Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CROSSFRAY LIMITED
Company Information for

CROSSFRAY LIMITED

63-66 HATTON GARDEN, 5TH FLOOR, SUITE 23, LONDON, EC1N 8LE,
Company Registration Number
07958902
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Crossfray Ltd
CROSSFRAY LIMITED was founded on 2012-02-21 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Crossfray Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CROSSFRAY LIMITED
 
Legal Registered Office
63-66 HATTON GARDEN
5TH FLOOR, SUITE 23
LONDON
EC1N 8LE
Other companies in WD23
 
Filing Information
Company Number 07958902
Company ID Number 07958902
Date formed 2012-02-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/12/2021
Account next due 31/12/2023
Latest return 21/02/2016
Return next due 21/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 00:52:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROSSFRAY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   IN THE CLOUD ACCOUNTANCY LIMITED   A S BUSINESS SERVICES LIMITED   ALLEVIATE ACCOUNTANCY LTD   HATTON GARDEN CONSULTANTS LIMITED   HASBROOK LIMITED   MYDDLETON CONSULTANTS LIMITED   OSBORNE ACCOUNTANTS.COM LTD   SIDDIQUI & CO ACCOUNTANTS LIMITED   TOBIN ASSOCIATES LIMITED   WNR ASSOCIATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CROSSFRAY LIMITED

