Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CROSSCO (1332) LIMITED
Company Information for

CROSSCO (1332) LIMITED

C/O EVELYN PARTNERS LLP, 45 GRESHAM STREET, LONDON, EC2V 7BG,
Company Registration Number
08585509
Private Limited Company
Liquidation

Company Overview

About Crossco (1332) Ltd
CROSSCO (1332) LIMITED was founded on 2013-06-26 and has its registered office in London. The organisation's status is listed as "Liquidation". Crossco (1332) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CROSSCO (1332) LIMITED
 
Legal Registered Office
C/O EVELYN PARTNERS LLP
45 GRESHAM STREET
LONDON
EC2V 7BG
Other companies in NE11
 
Filing Information
Company Number 08585509
Company ID Number 08585509
Date formed 2013-06-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts SMALL
Last Datalog update: 2024-03-07 01:52:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROSSCO (1332) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   EVELYN PARTNERS (SOUTH EAST) LIMITED   GOSTLING LIMITED   EVELYN PARTNERS (THAMES VALLEY) LIMITED   CLA EVELYN PARTNERS LIMITED   EVELYN PARTNERS PS SERVICES LIMITED   STERLING TAX STRATEGIES 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 CROSSCO (1332) LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW CARDWELL GLOWASKY
Director 2015-02-03
PHILIP ANTONY SMITH
Director 2016-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MICHAEL HARRISON
Director 2013-09-04 2015-06-30
GEOFF BROWN
Company Secretary 2015-01-01 2015-05-22
SIMON JOSEPH HARRISON
Director 2013-10-14 2015-02-03
SEAN TORQUIL NICOLSON
Director 2013-06-26 2013-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW CARDWELL GLOWASKY NORTON LEES HALL AND LODGE LIMITED Director 2018-04-16 CURRENT 2018-04-16 Active
MATTHEW CARDWELL GLOWASKY ST GEORGES HALL AND LODGE LIMITED Director 2018-04-16 CURRENT 2018-04-16 Active
MATTHEW CARDWELL GLOWASKY CHORLEY LODGE LIMITED Director 2018-04-16 CURRENT 2018-04-16 Active
MATTHEW CARDWELL GLOWASKY HASLINGDEN HALL AND LODGE LIMITED Director 2018-04-16 CURRENT 2018-04-16 Active
MATTHEW CARDWELL GLOWASKY BUTTERFLY (FINANCE) LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active
MATTHEW CARDWELL GLOWASKY HOLLYBLUE (FINANCE 2) LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active
MATTHEW CARDWELL GLOWASKY HOLLYBLUE HEALTHCARE (RED HILL) LIMITED Director 2016-12-19 CURRENT 2016-12-19 Active
MATTHEW CARDWELL GLOWASKY HOLLYBLUE HEALTHCARE (COUNTRYWIDE) LIMITED Director 2016-12-05 CURRENT 2016-12-05 Liquidation
MATTHEW CARDWELL GLOWASKY HOLLYBLUE HEALTHCARE (VOYAGE CARE) LIMITED Director 2015-12-01 CURRENT 2015-12-01 Active
MATTHEW CARDWELL GLOWASKY ASPRIS (ARDEN) LIMITED Director 2015-12-01 CURRENT 2015-12-01 Active
MATTHEW CARDWELL GLOWASKY MINSTER CARE CHEANEY LIMITED Director 2015-12-01 CURRENT 2015-12-01 Active
MATTHEW CARDWELL GLOWASKY HOLLYBLUE HEALTHCARE (CARRICK GLEN) LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active
MATTHEW CARDWELL GLOWASKY MPT STIRLING LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active
MATTHEW CARDWELL GLOWASKY HOLLYBLUE HEALTHCARE (GISBURNE PARK) LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active
MATTHEW CARDWELL GLOWASKY HOLLYBLUE HEALTHCARE (AMORE) LIMITED Director 2015-08-13 CURRENT 2015-08-12 Active
MATTHEW CARDWELL GLOWASKY HOLLYBLUE HEALTHCARE (LONDON) LIMITED Director 2015-08-13 CURRENT 2015-08-12 Active
MATTHEW CARDWELL GLOWASKY HOLLYBLUE HEALTHCARE (ULSTER) LIMITED Director 2015-08-13 CURRENT 2015-08-12 Liquidation
MATTHEW CARDWELL GLOWASKY HOLLYBLUE HEALTHCARE (SPRING) LIMITED Director 2015-08-13 CURRENT 2015-08-12 Active
MATTHEW CARDWELL GLOWASKY BUTTERFLY CUMBRIA PROPERTIES LIMITED Director 2015-07-09 CURRENT 2015-07-07 Active
MATTHEW CARDWELL GLOWASKY AMICURA HASLINGDEN LIMITED Director 2015-05-19 CURRENT 2015-05-19 Active
