UKBizDB.co.uk

ACROSS THE DIVIDE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Across The Divide Limited. The company was founded 27 years ago and was given the registration number 03279836. The firm's registered office is in AXMINSTER. You can find them at 3rd Floor Thomas Whittey House, Silver Street, Axminster, Devon. This company's SIC code is 79120 - Tour operator activities.

Company Information

Name:ACROSS THE DIVIDE LIMITED
Company Number:03279836
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 79120 - Tour operator activities

Office Address & Contact

Registered Address:3rd Floor Thomas Whittey House, Silver Street, Axminster, Devon, EX13 5AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6-7, Weycroft House, 2a Weycroft Avenue, Axminster, England, EX13 5HU

Director18 November 1996Active
Jubilee House Fore Street, Thorncombe, Chard, TA20 4PP

Secretary18 November 1996Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary18 November 1996Active
69, Lower Meadows, Illminster, Uk, TA19 9DR

Director06 November 2008Active
2, Wingfield Cottages, Forde Abbey, Chard, TA20 4LR

Director06 November 2008Active
Jubilee House Fore Street, Thorncombe, Chard, TA20 4PP

Director18 November 1996Active
Oldfield Farm, Old Warwick Road, Rowington, Warwickshire, CV35 7AA

Director06 November 2008Active
Millstream Cottage 1 Mount Pleasant, Perry St., Chard, TA20 2QG

Director06 November 2008Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director18 November 1996Active

People with Significant Control

Mr David Frederick Weil
Notified on:01 October 2019
Status:Active
Date of birth:February 1965
Nationality:German
Address:3rd Floor Thomas Whittey House, Silver Street, Axminster, EX13 5AH
Nature of control:
  • Ownership of shares 50 to 75 percent
Manana Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:Hong Kong
Address:35 Floor Enterprise Square Two, 3 Sheung Yuet Road, Kowloon Bay, Hong Kong,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Mark Steven Hannaford
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:6-7, Weycroft House, Axminster, England, EX13 5HU
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-04Address

Change registered office address company with date old address new address.

Download
2022-12-22Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-25Persons with significant control

Cessation of a person with significant control.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-03Gazette

Gazette filings brought up to date.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-12-28Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Persons with significant control

Notification of a person with significant control.

Download
2019-10-01Persons with significant control

Cessation of a person with significant control.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-11-20Confirmation statement

Confirmation statement with no updates.

Download
2017-11-20Persons with significant control

Notification of a person with significant control.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2016-11-25Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-01-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.