Crosspoint Acquisition Vehicle Limited

General information

Name:

Crosspoint Acquisition Vehicle Ltd

Office Address:

Unit 2 Smallmead Road RG2 0QS Reading

Number: 09611523

Incorporation date: 2015-05-28

Dissolution date: 2021-10-26

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Situated at Unit 2, Reading RG2 0QS Crosspoint Acquisition Vehicle Limited was categorised as a Private Limited Company and issued a 09611523 Companies House Reg No. This firm was created on 2015-05-28. Crosspoint Acquisition Vehicle Limited had been in the business for at least 6 years.

The following business was led by a single director: Edward B., who was appointed in May 2015.

The companies with significant control over the firm included: Icloudhosting Ltd owned over 1/2 to 3/4 of company shares . This company could have been reached in Reading at Smallmead Road, RG2 0QS and was registered as a PSC under the reg no 04837714. Everest Data Centres Ltd owned 1/2 or less of company shares and had 1/2 or less of voting rights. This company could have been reached in Reading at Unit 2, Smallmead Road, RG2 0QS, Berkshire and was registered as a PSC under the reg no 07967908.

Financial data based on annual reports

Company staff

Edward B.

Role: Director

Appointed: 28 May 2015

Latest update: 7 January 2024

People with significant control

Icloudhosting Ltd
Address: Unit 2 Smallmead Road, Reading, RG2 0QS, England
Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 04837714
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Everest Data Centres Ltd
Address: Unit 2 Unit 2, Smallmead Road, Reading, Berkshire, RG2 0QS, United Kingdom
Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 07967908
Notified on 2 October 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Timothy A.
Notified on 6 April 2016
Ceased on 2 October 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 11 June 2022
Confirmation statement last made up date 28 May 2021
Annual Accounts 24 February 2017
Start Date For Period Covered By Report 2015-05-28
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 24 February 2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Dissolution Gazette Incorporation Insolvency Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 26th, October 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
6
Company Age

Similar companies nearby

Closest companies