MATTHEW CARDWELL GLOWASKY ECG DOMICILLARY CARE LIMITED Director 2015-02-03 CURRENT 2009-06-12 Active - Proposal to Strike off
MATTHEW CARDWELL GLOWASKY STIRLING GUEST SERVICES LIMITED Director 2015-02-03 CURRENT 2010-04-15 Active - Proposal to Strike off
MATTHEW CARDWELL GLOWASKY ECG GUEST SERVICES LIMITED Director 2015-02-03 CURRENT 2010-04-15 Active - Proposal to Strike off
MATTHEW CARDWELL GLOWASKY EAGLE VIEW CARE HOME LIMITED Director 2015-02-03 CURRENT 2002-07-31 Liquidation
MATTHEW CARDWELL GLOWASKY PRIMROSE CARE HOME LIMITED Director 2015-02-03 CURRENT 2002-11-20 Liquidation
MATTHEW CARDWELL GLOWASKY EXECUTIVE CARE DEVELOPMENTS LIMITED Director 2015-02-03 CURRENT 2008-02-18 Dissolved 2018-01-02
MATTHEW CARDWELL GLOWASKY SOVEREIGN GUEST SERVICES LIMITED Director 2015-02-03 CURRENT 2010-04-15 Liquidation
MATTHEW CARDWELL GLOWASKY EXPRESS CARE (GUEST SERVICES) LIMITED Director 2015-02-03 CURRENT 2002-10-15 Liquidation
MATTHEW CARDWELL GLOWASKY EXECUTIVE HEALTH CARE LIMITED Director 2015-02-03 CURRENT 2003-07-31 Liquidation
MATTHEW CARDWELL GLOWASKY CROSSCO (1334) LIMITED Director 2015-02-03 CURRENT 2013-07-24 Liquidation
MATTHEW CARDWELL GLOWASKY CROSSCO (1333) LIMITED Director 2015-02-03 CURRENT 2013-07-24 Liquidation
MATTHEW CARDWELL GLOWASKY SYSTEM CYCLE LIMITED Director 2015-02-03 CURRENT 1995-04-19 Liquidation
MATTHEW CARDWELL GLOWASKY WINDMILL HILLS CARE HOME LIMITED Director 2015-02-03 CURRENT 1996-02-23 Liquidation
MATTHEW CARDWELL GLOWASKY SALCO HOMES LIMITED Director 2015-02-03 CURRENT 1997-07-28 Liquidation
MATTHEW CARDWELL GLOWASKY WORLD TRADE PROPERTIES LIMITED Director 2015-02-03 CURRENT 2005-11-09 Liquidation
MATTHEW CARDWELL GLOWASKY HILLCREST CARE HOMES LIMITED Director 2015-02-03 CURRENT 1993-01-15 Liquidation
MATTHEW CARDWELL GLOWASKY MARIPOSA CARE LIMITED Director 2015-02-03 CURRENT 1994-03-02 Active
MATTHEW CARDWELL GLOWASKY ASPENFRAME LIMITED Director 2015-02-03 CURRENT 1997-07-23 Liquidation
MATTHEW CARDWELL GLOWASKY NORTHWIND LEISURE LIMITED Director 2015-02-03 CURRENT 2000-10-09 In Administration/Administrative Receiver
MATTHEW CARDWELL GLOWASKY EXPRESS CARE LIMITED Director 2015-02-03 CURRENT 2006-02-27 Liquidation
MATTHEW CARDWELL GLOWASKY HOLLYBLUE HEALTHCARE (ST. GEORGES) LIMITED Director 2014-12-30 CURRENT 2014-12-30 Active
MATTHEW CARDWELL GLOWASKY AMICURA CHORLEY LIMITED Director 2014-12-29 CURRENT 2014-12-29 Active
MATTHEW CARDWELL GLOWASKY SOVEREIGN CARE HOMES LIMITED Director 2014-10-14 CURRENT 2014-10-14 Liquidation
MATTHEW CARDWELL GLOWASKY BUTTERFLY GROUP HEALTHCARE LIMITED Director 2014-10-09 CURRENT 2014-10-09 Active
MATTHEW CARDWELL GLOWASKY MONARCH ALTERNATIVE CAPITAL (EUROPE) LTD Director 2014-07-28 CURRENT 2012-07-11 Active
PHILIP ANTONY SMITH NORTON LEES HALL AND LODGE LIMITED Director 2018-04-16 CURRENT 2018-04-16 Active
PHILIP ANTONY SMITH ST GEORGES HALL AND LODGE LIMITED Director 2018-04-16 CURRENT 2018-04-16 Active
PHILIP ANTONY SMITH CHORLEY LODGE LIMITED Director 2018-04-16 CURRENT 2018-04-16 Active
PHILIP ANTONY SMITH HASLINGDEN HALL AND LODGE LIMITED Director 2018-04-16 CURRENT 2018-04-16 Active
PHILIP ANTONY SMITH HOLLYBLUE HEALTHCARE (ST. GEORGES) LIMITED Director 2018-03-26 CURRENT 2014-12-30 Active
PHILIP ANTONY SMITH AMICURA CHORLEY LIMITED Director 2018-03-26 CURRENT 2014-12-29 Active
PHILIP ANTONY SMITH AMICURA HASLINGDEN LIMITED Director 2018-03-26 CURRENT 2015-05-19 Active
PHILIP ANTONY SMITH BUTTERFLY (FINANCE) LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active
PHILIP ANTONY SMITH ST. PAUL'S MEWS LIMITED Director 2017-05-19 CURRENT 1988-03-21 Active
PHILIP ANTONY SMITH RIVERSIDE HOUSE PROPCO LIMITED Director 2016-07-04 CURRENT 2016-07-04 Active
PHILIP ANTONY SMITH ECG GUEST SERVICES LIMITED Director 2016-02-15 CURRENT 2010-04-15 Active - Proposal to Strike off
PHILIP ANTONY SMITH EAGLE VIEW CARE HOME LIMITED Director 2016-02-15 CURRENT 2002-07-31 Liquidation
