Icrossing Limited EAST SUSSEX


Icrossing started in year 2000 as Private Limited Company with registration number 03955760. The Icrossing company has been functioning successfully for 24 years now and its status is active. The firm's office is based in East Sussex at Moore House 13 Black Lion Street. Postal code: BN1 1ND. Since Fri, 25th Jan 2008 Icrossing Limited is no longer carrying the name Spannerworks.

At present there are 3 directors in the the firm, namely Dmitry K., Thomas G. and Debi C.. In addition one secretary - Aimee N. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Icrossing Limited Address / Contact

Office Address Moore House 13 Black Lion Street
Office Address2 Brighton
Town East Sussex
Post code BN1 1ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 03955760
Date of Incorporation Fri, 24th Mar 2000
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Dmitry K.

Position: Director

Appointed: 16 November 2021

Thomas G.

Position: Director

Appointed: 24 September 2021

Aimee N.

Position: Secretary

Appointed: 12 October 2017

Debi C.

Position: Director

Appointed: 10 July 2015

James W.

Position: Director

Appointed: 20 September 2017

Resigned: 20 July 2021

Mark I.

Position: Director

Appointed: 12 February 2016

Resigned: 30 September 2017

Bridgetta W.

Position: Secretary

Appointed: 03 September 2013

Resigned: 08 July 2020

Brian P.

Position: Director

Appointed: 20 June 2013

Resigned: 31 March 2015

Michael J.

Position: Director

Appointed: 30 July 2008

Resigned: 12 February 2016

Michael J.

Position: Secretary

Appointed: 10 March 2008

Resigned: 03 September 2013

Jeffrey H.

Position: Director

Appointed: 07 February 2007

Resigned: 30 July 2008

Abogado Nominees Limited

Position: Corporate Secretary

Appointed: 07 February 2007

Resigned: 11 July 2014

Michael E.

Position: Secretary

Appointed: 07 February 2007

Resigned: 10 March 2008

Charles S.

Position: Director

Appointed: 07 February 2007

Resigned: 19 June 2013

Paul D.

Position: Director

Appointed: 21 July 2006

Resigned: 07 February 2007

Bridgetta W.

Position: Director

Appointed: 15 June 2006

Resigned: 07 February 2007

Bridgetta W.

Position: Secretary

Appointed: 15 June 2006

Resigned: 07 February 2007

Raymond R.

Position: Director

Appointed: 15 June 2006

Resigned: 07 February 2007

Dean H.

Position: Secretary

Appointed: 01 April 2006

Resigned: 15 June 2006

Dean H.

Position: Director

Appointed: 01 June 2005

Resigned: 07 February 2007

Raymond R.

Position: Director

Appointed: 07 December 2004

Resigned: 07 December 2004

Stephen C.

Position: Secretary

Appointed: 18 March 2004

Resigned: 31 March 2006

Robin H.

Position: Secretary

Appointed: 13 November 2000

Resigned: 31 March 2006

Arjo G.

Position: Director

Appointed: 24 March 2000

Resigned: 21 June 2010

Paul W.

Position: Secretary

Appointed: 24 March 2000

Resigned: 13 November 2000

Newco Limited

Position: Corporate Director

Appointed: 24 March 2000

Resigned: 24 March 2000

Robin H.

Position: Director

Appointed: 24 March 2000

Resigned: 31 March 2006

Startco Limited

Position: Corporate Secretary

Appointed: 24 March 2000

Resigned: 24 March 2000

Company previous names

Spannerworks January 25, 2008

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 29th, September 2023
Free Download (18 pages)

Company search

Advertisements