This company is commonly known as Cybercrowd Limited. The company was founded 7 years ago and was given the registration number 10219644. The firm's registered office is in NEWBURY. You can find them at 2 Communications Road, Greenham Business Park, Newbury, Berkshire. This company's SIC code is 62090 - Other information technology service activities.
Name | : | CYBERCROWD LIMITED |
---|---|---|
Company Number | : | 10219644 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 June 2016 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Communications Road, Greenham Business Park, Newbury, Berkshire, England, RG19 6AB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB | Director | 12 February 2020 | Active |
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB | Director | 09 July 2020 | Active |
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB | Director | 07 June 2016 | Active |
Unit 4 Rivermead, Pipers Way, Thatcham, United Kingdom, RG19 4EP | Director | 07 June 2016 | Active |
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB | Director | 01 September 2021 | Active |
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB | Director | 28 April 2021 | Active |
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB | Director | 28 April 2021 | Active |
Unit 4 Rivermead, Pipers Way, Thatcham, United Kingdom, RG19 4EP | Director | 07 June 2016 | Active |
Unit 4 Rivermead, Pipers Way, Thatcham, United Kingdom, RG19 4EP | Director | 07 June 2016 | Active |
Unit 4 Rivermead, Pipers Way, Thatcham, United Kingdom, RG19 4EP | Director | 07 June 2016 | Active |
Unit 4 Rivermead, Pipers Way, Thatcham, United Kingdom, RG19 4EP | Director | 30 November 2017 | Active |
Mr Mike Robinson | ||
Notified on | : | 12 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Communications Road, Newbury, England, RG19 6AB |
Nature of control | : |
|
Mr Stephen Kirby | ||
Notified on | : | 25 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1973 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Unit 13, Thatcham Business Village, Thatcham, England, RG19 4LW |
Nature of control | : |
|
Mr Trevor Andrew Rolls | ||
Notified on | : | 25 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 13, Thatcham Business Village, Thatcham, United Kingdom, RG19 4LW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-15 | Resolution | Resolution. | Download |
2024-01-15 | Capital | Capital name of class of shares. | Download |
2023-11-17 | Capital | Capital return purchase own shares. | Download |
2023-11-02 | Capital | Capital cancellation shares. | Download |
2023-10-17 | Officers | Termination director company with name termination date. | Download |
2023-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-15 | Officers | Termination director company with name termination date. | Download |
2021-09-03 | Capital | Capital name of class of shares. | Download |
2021-09-03 | Incorporation | Memorandum articles. | Download |
2021-09-03 | Resolution | Resolution. | Download |
2021-09-01 | Officers | Appoint person director company with name date. | Download |
2021-08-23 | Officers | Termination director company with name termination date. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-11 | Incorporation | Memorandum articles. | Download |
2021-05-11 | Resolution | Resolution. | Download |
2021-04-28 | Officers | Change person director company with change date. | Download |
2021-04-28 | Officers | Appoint person director company with name date. | Download |
2021-04-28 | Officers | Appoint person director company with name date. | Download |
2021-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-09 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.