CROSSFACTOR LIMITED -


Company Profile Company Filings

Overview

CROSSFACTOR LIMITED is a Private Limited Company from and has the status: Active.
CROSSFACTOR LIMITED was incorporated 32 years ago on 06/07/1992 and has the registered number: 02728933. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

CROSSFACTOR LIMITED -

This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

FLAT 3 20 OFFERTON ROAD
SW4 0DJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
06/07/2023 20/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MICHAEL FLYNN May 1973 British Director 2008-05-02 CURRENT
NATALIE MARY ABOU ALWAN Mar 1975 British Director 2001-05-04 CURRENT
THE REVD HAMISH JOHN NEVILLE FULLERTON Dec 1945 British Director 1992-07-20 CURRENT
ANDREW MICHAEL HOLLOM Oct 1984 British Director 2016-01-06 CURRENT
CHARLES PATRICK WILMOT-SMITH Jun 1950 British Director 1992-07-20 CURRENT
MR ANTONY JAMES UNDERWOOD May 1988 British Director 2018-08-08 CURRENT
PATRICIA JOSCELIN WATERS Oct 1974 British Director 2002-09-27 CURRENT
MR MIGUEL ANGEL BERNA ESTEBAN Feb 1975 Spanish Director 2013-08-30 CURRENT
YORK PLACE COMPANY SECRETARIES LIMITED Corporate Nominee Secretary 1992-07-06 UNTIL 1992-07-20 RESIGNED
YORK PLACE COMPANY NOMINEES LIMITED Corporate Nominee Director 1992-07-06 UNTIL 1992-07-20 RESIGNED
MISS MARY LOUISE LAWSON Apr 1951 Secretary 1992-07-20 UNTIL 1994-05-20 RESIGNED
CHARLES PATRICK WILMOT-SMITH Jun 1950 British Secretary 2002-07-15 UNTIL 2004-03-29 RESIGNED
KNIGHTSBRIDGE GREEN DEVELOPMENTS LIMITED Corporate Director 1997-07-08 UNTIL 1999-06-01 RESIGNED
LOUISA ANN DENNETT-THORPE Dec 1970 British Secretary 2004-06-29 UNTIL 2011-12-09 RESIGNED
GILLIAN ROSALIND GIBBINS Dec 1947 British Secretary 1994-06-16 UNTIL 2003-01-09 RESIGNED
MR CLAUDIO GIORDANI Nov 1982 Italian Director 2011-03-18 UNTIL 2013-08-30 RESIGNED
SAMANTHA LOUISE GREEN Dec 1970 British Director 1995-11-17 UNTIL 2001-05-22 RESIGNED
COLLETE JOAN CATHERINE HEALY Dec 1968 British Director 2001-05-22 UNTIL 2003-01-07 RESIGNED
BRENDA LOUISE RUPPEL British Director 1994-07-07 UNTIL 1999-06-03 RESIGNED
PETER JENNINGS Dec 1980 British Director 2007-03-06 UNTIL 2010-03-29 RESIGNED
JAMES ALEXANDER KITTO Feb 1977 British Director 2002-07-08 UNTIL 2008-01-29 RESIGNED
MISS MARY LOUISE LAWSON Apr 1951 Director 1992-07-20 UNTIL 1994-05-20 RESIGNED
JONATHAN DAVID FOWLER Jan 1971 British Director 2002-07-16 UNTIL 2011-03-18 RESIGNED
PAUL RUSSELL MCPHATER Jun 1972 British Director 2010-03-29 UNTIL 2016-02-12 RESIGNED
RUPERT CHARLES DUNDAS ORDE Sep 1959 English Director 1992-07-20 UNTIL 1997-07-08 RESIGNED
HERBERT RUSSELL May 1986 British Director 2011-12-09 UNTIL 2018-08-08 RESIGNED
MRS KATRINE ELIZABETH PATRICIA SPORLE Dec 1954 British Director 1992-07-20 UNTIL 1995-01-17 RESIGNED
IAN ANDREW THOMSON Sep 1967 British Director 1999-07-02 UNTIL 2003-01-07 RESIGNED
SIOBHAN HELEN SAMS THOMSON Mar 1965 Canadian Director 2001-11-06 UNTIL 2003-01-07 RESIGNED
GILLIAN ROSALIND GIBBINS Dec 1947 British Director 1992-07-20 UNTIL 2003-01-09 RESIGNED
JASPER ADIE ASHLEY EVANS Jul 1963 British Director 1992-07-20 UNTIL 1995-07-31 RESIGNED
