Background WavePink WaveYellow Wave

HIGH CROSS VENTURES LIMITED (09740665)

HIGH CROSS VENTURES LIMITED (09740665) is an active UK company. incorporated on 19 August 2015. with registered office in Watford. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies. HIGH CROSS VENTURES LIMITED has been registered for 10 years. Current directors include WATERS, Danny Stephen.

Company Number
09740665
Status
active
Type
ltd
Incorporated
19 August 2015
Age
10 years
Address
C/O Enra Specialist Finance The Edward Hyde Building, Watford, WD17 1JW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
WATERS, Danny Stephen
SIC Codes
64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGH CROSS VENTURES LIMITED

HIGH CROSS VENTURES LIMITED is an active company incorporated on 19 August 2015 with the registered office located in Watford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies. HIGH CROSS VENTURES LIMITED was registered 10 years ago.(SIC: 64304)

Status

active

Active since 10 years ago

Company No

09740665

LTD Company

Age

10 Years

Incorporated 19 August 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months 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

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026

Previous Company Names

HIGH CROSS INVESTMENTS LIMITED
From: 19 August 2015To: 17 April 2024
Contact
Address

C/O Enra Specialist Finance The Edward Hyde Building 38 Clarendon Road Watford, WD17 1JW,

Previous Addresses

16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
From: 5 January 2021To: 15 February 2023
C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ United Kingdom
From: 18 August 2020To: 5 January 2021
C/O Shelley Stock Hutter Llp 1st Floor 7-10 Chandos Street London W1G 9DQ
From: 27 June 2017To: 18 August 2020
High Cross House High Cross Aldenham WD25 8BN United Kingdom
From: 19 August 2015To: 27 June 2017
Timeline

2 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Aug 15
Funding Round
Aug 20
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

WATERS, Danny Stephen

Active
The Edward Hyde Building, WatfordWD17 1JW
Born October 1984
Director
Appointed 19 Aug 2015

Persons with significant control

1

Mr Danny Stephen Waters

Active
The Edward Hyde Building, WatfordWD17 1JW
Born October 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2024
CS01Confirmation Statement
Certificate Change Of Name Company
17 April 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 January 2021
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
24 September 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
24 September 2020
RP04CS01RP04CS01
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Capital Allotment Shares
26 August 2020
SH01Allotment of Shares
Change To A Person With Significant Control
19 August 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 August 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Incorporation Company
19 August 2015
NEWINCIncorporation