Background WavePink WaveYellow Wave

CROSSPHARMA LIMITED (NI020748)

CROSSPHARMA LIMITED (NI020748) is an active UK company. incorporated on 22 July 1987. with registered office in Belfast. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). CROSSPHARMA LIMITED has been registered for 38 years. Current directors include ADOLPHS, Tim, BUSCHMANN, Daniel Bahne.

Company Number
NI020748
Status
active
Type
ltd
Incorporated
22 July 1987
Age
38 years
Address
42-46 Fountain Street, Belfast, BT1 5EF
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
ADOLPHS, Tim, BUSCHMANN, Daniel Bahne
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROSSPHARMA LIMITED

CROSSPHARMA LIMITED is an active company incorporated on 22 July 1987 with the registered office located in Belfast. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). CROSSPHARMA LIMITED was registered 38 years ago.(SIC: 46460)

Status

active

Active since 38 years ago

Company No

NI020748

LTD Company

Age

38 Years

Incorporated 22 July 1987

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 2 December 2025 (3 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

4 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

42-46 Fountain Street Belfast, BT1 5EF,

Previous Addresses

PO Box 2381 Ni020748 - Companies House Default Address Belfast BT1 9DY
From: 19 May 2014To: 27 December 2024
79 Chichester Street Belfast BT1 4JE Northern Ireland
From: 19 May 2014To: 19 May 2014
Forsyth House Cromac Square Belfast BT2 8LA Northern Ireland
From: 6 February 2014To: 19 May 2014
79 Chichester Street Belfast BT1 4JE Northern Ireland
From: 9 September 2010To: 6 February 2014
20 Duncrue Road Belfast BT3 9BP
From: 22 July 1987To: 9 September 2010
Timeline

19 key events • 2010 - 2025

Funding Officers Ownership
Director Left
May 10
Director Left
Nov 13
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Apr 18
Director Left
Apr 18
Loan Secured
Dec 18
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

2 Active
30 Resigned

ADOLPHS, Tim

Active
Fountain Street, BelfastBT1 5EF
Born May 1973
Director
Appointed 30 Jun 2025

BUSCHMANN, Daniel Bahne

Active
Fountain Street, BelfastBT1 5EF
Born April 1983
Director
Appointed 30 Sept 2025

ADAMS, Geoffrey Martin

Resigned
Manchester Road, HuddersfieldHD7 5QH
Secretary
Appointed 29 Jun 2015
Resigned 06 Apr 2018

BALLARD, Peter Gavin

Resigned
100 Cambridge Road, HertfordshireCM21 9BU
Secretary
Appointed 05 Apr 2006
Resigned 28 Nov 2007

BLYTHE, Edwin Charles

Resigned
Manchester Road, HuddersfieldHD7 5QH
Secretary
Appointed 06 Apr 2018
Resigned 13 Dec 2021

BUSCHMANN, Holger, Dr

Resigned
Fountain Street, BelfastBT1 5EF
Secretary
Appointed 04 Jan 2022
Resigned 30 Jun 2025

DÖBLER, Boris

Resigned
Stadastrabe 2-18, Bad Vilbel
Secretary
Appointed 13 Dec 2021
Resigned 04 Jan 2022

EREK, Cigdem

Resigned
Fountain Street, BelfastBT1 5EF
Secretary
Appointed 30 Jun 2025
Resigned 30 Sept 2025

GORE-STRACHAN, Evelyn

Resigned
London Road, NewburyRG14 1JN
Secretary
Appointed 30 Jun 2014
Resigned 29 Jun 2015

HANLON, James

Resigned
Carrick Lodge, Clonmel
Secretary
Appointed 22 Jul 1987
Resigned 30 Nov 2005

HOLLAND, Richard Andrew Bruce

Resigned
6 Parliament Close, BucksHP16 9DT
Secretary
Appointed 30 Nov 2005
Resigned 04 Apr 2006

WRIGHT, Philip John

Resigned
65 London Road, BerksRG14 1JN
Secretary
Appointed 23 Nov 2007
Resigned 30 Jun 2014

ADAMS, Geoffrey Martin

Resigned
Manchester Road, HuddersfieldHD7 5QH
Born September 1960
Director
Appointed 29 Jun 2015
Resigned 06 Apr 2018

ASHCROFT, Alasdair John

Resigned
11 Beech Court, BerkshireRG14 1EY
Born July 1960
Director
Appointed 01 Jan 2008
Resigned 30 Sept 2008

BALLARD, Peter Gavin

Resigned
100 Cambridge Road, HertfordshireCM21 9BU
Born October 1967
Director
Appointed 30 Nov 2005
Resigned 15 Oct 2013

