ACROSSDUTY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameACROSSDUTY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02858488
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ACROSSDUTY LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ACROSSDUTY LIMITED located?

    Registered Office Address
    Second Floor Building 2 Buckshaw Station Approach
    Buckshaw Village
    PR7 7NR Chorley
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ACROSSDUTY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ACROSSDUTY LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 30, 2025
    Next Confirmation Statement DueJul 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 30, 2024
    OverdueYes

    What are the latest filings for ACROSSDUTY LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Studio F5,Battersea Studios 1 80-82 Silverthorne Road London SW8 3HE England to Second Floor Building 2 Buckshaw Station Approach Buckshaw Village Chorley PR7 7NR on Mar 03, 2025

    1 pagesAD01

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Jun 30, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Jun 30, 2023 with no updates

    3 pagesCS01

    Registered office address changed from The Bread Factory 1 Broughton Street London SW8 3QJ to Studio F5,Battersea Studios 1 80-82 Silverthorne Road London SW8 3HE on Dec 21, 2022

    1 pagesAD01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Jun 30, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 30, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Jun 30, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    2 pagesAA

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Jul 01, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Jul 01, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Maxwell Roderick Brighton as a director on Jan 19, 2018

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Jul 01, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Confirmation statement made on Jul 01, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to Jul 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2015

    Statement of capital on Jul 01, 2015

    • Capital: GBP 293,752
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    Who are the officers of ACROSSDUTY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEAP, Susan
    Green Hedges
    Stratford Road, Oversley Green
    B49 6PG Alcester
    Warwickshire
    Secretary
    Green Hedges
    Stratford Road, Oversley Green
    B49 6PG Alcester
    Warwickshire
    British68354340001
    MARUCCHI, Pierre Louis Maurice
    9 Cour Jasmin
    FOREIGN Paris
    75016
    France
    Director
    9 Cour Jasmin
    FOREIGN Paris
    75016
    France
    FranceFrenchCompany Director106831090001
    BRIGHTON, Maxwell Roderick
    1 Clovelly Lodge 2 Popes Grove
    Strawberry Hill
    TW2 5TA Twickenham
    Middlesex
    Secretary
    1 Clovelly Lodge 2 Popes Grove
    Strawberry Hill
    TW2 5TA Twickenham
    Middlesex
    BritishChartered Accountant102212930005
    GLADMAN, Ronald John
    16 Taylor Avenue
    Kew
    TW9 4ED Richmond
    Surrey
    Secretary
    16 Taylor Avenue
    Kew
    TW9 4ED Richmond
    Surrey
    BritishSolicitor20568800001
    MARTIN, Rosemary Elisabeth Scudamore
    Little Batts
    RH2 0JT Reigate
    Surrey
    Secretary
    Little Batts
    RH2 0JT Reigate
    Surrey
    British53034470001
    MCLEAN, Andrew Matthew
    32 Sumatra Road
    West Hampstead
    NW6 1PU London
    Secretary
    32 Sumatra Road
    West Hampstead
    NW6 1PU London
    BritishSolicitor36958570001
    YENCKEN, Simon Anthony
    6 Laurel Road
    SW13 0EE Barnes
    Secretary
    6 Laurel Road
    SW13 0EE Barnes
    Australian38814860002
    BRIGHTON, Maxwell Roderick
    1 Clovelly Lodge 2 Popes Grove
    Strawberry Hill
    TW2 5TA Twickenham
    Middlesex
    Director
    1 Clovelly Lodge 2 Popes Grove
    Strawberry Hill
    TW2 5TA Twickenham
    Middlesex
    United KingdomBritishChartered Accountant102212930005
    MCSWEENEY, Michael Patrick
    14 Brattlewood
    TN13 1QU Sevenoaks
    Kent
    Director
    14 Brattlewood
    TN13 1QU Sevenoaks
    Kent
    United KingdomBritishCompany Director37230020001
    PARCELL, John Michael Coldwell
    Brownings House
    Camps End Castle Camps
    CB1 6TR Cambridge
    Director
    Brownings House
    Camps End Castle Camps
    CB1 6TR Cambridge
    GbrBritishManaging Director44364910001
    THOMSON, Kenneth Samuel
    103 College Hill Road
    HA3 7BT Harrow Weald
    Middlesex
    Director
    103 College Hill Road
    HA3 7BT Harrow Weald
    Middlesex
    United KingdomBritishChartered149538270001
    TURNER, David Harold William
    Woodcroft
    17 Cranleigh Road
    KT10 8DF Esher
    Surrey
    Director
    Woodcroft
    17 Cranleigh Road
    KT10 8DF Esher
    Surrey
    BritishFinance Director58957040001

    Who are the persons with significant control of ACROSSDUTY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cegedim Sa
    Rue D'Aguesseau
    92100 Boulogne-Billancourt
    127
    France
    Apr 06, 2016
    Rue D'Aguesseau
    92100 Boulogne-Billancourt
    127
    France
    No
    Legal FormSociete Anonyme (Limited Company)
    Country RegisteredFrance
    Legal AuthorityFrench Law
    Place RegisteredRcs Nanterre
    Registration NumberB 350 422 622
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0