PHILIP ANTONY SMITH PAPILLON CARE LIMITED Director 2016-02-15 CURRENT 2002-11-22 Active
PHILIP ANTONY SMITH EXPRESS CARE (GUEST SERVICES) LIMITED Director 2016-02-15 CURRENT 2002-10-15 Liquidation
PHILIP ANTONY SMITH EXECUTIVE HEALTH CARE LIMITED Director 2016-02-15 CURRENT 2003-07-31 Liquidation
PHILIP ANTONY SMITH CROSSCO (1334) LIMITED Director 2016-02-15 CURRENT 2013-07-24 Liquidation
PHILIP ANTONY SMITH CROSSCO (1333) LIMITED Director 2016-02-15 CURRENT 2013-07-24 Liquidation
PHILIP ANTONY SMITH BUTTERFLY GROUP HEALTHCARE LIMITED Director 2016-02-15 CURRENT 2014-10-09 Active
PHILIP ANTONY SMITH SYSTEM CYCLE LIMITED Director 2016-02-15 CURRENT 1995-04-19 Liquidation
PHILIP ANTONY SMITH WINDMILL HILLS CARE HOME LIMITED Director 2016-02-15 CURRENT 1996-02-23 Liquidation
PHILIP ANTONY SMITH SALCO HOMES LIMITED Director 2016-02-15 CURRENT 1997-07-28 Liquidation
PHILIP ANTONY SMITH SOVEREIGN CARE HOMES LIMITED Director 2016-02-15 CURRENT 2014-10-14 Liquidation
PHILIP ANTONY SMITH HILLCREST CARE HOMES LIMITED Director 2016-02-15 CURRENT 1993-01-15 Liquidation
PHILIP ANTONY SMITH MARIPOSA CARE LIMITED Director 2016-02-15 CURRENT 1994-03-02 Active
PHILIP ANTONY SMITH EXPRESS CARE LIMITED Director 2016-02-15 CURRENT 2006-02-27 Liquidation
PHILIP ANTONY SMITH BUTTERFLY CUMBRIA PROPERTIES LIMITED Director 2016-02-15 CURRENT 2015-07-07 Active
PHILIP ANTONY SMITH RIVERSIDE HOUSE (MORPETH) LIMITED Director 2012-10-30 CURRENT 2012-09-07 Active
PHILIP ANTONY SMITH THE RED CLOVER PARTNERSHIP LIMITED Director 2012-09-26 CURRENT 2012-09-26 Active - Proposal to Strike off
PHILIP ANTONY SMITH RED CLOVER HEALTHCARE SERVICES LIMITED Director 2012-09-26 CURRENT 2012-09-26 Active - Proposal to Strike off
PHILIP ANTONY SMITH RED CLOVER CONSULTING LIMITED Director 2012-09-26 CURRENT 2012-09-26 Active - Proposal to Strike off
PHILIP ANTONY SMITH SAMUEL THOMPSON CORPORATE LIMITED Director 2012-05-01 CURRENT 2012-05-01 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
2024-03-03Voluntary liquidation. Notice of members return of final meeting
2023-02-18Voluntary liquidation Statement of receipts and payments to 2022-12-17
2022-07-04REGISTERED OFFICE CHANGED ON 04/07/22 FROM C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY
2022-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/22 FROM C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY
2022-02-17LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-17
2020-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/20 FROM 2 Merchants Drive Parkhouse Carlisle CA3 0JW England
2020-12-31600Appointment of a voluntary liquidator
2020-12-31LRESSPResolutions passed:
  • Special resolution to wind up on 2020-12-18
2020-12-31LIQ01Voluntary liquidation declaration of solvency
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES
2019-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES
2018-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/18 FROM 11th Floor Two Snowhill Birmingham B4 6WR
2018-10-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085855090001
2018-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 085855090003
2018-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES
2017-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-12CH01Director's details changed for Mr Matthew Cardwell Glowasky on 2017-07-03
2017-06-27PSC02Notification of Butterfly Group Healthcare Limited as a person with significant control on 2016-04-06
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 3165638
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-01-11AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-14AA01Current accounting period shortened from 31/03/17 TO 31/12/16
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 3165638
2016-06-23AR0123/06/16 ANNUAL RETURN FULL LIST
2016-06-23AD03Registers moved to registered inspection location of 11th Floor Two Snow Hill Queensway Birmingham B4 6WR
