Company NameCrossover Capital Limited
Company StatusActive
Company Number04787294
CategoryPrivate Limited Company
Incorporation Date4 June 2003(20 years, 11 months ago)
Previous NameMislex (392) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Secretary NameMr George Reresby Sacheverell Sitwell
NationalityBritish
StatusCurrent
Appointed02 August 2004(1 year, 2 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 Princedale Road
London
W11 4NH
Director NameMr George Reresby Sacheverell Sitwell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2008(5 years, 3 months after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 Princedale Road
London
W11 4NH
Director NameMr Christopher Lloyd Jones
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(10 years, 1 month after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Edith Grove
London
SW10 0NW
Director NameMr Rajeev Saxena
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2014(10 years, 7 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61e Gwendwr Road
London
W14 9BG
Director NameGeorge Reresby Sacheverell Sitwell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(4 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 13 July 2007)
RoleCompany Director
Correspondence Address5 Farm Cottage
Farm Place
London
W8 7SX
Secretary NameGeorge Reresby Sacheverell Sitwell
NationalityBritish
StatusResigned
Appointed15 October 2003(4 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 15 October 2003)
RoleCompany Director
Correspondence Address5 Farm Cottage
Farm Place
London
W8 7SX
Director NameMr Rajeev Saxena
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(1 year, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Airedale Avenue
London
W4 4NN
Director NameMr David Theodore Fischer
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2010(7 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2012)
RoleMedia Executive
Country of ResidenceEngland
Correspondence Address13 Sumner Place
London
SW7 3EG
Director NameWestlex Registrars Limited (Corporation)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence AddressSummit House 12 Red Lion Square
London
WC1R 4QD
Secretary NameWestlex Registrars Limited (Corporation)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence AddressSummit House
12 Red Lion Square
London
WC1R 4QD
Director NameEntera Equity Limited (Corporation)
StatusResigned
Appointed06 August 2004(1 year, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 July 2013)
Correspondence Address27 Mortimer Street
London
W1T 3BL
Director NameJeddo Capital Limited (Corporation)
StatusResigned
Appointed13 July 2007(4 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 21 January 2014)
Correspondence Address91 Princedale Road
London
W11 4NS
Director NameDoble Consulting Limited (Corporation)
StatusResigned
Appointed13 July 2007(4 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 2008)
Correspondence AddressOld Dairya Greatworth Hall Welsh Lane
Greatworth
Banbury
Oxfordshire
OX17 2DH

Contact

Websitecrossovercapital.co.uk
Telephone020 32079052
Telephone regionLondon

Location

Registered AddressNyman Libson Paul
Regina House
124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

33 at £1Asset Column LTD
33.00%
Ordinary
33 at £1George Sitwell
33.00%
Ordinary
33 at £1Rajeev Saxena
33.00%
Ordinary
1 at £1Westlex Nominees LTD
1.00%
Ordinary

