Company NameCross Match Technologies Limited
Company StatusDissolved
Company Number08858872
CategoryPrivate Limited Company
Incorporation Date23 January 2014(10 years, 3 months ago)
Dissolution Date25 February 2020 (4 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameKathryn Hutton
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed31 July 2014(6 months, 1 week after company formation)
Appointment Duration5 years, 7 months (closed 25 February 2020)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address3950 Rca Boulevard, Suite 5001
Palm Beach Gardens
Fl 33410
Director NameMs Laura Lynn Crumley
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed31 December 2018(4 years, 11 months after company formation)
Appointment Duration1 year, 1 month (closed 25 February 2020)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusClosed
Appointed01 January 2017(2 years, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 25 February 2020)
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB
Director NameMilton Dean
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed23 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameJoseph Kuhn
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed23 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameJared Robert Cahill
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 2015(1 year, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed23 January 2014(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

Registered Address8th Floor 20 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

1 at £1Cross Match Holdings, Inc
100.00%
Ordinary

Financials

Year2014
Net Worth£30,357
Cash£2,330
Current Liabilities£574,408

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

5 October 2017Full accounts made up to 31 December 2016 (13 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
16 January 2017Registered office address changed from 21 Holborn Viaduct London EC1A 2DY to 5th Floor 6 st Andrew Street London EC4A 3AE on 16 January 2017 (1 page)
16 January 2017Appointment of Tmf Corporate Administration Services Limited as a secretary on 1 January 2017 (2 pages)
16 January 2017Termination of appointment of Sisec Limited as a secretary on 1 January 2017 (1 page)
29 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(4 pages)
2 December 2015Accounts for a small company made up to 31 December 2014 (6 pages)
17 November 2015Sub-division of shares on 19 October 2015 (6 pages)
2 April 2015Appointment of Jared Robert Cahill as a director on 27 February 2015
  • ANNOTATION Clarification The form is a duplicate of the AP01 registered on 27/03/2015
(3 pages)
27 March 2015Appointment of Jared Robert Cahill as a director on 27 February 2015 (2 pages)
26 March 2015Termination of appointment of Joseph Kuhn as a director on 12 March 2015 (1 page)
25 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(5 pages)
31 December 2014Termination of appointment of Milton Dean as a director on 24 December 2014 (1 page)
31 December 2014Appointment of Kathryn Hutton as a director on 31 July 2014 (2 pages)
29 May 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
23 January 2014Incorporation
Statement of capital on 2014-01-23
  • GBP 1
(28 pages)