Background WavePink WaveYellow Wave

CROSSBOW VENTURES LIMITED (09590341)

CROSSBOW VENTURES LIMITED (09590341) is an active UK company. incorporated on 14 May 2015. with registered office in Salford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CROSSBOW VENTURES LIMITED has been registered for 10 years. Current directors include CROSS, David Barnaby, POWER, John.

Company Number
09590341
Status
active
Type
ltd
Incorporated
14 May 2015
Age
10 years
Address
2nd Floor Osprey House The Nest, Salford, M50 2UE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CROSS, David Barnaby, POWER, John
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROSSBOW VENTURES LIMITED

CROSSBOW VENTURES LIMITED is an active company incorporated on 14 May 2015 with the registered office located in Salford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CROSSBOW VENTURES LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09590341

LTD Company

Age

10 Years

Incorporated 14 May 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

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

2nd Floor Osprey House The Nest 217-227 Broadway Salford, M50 2UE,

Previous Addresses

Quay West Trafford Wharf Road Trafford Park Manchester M17 1HH England
From: 21 January 2016To: 24 April 2023
5th Floor, Quay West Trafford Wharf Road Manchester M17 1HH United Kingdom
From: 14 May 2015To: 21 January 2016
Timeline

3 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
May 15
Loan Secured
Dec 21
Loan Cleared
Feb 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

CROSS, David Barnaby

Active
Cornish Street, SheffieldS6 3AF
Born February 1976
Director
Appointed 14 May 2015

POWER, John

Active
Trafford Wharf Road, ManchesterM17 1HH
Born October 1976
Director
Appointed 14 May 2015

Persons with significant control

2

Trafford Wharf Road, ManchesterM17 1HH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Feb 2017
Cornish Street, SheffieldS6 3AF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
12 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 April 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
18 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Resolution
10 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
16 February 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
25 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 January 2016
AD01Change of Registered Office Address
Resolution
27 July 2015
RESOLUTIONSResolutions
Incorporation Company
14 May 2015
NEWINCIncorporation