2016-06-23AD02Register inspection address changed to 11th Floor Two Snow Hill Queensway Birmingham B4 6WR
2016-02-24AP01DIRECTOR APPOINTED PHILIP ANTONY SMITH
2016-02-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 3165638
2015-08-12AR0126/06/15 ANNUAL RETURN FULL LIST
2015-08-12TM02Termination of appointment of Geoff Brown on 2015-05-22
2015-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/15 FROM Gateway House Gateway West Newburn Riverside Newcastle upon Tyne NE15 8NX England
2015-07-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL HARRISON
2015-04-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2015-03-17RES10Resolutions passed:<ul><li>Resolution of allotment of securities<li>Resolution of adoption of Articles of Association<li>Resolution of variation of share rights<li>Resolution of adoption of Articles of Association</ul>
2015-03-17RES01ADOPT ARTICLES 17/03/15
2015-03-17SH08Change of share class name or designation
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 3165638
2015-03-17SH0125/11/14 STATEMENT OF CAPITAL GBP 3165638.00
2015-02-06AP01DIRECTOR APPOINTED MR MATTHEW CARDWELL GLOWASKY
2015-02-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HARRISON
2015-01-29AP03SECRETARY APPOINTED MR GEOFF BROWN
2015-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2015 FROM HOUGHTON HOUSE NEW ROAD TEAM VALLEY TRADING ESTATE GATESHEAD TYNE & WEAR NE11 0JU
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 3165538
2014-10-03AR0126/06/14 FULL LIST
2014-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 085855090002
2013-11-04MEM/ARTSARTICLES OF ASSOCIATION
2013-11-04RES13FACILITIES AGREEMENT FOR THE PROVISION OF TERM LOAN AND COMPANY BUSINESS 14/10/2013
2013-11-04RES01ALTER ARTICLES 14/10/2013
2013-10-30AP01DIRECTOR APPOINTED MR SIMON JOSEPH HARRISON
2013-10-21SH0114/10/13 STATEMENT OF CAPITAL GBP 3165538
2013-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 085855090001
2013-10-10AA01CURRSHO FROM 30/06/2014 TO 31/03/2014
2013-09-04TM01APPOINTMENT TERMINATED, DIRECTOR SEAN NICOLSON
2013-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/2013 FROM ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX UNITED KINGDOM
2013-09-04AP01DIRECTOR APPOINTED DAVID MICHAEL HARRISON
2013-06-26MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2013-06-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CROSSCO (1332) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2020-12-22
Resolution2020-12-22
Appointmen2020-12-22
Fines / Sanctions
No fines or sanctions have been issued against CROSSCO (1332) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-02 Outstanding HSBC BANK PLC
2013-10-19 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of CROSSCO (1332) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CROSSCO (1332) LIMITED
Trademarks
We have not found any records of CROSSCO (1332) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROSSCO (1332) 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 (82990 - Other business support service activities n.e.c.) as CROSSCO (1332) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CROSSCO (1332) 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyCROSSCO (1332) LIMITEDEvent Date2020-12-22
 
Initiating party Event TypeResolution
Defending partyCROSSCO (1332) LIMITEDEvent Date2020-12-22
 
Initiating party Event TypeAppointmen
Defending partyCROSSCO (1332) LIMITEDEvent Date2020-12-22
Name of Company: CROSSCO (1332) LIMITED Company Number: 08585509 Nature of Business: Other business support service not elsewhere classified Registered office: C/o Smith & Williamson LLP, 25 Moorgate,…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CROSSCO (1332) 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 CROSSCO (1332) 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.