Financials

Year2014
Net Worth-£4,225
Cash£63,013
Current Liabilities£125,775

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Filing History

8 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
5 May 2020Micro company accounts made up to 30 June 2019 (2 pages)
7 August 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
27 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
12 August 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
8 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
16 July 2017Notification of Rajeev Saxena as a person with significant control on 6 April 2016 (2 pages)
16 July 2017Notification of George Reresby Sitwell as a person with significant control on 6 April 2016 (2 pages)
16 July 2017Notification of Rajeev Saxena as a person with significant control on 6 April 2016 (2 pages)
16 July 2017Confirmation statement made on 4 June 2017 with no updates (3 pages)
16 July 2017Notification of Christopher Lloyd Jones as a person with significant control on 6 April 2016 (2 pages)
16 July 2017Notification of George Reresby Sitwell as a person with significant control on 6 April 2016 (2 pages)
16 July 2017Notification of Christopher Lloyd Jones as a person with significant control on 6 April 2016 (2 pages)
16 July 2017Confirmation statement made on 4 June 2017 with no updates (3 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
18 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(7 pages)
18 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(7 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
13 July 2015Amended total exemption small company accounts made up to 30 June 2014 (5 pages)
13 July 2015Amended total exemption small company accounts made up to 30 June 2014 (5 pages)
4 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 100
(6 pages)
4 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 100
(6 pages)
4 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 100
(6 pages)
28 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
28 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
10 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(7 pages)
10 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(7 pages)
10 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(7 pages)
19 May 2014Registered office address changed from St Clement's House 27-28 Clement's Lane London EC4N 7AE England on 19 May 2014 (1 page)
19 May 2014Registered office address changed from St Clement's House 27-28 Clement's Lane London EC4N 7AE England on 19 May 2014 (1 page)
17 May 2014Termination of appointment of Entera Equity Limited as a director (1 page)
17 May 2014Termination of appointment of Entera Equity Limited as a director (1 page)
17 May 2014Appointment of Mr Christopher Lloyd Jones as a director (2 pages)
17 May 2014Appointment of Mr Christopher Lloyd Jones as a director (2 pages)
7 April 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
7 April 2014Appointment of Rajenn Saxena as a director (3 pages)
7 April 2014Appointment of Rajenn Saxena as a director (3 pages)
7 April 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
27 March 2014Termination of appointment of Jeddo Capital Limited as a director (1 page)
27 March 2014Termination of appointment of Jeddo Capital Limited as a director (1 page)
26 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
26 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
26 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
2 April 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
2 April 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
11 December 2012Termination of appointment of David Fischer as a director (1 page)
11 December 2012Termination of appointment of David Fischer as a director (1 page)
20 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (6 pages)
20 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (6 pages)
20 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (6 pages)
28 May 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
28 May 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
19 March 2012Registered office address changed from Regina House 124 Finchley Road London NW3 5JS on 19 March 2012 (1 page)
19 March 2012Registered office address changed from Regina House 124 Finchley Road London NW3 5JS on 19 March 2012 (1 page)
10 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
10 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
10 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
28 April 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
28 April 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
14 December 2010Termination of appointment of Doble Consulting Limited as a director (1 page)
14 December 2010Termination of appointment of Doble Consulting Limited as a director (1 page)
29 September 2010Appointment of Mr. David Theodore Fischer as a director (2 pages)
29 September 2010Appointment of Mr. David Theodore Fischer as a director (2 pages)
1 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
1 July 2010Director's details changed for Jeddo Capital Limited on 30 October 2009 (2 pages)
1 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
1 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
1 July 2010Director's details changed for Doble Consulting Limited on 30 October 2009 (2 pages)
1 July 2010Director's details changed for Entera Equity Limited on 4 June 2010 (2 pages)
1 July 2010Director's details changed for Entera Equity Limited on 4 June 2010 (2 pages)
1 July 2010Director's details changed for Entera Equity Limited on 4 June 2010 (2 pages)
1 July 2010Director's details changed for Doble Consulting Limited on 30 October 2009 (2 pages)
1 July 2010Director's details changed for Jeddo Capital Limited on 30 October 2009 (2 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010Compulsory strike-off action has been discontinued (1 page)
29 June 2010Compulsory strike-off action has been discontinued (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
28 June 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
28 June 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
17 June 2009Return made up to 04/06/09; full list of members (5 pages)
17 June 2009Return made up to 04/06/09; full list of members (5 pages)
28 May 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
28 May 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
26 May 2009Secretary's change of particulars george reresby sacheverell sitwell logged form (2 pages)
26 May 2009Secretary's change of particulars george reresby sacheverell sitwell logged form (2 pages)
14 May 2009Director appointed george sitwell (2 pages)
14 May 2009Director appointed george sitwell (2 pages)
31 October 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
31 October 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
17 July 2008Return made up to 04/06/08; full list of members (4 pages)
17 July 2008Director's change of particulars / jeddo capital LIMITED / 01/01/2008 (1 page)
17 July 2008Return made up to 04/06/08; full list of members (4 pages)
17 July 2008Director's change of particulars / jeddo capital LIMITED / 01/01/2008 (1 page)
19 June 2008Return made up to 04/06/07; full list of members (4 pages)
19 June 2008Return made up to 04/06/07; full list of members (4 pages)
24 October 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
24 October 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
25 July 2007New director appointed (2 pages)
25 July 2007Director resigned (1 page)
25 July 2007New director appointed (2 pages)
25 July 2007Director resigned (1 page)
25 July 2007New director appointed (2 pages)
25 July 2007Director resigned (1 page)
25 July 2007New director appointed (2 pages)
25 July 2007Director resigned (1 page)
15 June 2006Return made up to 04/06/06; full list of members (8 pages)
15 June 2006Return made up to 04/06/06; full list of members (8 pages)
4 May 2006Return made up to 04/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 May 2006Return made up to 04/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
7 October 2005Director's particulars changed (1 page)
7 October 2005Director's particulars changed (1 page)
23 May 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
23 May 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
10 May 2005Ad 29/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 May 2005Ad 29/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 August 2004New director appointed (2 pages)
18 August 2004New secretary appointed (2 pages)
18 August 2004Resolutions
  • RES13 ‐ Transfer of shares 02/08/04
(3 pages)
18 August 2004Memorandum and Articles of Association (13 pages)
18 August 2004Secretary resigned (1 page)
18 August 2004Memorandum and Articles of Association (13 pages)
18 August 2004Registered office changed on 18/08/04 from: summit house 12 red lion square london WC1R 4QD (1 page)
18 August 2004New director appointed (2 pages)
18 August 2004Secretary resigned (1 page)
18 August 2004Director resigned (1 page)
18 August 2004New secretary appointed (2 pages)
18 August 2004Director resigned (1 page)
18 August 2004Resolutions
  • RES13 ‐ Transfer of shares 02/08/04
(3 pages)
18 August 2004Registered office changed on 18/08/04 from: summit house 12 red lion square london WC1R 4QD (1 page)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
16 August 2004Return made up to 04/06/04; full list of members (7 pages)
16 August 2004Return made up to 04/06/04; full list of members (7 pages)
9 August 2004Company name changed mislex (392) LIMITED\certificate issued on 09/08/04 (2 pages)
9 August 2004Company name changed mislex (392) LIMITED\certificate issued on 09/08/04 (2 pages)
5 August 2004Secretary resigned (1 page)
5 August 2004Secretary resigned (1 page)
23 October 2003New secretary appointed;new director appointed (3 pages)
23 October 2003New secretary appointed;new director appointed (3 pages)
4 June 2003Incorporation (17 pages)
4 June 2003Incorporation (17 pages)