Background WavePink WaveYellow Wave

CROSSLEY GJC LIMITED (10582170)

CROSSLEY GJC LIMITED (10582170) is a dissolved UK company. incorporated on 25 January 2017. with registered office in Rochester. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. CROSSLEY GJC LIMITED has been registered for 9 years. Current directors include COPESTAKE, Graeme John, SHARP, Ben Richard.

Company Number
10582170
Status
dissolved
Type
ltd
Incorporated
25 January 2017
Age
9 years
Address
Star House, Rochester, ME1 1UX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
COPESTAKE, Graeme John, SHARP, Ben Richard
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROSSLEY GJC LIMITED

CROSSLEY GJC LIMITED is an dissolved company incorporated on 25 January 2017 with the registered office located in Rochester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. CROSSLEY GJC LIMITED was registered 9 years ago.(SIC: 64205)

Status

dissolved

Active since 9 years ago

Company No

10582170

LTD Company

Age

9 Years

Incorporated 25 January 2017

Size

N/A

Accounts

ARD: 19/4

Up to Date

Last Filed

Made up to 19 April 2024 (2 years ago)
Submitted on 12 July 2024 (1 year ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 24 January 2025 (1 year ago)
Submitted on 28 January 2025 (1 year ago)

Next Due

Due by N/A
Contact
Address

Star House Star Hill Rochester, ME1 1UX,

Timeline

7 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Funding Round
Jul 18
Funding Round
Jul 18
Director Joined
Jan 23
Owner Exit
Apr 24
Owner Exit
Jan 25
New Owner
Jan 25
2
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

COPESTAKE, Graeme John

Active
Star Hill, RochesterME1 1UX
Born November 1971
Director
Appointed 25 Jan 2017

SHARP, Ben Richard

Active
Star Hill, RochesterME1 1UX
Born February 1986
Director
Appointed 10 Jan 2023

Persons with significant control

3

1 Active
2 Ceased

Mr Trevor Rose

Active
Star Hill, RochesterME1 1UX
Born September 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Dec 2024
Star Hill, RochesterME1 1UX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Apr 2024
Ceased 30 Dec 2024

Mr Graeme John Copestake

Ceased
Star Hill, RochesterME1 1UX
Born November 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jan 2017
Ceased 18 Apr 2024
Fundings
Financials
Latest Activities

Filing History

32

Gazette Dissolved Voluntary
29 April 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
11 February 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
4 February 2025
DS01DS01
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 January 2025
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
11 October 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 April 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
18 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
10 January 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2018
AAAnnual Accounts
Capital Allotment Shares
17 July 2018
SH01Allotment of Shares
Capital Allotment Shares
16 July 2018
SH01Allotment of Shares
Resolution
16 July 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 May 2017
AA01Change of Accounting Reference Date
Incorporation Company
25 January 2017
NEWINCIncorporation