UKBizDB.co.uk

CROWDFUNDER LTD

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

This company is commonly known as Crowdfunder Ltd. The company was founded 12 years ago and was given the registration number 07831511. The firm's registered office is in NEWQUAY. You can find them at 5-7 The Crescent, , Newquay, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:CROWDFUNDER LTD
Company Number:07831511
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:5-7 The Crescent, Newquay, England, TR7 1DT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Southview House, St Austell Enterprise Park, Carclaze, St Austell, United Kingdom, PL25 4EJ

Director25 October 2013Active
3 Southview House, St Austell Enterprise Park, Carclaze, St Austell, United Kingdom, PL25 4EJ

Director11 September 2014Active
Tomorrow Building, 130 Broadway Suite 7, 2nd Floor, Mediacityuk, Salford, England, M50 2AB

Director06 June 2023Active
3 Southview House, St Austell Enterprise Park, Carclaze, St Austell, United Kingdom, PL25 4EJ

Director01 April 2013Active
3 Southview House, St Austell Enterprise Park, Carclaze, St Austell, United Kingdom, PL25 4EJ

Director26 October 2015Active
3 Southview House, St Austell Enterprise Park, Carclaze, St Austell, United Kingdom, PL25 4EJ

Director01 March 2018Active
101b Pennsylvania Road, Exeter, United Kingdom, EX4 6DT

Director12 July 2013Active
3 Southview House, St Austell Enterprise Park, Carclaze, St Austell, United Kingdom, PL25 4EJ

Director25 October 2013Active
101, St John Street, London, United Kingdom, EC1M 4AS

Secretary02 November 2011Active
101, St John Street, London, United Kingdom, EC1M 4AS

Director02 November 2011Active
First & Second Floor, 11 Cliff Road, Newquay, TR7 2NE

Director11 September 2014Active
5-7, The Crescent, Newquay, England, TR7 1DT

Director12 May 2021Active
101, St John Street, London, United Kingdom, EC1M 4AS

Director02 November 2011Active
3 Southview House, St Austell Enterprise Park, Carclaze, St Austell, United Kingdom, PL25 4EJ

Director01 April 2013Active
Evergreen House, 24 North Road, Berkhamsted, United Kingdom, HP4 3DX

Director01 April 2012Active
5-7, The Crescent, Newquay, England, TR7 1DT

Director01 June 2021Active
32, College Green, Bristol, England, BS1 5SP

Director01 October 2015Active
11, Cliff Road, Newquay, TR7 2NE

Director26 July 2016Active

People with Significant Control

Keo Digital Ventures Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:35, High Cross Street, St. Austell, England, PL25 4AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Crowdcube Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Innovation Centre Uni Of Exeter Campus, Rennes Drive, Exeter, England, EX4 4RN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-04-01Officers

Termination director company with name termination date.

Download
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-11-16Officers

Change person director company with change date.

Download
2023-11-16Officers

Change person director company with change date.

Download
2023-11-16Officers

Change person director company with change date.

Download
2023-11-16Officers

Appoint person director company with name date.

Download
2023-08-10Address

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

Download
2023-07-24Accounts

Accounts with accounts type total exemption full.

Download
2023-07-20Officers

Termination director company with name termination date.

Download
2023-05-12Officers

Termination director company with name termination date.

Download
2023-02-14Officers

Termination director company with name termination date.

Download
2022-11-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-11Officers

Change person director company with change date.

Download
2022-05-10Officers

Change person director company with change date.

Download
2021-12-01Confirmation statement

Confirmation statement with updates.

Download
2021-11-06Resolution

Resolution.

Download
2021-11-01Capital

Capital allotment shares.

Download
2021-06-24Officers

Appoint person director company with name date.

Download
2021-06-24Officers

Appoint person director company with name date.

Download
2021-06-14Officers

Appoint person director company with name date.

Download
2021-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-28Confirmation statement

Confirmation statement with updates.

Download
2021-01-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.