Background WavePink WaveYellow Wave

CROSSMAN TILE & FLOORING LIMITED (10175071)

CROSSMAN TILE & FLOORING LIMITED (10175071) is an active UK company. incorporated on 11 May 2016. with registered office in Bath. The company operates in the Construction sector, engaged in floor and wall covering. CROSSMAN TILE & FLOORING LIMITED has been registered for 9 years. Current directors include FROUD, Christopher Stephen Dale, HUGHES, Bradley Simon, HUGHES, Julia and 1 others.

Company Number
10175071
Status
active
Type
ltd
Incorporated
11 May 2016
Age
9 years
Address
1b Mile End, Bath, BA1 6PT
Industry Sector
Construction
Business Activity
Floor and wall covering
Directors
FROUD, Christopher Stephen Dale, HUGHES, Bradley Simon, HUGHES, Julia, TURNER, James William
SIC Codes
43330

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROSSMAN TILE & FLOORING LIMITED

CROSSMAN TILE & FLOORING LIMITED is an active company incorporated on 11 May 2016 with the registered office located in Bath. The company operates in the Construction sector, specifically engaged in floor and wall covering. CROSSMAN TILE & FLOORING LIMITED was registered 9 years ago.(SIC: 43330)

Status

active

Active since 9 years ago

Company No

10175071

LTD Company

Age

9 Years

Incorporated 11 May 2016

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 23 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

4 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

1b Mile End London Road Bath, BA1 6PT,

Timeline

7 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
May 16
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Sept 20
Director Joined
Sept 20
Owner Exit
Apr 26
Owner Exit
Apr 26
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

FROUD, Christopher Stephen Dale

Active
Bradley Close, BristolBS32 9BP
Born January 1985
Director
Appointed 11 May 2016

HUGHES, Bradley Simon

Active
London Road, BathBA1 6PT
Born November 1978
Director
Appointed 14 Sept 2020

HUGHES, Julia

Active
London Road, BathBA1 6PT
Born January 1979
Director
Appointed 11 May 2016

TURNER, James William

Active
Bradley Close, BristolBS32 9BP
Born October 1984
Director
Appointed 14 Sept 2020

Persons with significant control

4

2 Active
2 Ceased
London Road, BathBA1 6PT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Apr 2026
Merryweather Close, BristolBS32 9BP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Apr 2026

Mrs Julia Hughes

Ceased
London Road, BathBA1 6PT
Born January 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 May 2016
Ceased 15 Apr 2026

Mr Christopher Stephen Dale Froud

Ceased
Bradley Close, BristolBS32 9BP
Born January 1985

Nature of Control

Significant influence or control
Notified 11 May 2016
Ceased 15 Apr 2026
Fundings
Financials
Latest Activities

Filing History

27

Cessation Of A Person With Significant Control
15 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 April 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 April 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Incorporation Company
11 May 2016
NEWINCIncorporation