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

DESKCROSS LIMITED

YORK HOUSE, EMPIRE WAY, WEMBLEY, MIDDLESEX, HA9 0FQ,
Company Registration Number
02396291
Private Limited Company
Active

Company Overview

About Deskcross Ltd
DESKCROSS LIMITED was founded on 1989-06-19 and has its registered office in Wembley. The organisation's status is listed as "Active". Deskcross Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DESKCROSS LIMITED
 
Legal Registered Office
YORK HOUSE
EMPIRE WAY
WEMBLEY
MIDDLESEX
HA9 0FQ
Other companies in HA9
 
Filing Information
Company Number 02396291
Company ID Number 02396291
Date formed 1989-06-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 19/06/2016
Return next due 17/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB539088905  
Last Datalog update: 2019-10-04 15:59:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DESKCROSS 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 DESKCROSS LIMITED

Current Directors
Officer Role Date Appointed
MARK VORHAND
Director 1991-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
MARTHA VORHAND
Company Secretary 1991-06-19 2010-08-12
ALLEN COHEN
Director 2003-08-11 2003-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK VORHAND HOLLYWOOD PROPERTIES LIMITED Director 2017-03-07 CURRENT 2017-02-02 Dissolved 2017-11-07
MARK VORHAND SPRING PARKING LTD Director 2012-07-31 CURRENT 2011-02-01 Active
MARK VORHAND GRANTSTAR HOLDINGS LTD Director 2011-11-14 CURRENT 2011-11-03 Active
MARK VORHAND SUMMERDAWN LTD Director 2011-02-18 CURRENT 2011-02-11 Active
MARK VORHAND OSHIM PROPERTIES LIMITED Director 2010-12-13 CURRENT 1958-11-13 Dissolved 2014-08-28
MARK VORHAND BEIS YAAKOV PRIMARY SCHOOL FOUNDATION Director 2008-05-12 CURRENT 2008-05-12 Active
MARK VORHAND HILLMAR ESTATES LIMITED Director 2007-03-07 CURRENT 2007-03-07 Active
MARK VORHAND VENOSNU LIMITED Director 2005-11-18 CURRENT 2005-11-18 Active
MARK VORHAND BRIGHTFLASH LIMITED Director 2005-01-07 CURRENT 2004-12-15 Active
MARK VORHAND BEIS YAACOV PRIMARY SCHOOL LIMITED Director 2004-01-26 CURRENT 2004-01-26 Dissolved 2016-07-19
MARK VORHAND MANTRIX LIMITED Director 2001-04-24 CURRENT 2000-04-19 Active
MARK VORHAND WINGKIRK LIMITED Director 1992-11-10 CURRENT 1987-06-25 Dissolved 2015-01-27
MARK VORHAND ULTRAHAVEN LIMITED Director 1991-10-11 CURRENT 1991-10-07 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
2019-03-26GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-01-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-12-28DS01Application to strike the company off the register
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH NO UPDATES
2018-01-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-17LATEST SOC17/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-07-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK VORHAND
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-24AR0119/06/16 ANNUAL RETURN FULL LIST
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-16AA01Previous accounting period extended from 31/12/14 TO 31/03/15
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-21AR0119/06/15 ANNUAL RETURN FULL LIST
2015-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/15 FROM Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-11AR0119/06/14 ANNUAL RETURN FULL LIST
2014-07-14AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-04AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-25AR0119/06/13 ANNUAL RETURN FULL LIST
2012-07-02AR0119/06/12 ANNUAL RETURN FULL LIST
2012-05-30AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-15AR0119/06/11 ANNUAL RETURN FULL LIST
2011-04-05AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARTHA VORHAND
2010-09-30AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-15AR0119/06/10 ANNUAL RETURN FULL LIST
2009-10-28AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-28363aReturn made up to 19/06/09; full list of members
2008-07-03AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-01363aRETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2007-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-26363aRETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS
2006-06-30363aRETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS
2006-06-30353LOCATION OF REGISTER OF MEMBERS
2006-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-07-20363aRETURN MADE UP TO 19/06/05; NO CHANGE OF MEMBERS
2005-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-08-11363aRETURN MADE UP TO 19/06/04; NO CHANGE OF MEMBERS
2004-08-11288bDIRECTOR RESIGNED
2004-02-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-08-29288aNEW DIRECTOR APPOINTED
2003-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-06-20363aRETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS
2003-04-02287REGISTERED OFFICE CHANGED ON 02/04/03 FROM: C/O, TEMPLE & CO, 85, BALLARDS LANE, FINCHLEY, LONDON, N3 1XU.
2002-07-03363aRETURN MADE UP TO 19/06/02; NO CHANGE OF MEMBERS
2002-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-07-05363aRETURN MADE UP TO 19/06/01; NO CHANGE OF MEMBERS
2000-06-28363aRETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS
2000-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
2000-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-06-24363aRETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS
1998-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-07-20363aRETURN MADE UP TO 19/06/98; NO CHANGE OF MEMBERS
1997-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-07-28363aRETURN MADE UP TO 19/06/97; NO CHANGE OF MEMBERS
1996-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-11-26363aRETURN MADE UP TO 19/06/96; FULL LIST OF MEMBERS
1996-06-11288DIRECTOR'S PARTICULARS CHANGED
1996-02-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-07-04363xRETURN MADE UP TO 19/06/95; NO CHANGE OF MEMBERS
1995-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-07-15363xRETURN MADE UP TO 19/06/94; NO CHANGE OF MEMBERS
1994-04-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-03-26395PARTICULARS OF MORTGAGE/CHARGE
1994-03-19395PARTICULARS OF MORTGAGE/CHARGE
1993-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-06-23363xRETURN MADE UP TO 19/06/93; FULL LIST OF MEMBERS
1992-06-30363sRETURN MADE UP TO 19/06/92; NO CHANGE OF MEMBERS
1992-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1992-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-03-27225(1)ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12
1991-12-11363bRETURN MADE UP TO 19/06/91; NO CHANGE OF MEMBERS
1991-11-11287REGISTERED OFFICE CHANGED ON 11/11/91 FROM: TEMPLE & CO, PREMIER HOUSE, 77, OXFORD STREET, LONDON, W1R 1RB.
1991-06-19363aRETURN MADE UP TO 19/06/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to DESKCROSS 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 DESKCROSS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1994-03-26 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1994-03-19 Outstanding MIDLAND BANK PLC
FLOATING CHARGE 1990-02-12 Satisfied SKANDIA FINANCIAL SERVICES LIMITED
LEGAL CHARGE 1990-02-12 Satisfied SKANDIA FINANCIAL SERVICES LIMITED
Intangible Assets
Patents
We have not found any records of DESKCROSS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DESKCROSS LIMITED
Trademarks
We have not found any records of DESKCROSS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DESKCROSS 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 (68209 - Other letting and operating of own or leased real estate) as DESKCROSS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where DESKCROSS 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 DESKCROSS 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 DESKCROSS 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.