Current Directors
Officer Role Date Appointed
RUSSELL SIMON LEBE
Director 2014-01-13
Previous Officers
Officer Role Date Appointed Date Resigned
CERI RICHARD JOHN
Director 2012-02-21 2014-01-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUSSELL SIMON LEBE OPEN LOGISTICS LTD Director 2016-08-31 CURRENT 2015-08-25 Active - Proposal to Strike off
RUSSELL SIMON LEBE SCARLET CONCEPTS LTD Director 2016-05-04 CURRENT 2016-05-04 Active - Proposal to Strike off
RUSSELL SIMON LEBE VANILLA COMMERCE LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active - Proposal to Strike off
RUSSELL SIMON LEBE CREATIONS R US LIMITED Director 2015-07-26 CURRENT 2012-12-12 Active - Proposal to Strike off
RUSSELL SIMON LEBE RL ACCOUNTANTS LIMITED Director 2014-12-08 CURRENT 2014-12-08 Active - Proposal to Strike off
RUSSELL SIMON LEBE GLOBAL PAYMENT PROCESSING LTD Director 2014-10-16 CURRENT 2011-11-10 Active
RUSSELL SIMON LEBE BELKO CONTRACTORS LTD Director 2014-09-16 CURRENT 2007-02-08 Active
RUSSELL SIMON LEBE BUY OVERSEAS PROPERTY LTD Director 2014-01-21 CURRENT 2014-01-21 Active - Proposal to Strike off
RUSSELL SIMON LEBE START UP (UK) CONSULTANCY SERVICES LTD Director 2014-01-17 CURRENT 2014-01-17 Active - Proposal to Strike off
RUSSELL SIMON LEBE DEANREALM LIMITED Director 2014-01-13 CURRENT 2012-03-07 Active - Proposal to Strike off
RUSSELL SIMON LEBE READYMADE COMPANIES WORLDWIDE LTD Director 2014-01-13 CURRENT 2014-01-13 Active
RUSSELL SIMON LEBE START UP (WORLDWIDE) CONSULTANCY SERVICES LTD Director 2014-01-13 CURRENT 2014-01-13 Active - Proposal to Strike off
RUSSELL SIMON LEBE FORDGREEN LIMITED Director 2014-01-13 CURRENT 2010-02-23 Active - Proposal to Strike off
RUSSELL SIMON LEBE BESTFRAY LIMITED Director 2014-01-13 CURRENT 2012-07-12 Active - Proposal to Strike off
RUSSELL SIMON LEBE INTRARIDGE LIMITED Director 2014-01-13 CURRENT 2012-11-12 Active - Proposal to Strike off
RUSSELL SIMON LEBE START UP (UK) MANAGEMENT CONSULTING SERVICES LTD Director 2014-01-13 CURRENT 2014-01-13 Active - Proposal to Strike off
RUSSELL SIMON LEBE MERCHANT SERVICE DEALS.COM LTD Director 2013-05-01 CURRENT 2013-05-01 Dissolved 2014-08-19
RUSSELL SIMON LEBE ONLINE SUPPORT FOR YOU LTD Director 2013-03-28 CURRENT 2012-03-28 Active - Proposal to Strike off
RUSSELL SIMON LEBE UNIVERSAL COMPANY INCORPORATIONS LTD Director 2013-03-21 CURRENT 2013-03-21 Active
RUSSELL SIMON LEBE STARTUP LAB (UK) LIMITED Director 2013-03-09 CURRENT 2012-03-09 Active - Proposal to Strike off
RUSSELL SIMON LEBE ABCAZ LTD Director 2013-03-09 CURRENT 2012-03-09 Active - Proposal to Strike off
RUSSELL SIMON LEBE START UP MARKET PLACE LTD Director 2013-03-06 CURRENT 2012-03-06 Active - Proposal to Strike off
RUSSELL SIMON LEBE STARTUP GARAGE LTD Director 2013-03-04 CURRENT 2012-03-05 Active - Proposal to Strike off
RUSSELL SIMON LEBE THE START UP GYM LIMITED Director 2013-01-07 CURRENT 2012-03-06 Active - Proposal to Strike off
RUSSELL SIMON LEBE STARTUP EXPORT LIMITED Director 2013-01-07 CURRENT 2012-03-05 Active - Proposal to Strike off
RUSSELL SIMON LEBE CAD-MAN.CO.UK LTD Director 2013-01-04 CURRENT 2009-06-06 Active - Proposal to Strike off
RUSSELL SIMON LEBE CINDY NAILS LTD Director 2013-01-04 CURRENT 2009-06-08 Active - Proposal to Strike off
RUSSELL SIMON LEBE CYLINDRICALSEA PHOTOGRAPHY LTD Director 2013-01-04 CURRENT 2009-06-15 Active - Proposal to Strike off
RUSSELL SIMON LEBE YOU&ME JEWELLERY UK LTD Director 2013-01-04 CURRENT 2009-06-11 Active - Proposal to Strike off
RUSSELL SIMON LEBE SPARKLES DOMESTIC & COMMERCIAL CLEANING SERVICES LTD Director 2013-01-04 CURRENT 2009-06-12 Active - Proposal to Strike off
RUSSELL SIMON LEBE DIVAS RESTAURANT LTD Director 2013-01-04 CURRENT 2009-06-15 Active - Proposal to Strike off
RUSSELL SIMON LEBE PINKS BEAUTY MOBILE LTD Director 2013-01-04 CURRENT 2009-06-15 Active - Proposal to Strike off
RUSSELL SIMON LEBE DIVAS CLUB LTD Director 2013-01-04 CURRENT 2009-06-15 Active - Proposal to Strike off
RUSSELL SIMON LEBE DIVAS BAR LTD Director 2013-01-04 CURRENT 2009-06-15 Active - Proposal to Strike off
