UKBizDB.co.uk

CROWD VISION LIMITED

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

This company is commonly known as Crowd Vision Limited. The company was founded 14 years ago and was given the registration number 06961274. The firm's registered office is in LONDON. You can find them at 85 Great Portland Street, , London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:CROWD VISION LIMITED
Company Number:06961274
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2009
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:85 Great Portland Street, London, England, W1W 7LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85, Great Portland Street, London, England, W1W 7LT

Secretary21 February 2022Active
85, Great Portland Street, London, England, W1W 7LT

Director05 April 2021Active
85, Great Portland Street, London, England, W1W 7LT

Director29 November 2023Active
85, Great Portland Street, London, England, W1W 7LT

Director19 November 2021Active
85, Great Portland Street, London, England, W1W 7LT

Secretary17 September 2019Active
Mercury House, 117 Waterloo Road, London, England, SE1 8UL

Secretary13 March 2015Active
85, Great Portland Street, London, England, W1W 7LT

Director05 April 2021Active
6, Mitre Passage, Greenwich, London, United Kingdom, SE10 0ER

Director27 July 2012Active
85, Great Portland Street, London, England, W1W 7LT

Director28 June 2018Active
6, Mitre Passage, Greenwich, London, United Kingdom, SE10 0ER

Director14 July 2009Active
85, Great Portland Street, London, England, W1W 7LT

Director13 March 2015Active
Mercury House, 117 Waterloo Road, London, England, SE1 8UL

Director26 March 2015Active
Mercury House, 117 Waterloo Road, London, England, SE1 8UL

Director13 March 2015Active
6, Mitre Passage, Greenwich, London, United Kingdom, SE10 0ER

Director31 July 2012Active
6, Mitre Passage, Greenwich, London, United Kingdom, SE10 0ER

Director31 July 2012Active
6, Mitre Passage, Greenwich, London, United Kingdom, SE10 0ER

Director14 July 2009Active
85, Great Portland Street, London, England, W1W 7LT

Director28 June 2018Active
85, Great Portland Street, London, England, W1W 7LT

Director05 April 2021Active
85, Great Portland Street, London, England, W1W 7LT

Director28 June 2018Active

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
2023-12-06Change of name

Certificate change of name company.

Download
2023-12-04Officers

Appoint person director company with name date.

Download
2023-12-04Officers

Termination director company with name termination date.

Download
2023-08-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-06-17Accounts

Accounts with accounts type small.

Download
2023-06-02Officers

Termination secretary company with name termination date.

Download
2022-07-26Confirmation statement

Confirmation statement with updates.

Download
2022-05-12Accounts

Accounts with accounts type group.

Download
2022-03-16Change of name

Certificate change of name company.

Download
2022-03-08Resolution

Resolution.

Download
2022-03-07Incorporation

Memorandum articles.

Download
2022-03-04Capital

Capital name of class of shares.

Download
2022-03-04Capital

Capital variation of rights attached to shares.

Download
2022-03-04Capital

Capital variation of rights attached to shares.

Download
2022-03-04Capital

Capital variation of rights attached to shares.

Download
2022-03-04Capital

Capital variation of rights attached to shares.

Download
2022-03-04Capital

Capital variation of rights attached to shares.

Download
2022-03-04Capital

Capital variation of rights attached to shares.

Download
2022-02-24Officers

Appoint person secretary company with name date.

Download
2022-02-24Officers

Termination director company with name termination date.

Download
2021-11-19Officers

Appoint person director company with name date.

Download
2021-07-29Accounts

Change account reference date company previous extended.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.