UKBizDB.co.uk

CROWD FORMULA LTD

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

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.

Company Information

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:
  • 62030 - Computer facilities management activities

Office Address & Contact

Registered Address:558 Spring Road, Ipswich, England, IP4 5LX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
558, Spring Road, Ipswich, England, IP4 5LX

Director13 November 2019Active
558, Spring Road, Ipswich, United Kingdom, IP4 5LX

Director12 August 2016Active
558, Spring Road, Ipswich, United Kingdom, IP4 5LX

Director16 September 2019Active
22907, Collins Street, Woodland Hills, Usa, 91367

Director30 July 2016Active
558, Spring Road, Ipswich, United Kingdom, IP4 5LX

Director07 September 2015Active
558, Spring Road, Ipswich, United Kingdom, IP4 5LX

Director06 December 2016Active
558, Spring Road, Ipswich, United Kingdom, IP4 5LX

Corporate Director23 June 2018Active
558, Spring Road, Ipswich, England, IP4 5LX

Corporate Director23 February 2017Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as trust
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2020-12-29Gazette

Gazette dissolved voluntary.

Download
2020-12-09Officers

Termination director company with name termination date.

Download
2020-12-09Persons with significant control

Cessation of a person with significant control.

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2020-10-13Dissolution

Dissolution voluntary strike off suspended.

Download
2020-06-30Gazette

Gazette notice voluntary.

Download
2020-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-18Dissolution

Dissolution application strike off company.

Download
2020-02-19Capital

Capital allotment shares.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Persons with significant control

Notification of a person with significant control.

Download
2019-11-13Officers

Appoint person director company with name date.

Download
2019-10-08Confirmation statement

Confirmation statement with updates.

Download
2019-10-02Officers

Change person director company with change date.

Download
2019-10-02Capital

Capital allotment shares.

Download
2019-10-02Persons with significant control

Cessation of a person with significant control.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-09-16Officers

Appoint person director company with name date.

Download
2019-07-13Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-30Officers

Change corporate director company with change date.

Download
2018-06-30Officers

Termination director company with name termination date.

Download
2018-06-30Officers

Termination director company with name termination date.

Download
2018-06-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.