House, Devizes, SN10 1JT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GAIGER, Graham Michael, GAIGER, James Henry, GAIGER, Samuel Joseph
SIC Codes
41100, 68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROSSMOLINA LTD

CROSSMOLINA LTD is an active company incorporated on 18 April 2013 with the registered office located in Devizes. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. CROSSMOLINA LTD was registered 13 years ago.(SIC: 41100, 68100, 68209, 68320)

Status

active

Active since 13 years ago

Company No

08495040

LTD Company

Age

13 Years

Incorporated 18 April 2013

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 12 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

Kennet House Northgate Street Devizes, SN10 1JT,

Previous Addresses

6 Northgate Street Devizes Wiltshire SN10 1JL
From: 18 April 2013To: 10 January 2017
Timeline

14 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Apr 13
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Secured
Oct 16
Loan Secured
Jun 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Secured
Apr 19
Loan Cleared
Jun 20
Loan Secured
Mar 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

GAIGER, Samuel Joseph

Active
Northgate Street, DevizesSN10 1JT
Secretary
Appointed 18 Apr 2013

GAIGER, Graham Michael

Active
Northgate Street, DevizesSN10 1JT
Born January 1973
Director
Appointed 18 Apr 2013

GAIGER, James Henry

Active
Northgate Street, DevizesSN10 1JT
Born November 1975
Director
Appointed 18 Apr 2013

GAIGER, Samuel Joseph

Active
Northgate Street, DevizesSN10 1JT
Born July 1978
Director
Appointed 18 Apr 2013

Persons with significant control

3

Mr Graham Michael Gaiger

Active
Northgate Street, DevizesSN10 1JT
Born January 1973

Nature of Control

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

Mr James Henry Gaiger

Active
Northgate Street, DevizesSN10 1JT
Born November 1975

Nature of Control

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

Mr Samuel Joseph Gaiger

Active
Northgate Street, DevizesSN10 1JT
Born July 1978

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

51

Accounts With Accounts Type Total Exemption Full
12 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2021
MR01Registration of a Charge
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 June 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2019
MR01Registration of a Charge
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 August 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2018
MR04Satisfaction of Charge
Change Person Director Company With Change Date
4 July 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 July 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2018
CH01Change of Director Details
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 January 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2016
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
20 July 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
13 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Change Account Reference Date Company Current Extended
7 January 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
17 September 2013
AA01Change of Accounting Reference Date
Incorporation Company
18 April 2013
NEWINCIncorporation