Company NameHigh Cross Ventures Limited
DirectorDanny Stephen Waters
Company StatusActive
Company Number09740665
CategoryPrivate Limited Company
Incorporation Date19 August 2015(8 years, 8 months ago)
Previous NameHigh Cross Investments Limited

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Director

Director NameMr Danny Stephen Waters
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2015(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Enra Specialist Finance The Edward Hyde Buildi
38 Clarendon Road
Watford
Herts
WD17 1JW

Location

Registered AddressC/O Enra Specialist Finance The Edward Hyde Building
38 Clarendon Road
Watford
Herts
WD17 1JW
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 August 2023 (8 months, 1 week ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
7 September 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
15 February 2023Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to C/O Enra Specialist Finance the Edward Hyde Building 38 Clarendon Road Watford Herts WD17 1JW on 15 February 2023 (1 page)
15 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
31 August 2022Confirmation statement made on 24 August 2022 with updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
24 August 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
14 June 2021Previous accounting period shortened from 31 August 2021 to 31 March 2021 (1 page)
31 May 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
5 January 2021Registered office address changed from C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 5 January 2021 (1 page)
24 September 2020Second filing of Confirmation Statement dated 19 August 2018 (3 pages)
24 September 2020Second filing of Confirmation Statement dated 19 August 2017 (3 pages)
1 September 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
26 August 2020Statement of capital following an allotment of shares on 27 June 2017
  • GBP 100
(3 pages)
19 August 2020Change of details for Mr Danny Stephen Waters as a person with significant control on 1 August 2016 (2 pages)
18 August 2020Director's details changed for Mr Danny Stephen Waters on 17 August 2020 (2 pages)
18 August 2020Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor 7-10 Chandos Street London W1G 9DQ to C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ on 18 August 2020 (1 page)
27 July 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
30 September 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
20 August 2018Confirmation statement made on 19 August 2018 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 24/09/2020
(6 pages)
13 April 2018Total exemption full accounts made up to 31 August 2017 (5 pages)
11 September 2017Confirmation statement made on 19 August 2017 with updates (5 pages)
11 September 2017Confirmation statement made on 19 August 2017 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 24/09/2020
(6 pages)
27 June 2017Registered office address changed from High Cross House High Cross Aldenham WD25 8BN United Kingdom to C/O Shelley Stock Hutter Llp 1st Floor 7-10 Chandos Street London W1G 9DQ on 27 June 2017 (2 pages)
27 June 2017Registered office address changed from High Cross House High Cross Aldenham WD25 8BN United Kingdom to C/O Shelley Stock Hutter Llp 1st Floor 7-10 Chandos Street London W1G 9DQ on 27 June 2017 (2 pages)
15 June 2017Accounts for a dormant company made up to 31 August 2016 (3 pages)
15 June 2017Accounts for a dormant company made up to 31 August 2016 (3 pages)
23 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
19 August 2015Incorporation
Statement of capital on 2015-08-19
  • GBP 1
(54 pages)
19 August 2015Incorporation
Statement of capital on 2015-08-19
  • GBP 1
(54 pages)