UKBizDB.co.uk

CROWD REACTIVE LIMITED

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

This company is commonly known as Crowd Reactive Limited. The company was founded 11 years ago and was given the registration number 08504555. The firm's registered office is in LONDON. You can find them at 10th Floor, The Met Building, 22 Percy Street, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:CROWD REACTIVE LIMITED
Company Number:08504555
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2013
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:10th Floor, The Met Building, 22 Percy Street, London, W1T 2BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10th Floor, The Met Building, 22 Percy Street, London, United Kingdom, W1T 2BU

Director25 April 2013Active
1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

Director25 April 2013Active
10th Floor, The Met Building, 22 Percy Street, London, W1T 2BU

Director10 October 2014Active
10th Floor, The Met Building, 22 Percy Street, London, W1T 2BU

Director18 May 2016Active
The Wayra Academy, 2 - 10 Capper Street, London, United Kingdom, WC1E 6JA

Director09 July 2014Active
10th Floor, The Met Building, 22 Percy Street, London, W1T 2BU

Director17 July 2019Active
10th Floor, The Met Building, 22 Percy Street, London, W1T 2BU

Director10 February 2020Active
10th Floor, The Met Building, 22 Percy Street, London, W1T 2BU

Director01 July 2015Active
Forward House 17, High Street, Henley-In-Arden, B95 5AA

Corporate Director26 March 2014Active

People with Significant Control

Mr Daniel Michael Davison Strang
Notified on:06 April 2016
Status:Active
Date of birth:May 1988
Nationality:British
Address:1, Radian Court, Milton Keynes, MK5 8PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ollie Harridge
Notified on:06 April 2016
Status:Active
Date of birth:September 1979
Nationality:British
Address:1, Radian Court, Milton Keynes, MK5 8PJ
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
2024-02-18Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-02-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-26Resolution

Resolution.

Download
2021-01-04Insolvency

Liquidation voluntary statement of affairs.

Download
2021-01-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-04Resolution

Resolution.

Download
2021-01-04Address

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

Download
2020-11-06Officers

Termination director company with name termination date.

Download
2020-07-03Resolution

Resolution.

Download
2020-07-03Resolution

Resolution.

Download
2020-07-01Capital

Capital cancellation shares.

Download
2020-07-01Capital

Capital return purchase own shares.

Download
2020-06-17Officers

Termination director company with name termination date.

Download
2020-06-17Mortgage

Mortgage satisfy charge full.

Download
2020-05-04Confirmation statement

Confirmation statement with updates.

Download
2020-05-04Officers

Change person director company with change date.

Download
2020-05-04Officers

Change person director company with change date.

Download
2020-03-18Officers

Termination director company with name termination date.

Download
2020-03-18Officers

Appoint person director company with name date.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2019-11-04Accounts

Accounts with accounts type total exemption full.

Download
2019-09-10Officers

Appoint person director company with name date.

Download
2019-05-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.