Background WavePink WaveYellow Wave

CROSSCO (1462) LIMITED (14027344)

CROSSCO (1462) LIMITED (14027344) is an active UK company. incorporated on 5 April 2022. with registered office in Stockton-On-Tees. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CROSSCO (1462) LIMITED has been registered for 3 years. Current directors include GRAY, Richard, MARSHALL, Gareth Robertson, MOFFETT, Carl William and 2 others.

Company Number
14027344
Status
active
Type
ltd
Incorporated
5 April 2022
Age
3 years
Address
23a Falcon Court, Stockton-On-Tees, TS18 3TX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GRAY, Richard, MARSHALL, Gareth Robertson, MOFFETT, Carl William, THOMPSON, Andrew, TREDWIN, Richard Nicholas
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROSSCO (1462) LIMITED

CROSSCO (1462) LIMITED is an active company incorporated on 5 April 2022 with the registered office located in Stockton-On-Tees. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CROSSCO (1462) LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14027344

LTD Company

Age

3 Years

Incorporated 5 April 2022

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 13 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

23a Falcon Court Preston Farm Industrial Estate Stockton-On-Tees, TS18 3TX,

Timeline

36 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Apr 22
Loan Secured
Jun 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Funding Round
Jul 22
Share Issue
Jul 22
New Owner
Sept 22
Owner Exit
Sept 22
Capital Reduction
Dec 22
Share Buyback
Jan 23
Owner Exit
Apr 23
Owner Exit
Apr 23
Funding Round
Apr 23
New Owner
May 23
New Owner
May 23
Loan Secured
Aug 23
Director Joined
Nov 23
Capital Reduction
May 24
Share Buyback
May 24
Funding Round
May 24
Director Left
Jul 24
Director Joined
Sept 24
Director Left
Nov 24
Loan Secured
Nov 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Funding Round
Dec 24
Capital Reduction
Dec 24
Share Buyback
Dec 24
Owner Exit
Oct 25
11
Funding
12
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

GRAY, Richard

Active
Falcon Court, Stockton-On-TeesTS18 3TX
Born August 1987
Director
Appointed 01 Nov 2023

MARSHALL, Gareth Robertson

Active
50 Grey Street, Newcastle Upon TyneNE1 6AE
Born June 1982
Director
Appointed 22 Jun 2022

MOFFETT, Carl William

Active
Falcon Court, Stockton-On-TeesTS18 3TX
Born March 1974
Director
Appointed 02 Sept 2024

THOMPSON, Andrew

Active
Falcon Court, Stockton-On-TeesTS18 3TX
Born July 1976
Director
Appointed 22 Jun 2022

TREDWIN, Richard Nicholas

Active
Falcon Court, Stockton-On-TeesTS18 3TX
Born October 1968
Director
Appointed 23 Jun 2022

BULMER, Jane

Resigned
Falcon Court, Stockton-On-TeesTS18 3TX
Born February 1965
Director
Appointed 22 Jun 2022
Resigned 29 Nov 2024

BULMER, Johnathan Richard

Resigned
Falcon Court, Stockton-On-TeesTS18 3TX
Born April 1966
Director
Appointed 05 Apr 2022
Resigned 29 Nov 2024

HURFORD, Jonathan Andrew

Resigned
Falcon Court, Stockton-On-TeesTS18 3TX
Born January 1978
Director
Appointed 22 Jun 2022
Resigned 31 Oct 2024

MCDIARMID, Naomi

Resigned
50 Grey Street, Newcastle Upon TyneNE1 6AE
Born May 1993
Director
Appointed 22 Jun 2022
Resigned 03 Jul 2024

Persons with significant control

8

2 Active
6 Ceased

Mrs Jane Bulmer

Ceased
Falcon Court, Stockton-On-TeesTS18 3TX
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Jun 2022
Ceased 29 Nov 2024

Mr Johnathan Richard Bulmer

Ceased
Falcon Court, Stockton-On-TeesTS18 3TX
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Jun 2022
Ceased 29 Nov 2024

Mrs Jane Bulmer

Ceased
Falcon Court, Stockton-On-TeesTS18 3TX
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jun 2022
Ceased 29 Mar 2023
Vine Street, LondonW1J 0AH

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Notified 23 Jun 2022
Ceased 23 Jun 2022
LondonW1J 0AH

Nature of Control

Significant influence or control
Notified 23 Jun 2022
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Notified 23 Jun 2022

Ldc Xi Lp

Ceased
Vine Street, LondonW1J 0AH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Jun 2022
Ceased 22 Jun 2022

Johnathan Richard Bulmer

Ceased
Falcon Court, Stockton-On-TeesTS18 3TX
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Apr 2022
Ceased 29 Mar 2023
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Group
13 November 2025
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
11 November 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 November 2025
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
28 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 October 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 October 2025
PSC02Notification of Relevant Legal Entity PSC
Resolution
15 September 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
4 March 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
11 December 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
6 December 2024
SH06Cancellation of Shares
Capital Allotment Shares
5 December 2024
SH01Allotment of Shares
Memorandum Articles
4 December 2024
MAMA
Resolution
4 December 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
3 December 2024
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
2 December 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
2 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Capital Allotment Shares
22 May 2024
SH01Allotment of Shares
Capital Cancellation Shares
14 May 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 May 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
23 April 2024
RP04AP01RP04AP01
Change Person Director Company With Change Date
16 April 2024
CH01Change of Director Details
Accounts With Accounts Type Group
9 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2023
MR01Registration of a Charge
Memorandum Articles
31 May 2023
MAMA
Resolution
31 May 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 May 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 May 2023
PSC01Notification of Individual PSC
Capital Name Of Class Of Shares
20 April 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
20 April 2023
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
19 April 2023
SH10Notice of Particulars of Variation
Cessation Of A Person With Significant Control
15 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
27 January 2023
AA01Change of Accounting Reference Date
Capital Return Purchase Own Shares
26 January 2023
SH03Return of Purchase of Own Shares
Resolution
23 December 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
16 December 2022
SH06Cancellation of Shares
Change Sail Address Company With New Address
23 November 2022
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
5 September 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
18 July 2022
MAMA
Capital Alter Shares Subdivision
18 July 2022
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
18 July 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
18 July 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
14 July 2022
SH10Notice of Particulars of Variation
Capital Allotment Shares
12 July 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
10 July 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 July 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
10 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2022
MR01Registration of a Charge
Incorporation Company
5 April 2022
NEWINCIncorporation