UKBizDB.co.uk

CROSSGILL OPPORTUNITIES LTD

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

This company is commonly known as Crossgill Opportunities Ltd. The company was founded 10 years ago and was given the registration number 09141626. The firm's registered office is in DAGENHAM. You can find them at 165 Honey Close, , Dagenham, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:CROSSGILL OPPORTUNITIES LTD
Company Number:09141626
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2014
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:165 Honey Close, Dagenham, United Kingdom, RM10 8TG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director24 June 2022Active
76 Galleons Drive, Barking, United Kingdom, IG11 0GU

Director13 November 2019Active
21, Teviot Road, Keynsham, Bristol, United Kingdom, BS31 1QS

Director08 June 2017Active
Flat 61, Preston House, Walsall, United Kingdom, WS1 2HT

Director01 December 2020Active
20 Fox Road, Bristol, England, BS5 0YB

Director23 January 2018Active
6 Willow Road, Romford, United Kingdom, RM6 6UT

Director10 September 2019Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director22 July 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
12 Marian Way, London, United Kingdom, NW10 4XJ

Director12 February 2020Active
165 Honey Close, Dagenham, United Kingdom, RM10 8TG

Director28 September 2020Active
72 Abbey Lane, London, England, E15 2RP

Director18 May 2018Active
82, Pasley Street, Plymouth, United Kingdom, PL2 1DS

Director13 April 2015Active
Flat 58, Albemarle Court, Perkyn Square, London, England, N17 9GA

Director10 November 2017Active
32 Dunbar Road, London, United Kingdom, E7 9NQ

Director24 June 2020Active
9 Horizon Close, Tunbridge Wells, England, TN4 0AW

Director16 May 2019Active
260, Bury Street West, London, United Kingdom, N9 9LB

Director20 August 2014Active
34, Balfour Terrace, Plymouth, United Kingdom, PL2 1RF

Director10 December 2015Active
7 Pluto Way, Aylesbury, England, HP19 9BH

Director13 March 2019Active
11, Gooch Street, Swindon, United Kingdom, SN1 2BA

Director27 October 2016Active
12, Hawthorn Close, Biggleswade, United Kingdom, SG18 0HE

Director27 July 2016Active
16, Stow Road, Wisbech, United Kingdom, PE13 3TH

Director20 November 2014Active
31 Dersingham Avenue, London, United Kingdom, E12 5QF

Director09 November 2018Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:24 June 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jermaine Brown
Notified on:01 December 2020
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:United Kingdom
Address:Flat 61, Preston House, Walsall, United Kingdom, WS1 2HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Connor Griffiths
Notified on:28 September 2020
Status:Active
Date of birth:October 1998
Nationality:British
Country of residence:United Kingdom
Address:165 Honey Close, Dagenham, United Kingdom, RM10 8TG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Evans Limburg
Notified on:24 June 2020
Status:Active
Date of birth:July 1997
Nationality:German
Country of residence:United Kingdom
Address:32 Dunbar Road, London, United Kingdom, E7 9NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lavonte Grant
Notified on:12 February 2020
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:United Kingdom
Address:12 Marian Way, London, United Kingdom, NW10 4XJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adeseye Adebowale
Notified on:13 November 2019
Status:Active
Date of birth:July 1996
Nationality:British
Country of residence:United Kingdom
Address:76 Galleons Drive, Barking, United Kingdom, IG11 0GU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Thomas Deer
Notified on:10 September 2019
Status:Active
Date of birth:January 1998
Nationality:British
Country of residence:United Kingdom
Address:6 Willow Road, Romford, United Kingdom, RM6 6UT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Emil Marinov
Notified on:16 May 2019
Status:Active
Date of birth:March 1998
Nationality:Bulgarian
Country of residence:England
Address:9 Horizon Close, Tunbridge Wells, England, TN4 0AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Aarron St Clair Thompson
Notified on:13 March 2019
Status:Active
Date of birth:June 1992
Nationality:British
Country of residence:England
Address:7 Pluto Way, Aylesbury, England, HP19 9BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ahmed Yusuf
Notified on:09 November 2018
Status:Active
Date of birth:December 1993
Nationality:British
Country of residence:United Kingdom
Address:31 Dersingham Avenue, London, United Kingdom, E12 5QF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ibrahim Ali Hassan
Notified on:18 May 2018
Status:Active
Date of birth:September 1996
Nationality:British
Country of residence:England
Address:72 Abbey Lane, London, England, E15 2RP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Zemell Burton
Notified on:23 January 2018
Status:Active
Date of birth:April 1995
Nationality:British
Country of residence:England
Address:20 Fox Road, Bristol, England, BS5 0YB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ndumbu Kusaka
Notified on:10 November 2017
Status:Active
Date of birth:December 1993
Nationality:British
Country of residence:England
Address:Flat 58, Albemarle Court, Perkyn Square, London, England, N17 9GA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Oliver Andrews
Notified on:08 June 2017
Status:Active
Date of birth:January 1992
Nationality:British
Country of residence:England
Address:Flat 58, Albemarle Court, Perkyn Square, London, England, N17 9GA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Carl Waller
Notified on:22 July 2016
Status:Active
Date of birth:March 1996
Nationality:British
Country of residence:United Kingdom
Address:21, Teviot Road, Bristol, United Kingdom, BS31 1QS
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years 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 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.