5000 Crossover Ltd.

General information

Name:

5000 Crossover Limited.

Office Address:

Suite A, 10th Floor Maple House High Street EN6 5BS Potters Bar

Number: 05563283

Incorporation date: 2005-09-14

Dissolution date: 2021-03-30

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2005 is the date that marks the start of 5000 Crossover Ltd., a firm located at Suite A, 10th Floor Maple House, High Street, Potters Bar. It was created on Wed, 14th Sep 2005. The company's Companies House Registration Number was 05563283 and the zip code was EN6 5BS. The firm had existed in this business for about 16 years until Tue, 30th Mar 2021. The firm was known under the name Britannic House Ipswich until Wed, 13th Jun 2012, when the company name was replaced by Richard Day Consultancy. The last was known under the name took place on Wed, 3rd Apr 2013.

This company was led by one director: Julie S., who was assigned this position on Fri, 1st Mar 2013.

Julie S. was the individual who controlled this firm, owned 1/2 or less of company shares.

  • Previous company's names
  • 5000 Crossover Ltd. 2013-04-03
  • Richard Day Consultancy Ltd. 2012-06-13
  • Britannic House Ipswich Ltd. 2005-09-14

Financial data based on annual reports

Company staff

Julie S.

Role: Director

Appointed: 01 March 2013

Latest update: 9 December 2023

People with significant control

Julie S.
Notified on 1 September 2016
Nature of control:
1/2 or less of shares
Stephen H.
Notified on 1 September 2016
Ceased on 24 January 2020
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2020
Account last made up date 30 September 2018
Confirmation statement next due date 26 October 2020
Confirmation statement last made up date 14 September 2019
Annual Accounts 13 September 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 13 September 2016
Annual Accounts 24 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 24 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Director appointment termination date: 2020-01-24 (TM01)
filed on: 16th, November 2020
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
  • 45200 : Maintenance and repair of motor vehicles
15
Company Age

Similar companies nearby

Closest companies