RUSSELL SIMON LEBE START UP & MANAGEMENT CONSULTANTS LIMITED Director 2013-01-04 CURRENT 2012-02-27 Active - Proposal to Strike off
RUSSELL SIMON LEBE START UP BUSINESS ADVICE LIMITED Director 2013-01-04 CURRENT 2012-02-28 Active - Proposal to Strike off
RUSSELL SIMON LEBE HOTEL TICKETY BOO LTD Director 2013-01-04 CURRENT 2009-06-05 Active - Proposal to Strike off
RUSSELL SIMON LEBE ONLINE STORE 247 LTD Director 2013-01-04 CURRENT 2012-03-09 Active - Proposal to Strike off
RUSSELL SIMON LEBE DTV4U.CO.UK LTD Director 2013-01-04 CURRENT 2009-06-05 Active - Proposal to Strike off
RUSSELL SIMON LEBE MUSIC IN MEMORIAM LTD Director 2013-01-04 CURRENT 2009-06-16 Active - Proposal to Strike off
RUSSELL SIMON LEBE FASHION RETAIL LTD Director 2012-12-20 CURRENT 2012-12-20 Dissolved 2017-05-02
RUSSELL SIMON LEBE START AN AMERICAN COMPANY.COM LTD Director 2012-12-20 CURRENT 2012-12-20 Active
RUSSELL SIMON LEBE HOW VERY USEFUL.COM LTD Director 2012-06-11 CURRENT 2012-06-11 Active - Proposal to Strike off
RUSSELL SIMON LEBE CLEVER FOX LABS LTD Director 2012-05-29 CURRENT 2012-05-29 Dissolved 2015-06-16
RUSSELL SIMON LEBE START UP CONSULTING LIMITED Director 2012-04-16 CURRENT 2012-03-05 Active - Proposal to Strike off
RUSSELL SIMON LEBE READYMADECOMPANYONLINE LTD Director 2012-04-11 CURRENT 2012-04-11 Active
RUSSELL SIMON LEBE SPOLKIEUROPEJSKIE.COM LTD Director 2012-03-19 CURRENT 2012-03-19 Dissolved 2015-02-10
RUSSELL SIMON LEBE IMMIGRATIONINTOAMERICA.COM LTD Director 2012-03-19 CURRENT 2012-03-19 Active
RUSSELL SIMON LEBE EUROFORM LTD Director 2011-12-02 CURRENT 2011-12-02 Dissolved 2014-06-24
RUSSELL SIMON LEBE BLUE MOUNTAIN BUSINESS SERVICES PLC Director 2011-09-23 CURRENT 2011-09-23 Dissolved 2014-08-19
RUSSELL SIMON LEBE COMPANY INCORPORATIONS WORLDWIDE PLC Director 2011-08-11 CURRENT 2011-08-11 Dissolved 2014-04-02
RUSSELL SIMON LEBE ACCOUNTANCY IN EUROPE.COM LTD Director 2011-08-10 CURRENT 2011-08-10 Active
RUSSELL SIMON LEBE DISCOUNT OFFSHORE.COM LTD Director 2011-07-04 CURRENT 2011-07-04 Dissolved 2014-11-25
RUSSELL SIMON LEBE INTER COMPANY FORMATIONS.COM LTD Director 2010-09-06 CURRENT 2010-09-06 Active
RUSSELL SIMON LEBE EVROKOMPANII.COM LTD Director 2010-08-11 CURRENT 2010-08-11 Dissolved 2014-06-10
RUSSELL SIMON LEBE COMPANIES IN ITALY LIMITED Director 2010-06-29 CURRENT 2010-06-29 Active
RUSSELL SIMON LEBE IMMIGRATIONINTOEUROPE.COM LTD Director 2009-07-11 CURRENT 2009-07-11 Active
RUSSELL SIMON LEBE COMPANIES IN EUROPE LTD Director 2008-11-04 CURRENT 2008-11-04 Active - Proposal to Strike off
RUSSELL SIMON LEBE START UP (WORLDWIDE) MANAGEMENT CONSULTANCY SERVICES LTD Director 2007-11-21 CURRENT 2007-11-21 Dissolved 2014-09-23
RUSSELL SIMON LEBE BAG THE BAG LTD Director 2007-09-21 CURRENT 2007-09-21 Dissolved 2015-01-06
RUSSELL SIMON LEBE OPENAUKCOMPANY.COM LIMITED Director 2007-09-19 CURRENT 2007-09-19 Active
RUSSELL SIMON LEBE DORMANT COMPANY UK LIMITED Director 2006-05-05 CURRENT 2006-05-05 Active
RUSSELL SIMON LEBE OPEN A EUROPEAN COMPANY.COM LIMITED Director 2003-07-14 CURRENT 2003-07-09 Dissolved 2014-09-16
RUSSELL SIMON LEBE OPEN A EUROPEAN COMPANY LIMITED Director 2003-07-14 CURRENT 2003-07-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-14REGISTERED OFFICE CHANGED ON 14/02/24 FROM 220 Consultancy House Wards Road Ilford Essex IG2 7DY United Kingdom
2023-09-30Previous accounting period shortened from 30/12/22 TO 30/11/22
2023-03-08Compulsory strike-off action has been suspended
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-12-30MICRO ENTITY ACCOUNTS MADE UP TO 30/12/21
2022-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/12/21
2022-01-24MICRO ENTITY ACCOUNTS MADE UP TO 30/12/20
2022-01-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/12/20
2022-01-12Compulsory strike-off action has been discontinued
2022-01-12DISS40Compulsory strike-off action has been discontinued
2022-01-11FIRST GAZETTE notice for compulsory strike-off
2022-01-11FIRST GAZETTE notice for compulsory strike-off
2022-01-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-05CONFIRMATION STATEMENT MADE ON 23/10/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH NO UPDATES
