Background WavePink WaveYellow Wave

CROSS RENTAL LIMITED (11101652)

CROSS RENTAL LIMITED (11101652) is an active UK company. incorporated on 7 December 2017. with registered office in Andover. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. CROSS RENTAL LIMITED has been registered for 8 years. Current directors include NESBITT, Graeme Andrew, PARKER, Matthew Charles.

Company Number
11101652
Status
active
Type
ltd
Incorporated
7 December 2017
Age
8 years
Address
Unit 9 Harewood Farm, Andover, SP11 6LJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
NESBITT, Graeme Andrew, PARKER, Matthew Charles
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROSS RENTAL LIMITED

CROSS RENTAL LIMITED is an active company incorporated on 7 December 2017 with the registered office located in Andover. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. CROSS RENTAL LIMITED was registered 8 years ago.(SIC: 77390)

Status

active

Active since 8 years ago

Company No

11101652

LTD Company

Age

8 Years

Incorporated 7 December 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

Unit 9 Harewood Farm London Road, Andover Down Andover, SP11 6LJ,

Previous Addresses

67 Westow Street London SE19 3RW England
From: 7 December 2017To: 18 June 2019
Timeline

29 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Dec 17
Director Joined
May 18
Director Left
May 18
Director Joined
Oct 18
Funding Round
Oct 18
Loan Secured
Dec 18
Owner Exit
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Owner Exit
Feb 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Director Joined
Jun 23
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Apr 25
1
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

NESBITT, Graeme

Active
Harewood Farm, AndoverSP11 6LJ
Secretary
Appointed 10 Dec 2018

NESBITT, Graeme Andrew

Active
De Vesci Court, Co. Dublin
Born August 1988
Director
Appointed 10 Dec 2018

PARKER, Matthew Charles

Active
Harewood Farm, AndoverSP11 6LJ
Born September 1977
Director
Appointed 13 Dec 2024

FOGWILL, John William

Resigned
Harewood Farm, AndoverSP11 6LJ
Born December 1982
Director
Appointed 02 Aug 2021
Resigned 11 Apr 2025

FOGWILL, Kelvin Edward

Resigned
WhiteleyPO15 7JT
Born January 1952
Director
Appointed 12 May 2018
Resigned 02 Aug 2021

KEATING, Kenneth

Resigned
Saval Park Road, Co. Dublin
Born December 1966
Director
Appointed 10 Dec 2018
Resigned 02 Aug 2021

O'LEARY, Michael Gerard

Resigned
Kilcrea Cross, Ovens
Born October 1957
Director
Appointed 10 May 2018
Resigned 10 Dec 2018

SHUKLA, Pinakin Harkant

Resigned
Upper NorwoodSE19 3RW
Born August 1968
Director
Appointed 07 Dec 2017
Resigned 10 May 2018

WILKINSON, David Paul, Mr

Resigned
Harewood Farm, AndoverSP11 6LJ
Born March 1981
Director
Appointed 09 May 2023
Resigned 13 Dec 2024

Persons with significant control

3

1 Active
2 Ceased
Mallow Road, Cork

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 May 2018
Ceased 12 May 2018
London Road, AndoverSP11 6JL

Nature of Control

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

Mr Pinakin Harkant Shukla

Ceased
Upper NorwoodSE19 3RW
Born August 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2017
Ceased 10 May 2018
Fundings
Financials
Latest Activities

Filing History

52

Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Accounts With Accounts Type Full
11 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
5 April 2023
AAAnnual Accounts
Gazette Notice Compulsory
28 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
10 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2022
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
17 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 February 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
9 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 June 2019
AD01Change of Registered Office Address
Resolution
2 January 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
19 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 December 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 December 2018
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2018
MR01Registration of a Charge
Capital Allotment Shares
11 October 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Incorporation Company
7 December 2017
NEWINCIncorporation