Get an alert when ICROSSING LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-04-01 (in 11mo)

Last made up 2026-03-18

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. ICROSSING LIMITED 2008-01-25 → present
  2. SPANNERWORKS LTD 2000-03-24 → 2008-01-25

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Galloways
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 25 resigned

Name Role Appointed Born Nationality
CHIRICHELLA, Debi Director 2015-07-10 Jun 1963 American
GHAREEB, Thomas Allen Director 2021-09-24 Jun 1966 American
KLEBANOV, Dmitry Director 2021-11-16 Aug 1970 American
Show 25 resigned officers
Name Role Appointed Resigned
CROUCH, Stephen Russell Secretary 2004-03-18 2006-03-31
EFFINGER, Michael Secretary 2007-02-07 2008-03-10
HARVEY, Dean Secretary 2006-04-01 2006-06-15
HISLOP, Robin Oliver Secretary 2000-11-13 2006-03-31
JACKSON, Michael James Secretary 2008-03-10 2013-09-03
NISBET, Aimee Secretary 2017-10-12 2024-09-30
WHITE, Paul Edward Secretary 2000-03-24 2000-11-13
WORSLEY, Bridgetta Secretary 2013-09-03 2020-07-08
WORSLEY, Bridgetta Secretary 2006-06-15 2007-02-07
ABOGADO NOMINEES LIMITED Corporate Secretary 2007-02-07 2014-07-11
STARTCO LIMITED Corporate Secretary 2000-03-24 2000-03-24
DOLEMAN, Paul Jonathan Director 2006-07-21 2007-02-07
GHOSH, Arjo Shekhar Director 2000-03-24 2010-06-21
HARVEY, Dean Director 2005-06-01 2007-02-07
HERZOG, Jeffrey Director 2007-02-07 2008-07-30
HISLOP, Robin Oliver Director 2000-03-24 2006-03-31
IREMONGER, Mark Assheton Lascelles Director 2016-02-12 2017-09-30
JACKSON, Michael James Director 2008-07-30 2016-02-12
POWLEY, Brian Director 2013-06-20 2015-03-31
RICHARDS, Raymond Director 2006-06-15 2007-02-07
RICHARDS, Raymond Director 2004-12-07 2004-12-07
SCALES, Charles Donald Director 2007-02-07 2013-06-19
WILDMAN, James David Director 2017-09-20 2021-07-20
WORSLEY, Bridgetta Director 2006-06-15 2007-02-07
NEWCO LIMITED Corporate Director 2000-03-24 2000-03-24

Ownership

Persons with significant control

No persons with significant control on record.

Filing timeline

Last 20 of 164 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-09-04 RESOLUTIONS Resolution
  • 2024-08-22 MA Memorandum articles
Date Type Category Description
2026-03-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-23 AA accounts Accounts with accounts type full
2025-08-01 RP04AP01 officers Second filing of director appointment with name PDF
2025-04-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-22 AD01 address Change registered office address company with date old address new address PDF
2024-10-11 AA accounts Accounts with accounts type full
2024-10-11 TM02 officers Termination secretary company with name termination date PDF
2024-09-04 RESOLUTIONS resolution Resolution
2024-08-22 MA incorporation Memorandum articles
2024-03-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-09-29 AA accounts Accounts with accounts type full
2023-03-31 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-10-06 AA accounts Accounts with accounts type full
2022-03-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-11-18 AP01 officers Appoint person director company with name date PDF
2021-10-22 MR04 mortgage Mortgage satisfy charge full PDF
2021-10-22 MR04 mortgage Mortgage satisfy charge full PDF
2021-10-22 MR04 mortgage Mortgage satisfy charge full PDF
2021-10-22 MR04 mortgage Mortgage satisfy charge full PDF
2021-10-07 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page