UKBizDB.co.uk

CROSS SX LIMITED

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

This company is commonly known as Cross Sx Limited. The company was founded 7 years ago and was given the registration number 10293068. The firm's registered office is in LONDON. You can find them at 2nd Floor 37-38 Long Acre, Covent Garden, London, London. This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:CROSS SX LIMITED
Company Number:10293068
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2016
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:2nd Floor 37-38 Long Acre, Covent Garden, London, London, England, WC2E 9JT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director25 July 2016Active
48, Warwick Street, London, United Kingdom, W1B 5AW

Director24 September 2019Active
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director02 January 2019Active
2nd Floor, Victory House, 99-101 Regent Street, London, England, W1B 4EZ

Director25 July 2016Active

People with Significant Control

Liliana Condomitti
Notified on:02 January 2019
Status:Active
Date of birth:September 1941
Nationality:Italian
Address:Piccadilly Circus, 48 Warwick Street, London, W1B 5AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Alessandro Angelieri
Notified on:25 July 2016
Status:Active
Date of birth:March 1971
Nationality:Italian
Country of residence:England
Address:2nd Floor, Victory House, 99-101 Regent Street, London, England, W1B 4EZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Paola Chinello
Notified on:25 July 2016
Status:Active
Date of birth:July 1975
Nationality:Italian
Country of residence:England
Address:2nd Floor, Victory House, 99-101 Regent Street, London, England, W1B 4EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-01Officers

Change person director company with change date.

Download
2024-05-01Officers

Change person director company with change date.

Download
2024-05-01Persons with significant control

Change to a person with significant control.

Download
2024-01-26Officers

Change person director company with change date.

Download
2024-01-26Officers

Change person director company with change date.

Download
2024-01-25Accounts

Accounts with accounts type total exemption full.

Download
2023-12-08Address

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

Download
2023-11-20Address

Default companies house registered office address applied.

Download
2023-09-20Gazette

Gazette filings brought up to date.

Download
2023-08-23Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-22Gazette

Gazette notice compulsory.

Download
2023-01-03Officers

Change person director company with change date.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-31Persons with significant control

Change to a person with significant control.

Download
2021-07-29Officers

Change person director company with change date.

Download
2021-07-26Persons with significant control

Change to a person with significant control.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Officers

Change person director company with change date.

Download
2021-07-01Officers

Change person director company with change date.

Download
2021-07-01Officers

Change person director company with change date.

Download
2021-06-14Accounts

Change account reference date company previous shortened.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-26Address

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

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.