Background WavePink WaveYellow Wave

CROSSCO (1385) LIMITED (09325380)

CROSSCO (1385) LIMITED (09325380) is an active UK company. incorporated on 24 November 2014. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. CROSSCO (1385) LIMITED has been registered for 11 years. Current directors include DAVIS, William Richard, GILDEN, Ronald Wayne, GREEN, Marcus Swale.

Company Number
09325380
Status
active
Type
ltd
Incorporated
24 November 2014
Age
11 years
Address
Level 4 Bexley Wing, St James's Hospital, Leeds, LS9 7TF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
DAVIS, William Richard, GILDEN, Ronald Wayne, GREEN, Marcus Swale
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROSSCO (1385) LIMITED

CROSSCO (1385) LIMITED is an active company incorporated on 24 November 2014 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. CROSSCO (1385) LIMITED was registered 11 years ago.(SIC: 74909)

Status

active

Active since 11 years ago

Company No

09325380

LTD Company

Age

11 Years

Incorporated 24 November 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

Level 4 Bexley Wing, St James's Hospital Beckett Street Leeds, LS9 7TF,

Previous Addresses

Centurion House 3rd Floor 37 Jewry Street London EC3N 2ER
From: 16 September 2015To: 4 October 2021
C/O Bond Dickinson Llp 1 Whitehall Riverside Leeds LS1 4BN United Kingdom
From: 19 February 2015To: 16 September 2015
St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom
From: 24 November 2014To: 19 February 2015
Timeline

28 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Funding Round
Mar 15
Director Joined
Jun 17
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Aug 21
Capital Update
Sept 21
New Owner
Oct 21
Director Joined
Oct 21
New Owner
Oct 21
Owner Exit
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
2
Funding
22
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

DAVIS, William Richard

Active
Beckett Street, LeedsLS9 7TF
Born November 1959
Director
Appointed 28 Sept 2021

GILDEN, Ronald Wayne

Active
Beckett Street, LeedsLS9 7TF
Born July 1952
Director
Appointed 28 Sept 2021

GREEN, Marcus Swale

Active
Beckett Street, LeedsLS9 7TF
Born March 1974
Director
Appointed 28 Sept 2021

ANDERSON, Robin Dafydd

Resigned
37 Jewry Street, LondonEC3N 2ER
Born December 1966
Director
Appointed 01 Jul 2019
Resigned 28 Sept 2021

BARBER, Fiona

Resigned
37 Jewry Street, LondonEC3N 2ER
Born April 1965
Director
Appointed 06 Jun 2017
Resigned 28 Sept 2021

DAVIES, William Richard

Resigned
1 Whitehall Riverside, LeedsLS1 4BN
Born November 1959
Director
Appointed 04 Feb 2015
Resigned 09 Mar 2015

DAVIS, Michael Brenden

Resigned
37 Jewry Street, LondonEC3N 2ER
Born January 1964
Director
Appointed 06 Jan 2019
Resigned 06 Aug 2021

GILDEN, Ronald Wayne

Resigned
1 Whitehall Riverside, LeedsLS1 4BN
Born July 1952
Director
Appointed 04 Feb 2015
Resigned 09 Mar 2015

HAWKEN, Mark Nicholas

Resigned
37 Jewry Street, LondonEC3N 2ER
Born February 1972
Director
Appointed 09 Mar 2015
Resigned 20 Jul 2018

HETHERINGTON, Paul

Resigned
37 Jewry Street, LondonEC3N 2ER
Born April 1959
Director
Appointed 24 Dec 2018
Resigned 01 Jul 2019

KOPSER, Mark

Resigned
37 Jewry Street, LondonEC3N 2ER
Born November 1964
Director
Appointed 09 Mar 2015
Resigned 17 Aug 2018

PASS, James Henry

Resigned
112 Quayside, Newcastle Upon TyneNE1 3DX
Born April 1964
Director
Appointed 24 Nov 2014
Resigned 04 Feb 2015

SHIELS, Desmond Anthony

Resigned
37 Jewry Street, LondonEC3N 2ER
Born April 1964
Director
Appointed 09 Mar 2015
Resigned 26 Dec 2018

Persons with significant control

3

2 Active
1 Ceased

Mr Marcus Swale Green

Active
Beckett Street, LeedsLS9 7TF
Born March 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Sept 2021

Mr Ronald Wayne Gilden

Active
Beckett Street, LeedsLS9 7TF
Born July 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Sept 2021
37 Jewry Street, LondonEC3N 2ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Sept 2021
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
4 October 2021
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
4 October 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
4 October 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
27 September 2021
SH19Statement of Capital
Legacy
27 September 2021
SH20SH20
Legacy
27 September 2021
CAP-SSCAP-SS
Resolution
27 September 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Accounts With Accounts Type Small
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Auditors Resignation Company
11 August 2020
AUDAUD
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
14 August 2019
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Move Registers To Sail Company With New Address
10 August 2018
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
10 August 2018
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Accounts With Accounts Type Full
21 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
14 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Move Registers To Sail Company With New Address
17 September 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 September 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
16 September 2015
AD01Change of Registered Office Address
Capital Allotment Shares
31 March 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 February 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Incorporation Company
24 November 2014
NEWINCIncorporation