Company NameCross Culture Holdings Limited
DirectorAisuke Matsutoya
Company StatusActive
Company Number03391304
CategoryPrivate Limited Company
Incorporation Date24 June 1997(26 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Aisuke Matsutoya
Date of BirthMay 1955 (Born 69 years ago)
NationalityJapanese
StatusCurrent
Appointed24 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Spa Road
London
SE16 3SG
Secretary NameEnterprise Administration Limited (Corporation)
StatusResigned
Appointed24 June 1997(same day as company formation)
Correspondence AddressApsley House 176 Upper Richmond Road
London
SW15 2SH

Contact

Websitecrossculture.jp

Location

Registered Address89 Spa Road
London
SE16 3SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

30k at £1Aisuke Matsutoya
60.00%
Redeemable Preference
19.9k at £1Aisuke Matsutoya
39.80%
Ordinary
100 at £1Yukiko Matsutoya
0.20%
Ordinary B

Financials

Year2014
Net Worth-£75,440
Cash£1,080
Current Liabilities£83,206

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months from now)

Filing History

29 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
27 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
18 July 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
8 June 2019Compulsory strike-off action has been discontinued (1 page)
6 June 2019Micro company accounts made up to 30 April 2018 (5 pages)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
5 December 2018Registered office address changed from 11 Raven Wharf Lafone Street London SE1 2LR to 89 Spa Road London SE16 3SG on 5 December 2018 (1 page)
22 June 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (4 pages)
25 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
25 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
29 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 50,000
(4 pages)
29 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 50,000
(4 pages)
29 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
21 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 50,000
(4 pages)
21 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 50,000
(4 pages)
6 May 2015Compulsory strike-off action has been discontinued (1 page)
6 May 2015Compulsory strike-off action has been discontinued (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
30 April 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 April 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
17 December 2014Termination of appointment of Enterprise Administration Limited as a secretary on 2 December 2014 (4 pages)
17 December 2014Termination of appointment of Enterprise Administration Limited as a secretary on 2 December 2014 (4 pages)
17 December 2014Termination of appointment of Enterprise Administration Limited as a secretary on 2 December 2014 (4 pages)
5 August 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 50,000
(4 pages)
5 August 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 50,000
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
30 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
22 August 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
3 May 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
3 May 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
16 March 2012Secretary's details changed for Enterprise Administration Limited on 13 March 2012 (2 pages)
16 March 2012Secretary's details changed for Enterprise Administration Limited on 13 March 2012 (2 pages)
11 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
22 July 2010Director's details changed for Aisuke Matsutoya on 1 October 2009 (2 pages)
22 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
22 July 2010Director's details changed for Aisuke Matsutoya on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Aisuke Matsutoya on 1 October 2009 (2 pages)
22 January 2010Total exemption full accounts made up to 30 April 2009 (12 pages)
22 January 2010Total exemption full accounts made up to 30 April 2009 (12 pages)
30 July 2009Return made up to 24/06/09; full list of members (4 pages)
30 July 2009Return made up to 24/06/09; full list of members (4 pages)
2 March 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
2 March 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
29 August 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
29 August 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
25 June 2008Return made up to 24/06/08; full list of members (4 pages)
25 June 2008Return made up to 24/06/08; full list of members (4 pages)
3 July 2007Return made up to 24/06/07; full list of members (3 pages)
3 July 2007Return made up to 24/06/07; full list of members (3 pages)
19 June 2007Total exemption full accounts made up to 30 April 2006 (14 pages)
19 June 2007Total exemption full accounts made up to 30 April 2006 (14 pages)
24 July 2006Return made up to 24/06/06; full list of members (3 pages)
24 July 2006Return made up to 24/06/06; full list of members (3 pages)
22 March 2006Total exemption full accounts made up to 30 April 2005 (14 pages)
22 March 2006Total exemption full accounts made up to 30 April 2005 (14 pages)
15 September 2005Return made up to 24/06/05; full list of members (6 pages)
15 September 2005Return made up to 24/06/05; full list of members (6 pages)
21 April 2005Total exemption full accounts made up to 30 April 2004 (13 pages)
21 April 2005Total exemption full accounts made up to 30 April 2004 (13 pages)
2 March 2005Delivery ext'd 3 mth 30/04/04 (1 page)
2 March 2005Delivery ext'd 3 mth 30/04/04 (1 page)
2 August 2004Return made up to 24/06/04; full list of members (6 pages)
2 August 2004Return made up to 24/06/04; full list of members (6 pages)
26 May 2004Total exemption full accounts made up to 30 April 2003 (14 pages)
26 May 2004Total exemption full accounts made up to 30 April 2003 (14 pages)
9 August 2003Return made up to 24/06/03; full list of members (6 pages)
9 August 2003Return made up to 24/06/03; full list of members (6 pages)
1 July 2003Total exemption full accounts made up to 30 April 2002 (14 pages)
1 July 2003Total exemption full accounts made up to 30 April 2002 (14 pages)
12 September 2002Return made up to 24/06/02; full list of members (6 pages)
12 September 2002Return made up to 24/06/02; full list of members (6 pages)
25 April 2002Total exemption full accounts made up to 30 April 2001 (13 pages)
25 April 2002Total exemption full accounts made up to 30 April 2001 (13 pages)
10 July 2001Return made up to 24/06/01; full list of members (6 pages)
10 July 2001Return made up to 24/06/01; full list of members (6 pages)
22 June 2001Full accounts made up to 30 April 2000 (13 pages)
22 June 2001Full accounts made up to 30 April 2000 (13 pages)
25 July 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 July 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 May 2000Full accounts made up to 30 April 1999 (13 pages)
3 May 2000Full accounts made up to 30 April 1999 (13 pages)
5 August 1999Return made up to 24/06/99; no change of members
  • 363(287) ‐ Registered office changed on 05/08/99
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 August 1999Return made up to 24/06/99; no change of members
  • 363(287) ‐ Registered office changed on 05/08/99
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 May 1999Registered office changed on 01/05/99 from: the mall camden passage london N1 0PD (1 page)
1 May 1999Registered office changed on 01/05/99 from: the mall camden passage london N1 0PD (1 page)
5 August 1998Return made up to 24/06/98; full list of members (8 pages)
5 August 1998Return made up to 24/06/98; full list of members (8 pages)
4 August 1998Full accounts made up to 30 April 1998 (13 pages)
4 August 1998Full accounts made up to 30 April 1998 (13 pages)
13 March 1998Accounting reference date shortened from 30/06/98 to 30/04/98 (1 page)
13 March 1998Accounting reference date shortened from 30/06/98 to 30/04/98 (1 page)
14 August 1997Particulars of contract relating to shares (3 pages)
14 August 1997Particulars of contract relating to shares (3 pages)
4 August 1997Ad 30/06/97--------- £ si 2@1=2 £ ic 19900/19902 (2 pages)
4 August 1997Ad 30/06/97--------- £ si 2@1=2 £ ic 19900/19902 (2 pages)
4 August 1997Ad 30/06/97--------- £ si 98@1=98 £ ic 19902/20000 (2 pages)
4 August 1997Ad 30/06/97--------- £ si 98@1=98 £ ic 19902/20000 (2 pages)
4 August 1997Ad 30/06/97--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages)
4 August 1997Ad 30/06/97--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages)
24 June 1997Incorporation (25 pages)
24 June 1997Incorporation (25 pages)