MISS BARBARA LOUISE FINNEY Jan 1958 British Director 1994-10-31 UNTIL 1999-07-08 RESIGNED
LOUISA ANN DENNETT-THORPE Dec 1970 British Director 2002-06-12 UNTIL 2011-12-09 RESIGNED
BELINDA CORNELL Feb 1974 British Director 2002-09-03 UNTIL 2006-06-16 RESIGNED
ANNA-KATE CORNELL Nov 1972 British Director 1999-06-04 UNTIL 2003-01-07 RESIGNED
MARK COOPER May 1975 British Director 1999-07-09 UNTIL 2001-05-04 RESIGNED
JAYNE BLANCHARD Mar 1974 British Director 1999-07-09 UNTIL 2001-05-04 RESIGNED
KATIE ASHTON Mar 1981 British Director 2007-03-06 UNTIL 2010-03-29 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SALISBURY CATHEDRAL ENTERPRISES LIMITED WILTS Active SMALL 43342 - Glazing
FIRSTGROUP AIRPORTS LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
FIRSTBUS INVESTMENTS LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
BADGERLINE GROUP LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
SOVEREIGN QUAY LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 41100 - Development of building projects
SALISBURY CATHEDRAL WORKS DEPARTMENT LIMITED WILTSHIRE Active SMALL 43999 - Other specialised construction activities n.e.c.
FIRST LEICESTER BUSES LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
FIRST LIGHT RAIL LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
THE FIRSTGROUP MIDLANDS & EAST ANGLIA PENSION SCHEME TRUSTEE LIMITED LONDON Dissolved... DORMANT 65300 - Pension funding
FIRST CROSS COUNTRY LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
FIRSTGROUP CANADIAN FINANCE LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
FIRST LONDON BUSES LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
THE FIRSTGROUP NORTH WEST PENSION SCHEME TRUSTEE LIMITED LONDON Dissolved... DORMANT 65300 - Pension funding
FIRST DOCKLANDS LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
DOTCROWN LIMITED LONDON ... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
ADNUM CONSULTING LIMITED REIGATE Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
MIKE FLYNN NETWORKS LTD LONDON ENGLAND Active -... MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
BADGERLINE YORKSHIRE LIMITED BUILDING (3RD FLOOR) CAYMAN ISLANDS Dissolved... FULL None Supplied
GRT BUS GROUP LIMITED Active AUDIT EXEMPTION SUBSI 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or si

Free Reports Available

Report Date Filed Date of Report Assets
Abbreviated Company Accounts - CROSSFACTOR LIMITED 2015-09-30 31-12-2014 £2,588 Cash £6,079 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
27 OFFERTON ROAD MANAGEMENT LIMITED LONDON ENGLAND Active DORMANT 55900 - Other accommodation
FENFIELD LIMITED LONDON Active TOTAL EXEMPTION FULL 98000 - Residents property management
22 OFFERTON ROAD LIMITED Active DORMANT 98000 - Residents property management
BRAIN HUG LTD. LONDON ENGLAND Active MICRO ENTITY 73120 - Media representation services
IMPACT SHINE COMMUNICATIONS LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 70210 - Public relations and communications activities
NEBULA NECTAR LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 43390 - Other building completion and finishing
SPIRA CAPITAL LTD LONDON ENGLAND Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate