Company NameCrossco (1256) Limited
Company StatusActive
Company Number07784446
CategoryPrivate Limited Company
Incorporation Date23 September 2011(12 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Phillip Nigel Blain
StatusCurrent
Appointed07 December 2011(2 months, 2 weeks after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr William Edward Philip Noble
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2020(9 years after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr James Peter Steiner
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2021(9 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr Archie Christopher Julian Seymour
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2024(12 years, 3 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr Sean Torquil Nicolson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMr Philip Noble
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2011(1 month, 1 week after company formation)
Appointment Duration10 years, 3 months (resigned 25 February 2022)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr David James Horrocks
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(2 months, 1 week after company formation)
Appointment Duration8 years, 10 months (resigned 30 September 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL

Location

Registered AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Sotobella LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return20 September 2023 (7 months ago)
Next Return Due4 October 2024 (5 months, 2 weeks from now)

Filing History

3 November 2020Appointment of Mr William Edward Philip Noble as a director on 15 October 2020 (2 pages)
1 October 2020Termination of appointment of David James Horrocks as a director on 30 September 2020 (1 page)
24 September 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
6 August 2020Registered office address changed from 1a Dukesway Court Team Valley Gateshead Tyne and Wear NE11 0PJ to Suite a, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL on 6 August 2020 (1 page)
11 March 2020Change of details for Mr Philip Noble as a person with significant control on 10 March 2020 (2 pages)
30 December 2019Full accounts made up to 31 October 2018 (12 pages)
3 October 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
26 September 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
8 June 2018Notification of Philip Noble as a person with significant control on 9 February 2018 (2 pages)
8 June 2018Cessation of Sotobella Limited as a person with significant control on 9 February 2018 (1 page)
16 May 2018Full accounts made up to 31 October 2017 (13 pages)
11 December 2017Full accounts made up to 31 October 2016 (13 pages)
11 December 2017Full accounts made up to 31 October 2016 (13 pages)
3 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
6 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
27 July 2016Total exemption full accounts made up to 31 October 2015 (7 pages)
27 July 2016Total exemption full accounts made up to 31 October 2015 (7 pages)
8 December 2015Total exemption full accounts made up to 31 October 2014 (7 pages)
8 December 2015Total exemption full accounts made up to 31 October 2014 (7 pages)
21 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(4 pages)
21 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(4 pages)
12 November 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
12 November 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
24 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(4 pages)
24 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(4 pages)
3 June 2014Director's details changed for Mr David James Horrocks on 28 May 2014 (2 pages)
3 June 2014Secretary's details changed for Mr Phillip Nigel Blain on 28 May 2014 (1 page)
3 June 2014Director's details changed for Philip Noble on 28 May 2014 (2 pages)
3 June 2014Director's details changed for Mr David James Horrocks on 28 May 2014 (2 pages)
3 June 2014Secretary's details changed for Mr Phillip Nigel Blain on 28 May 2014 (1 page)
3 June 2014Director's details changed for Philip Noble on 28 May 2014 (2 pages)
28 May 2014Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 28 May 2014 (1 page)
28 May 2014Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 28 May 2014 (1 page)
23 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(6 pages)
23 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(6 pages)
27 June 2013Accounts for a dormant company made up to 31 October 2012 (7 pages)
27 June 2013Accounts for a dormant company made up to 31 October 2012 (7 pages)
25 September 2012Register(s) moved to registered inspection location (1 page)
25 September 2012Register inspection address has been changed (1 page)
25 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (6 pages)
25 September 2012Register(s) moved to registered inspection location (1 page)
25 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (6 pages)
25 September 2012Register inspection address has been changed (1 page)
9 January 2012Current accounting period extended from 30 September 2012 to 31 October 2012 (1 page)
9 January 2012Current accounting period extended from 30 September 2012 to 31 October 2012 (1 page)
7 December 2011Appointment of Mr Phillip Nigel Blain as a secretary (2 pages)
7 December 2011Appointment of Mr Phillip Nigel Blain as a secretary (2 pages)
1 December 2011Appointment of Mr David James Horrocks as a director (2 pages)
1 December 2011Appointment of Mr David James Horrocks as a director (2 pages)
17 November 2011Appointment of Philip Noble as a director (3 pages)
17 November 2011Appointment of Philip Noble as a director (3 pages)
15 November 2011Termination of appointment of Sean Nicolson as a director (1 page)
15 November 2011Termination of appointment of Sean Nicolson as a director (1 page)
23 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
23 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
23 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)