Download leads from Nexok and grow your business. Find out more

Crossflight Holdings Limited

Private Limited Company

Crossflight Holdings Limited
Crossflight House Skyway 14 Calder Way
Colnbrook
Slough
SL3 0BQ
Company NameCrossflight Holdings Limited
Company StatusActive
Company Number13049543
Incorporation Date30 November 2020 (3 years, 5 months ago)
Dissolution Date
CategoryPrivate Limited Company with Share Capital
Previous NameTimec 1739 Limited
Current Directors5
Business IndustryActivities of Extraterritorial Organisations and Bodies
Business ActivityDormant Company
Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March
Latest Return10 October 2023 (7 months ago)
Next Return Due24 October 2024 (5 months, 2 weeks from now)

Contact

Registered AddressCrossflight House Skyway 14 Calder Way
Colnbrook
Slough
SL3 0BQ
Shared Address This company shares its address with 1 other company
ConstituencyWindsor
RegionSouth East
CountyBerkshire
Built Up AreaSlough
ParishColnbrook with Poyle

Accounts & Returns

Accounts Year End31 March
CategoryAudit Exemption Subsidiary
Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Latest Return10 October 2023 (7 months ago)
Next Return Due24 October 2024 (5 months, 2 weeks from now)

Director Overview

Current

5

Retired

4

Closed

Classification

SIC IndustryActivities of extraterritorial organisations and bodies
SIC 2003 (9999)Dormant company
SIC 2007 (99999)Dormant Company

Event History

18 February 2021Current accounting period extended from 30 November 2021 to 31 March 2022
18 February 2021Registered office address changed from 12 Forty Green Drive Marlow Buckinghamshire SL7 2JY United Kingdom to Crossflight House Skyway 14 Calder Way Colnbrook Slough SL3 0BQ on 18 February 2021
17 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-16
16 February 2021Cessation of Muckle Director Limited as a person with significant control on 16 February 2021
16 February 2021Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to 12 Forty Green Drive Marlow Buckinghamshire SL7 2JY on 16 February 2021

Charges

Mortgage charges satisfied

Mortgage charges part satisfied

Mortgage charges outstanding

1
Sign up now to grow your client base. Plans & Pricing