Company NameCrossing The Line Ltd
DirectorsDaniela Collins and Roger Murray Collins
Company StatusActive
Company Number06737738
CategoryPrivate Limited Company
Incorporation Date30 October 2008(15 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Secretary NameMr Roger Murray Collins
NationalityBritish
StatusCurrent
Appointed30 October 2008(same day as company formation)
RoleCompany Director
Correspondence AddressPortland House Belmont Business Park
Durham
DH1 1TW
Director NameDr Daniela Collins
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2016(7 years, 4 months after company formation)
Appointment Duration8 years
RoleDoctor
Country of ResidenceEngland
Correspondence AddressPortland House Belmont Business Park
Durham
DH1 1TW
Director NameMr Roger Murray Collins
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2016(7 years, 4 months after company formation)
Appointment Duration8 years
RoleMortgage Adviser
Country of ResidenceEngland
Correspondence AddressPortland House Belmont Business Park
Durham
DH1 1TW
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Director NameMr Guy Maxwell Collins
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2008(same day as company formation)
RoleItconsultant
Country of ResidenceUnited Kingdom
Correspondence Address64 Mount Pleasant Road
Exeter
Devon
EX4 7AH

Location

Registered AddressPortland House
Belmont Business Park
Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Guy Maxwell Collins
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return30 October 2023 (5 months ago)
Next Return Due13 November 2024 (7 months, 2 weeks from now)

Filing History

30 October 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
29 October 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
29 October 2020Registered office address changed from C/O Will Assist Enterprise House Enterprise City Meadowfield Avenue Spennymoor County Durham DL16 6JF to Portland House Belmont Business Park Durham DH1 1TW on 29 October 2020 (1 page)
11 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 October 2018 (4 pages)
30 October 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 October 2017 (4 pages)
8 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
8 November 2016Confirmation statement made on 30 October 2016 with updates (7 pages)
8 November 2016Confirmation statement made on 30 October 2016 with updates (7 pages)
16 March 2016Appointment of Dr Daniela Collins as a director on 16 March 2016 (2 pages)
16 March 2016Appointment of Mr Roger Murray Collins as a director on 16 March 2016 (2 pages)
16 March 2016Statement of capital following an allotment of shares on 16 March 2016
  • GBP 2
(3 pages)
16 March 2016Termination of appointment of Guy Maxwell Collins as a director on 16 March 2016 (1 page)
16 March 2016Appointment of Dr Daniela Collins as a director on 16 March 2016 (2 pages)
16 March 2016Statement of capital following an allotment of shares on 16 March 2016
  • GBP 2
(3 pages)
16 March 2016Appointment of Mr Roger Murray Collins as a director on 16 March 2016 (2 pages)
16 March 2016Termination of appointment of Guy Maxwell Collins as a director on 16 March 2016 (1 page)
13 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
(3 pages)
13 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
(3 pages)
13 November 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
13 November 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
13 November 2015Registered office address changed from White Cottage the Terrace Dalton Piercy Hartlepool Cleveland TS27 3HX to C/O Will Assist Enterprise House Enterprise City Meadowfield Avenue Spennymoor County Durham DL16 6JF on 13 November 2015 (1 page)
13 November 2015Registered office address changed from White Cottage the Terrace Dalton Piercy Hartlepool Cleveland TS27 3HX to C/O Will Assist Enterprise House Enterprise City Meadowfield Avenue Spennymoor County Durham DL16 6JF on 13 November 2015 (1 page)
14 November 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
14 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(3 pages)
14 November 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
14 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(3 pages)
26 November 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
26 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(3 pages)
26 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(3 pages)
26 November 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
12 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
12 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
20 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (3 pages)
20 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (3 pages)
27 July 2012Registered office address changed from Trenchside Cottage Ranvensworth Gateshead NE11 0HQ on 27 July 2012 (1 page)
27 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
27 July 2012Secretary's details changed for Mr Roger Murray Collins on 27 July 2012 (1 page)
27 July 2012Secretary's details changed for Mr Roger Murray Collins on 27 July 2012 (1 page)
27 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
27 July 2012Registered office address changed from Trenchside Cottage Ranvensworth Gateshead NE11 0HQ on 27 July 2012 (1 page)
18 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
18 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
18 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
18 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
23 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
24 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
24 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
23 November 2009Secretary's details changed for Roger Murray Collins on 23 November 2009 (1 page)
23 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
23 November 2009Director's details changed for Guy Maxwell Collins on 23 November 2009 (2 pages)
23 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
23 November 2009Director's details changed for Guy Maxwell Collins on 23 November 2009 (2 pages)
23 November 2009Secretary's details changed for Roger Murray Collins on 23 November 2009 (1 page)
12 January 2009Director appointed guy maxwell collins (2 pages)
12 January 2009Director appointed guy maxwell collins (2 pages)
5 December 2008Secretary appointed roger murray collins (2 pages)
5 December 2008Secretary appointed roger murray collins (2 pages)
4 November 2008Appointment terminate, secretary hcs secretarial LIMITED logged form (1 page)
4 November 2008Appointment terminate, secretary hcs secretarial LIMITED logged form (1 page)
3 November 2008Appointment terminated director aderyn hurworth (1 page)
3 November 2008Appointment terminated director aderyn hurworth (1 page)
30 October 2008Incorporation (6 pages)
30 October 2008Incorporation (6 pages)