UKBizDB.co.uk

CROSSPOINT HOLDINGS LIMITED

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

This company is commonly known as Crosspoint Holdings Limited. The company was founded 4 years ago and was given the registration number 12146712. The firm's registered office is in WENTLOOG. You can find them at C/o Resource Limited, Wentloog Corporate Park, Wentloog, Cardiff. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CROSSPOINT HOLDINGS LIMITED
Company Number:12146712
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2019
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:C/o Resource Limited, Wentloog Corporate Park, Wentloog, Cardiff, United Kingdom, CF3 2ER
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Resource Limited, The Maltings, East Tyndall Street, Cardiff, Wales, CF24 5EA

Director08 August 2019Active
Resource Ltd, Wentloog Corporate Park, Wentloog, United Kingdom, CF3 2ER

Director09 June 2022Active
C/O Resource Limited, Wentloog Corporate Park, Wentloog, United Kingdom, CF3 2ER

Director08 August 2019Active

People with Significant Control

Mr Paul George Hannah
Notified on:12 September 2023
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:Wales
Address:C/O Resource Limited, The Maltings, Cardiff, Wales, CF24 5EA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Sean Fitzgerald Allison
Notified on:12 September 2023
Status:Active
Date of birth:September 1963
Nationality:New Zealander
Country of residence:Wales
Address:C/O Resource Limited, The Maltings, Cardiff, Wales, CF24 5EA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr David Nicholas Owen Williams
Notified on:08 August 2019
Status:Active
Date of birth:November 1947
Nationality:British
Country of residence:Wales
Address:C/O Resource Limited, The Maltings, Cardiff, Wales, CF24 5EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Persons with significant control

Cessation of a person with significant control.

Download
2024-02-19Persons with significant control

Notification of a person with significant control.

Download
2024-02-19Persons with significant control

Notification of a person with significant control.

Download
2024-02-05Confirmation statement

Confirmation statement with updates.

Download
2024-01-23Address

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

Download
2023-11-02Confirmation statement

Confirmation statement with updates.

Download
2023-09-07Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Confirmation statement

Confirmation statement with updates.

Download
2022-09-02Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Confirmation statement

Confirmation statement with updates.

Download
2022-06-10Officers

Appoint person director company with name date.

Download
2022-05-25Officers

Termination director company with name termination date.

Download
2021-08-13Confirmation statement

Confirmation statement with updates.

Download
2021-05-19Resolution

Resolution.

Download
2021-05-07Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Incorporation

Memorandum articles.

Download
2020-12-24Resolution

Resolution.

Download
2020-09-15Accounts

Change account reference date company current extended.

Download
2020-08-12Confirmation statement

Confirmation statement with updates.

Download
2020-07-15Incorporation

Memorandum articles.

Download
2020-07-15Resolution

Resolution.

Download
2020-07-01Capital

Capital allotment shares.

Download
2020-07-01Capital

Capital allotment shares.

Download
2020-05-05Capital

Capital allotment shares.

Download
2020-04-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.