Background WavePink WaveYellow Wave

PROJECT CROSSBAR LIMITED (09572294)

PROJECT CROSSBAR LIMITED (09572294) is an active UK company. incorporated on 1 May 2015. with registered office in Chorley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. PROJECT CROSSBAR LIMITED has been registered for 10 years. Current directors include NEWSHAM, Paul Charles.

Company Number
09572294
Status
active
Type
ltd
Incorporated
1 May 2015
Age
10 years
Address
Unit 1 Guest House Farm Runshaw Lane, Chorley, PR7 6HD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
NEWSHAM, Paul Charles
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT CROSSBAR LIMITED

PROJECT CROSSBAR LIMITED is an active company incorporated on 1 May 2015 with the registered office located in Chorley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. PROJECT CROSSBAR LIMITED was registered 10 years ago.(SIC: 69201)

Status

active

Active since 10 years ago

Company No

09572294

LTD Company

Age

10 Years

Incorporated 1 May 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 5 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

RFM LONDON LIMITED
From: 1 May 2015To: 10 July 2025
Contact
Address

Unit 1 Guest House Farm Runshaw Lane Euxton Chorley, PR7 6HD,

Previous Addresses

120-124 Towngate Leyland Preston Lancashire PR25 2LQ England
From: 20 July 2023To: 18 June 2024
59-60 Thames Street Windsor Berkshire SL4 1TX England
From: 1 February 2022To: 20 July 2023
5 Wormwood Street London EC2M 1RQ England
From: 21 May 2019To: 1 February 2022
120-124 Towngate Leyland Preston Lancashire PR25 2LQ England
From: 31 July 2018To: 21 May 2019
112 Houndsditch London EC3A 7BD England
From: 17 May 2016To: 31 July 2018
2nd Floor, 112 Houndsditch London EC3A 7BD United Kingdom
From: 1 May 2015To: 17 May 2016
Timeline

15 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Apr 15
Funding Round
Jul 16
Director Joined
Jul 16
Director Left
Mar 17
Owner Exit
May 19
Funding Round
May 19
Director Joined
May 19
Owner Exit
Mar 21
Director Joined
Nov 21
Director Joined
Jun 22
Director Left
May 23
Director Left
Jul 23
Director Left
Dec 23
New Owner
Jul 25
Owner Exit
Jul 25
2
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

NEWSHAM, Paul Charles

Active
Runshaw Lane, ChorleyPR7 6HD
Born July 1965
Director
Appointed 01 May 2015

KAVANAGH, John

Resigned
LondonEC2M 1RQ
Born March 1962
Director
Appointed 21 May 2019
Resigned 20 Jul 2023

NETTY, Pierre James

Resigned
LeylandPR25 2LQ
Born July 1965
Director
Appointed 14 Jun 2022
Resigned 31 Mar 2023

TELFORD, Gillian

Resigned
LeylandPR25 2LQ
Born August 1974
Director
Appointed 11 Nov 2021
Resigned 13 Dec 2023

WEBSTER, Duncan Thomas Roland

Resigned
LondonEC3A 7BD
Born April 1980
Director
Appointed 19 Jul 2016
Resigned 28 Mar 2017

Persons with significant control

4

1 Active
3 Ceased

Mr Paul Charles Newsham

Active
Runshaw Lane, ChorleyPR7 6HD
Born July 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jul 2025
Runshaw Lane, ChorleyPR7 6HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2021
Ceased 09 Jul 2025
LeylandPR25 2LQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Mar 2021

Mr Duncan Thomas Roland Webster

Ceased
LondonEC3A 7BD
Born April 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 May 2019
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Dormant
5 March 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
10 July 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
10 July 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 June 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 June 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 July 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
19 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
5 August 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
21 May 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
21 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
21 May 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
21 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Change Person Director Company With Change Date
21 May 2019
CH01Change of Director Details
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Capital Allotment Shares
25 July 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 May 2016
AD01Change of Registered Office Address
Incorporation Company
1 May 2015
NEWINCIncorporation