Background WavePink WaveYellow Wave

CROSSWAYS ASSET SOLUTIONS LLP (OC359637)

CROSSWAYS ASSET SOLUTIONS LLP (OC359637) is an active UK company. incorporated on 18 November 2010. with registered office in Chester. CROSSWAYS ASSET SOLUTIONS LLP has been registered for 15 years.

Company Number
OC359637
Status
active
Type
llp
Incorporated
18 November 2010
Age
15 years
Address
First Floor, The Foundation Herons Way, Chester, CH4 9GB

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROSSWAYS ASSET SOLUTIONS LLP

CROSSWAYS ASSET SOLUTIONS LLP is an active company incorporated on 18 November 2010 with the registered office located in Chester. CROSSWAYS ASSET SOLUTIONS LLP was registered 15 years ago.

Status

active

Active since 15 years ago

Company No

OC359637

LLP Company

Age

15 Years

Incorporated 18 November 2010

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 16 December 2024 (1 year ago)

Next Due

Due by 30 December 2025
For period ending 16 December 2025
Contact
Address

First Floor, The Foundation Herons Way Chester Business Park Chester, CH4 9GB,

Timeline

No significant events found

Capital Table
People

Officers

4

2 Active
2 Resigned

DAVIES, Huw Myron

Active
Herons Way, ChesterCH4 9GB
Born January 1962
Llp designated member
Appointed 18 Nov 2010

DAVIES, Sarah Katherine

Active
Herons Way, ChesterCH4 9GB
Born February 1963
Llp designated member
Appointed 24 Dec 2024

MORRIS, Howard Royston

Resigned
Hilliards Court, ChesterCH4 9QP
Born November 1959
Llp designated member
Appointed 18 Nov 2010
Resigned 09 Dec 2024

CROSSWAYS DEVELOPMENT SOLUTIONS LTD

Resigned
Brook Street, LondonW1S 1BB
Corporate llp designated member
Appointed 18 Nov 2010
Resigned 01 Nov 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Howard Royston Morris

Ceased
Hilliards Court, ChesterCH4 9QP
Born November 1959

Nature of Control

Significant influence or control limited liability partnership
Notified 16 Dec 2016
Ceased 09 Dec 2024

Mr Huw Myron Davies

Active
Herons Way, ChesterCH4 9GB
Born January 1962

Nature of Control

Significant influence or control limited liability partnership
Notified 16 Dec 2016
Fundings
Financials
Latest Activities

Filing History

54

Change Person Member Limited Liability Partnership With Name Change Date
2 April 2026
LLCH01LLCH01
Gazette Notice Compulsory
31 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Member Limited Liability Partnership With Name Change Date
31 March 2026
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
31 March 2026
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
5 July 2025
LLAD01LLAD01
Change Person Member Limited Liability Partnership With Name Change Date
4 July 2025
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
4 July 2025
LLCH01LLCH01
Confirmation Statement With No Updates
2 January 2025
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
2 January 2025
LLAP01LLAP01
Cessation Of A Person With Significant Control Limited Liability Partnership
2 January 2025
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
2 January 2025
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
18 December 2023
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
10 February 2022
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
27 March 2019
LLCH01LLCH01
Gazette Filings Brought Up To Date
27 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 March 2019
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
26 March 2019
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name Termination Date
26 March 2019
LLTM01LLTM01
Gazette Notice Compulsory
5 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
8 January 2019
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
29 February 2016
LLAD01LLAD01
Annual Return Limited Liability Partnership With Made Up Date
1 February 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
3 September 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
5 January 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
13 May 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
16 December 2013
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
16 December 2013
LLCH02LLCH02
Accounts With Accounts Type Total Exemption Small
13 February 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
8 February 2013
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
4 February 2013
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
4 February 2013
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
4 February 2013
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
14 August 2012
AAAnnual Accounts
Legacy
7 February 2012
ANNOTATIONANNOTATION
Annual Return Limited Liability Partnership With Made Up Date
10 January 2012
LLAR01LLAR01
Change Registered Office Address Limited Liability Partnership With Date Old Address
10 January 2012
LLAD01LLAD01
Incorporation Limited Liability Partnership
18 November 2010
LLIN01LLIN01