Cros Nt Limited LONDON


Cros Nt started in year 2012 as Private Limited Company with registration number 08034629. The Cros Nt company has been functioning successfully for twelve years now and its status is active. The firm's office is based in London at Chancellors House. Postal code: NW4 4AB.

The firm has 2 directors, namely Benjamin C., Gabriele B.. Of them, Benjamin C., Gabriele B. have been with the company the longest, being appointed on 7 June 2021. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Andrew M. who worked with the the firm until 10 April 2018.

Cros Nt Limited Address / Contact

Office Address Chancellors House
Office Address2 Brampton Lane
Town London
Post code NW4 4AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08034629
Date of Incorporation Tue, 17th Apr 2012
Industry Technical testing and analysis
End of financial Year 29th December
Company age 12 years old
Account next due date Thu, 28th Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Benjamin C.

Position: Director

Appointed: 07 June 2021

Gabriele B.

Position: Director

Appointed: 07 June 2021

Nigel P.

Position: Director

Appointed: 01 May 2023

Resigned: 15 February 2024

Daniel C.

Position: Director

Appointed: 01 December 2021

Resigned: 02 May 2023

Giorgio J.

Position: Director

Appointed: 03 January 2017

Resigned: 07 June 2021

Joanna M.

Position: Director

Appointed: 01 October 2014

Resigned: 03 January 2017

Gianni S.

Position: Director

Appointed: 01 November 2012

Resigned: 01 October 2014

Andrew M.

Position: Director

Appointed: 17 April 2012

Resigned: 10 April 2018

Andrew M.

Position: Secretary

Appointed: 17 April 2012

Resigned: 10 April 2018

Gianni S.

Position: Director

Appointed: 17 April 2012

Resigned: 03 May 2012

Paolo M.

Position: Director

Appointed: 17 April 2012

Resigned: 07 June 2021

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we found, there is Gabriele B. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Paolo M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Gabriele B.

Notified on 7 June 2021
Ceased on 28 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Paolo M.

Notified on 6 April 2016
Ceased on 7 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312020-12-312021-12-312022-12-31
Net Worth15 6804 006   
Balance Sheet
Cash Bank On Hand  277 760524 372328 642
Current Assets380 842643 9782 576 0931 449 2592 896 356
Debtors302 280566 3172 298 333924 8872 567 714
Net Assets Liabilities  -622 586-919 144-1 184 918
Other Debtors  13 1002 5383 488
Property Plant Equipment  3 4066 035 
Cash Bank In Hand78 56277 661   
Intangible Fixed Assets 220 634   
Net Assets Liabilities Including Pension Asset Liability15 6804 006   
Tangible Fixed Assets7153 297   
Reserves/Capital
Called Up Share Capital11   
Profit Loss Account Reserve15 6794 005   
Shareholder Funds15 6804 006   
Other
Accumulated Amortisation Impairment Intangible Assets  249 774  
Accumulated Depreciation Impairment Property Plant Equipment  1 5972 7135 695
Additional Provisions Increase From New Provisions Recognised   500 
Amortisation Rate Used For Intangible Assets   20 
Amounts Owed By Group Undertakings Participating Interests  2 091 085618 873 
Amounts Owed To Group Undertakings Participating Interests  2 556 4051 404 877 
Average Number Employees During Period  111020
Comprehensive Income Expense  23 480-296 558 
Creditors  3 314 7382 373 2914 090 252
Deferred Tax Liabilities  6471 147 
Depreciation Rate Used For Property Plant Equipment   25 
Disposals Decrease In Amortisation Impairment Intangible Assets   249 774 
Fixed Assets400 715223 931116 7066 035 
Increase From Depreciation Charge For Year Property Plant Equipment   1 1162 982
Intangible Assets Gross Cost  249 774  
Investments Fixed Assets400 000 113 300  
Investments In Group Undertakings Participating Interests  113 300-112 000 
Net Current Assets Liabilities1 311169 813-738 645-924 032-1 193 896
Net Deferred Tax Liability Asset  6471 147 
Other Creditors  151 9971 241 
Other Taxation Social Security Payable  24 74046 61456 514
Par Value Share 1 1 
Profit Loss  23 480-296 558 
Property Plant Equipment Gross Cost  5 0038 74815 820
Provisions  6471 147 
Provisions For Liabilities Balance Sheet Subtotal  6471 1471 147
Total Additions Including From Business Combinations Property Plant Equipment   3 7457 072
Total Assets Less Current Liabilities402 026393 744-621 939-917 997-1 183 771
Trade Creditors Trade Payables  581 59675 27360 269
Trade Debtors Trade Receivables  194 148275 731147 835
Accrued Liabilities Deferred Income   779 5111 553 489
Amounts Owed By Group Undertakings   618 873561 234
Amounts Owed To Group Undertakings   1 470 6522 419 980
Prepayments Accrued Income   9 0391 840 282
Recoverable Value-added Tax   18 70614 875
Creditors Due After One Year386 346389 738   
Creditors Due Within One Year379 531474 165   
Intangible Fixed Assets Additions 249 774   
Intangible Fixed Assets Aggregate Amortisation Impairment 29 140   
Intangible Fixed Assets Amortisation Charged In Period 29 140   
Intangible Fixed Assets Cost Or Valuation 249 774   
Number Shares Allotted 1   
Share Capital Allotted Called Up Paid11   
Tangible Fixed Assets Additions 3 006   
Tangible Fixed Assets Cost Or Valuation7603 766   
Tangible Fixed Assets Depreciation45469   
Tangible Fixed Assets Depreciation Charged In Period 424   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Other Persons with significant control
Small-sized company accounts made up to 2022/12/31
filed on: 21st, December 2023
Free Download (9 pages)

Company search