Background WavePink WaveYellow Wave

CROSS SQUARE LIMITED (12540176)

CROSS SQUARE LIMITED (12540176) is an active UK company. incorporated on 31 March 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CROSS SQUARE LIMITED has been registered for 6 years. Current directors include UNGAR, Dan David, WOODS, Robin Charles.

Company Number
12540176
Status
active
Type
ltd
Incorporated
31 March 2020
Age
6 years
Address
6 Bloomsbury Square, London, WC1A 2LP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
UNGAR, Dan David, WOODS, Robin Charles
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROSS SQUARE LIMITED

CROSS SQUARE LIMITED is an active company incorporated on 31 March 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CROSS SQUARE LIMITED was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12540176

LTD Company

Age

6 Years

Incorporated 31 March 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

6 Bloomsbury Square London, WC1A 2LP,

Previous Addresses

14 Cavendish Place London W1G 9DJ United Kingdom
From: 31 March 2020To: 8 September 2022
Timeline

8 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Mar 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
Oct 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

WOODS, Robin Charles

Active
Bloomsbury Square, LondonWC1A 2LP
Secretary
Appointed 31 Mar 2020

UNGAR, Dan David

Active
Cavendish Place, LondonW1G 9DJ
Born December 1976
Director
Appointed 31 Mar 2020

WOODS, Robin Charles

Active
Bloomsbury Square, LondonWC1A 2LP
Born December 1980
Director
Appointed 31 Mar 2020

Persons with significant control

1

Cavendish Place, LondonW1G 9DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2020
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2025
MR01Registration of a Charge
Gazette Filings Brought Up To Date
7 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
6 June 2025
AAAnnual Accounts
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
19 June 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
14 June 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 September 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2021
CH01Change of Director Details
Memorandum Articles
20 May 2021
MAMA
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Resolution
8 March 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2021
MR01Registration of a Charge
Resolution
22 February 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2020
MR01Registration of a Charge
Incorporation Company
31 March 2020
NEWINCIncorporation