BLYTHE, Edwin Charles

Resigned
Manchester Road, HuddersfieldHD7 5QH
Born December 1968
Director
Appointed 06 Apr 2018
Resigned 13 Dec 2021

BULL, Kevan

Resigned
Calabrese, SouthamptonSO31 1BG
Born January 1957
Director
Appointed 30 Nov 2005
Resigned 31 Dec 2007

BUSCHMANN, Holger, Dr

Resigned
Fountain Street, BelfastBT1 5EF
Born April 1973
Director
Appointed 13 Dec 2021
Resigned 30 Jun 2025

DÖBLER, Boris

Resigned
Fountain Street, BelfastBT1 5EF
Born July 1977
Director
Appointed 13 Dec 2021
Resigned 30 Jun 2025

EREK, Cigdem

Resigned
Fountain Street, BelfastBT1 5EF
Born July 1974
Director
Appointed 30 Jun 2025
Resigned 30 Sept 2025

FUISZ, Richard, Dr

Resigned
1287 Ballantrae Farm Drive, Virginia22101
Born February 1939
Director
Appointed 22 Jul 1987
Resigned 12 Nov 1999

GALLAGHER, Martin Edward

Resigned
30 Avondale Lawn, Co Dublin
Born October 1955
Director
Appointed 28 Feb 2008
Resigned 17 May 2010

GORE-STRACHAN, Evelyn

Resigned
London Road, NewburyRG14 1JN
Born May 1974
Director
Appointed 30 Jun 2014
Resigned 29 Jun 2015

HANLON, James

Resigned
Waterford Road, Clonmel
Born June 1956
Director
Appointed 13 Mar 2000
Resigned 13 Dec 2021

JEBLONSKI, Wolfgang

Resigned
Weimarerstrasse 5a, Schoneck
Born July 1958
Director
Appointed 13 Mar 2000
Resigned 30 Nov 2005

MCVEY, Kenneth

Resigned
Apartment 3, Dublin 2
Born April 1939
Director
Appointed 22 Jul 1987
Resigned 03 Jun 1999

NIEMANN, Peter

Resigned
Schwalbacherstrasse 15, Waldems
Born September 1949
Director
Appointed 13 Mar 2000
Resigned 28 Feb 2005

O'RIORDAN, Rory

Resigned
36 Killeen Avenue, Co Dublin
Born January 1961
Director
Appointed 13 Mar 2000
Resigned 28 Feb 2008

RETZLAFF, Hartmut Ulrich

Resigned
Klingelgarten 13, Wettenberg
Born September 1953
Director
Appointed 13 Mar 2000
Resigned 30 Nov 2005

RUDOLPH, Dieter

Resigned
Niedenau 44, Frankfurt
Born April 1949
Director
Appointed 13 Mar 2000
Resigned 30 Jun 2002

SCRIVENS, Patrick

Resigned
14555 Avion Parkway-Lakeside, Virginia20151
Born August 1953
Director
Appointed 22 Jul 1987
Resigned 12 Nov 1999

WRIGHT, Philip John

Resigned
65 London Road, BerksRG14 1JN
Born February 1966
Director
Appointed 23 Nov 2007
Resigned 30 Jun 2014

