Background WavePink WaveYellow Wave

CROSSMAN ACQUISITIONS LTD (11416013)

CROSSMAN ACQUISITIONS LTD (11416013) is an active UK company. incorporated on 14 June 2018. with registered office in Bath. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. CROSSMAN ACQUISITIONS LTD has been registered for 7 years. Current directors include HALSTEAD, Matthew James Robert, HUGHES, Bradley Simon.

Company Number
11416013
Status
active
Type
ltd
Incorporated
14 June 2018
Age
7 years
Address
1b Mile End, Bath, BA1 6PT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HALSTEAD, Matthew James Robert, HUGHES, Bradley Simon
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROSSMAN ACQUISITIONS LTD

CROSSMAN ACQUISITIONS LTD is an active company incorporated on 14 June 2018 with the registered office located in Bath. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. CROSSMAN ACQUISITIONS LTD was registered 7 years ago.(SIC: 41100, 68100)

Status

active

Active since 7 years ago

Company No

11416013

LTD Company

Age

7 Years

Incorporated 14 June 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

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

Timeline

8 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jun 18
Director Left
Jan 19
Director Joined
Dec 19
Director Joined
Sept 20
Director Left
Jun 21
Owner Exit
Mar 22
Owner Exit
Mar 22
Owner Exit
Feb 23
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HALSTEAD, Matthew James Robert

Active
BathBA2 2UE
Born August 1979
Director
Appointed 07 Oct 2019

HUGHES, Bradley Simon

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

ELLIS, Simon Paul

Resigned
Tresham, Wotton-Under-EdgeGL12 7RW
Born April 1965
Director
Appointed 14 Jun 2018
Resigned 09 May 2021

HUGHES, Bradley Simon

Resigned
London Road, BathBA1 6PT
Born November 1978
Director
Appointed 14 Jun 2018
Resigned 10 Jan 2019

Persons with significant control

5

2 Active
3 Ceased
London Road, BathBA1 6PT

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 16 Feb 2023
London Road, BathBA1 6PT

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 03 Mar 2022
Ceased 16 Feb 2023
London Road, Bath

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jun 2018
Ceased 03 Mar 2022
Tresham, Wotton-Under-Edge

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jun 2018
Ceased 03 Mar 2022
Wellsway, Bath

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jun 2018
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
20 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 March 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Change To A Person With Significant Control
19 November 2018
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
14 June 2018
NEWINCIncorporation