Background WavePink WaveYellow Wave

LEYTON CROSS HOLDINGS LIMITED (10819077)

LEYTON CROSS HOLDINGS LIMITED (10819077) is an active UK company. incorporated on 14 June 2017. with registered office in Thatcham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LEYTON CROSS HOLDINGS LIMITED has been registered for 8 years. Current directors include EVANS, Matthew Benedict, JONES, Edward Antony George.

Company Number
10819077
Status
active
Type
ltd
Incorporated
14 June 2017
Age
8 years
Address
Copperfield House, Thatcham, RG18 9DL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
EVANS, Matthew Benedict, JONES, Edward Antony George
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEYTON CROSS HOLDINGS LIMITED

LEYTON CROSS HOLDINGS LIMITED is an active company incorporated on 14 June 2017 with the registered office located in Thatcham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LEYTON CROSS HOLDINGS LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10819077

LTD Company

Age

8 Years

Incorporated 14 June 2017

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

Copperfield House Curridge Road Thatcham, RG18 9DL,

Previous Addresses

10 Queen Street Place London EC4R 1AG United Kingdom
From: 28 November 2022To: 24 November 2025
10 Queen Street Place Queen Street Place London EC4R 1AG England
From: 7 July 2021To: 28 November 2022
17 Cresswells Mead Maidenhead SL6 2YP England
From: 23 September 2020To: 7 July 2021
C/O Pmb Holdings Ltd Suite 5 11 Riverside Dogflud Way Farnham Surrey GU9 7UG
From: 30 July 2019To: 23 September 2020
4 Hill Street London W1J 5NE
From: 8 May 2018To: 30 July 2019
Ashcombe Court Woolsack Way Godalming Surry GU7 1LQ England
From: 14 June 2017To: 8 May 2018
Timeline

13 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Jun 18
Director Left
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Owner Exit
Nov 18
Funding Round
Nov 18
Owner Exit
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HODSON, James Patrick

Active
Brailsford, DerbyDE6 3BP
Secretary
Appointed 07 Jul 2021

EVANS, Matthew Benedict

Active
Curridge Road, ThatchamRG18 9DL
Born February 1965
Director
Appointed 02 Jul 2021

JONES, Edward Antony George

Active
Curridge Road, ThatchamRG18 9DL
Born October 1966
Director
Appointed 14 Jun 2017

PARKER, Adam

Resigned
Cresswells Mead, MaidenheadSL6 2YP
Secretary
Appointed 28 Mar 2018
Resigned 12 Feb 2021

BECKWITH, Peter Michael

Resigned
Cresswells Mead, MaidenheadSL6 2YP
Born January 1945
Director
Appointed 14 Jun 2017
Resigned 02 Jul 2021

BECKWITH, Vivien Louise

Resigned
Argyll Road, LondonW8 7DA
Born April 1947
Director
Appointed 14 Jun 2017
Resigned 08 Nov 2018

Persons with significant control

3

1 Active
2 Ceased
Queen Street Place, LondonEC4R 1AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Nov 2018

Mr Peter Michael Beckwith

Ceased
Queen Street Place, LondonEC4R 1AG
Born January 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Jun 2017
Ceased 02 Jul 2021

Mr Edward Antony George Jones

Ceased
Hill Street, LondonW1J 5NE
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Jun 2017
Ceased 12 Nov 2018
Fundings
Financials
Latest Activities

Filing History

55

Change Registered Office Address Company With Date Old Address New Address
24 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
16 November 2023
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
26 June 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
12 January 2023
AAAnnual Accounts
Gazette Notice Compulsory
3 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
28 November 2022
AD01Change of Registered Office Address
Second Filing Change Details Of A Person With Significant Control
25 August 2022
RP04PSC05RP04PSC05
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2022
AAAnnual Accounts
Change To A Person With Significant Control
13 July 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2021
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
7 July 2021
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
7 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 July 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
10 March 2021
AAMDAAMD
Termination Secretary Company With Name Termination Date
12 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2019
AAAnnual Accounts
Change To A Person With Significant Control
18 October 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
17 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 October 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
17 October 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
30 July 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 June 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 May 2019
AAAnnual Accounts
Change Sail Address Company With New Address
20 March 2019
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
27 November 2018
SH01Allotment of Shares
Resolution
26 November 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
26 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 November 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 May 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
5 April 2018
AP03Appointment of Secretary
Incorporation Company
14 June 2017
NEWINCIncorporation