UKBizDB.co.uk

CROUD INC LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Croud Inc Ltd. The company was founded 13 years ago and was given the registration number 07542498. The firm's registered office is in LONDON. You can find them at First Floor, 39 Tabernacle Street, London, . This company's SIC code is 70210 - Public relations and communications activities.

Company Information

Name:CROUD INC LTD
Company Number:07542498
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70210 - Public relations and communications activities

Office Address & Contact

Registered Address:First Floor, 39 Tabernacle Street, London, England, EC2A 4AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Little Priors, Spode Lane, Cowden, Edenbridge, England, TN8 7HW

Director25 February 2011Active
206, Ladbroke Grove, London, United Kingdom, W10 5LU

Director25 February 2011Active
14, Holywell Street, Shrewsbury, Great Britain, SY2 5DB

Director21 May 2014Active
34, Collard Close, Kenley, United Kingdom, CR8 5GF

Director25 February 2011Active
Flat 7 No 15, Kean Street, London, United Kingdom, WC2B 4AZ

Director31 August 2011Active

People with Significant Control

Croud Holdings Ltd
Notified on:21 November 2019
Status:Active
Country of residence:England
Address:39, Tabernacle Street, London, England, EC2A 4AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Luke Richard Battersby Smith
Notified on:06 April 2016
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:England
Address:First Floor, 39 Tabernacle Street, London, England, EC2A 4AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
Mr Benjamin Wallace Knight
Notified on:06 April 2016
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:England
Address:First Floor, 39 Tabernacle Street, London, England, EC2A 4AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Tim Ward
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:First Floor, 39 Tabernacle Street, London, England, EC2A 4AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Accounts

Accounts with accounts type full.

Download
2024-01-04Address

Move registers to sail company with new address.

Download
2024-01-04Address

Change sail address company with new address.

Download
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Accounts

Accounts with accounts type full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-06Accounts

Accounts with accounts type full.

Download
2021-08-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-15Incorporation

Memorandum articles.

Download
2021-07-15Resolution

Resolution.

Download
2021-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-29Address

Change registered office address company with date old address new address.

Download
2021-04-13Accounts

Accounts with accounts type group.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Capital

Capital allotment shares.

Download
2020-01-20Officers

Termination director company with name termination date.

Download
2020-01-20Confirmation statement

Confirmation statement with updates.

Download
2020-01-20Officers

Termination director company with name termination date.

Download
2020-01-09Persons with significant control

Cessation of a person with significant control.

Download
2020-01-09Persons with significant control

Cessation of a person with significant control.

Download
2020-01-09Persons with significant control

Cessation of a person with significant control.

Download
2020-01-09Persons with significant control

Notification of a person with significant control.

Download
2019-12-20Accounts

Accounts with accounts type group.

Download
2019-12-02Annual return

Second filing of annual return with made up date.

Download

Copyright © 2024. All rights reserved.