This company is commonly known as Crowd Formula Ltd. The company was founded 8 years ago and was given the registration number 09764429. The firm's registered office is in IPSWICH. You can find them at 558 Spring Road, , Ipswich, . This company's SIC code is 62030 - Computer facilities management activities.
Name | : | CROWD FORMULA LTD |
---|---|---|
Company Number | : | 09764429 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 07 September 2015 |
End of financial year | : | 30 September 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 558 Spring Road, Ipswich, England, IP4 5LX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
558, Spring Road, Ipswich, England, IP4 5LX | Director | 13 November 2019 | Active |
558, Spring Road, Ipswich, United Kingdom, IP4 5LX | Director | 12 August 2016 | Active |
558, Spring Road, Ipswich, United Kingdom, IP4 5LX | Director | 16 September 2019 | Active |
22907, Collins Street, Woodland Hills, Usa, 91367 | Director | 30 July 2016 | Active |
558, Spring Road, Ipswich, United Kingdom, IP4 5LX | Director | 07 September 2015 | Active |
558, Spring Road, Ipswich, United Kingdom, IP4 5LX | Director | 06 December 2016 | Active |
558, Spring Road, Ipswich, United Kingdom, IP4 5LX | Corporate Director | 23 June 2018 | Active |
558, Spring Road, Ipswich, England, IP4 5LX | Corporate Director | 23 February 2017 | Active |
Mr James Ralph Langley | ||
Notified on | : | 13 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 558, Spring Road, Ipswich, England, IP4 5LX |
Nature of control | : |
|
Mr David Mark Bigg | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 558, Spring Road, Ipswich, United Kingdom, IP4 5LX |
Nature of control | : |
|
Pie Chimp Ltd | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 558, Spring Road, Ipswich, England, IP4 5LX |
Nature of control | : |
|
Mr Guy Thomas Langley | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1972 |
Nationality | : | Us Citizen |
Country of residence | : | England |
Address | : | 558, Spring Road, Ipswich, England, IP4 5LX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-29 | Gazette | Gazette dissolved voluntary. | Download |
2020-12-09 | Officers | Termination director company with name termination date. | Download |
2020-12-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-13 | Officers | Termination director company with name termination date. | Download |
2020-10-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-06-30 | Gazette | Gazette notice voluntary. | Download |
2020-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-18 | Dissolution | Dissolution application strike off company. | Download |
2020-02-19 | Capital | Capital allotment shares. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-13 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-13 | Officers | Appoint person director company with name date. | Download |
2019-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-02 | Officers | Change person director company with change date. | Download |
2019-10-02 | Capital | Capital allotment shares. | Download |
2019-10-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-02 | Officers | Termination director company with name termination date. | Download |
2019-10-02 | Officers | Termination director company with name termination date. | Download |
2019-09-16 | Officers | Appoint person director company with name date. | Download |
2019-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-30 | Officers | Change corporate director company with change date. | Download |
2018-06-30 | Officers | Termination director company with name termination date. | Download |
2018-06-30 | Officers | Termination director company with name termination date. | Download |
2018-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.