UKBizDB.co.uk

CROWDREACH LIMITED

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

This company is commonly known as Crowdreach Limited. The company was founded 9 years ago and was given the registration number 09207320. The firm's registered office is in CASTLE BYTHAM. You can find them at 41 Station Road, , Castle Bytham, Lincolnshire. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:CROWDREACH LIMITED
Company Number:09207320
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2014
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:41 Station Road, Castle Bytham, Lincolnshire, England, NG33 4SJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 72, Midland Mews, Waterloo Road, Bristol, England, BS2 0PL

Director08 September 2014Active
24, Beverley Road, Bristol, England, BS7 0JJ

Secretary08 September 2014Active
Flat 3, 72a Bedminster Parade, Bedminster, Bristol, England, BS3 4HL

Director08 September 2014Active
21, Longacre, Chelmsford, England, CM1 3BJ

Director08 September 2014Active

People with Significant Control

Mr Robert Jan Wilson
Notified on:07 April 2016
Status:Active
Date of birth:January 1995
Nationality:British
Country of residence:England
Address:21, Longacre, Chelmsford, England, CM1 3BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Bradley Charles Hayes Green
Notified on:07 April 2016
Status:Active
Date of birth:April 1995
Nationality:British
Country of residence:England
Address:21, Longacre, Chelmsford, England, CM1 3BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr William Patrick Dooley
Notified on:07 April 2016
Status:Active
Date of birth:May 1993
Nationality:British
Country of residence:England
Address:41, Station Road, Castle Bytham, England, NG33 4SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type micro entity.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2020-12-09Confirmation statement

Confirmation statement with updates.

Download
2020-08-25Accounts

Accounts with accounts type micro entity.

Download
2020-04-06Address

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

Download
2020-04-03Officers

Termination director company with name termination date.

Download
2020-04-03Persons with significant control

Cessation of a person with significant control.

Download
2019-09-29Confirmation statement

Confirmation statement with updates.

Download
2019-06-13Accounts

Accounts amended with accounts type micro entity.

Download
2019-06-13Accounts

Accounts with accounts type micro entity.

Download
2019-04-10Capital

Capital return purchase own shares treasury capital date.

Download
2019-02-11Capital

Capital allotment shares.

Download
2019-02-11Persons with significant control

Cessation of a person with significant control.

Download
2019-02-11Officers

Termination director company with name termination date.

Download
2018-09-17Confirmation statement

Confirmation statement with updates.

Download
2018-06-25Accounts

Accounts with accounts type micro entity.

Download
2018-05-02Capital

Capital allotment shares.

Download
2018-04-18Capital

Capital allotment shares.

Download
2017-09-15Confirmation statement

Confirmation statement with no updates.

Download
2017-09-12Officers

Change person director company with change date.

Download
2017-09-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.