UKBizDB.co.uk

CROWDICITY LIMITED

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

This company is commonly known as Crowdicity Limited. The company was founded 12 years ago and was given the registration number 07907506. The firm's registered office is in LONDON. You can find them at 5th Floor, 80, Cheapside, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:CROWDICITY LIMITED
Company Number:07907506
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 2012
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:5th Floor, 80, Cheapside, London, England, EC2V 6EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary01 June 2021Active
Medallia, Inc., 6220 Stoneridge Mall Rd., Floor 2, Pleasanton, United States, 94588

Director15 May 2023Active
Medallia, Inc., 6220 Stoneridge Mall Rd., Floor 2, Pleasanton, United States, 94588

Director31 May 2022Active
88-90, North Sherwood Street, Nottingham, United Kingdom, NG1 4EE

Secretary12 January 2012Active
88-90, North Sherwood Street, Nottingham, United Kingdom, NG1 4EE

Director12 January 2012Active
88-90, North Sherwood Street, Nottingham, United Kingdom, NG1 4EE

Director12 January 2012Active
Medallia, Inc., 6220 Stoneridge Mall Rd., Floor 2, Pleasanton, United States, 94588

Director31 May 2022Active
575, Market Street, Suite 1850, San Francisco, United States, 94105

Director27 July 2021Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director03 October 2019Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director03 October 2019Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director03 October 2019Active
88-90, North Sherwood Street, Nottingham, United Kingdom, NG1 4EE

Director12 January 2012Active
88-90, North Sherwood Street, Nottingham, United Kingdom, NG1 4EE

Director01 March 2012Active

People with Significant Control

Medallia Limited
Notified on:03 October 2019
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alan Stephen Boyden
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:United Kingdom
Address:88-90, North Sherwood Street, Nottingham, United Kingdom, NG1 4EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Alan Wilmot
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:United Kingdom
Address:88-90, North Sherwood Street, Nottingham, United Kingdom, NG1 4EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Murray Carmichael-Smith
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:5th Floor, 80, Cheapside, London, England, EC2V 6EE
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Dissolution

Dissolution voluntary strike off suspended.

Download
2024-02-13Gazette

Gazette notice voluntary.

Download
2024-02-03Dissolution

Dissolution application strike off company.

Download
2024-01-16Confirmation statement

Confirmation statement with updates.

Download
2023-11-01Capital

Capital statement capital company with date currency figure.

Download
2023-11-01Capital

Legacy.

Download
2023-11-01Resolution

Resolution.

Download
2023-11-01Insolvency

Legacy.

Download
2023-06-12Officers

Appoint person director company with name date.

Download
2023-06-09Officers

Termination director company with name termination date.

Download
2023-02-03Officers

Second filing of director appointment with name.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Persons with significant control

Change to a person with significant control.

Download
2022-11-10Accounts

Accounts with accounts type full.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2022-03-22Accounts

Accounts with accounts type full.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type small.

Download
2021-08-06Officers

Appoint person director company with name date.

Download
2021-08-06Officers

Termination director company with name termination date.

Download
2021-08-06Officers

Termination director company with name termination date.

Download
2021-07-16Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.