2021-11-04PSC02Notification of Kindom of Sweets Ltd as a person with significant control on 2021-06-17
2021-11-03PSC07CESSATION OF CHASE JAMES BAILEY EARL MANDERS AS A PERSON OF SIGNIFICANT CONTROL
2021-09-27AA01Previous accounting period shortened from 31/12/20 TO 30/12/20
2021-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/21 FROM 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ England
2021-02-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/20
2020-11-20AA01Current accounting period shortened from 28/02/21 TO 31/12/20
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES
2019-10-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/19
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES
2019-04-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHASE MANDERS
2019-04-10TM01APPOINTMENT TERMINATED, DIRECTOR KAREN LESLEY KELLY
2019-04-10PSC07CESSATION OF KAREN LESLEY KELLY AS A PERSON OF SIGNIFICANT CONTROL
2019-04-10AP01DIRECTOR APPOINTED MR CHASE JAMES BAILEY EARL MANDERS
2019-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/19 FROM 3 rd Floor 207 Regent Street London W1B 3HH England
2018-10-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES
2018-10-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN LESLEY KELLY
2018-10-23AP01DIRECTOR APPOINTED KAREN LESLEY KELLY
2018-10-23PSC07CESSATION OF DORMANT COMPANY UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-10-23TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL SIMON LEBE
2018-08-24PSC05Change of details for Dormant Company Uk Limited as a person with significant control on 2018-08-17
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH NO UPDATES
2017-02-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2016-02-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/16
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-22AR0121/02/16 ANNUAL RETURN FULL LIST
2015-07-26CH01Director's details changed for Mr Russell Simon Lebe on 2015-07-26
2015-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/15 FROM Overseas House 66-68 High Road Bushey Heath Bushey WD23 1GG
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-14AR0121/02/15 ANNUAL RETURN FULL LIST
2015-04-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15
2014-10-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/14
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-24AR0121/02/14 ANNUAL RETURN FULL LIST
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR CERI JOHN
2014-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/14 FROM Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales
2014-01-15AP01DIRECTOR APPOINTED MR RUSSELL LEBE
2013-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13
2013-03-17AR0121/02/13 FULL LIST
2012-02-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46360 - Wholesale of sugar and chocolate and sugar confectionery




Licences & Regulatory approval
We could not find any licences issued to CROSSFRAY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CROSSFRAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CROSSFRAY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 46360 - Wholesale of sugar and chocolate and sugar confectionery

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2020-12-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CROSSFRAY LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-02-21 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CROSSFRAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CROSSFRAY LIMITED
Trademarks
We have not found any records of CROSSFRAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROSSFRAY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46360 - Wholesale of sugar and chocolate and sugar confectionery) as CROSSFRAY LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CROSSFRAY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CROSSFRAY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CROSSFRAY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.