UKBizDB.co.uk

CXR LIMITED

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

This company is commonly known as Cxr Limited. The company was founded 22 years ago and was given the registration number 04294298. The firm's registered office is in LONDON. You can find them at One, New Change, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CXR LIMITED
Company Number:04294298
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2001
End of financial year:29 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:One, New Change, London, United Kingdom, EC4M 9AF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, New Change, London, United Kingdom, EC4M 9AF

Corporate Secretary31 January 2014Active
X-Ray House, Bonehurst Road, Salfords, Redhill, England, RH1 5GG

Director14 April 2023Active
X-Ray House, Bonehurst Road, Salfords, Redhill, England, RH1 5GG

Director01 July 2021Active
One, New Change, London, United Kingdom, EC4M 9AF

Director02 December 2004Active
X-Ray House, Bonehurst Road, Salfords, Redhill, England, RH1 5GG

Director31 March 2017Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary26 September 2001Active
104 Wodeland Avenue, Guildford, GU2 4LD

Secretary26 September 2001Active
Seven Gables House, 30 Letchmore Road, Radlett, WD7 8HT

Corporate Secretary21 June 2005Active
190 Strand, London, WC2R 1JN

Corporate Secretary28 June 2002Active
One, New Change, London, United Kingdom, EC4M 9AF

Director07 February 2013Active
C/O Company Law International Ltd, PO BOX 282, Radlett, United Kingdom, WD7 0DZ

Director23 January 2006Active
4 The Sycamores, Milton, Cambridge, CB4 6XL

Director20 August 2003Active
C/O Company Law International Ltd, PO BOX 282, Radlett, United Kingdom, WD7 0DZ

Director01 August 2002Active
Pump House, High Street, Hartfield, TN7 4AD

Director01 August 2002Active
Ashleigh House, Snowdenham, Links Road Bramley, Guildford, GU5 0BX

Director10 October 2001Active
14, Goldfinch Close, Chelsfield, Orpington, BR6 6NF

Director26 September 2001Active
Fieldstock, Vicarage Road, Bexley, DA5 2AW

Nominee Director26 September 2001Active
C/O Company Law International Ltd, PO BOX 282, Radlett, United Kingdom, WD7 0DZ

Director15 March 2011Active
C/O Company Law International Ltd, PO BOX 282, Radlett, United Kingdom, WD7 0DZ

Director02 December 2004Active
X-Ray House, Bonehurst Road, Salfords, Redhill, England, RH1 5GG

Director01 March 2019Active
C/O Company Law International Ltd, PO BOX 282, Radlett, United Kingdom, WD7 0DZ

Director26 September 2001Active
One, New Change, London, United Kingdom, EC4M 9AF

Director15 March 2011Active
17 Clifton Close, Wrecclesham, Farnham, GU10 4TP

Director26 September 2001Active
Wellbourne, Vicarage Hill, Farnham, GU9 8HG

Director01 August 2002Active

People with Significant Control

Osi (Holdings) Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:One, New Change, London, England, EC4M 9AF
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Accounts

Accounts with accounts type full.

Download
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Officers

Appoint person director company with name date.

Download
2023-04-14Officers

Termination director company with name termination date.

Download
2023-04-11Accounts

Accounts with accounts type full.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Accounts with accounts type full.

Download
2022-02-01Officers

Change person director company with change date.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-04-26Accounts

Accounts with accounts type full.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Accounts

Accounts with accounts type full.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2019-03-20Officers

Appoint person director company with name date.

Download
2019-03-20Officers

Termination director company with name termination date.

Download
2019-03-06Accounts

Accounts with accounts type full.

Download
2018-09-27Confirmation statement

Confirmation statement with no updates.

Download
2018-03-23Accounts

Accounts with accounts type full.

Download
2017-09-29Confirmation statement

Confirmation statement with no updates.

Download
2017-04-10Officers

Appoint person director company with name date.

Download
2017-04-07Officers

Termination director company with name termination date.

Download
2017-04-05Accounts

Accounts with accounts type full.

Download
2016-11-15Officers

Change person director company with change date.

Download
2016-09-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.