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.
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 | : |
|
Registered Address | : | 5-7 The Crescent, Newquay, England, TR7 1DT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Southview House, St Austell Enterprise Park, Carclaze, St Austell, United Kingdom, PL25 4EJ | Director | 25 October 2013 | Active |
3 Southview House, St Austell Enterprise Park, Carclaze, St Austell, United Kingdom, PL25 4EJ | Director | 11 September 2014 | Active |
Tomorrow Building, 130 Broadway Suite 7, 2nd Floor, Mediacityuk, Salford, England, M50 2AB | Director | 06 June 2023 | Active |
3 Southview House, St Austell Enterprise Park, Carclaze, St Austell, United Kingdom, PL25 4EJ | Director | 01 April 2013 | Active |
3 Southview House, St Austell Enterprise Park, Carclaze, St Austell, United Kingdom, PL25 4EJ | Director | 26 October 2015 | Active |
3 Southview House, St Austell Enterprise Park, Carclaze, St Austell, United Kingdom, PL25 4EJ | Director | 01 March 2018 | Active |
101b Pennsylvania Road, Exeter, United Kingdom, EX4 6DT | Director | 12 July 2013 | Active |
3 Southview House, St Austell Enterprise Park, Carclaze, St Austell, United Kingdom, PL25 4EJ | Director | 25 October 2013 | Active |
101, St John Street, London, United Kingdom, EC1M 4AS | Secretary | 02 November 2011 | Active |
101, St John Street, London, United Kingdom, EC1M 4AS | Director | 02 November 2011 | Active |
First & Second Floor, 11 Cliff Road, Newquay, TR7 2NE | Director | 11 September 2014 | Active |
5-7, The Crescent, Newquay, England, TR7 1DT | Director | 12 May 2021 | Active |
101, St John Street, London, United Kingdom, EC1M 4AS | Director | 02 November 2011 | Active |
3 Southview House, St Austell Enterprise Park, Carclaze, St Austell, United Kingdom, PL25 4EJ | Director | 01 April 2013 | Active |
Evergreen House, 24 North Road, Berkhamsted, United Kingdom, HP4 3DX | Director | 01 April 2012 | Active |
5-7, The Crescent, Newquay, England, TR7 1DT | Director | 01 June 2021 | Active |
32, College Green, Bristol, England, BS1 5SP | Director | 01 October 2015 | Active |
11, Cliff Road, Newquay, TR7 2NE | Director | 26 July 2016 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-01 | Officers | Termination director company with name termination date. | Download |
2023-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-16 | Officers | Change person director company with change date. | Download |
2023-11-16 | Officers | Change person director company with change date. | Download |
2023-11-16 | Officers | Change person director company with change date. | Download |
2023-11-16 | Officers | Appoint person director company with name date. | Download |
2023-08-10 | Address | Change registered office address company with date old address new address. | Download |
2023-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-20 | Officers | Termination director company with name termination date. | Download |
2023-05-12 | Officers | Termination director company with name termination date. | Download |
2023-02-14 | Officers | Termination director company with name termination date. | Download |
2022-11-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-11 | Officers | Change person director company with change date. | Download |
2022-05-10 | Officers | Change person director company with change date. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-06 | Resolution | Resolution. | Download |
2021-11-01 | Capital | Capital allotment shares. | Download |
2021-06-24 | Officers | Appoint person director company with name date. | Download |
2021-06-24 | Officers | Appoint person director company with name date. | Download |
2021-06-14 | Officers | Appoint person director company with name date. | Download |
2021-03-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.