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.
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 | : |
|
Registered Address | : | 5th Floor, 80, Cheapside, London, England, EC2V 6EE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 01 June 2021 | Active |
Medallia, Inc., 6220 Stoneridge Mall Rd., Floor 2, Pleasanton, United States, 94588 | Director | 15 May 2023 | Active |
Medallia, Inc., 6220 Stoneridge Mall Rd., Floor 2, Pleasanton, United States, 94588 | Director | 31 May 2022 | Active |
88-90, North Sherwood Street, Nottingham, United Kingdom, NG1 4EE | Secretary | 12 January 2012 | Active |
88-90, North Sherwood Street, Nottingham, United Kingdom, NG1 4EE | Director | 12 January 2012 | Active |
88-90, North Sherwood Street, Nottingham, United Kingdom, NG1 4EE | Director | 12 January 2012 | Active |
Medallia, Inc., 6220 Stoneridge Mall Rd., Floor 2, Pleasanton, United States, 94588 | Director | 31 May 2022 | Active |
575, Market Street, Suite 1850, San Francisco, United States, 94105 | Director | 27 July 2021 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 03 October 2019 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 03 October 2019 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 03 October 2019 | Active |
88-90, North Sherwood Street, Nottingham, United Kingdom, NG1 4EE | Director | 12 January 2012 | Active |
88-90, North Sherwood Street, Nottingham, United Kingdom, NG1 4EE | Director | 01 March 2012 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2024-02-13 | Gazette | Gazette notice voluntary. | Download |
2024-02-03 | Dissolution | Dissolution application strike off company. | Download |
2024-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-01 | Capital | Capital statement capital company with date currency figure. | Download |
2023-11-01 | Capital | Legacy. | Download |
2023-11-01 | Resolution | Resolution. | Download |
2023-11-01 | Insolvency | Legacy. | Download |
2023-06-12 | Officers | Appoint person director company with name date. | Download |
2023-06-09 | Officers | Termination director company with name termination date. | Download |
2023-02-03 | Officers | Second filing of director appointment with name. | Download |
2023-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-17 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-10 | Accounts | Accounts with accounts type full. | Download |
2022-06-09 | Officers | Appoint person director company with name date. | Download |
2022-06-09 | Officers | Appoint person director company with name date. | Download |
2022-06-09 | Officers | Termination director company with name termination date. | Download |
2022-06-09 | Officers | Termination director company with name termination date. | Download |
2022-03-22 | Accounts | Accounts with accounts type full. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-25 | Accounts | Accounts with accounts type small. | Download |
2021-08-06 | Officers | Appoint person director company with name date. | Download |
2021-08-06 | Officers | Termination director company with name termination date. | Download |
2021-08-06 | Officers | Termination director company with name termination date. | Download |
2021-07-16 | Officers | Appoint corporate secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.