Persons with significant control

1

Waterford Road, Clonmel

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

164

Gazette Filings Brought Up To Date
3 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
2 December 2025
AAAnnual Accounts
Gazette Notice Compulsory
25 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 October 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
17 July 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 July 2025
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 June 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 January 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
27 December 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
10 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Default Companies House Service Address Applied Officer
6 December 2024
RP09RP09
Default Companies House Service Address Applied Officer
6 December 2024
RP09RP09
Default Companies House Registered Office Address Applied
6 December 2024
RP05RP05
Gazette Notice Compulsory
26 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 December 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Resolution
27 July 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 April 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
18 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
24 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 August 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Full
5 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 July 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 July 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 March 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 March 2015
TM02Termination of Secretary
Auditors Resignation Company
15 December 2014
AUDAUD
Accounts With Accounts Type Full
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Change Person Director Company With Change Date
29 August 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 May 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
19 May 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
6 February 2014
AD01Change of Registered Office Address
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Change Person Director Company With Change Date
21 May 2013
CH01Change of Director Details
Accounts With Accounts Type Full
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Miscellaneous
18 October 2011
MISCMISC
Accounts With Accounts Type Full
3 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts With Accounts Type Full
10 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 September 2010
AD01Change of Registered Office Address
Termination Director Company With Name
24 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Change Person Secretary Company With Change Date
21 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
15 October 2009
AAAnnual Accounts
Legacy
15 July 2009
371S(NI)371S(NI)
Legacy
11 July 2008
AC(NI)AC(NI)
Legacy
19 June 2008
371S(NI)371S(NI)
Legacy
8 May 2008
296(NI)296(NI)
Legacy
19 March 2008
296(NI)296(NI)
Legacy
26 February 2008
296(NI)296(NI)
Legacy
1 October 2007
AC(NI)AC(NI)
Legacy
1 October 2007
371SR(NI)371SR(NI)
Legacy
28 October 2006
AC(NI)AC(NI)
Legacy
30 June 2006
371S(NI)371S(NI)
Legacy
30 June 2006
296(NI)296(NI)
Legacy
13 March 2006
UDM+A(NI)UDM+A(NI)
Legacy
13 March 2006
296(NI)296(NI)
Legacy
13 March 2006
296(NI)296(NI)
Legacy
13 March 2006
296(NI)296(NI)
Legacy
13 March 2006
296(NI)296(NI)
Legacy
13 March 2006
296(NI)296(NI)
Legacy
13 March 2006
296(NI)296(NI)
Resolution
13 March 2006
RESOLUTIONSResolutions
Legacy
26 October 2005
AC(NI)AC(NI)
Legacy
10 May 2005
371S(NI)371S(NI)
Legacy
28 September 2004
AC(NI)AC(NI)
Legacy
13 May 2004
371S(NI)371S(NI)
Legacy
5 November 2003
AC(NI)AC(NI)
Legacy
7 September 2003
371S(NI)371S(NI)
Legacy
2 September 2002
AC(NI)AC(NI)
Legacy
20 June 2001
AC(NI)AC(NI)
Legacy
11 May 2001
371S(NI)371S(NI)
Legacy
18 April 2001
AC(NI)AC(NI)
Legacy
18 April 2001
295(NI)295(NI)
Legacy
18 April 2001
371S(NI)371S(NI)
Legacy
18 April 2001
296(NI)296(NI)
Legacy
18 April 2001
296(NI)296(NI)
Legacy
18 April 2001
296(NI)296(NI)
Legacy
18 April 2001
296(NI)296(NI)
Legacy
18 April 2001
296(NI)296(NI)
Legacy
18 April 2001
296(NI)296(NI)
Legacy
16 February 2000
AC(NI)AC(NI)
Legacy
3 July 1999
295(NI)295(NI)
Legacy
12 May 1999
371S(NI)371S(NI)
Legacy
6 May 1999
AC(NI)AC(NI)
Legacy
30 April 1998
371S(NI)371S(NI)
Legacy
30 April 1998
296(NI)296(NI)
Legacy
30 April 1998
296(NI)296(NI)
Legacy
30 April 1998
296(NI)296(NI)
Legacy
30 April 1998
296(NI)296(NI)
Legacy
24 October 1997
AC(NI)AC(NI)
Legacy
2 May 1997
371S(NI)371S(NI)
Legacy
6 November 1996
AC(NI)AC(NI)
Legacy
15 May 1996
371S(NI)371S(NI)
Legacy
18 September 1995
AC(NI)AC(NI)
Legacy
25 April 1995
371S(NI)371S(NI)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 September 1994
AC(NI)AC(NI)
Legacy
5 May 1994
371S(NI)371S(NI)
Legacy
20 October 1993
AC(NI)AC(NI)
Legacy
5 May 1993
371S(NI)371S(NI)
Legacy
3 November 1992
AC(NI)AC(NI)
Legacy
15 May 1992
371A(NI)371A(NI)
Legacy
30 October 1991
AR(NI)AR(NI)
Legacy
29 October 1991
AC(NI)AC(NI)
Legacy
28 January 1991
AC(NI)AC(NI)
Legacy
22 October 1990
296(NI)296(NI)
Legacy
24 August 1990
AR(NI)AR(NI)
Legacy
9 January 1990
G98-2(NI)G98-2(NI)
Legacy
6 November 1989
AR(NI)AR(NI)
Legacy
4 November 1989
AC(NI)AC(NI)
Legacy
7 October 1987
232(NI)232(NI)
Legacy
22 July 1987
PUC1(NI)PUC1(NI)
Legacy
22 July 1987
ARTS(NI)ARTS(NI)
Legacy
22 July 1987
MEM(NI)MEM(NI)
Miscellaneous
22 July 1987
MISCMISC
Legacy
22 July 1987
G23(NI)G23(NI)
Legacy
22 July 1987
G21(NI)G21(NI)