Company NameCrown Interactive Limited
Company StatusActive
Company Number05324438
CategoryPrivate Limited Company
Incorporation Date5 January 2005(19 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Eyewumi Oghoetuoma
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2005(same day as company formation)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence Address18 Dunbar Avenue
London
SW16 4SD
Secretary NameVivienne Aziba
NationalityBritish
StatusCurrent
Appointed02 December 2005(11 months after company formation)
Appointment Duration18 years, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Curzon Road
Thornton Heath
Surrey
CR7 6BR
Director NameMr Mika Antero Alanko
Date of BirthOctober 1974 (Born 49 years ago)
NationalityFinnish
StatusCurrent
Appointed13 April 2010(5 years, 3 months after company formation)
Appointment Duration14 years
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThorne Lancaster Parker, 5th Floor Palladium House
London
W1F 7TA
Director NameDaniel Acton
Date of BirthMarch 1955 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed16 June 2011(6 years, 5 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThorne Lancaster Parker, 5th Floor Palladium House
London
W1F 7TA
Director NameToyin Oghoetuoma
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Dunbar Avenue
London
SW16 4SD
Secretary NameToyin Oghoetuoma
NationalityBritish
StatusResigned
Appointed05 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address5 Raleigh House
Albion Avenue
London
SW8 2AF
Director NameMr Habeeb Adeokun
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(2 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7
107 London Road
Brentford
Middlesex
TW8 8JS
Director NameMr Osagie Edward Omokaro
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(2 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 27 Lime Court
Lewis Road
London
Surrey
CR4 3LS
Director NameBarakat Balmelli
Date of BirthMay 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed05 April 2012(7 years, 3 months after company formation)
Appointment Duration3 months (resigned 10 July 2012)
RoleInvestment Banker
Country of ResidenceSwitzerland
Correspondence AddressRue De La Musiniere 10 St.-Blaise
Neuchatel 2072
Switzerland

Contact

Websitecrowninteractive.com
Email address[email protected]
Telephone0845 4374437
Telephone regionUnknown

Location

Registered AddressThorne Lancaster Parker, 5th Floor Palladium House
1-4 Argyll Street
London
W1F 7TA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

17.7k at £0.01Crown Interactive Nigeria
100.00%
Ordinary

Financials

Year2014
Net Worth-£28,594
Cash£905
Current Liabilities£72,747

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Filing History

26 February 2021Total exemption full accounts made up to 28 February 2020 (7 pages)
5 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
18 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
15 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
15 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
9 December 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
21 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 177.02
(5 pages)
21 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 177.02
(5 pages)
4 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
4 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
30 January 2015Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27-29 Glasshouse Street London W1B 5DF on 30 January 2015 (1 page)
30 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 177.02
(5 pages)
30 January 2015Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27-29 Glasshouse Street London W1B 5DF on 30 January 2015 (1 page)
30 January 2015Registered office address changed from C/O Thorne Lancaster Parker Venture 4Th Floor, Venture House 27-29 Glasshouse Street London W1B 5DF England to C/O Thorne Lancaster Parker Venture House 4Th Floor 27-29 Glasshouse Street London W1B 5DF on 30 January 2015 (1 page)
30 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 177.02
(5 pages)
30 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 177.02
(5 pages)
30 January 2015Registered office address changed from C/O Thorne Lancaster Parker Venture 4Th Floor, Venture House 27-29 Glasshouse Street London W1B 5DF England to C/O Thorne Lancaster Parker Venture House 4Th Floor 27-29 Glasshouse Street London W1B 5DF on 30 January 2015 (1 page)
5 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
5 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
23 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 177.02
(5 pages)
23 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 177.02
(5 pages)
23 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 177.02
(5 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
1 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
1 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
1 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
3 December 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
3 December 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
7 August 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
7 August 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
20 July 2012Statement by directors (3 pages)
20 July 2012Statement of capital on 20 July 2012
  • GBP 177.02
(7 pages)
20 July 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 July 2012Solvency statement dated 12/07/12 (3 pages)
20 July 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 July 2012Solvency statement dated 12/07/12 (3 pages)
20 July 2012Statement of capital on 20 July 2012
  • GBP 177.02
(7 pages)
20 July 2012Statement by directors (3 pages)
12 July 2012Termination of appointment of Barakat Balmelli as a director (1 page)
12 July 2012Termination of appointment of Barakat Balmelli as a director (1 page)
10 May 2012Particulars of variation of rights attached to shares (2 pages)
10 May 2012Resolutions
  • RES13 ‐ 5,901 12um red conv pref shares £0.01 created 11/04/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
10 May 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
10 May 2012Resolutions
  • RES13 ‐ 5,901 12um red conv pref shares £0.01 created 11/04/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
10 May 2012Particulars of variation of rights attached to shares (2 pages)
10 May 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 May 2012Director's details changed for Daniel Acton on 13 January 2012 (2 pages)
8 May 2012Director's details changed for Daniel Acton on 13 January 2012 (2 pages)
2 May 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 236.03
(3 pages)
2 May 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 236.03
(3 pages)
30 April 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing for 13/01/2011.
(6 pages)
30 April 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing for 13/01/2011.
(6 pages)
5 April 2012Appointment of Barakat Balmelli as a director (2 pages)
5 April 2012Appointment of Barakat Balmelli as a director (2 pages)
29 March 2012Statement of capital following an allotment of shares on 13 January 2011
  • GBP 156.86
  • ANNOTATION A second filed SH01 was registered on 30TH April 2012.
(4 pages)
29 March 2012Statement of capital following an allotment of shares on 13 January 2011
  • GBP 156.86
  • ANNOTATION A second filed SH01 was registered on 30TH April 2012.
(4 pages)
27 January 2012Appointment of Daniel Acton as a director (2 pages)
27 January 2012Appointment of Daniel Acton as a director (2 pages)
27 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
20 July 2011Registered office address changed from Battersea Studios 80 Silverthorne Road London SW8 3HE on 20 July 2011 (1 page)
20 July 2011Registered office address changed from Battersea Studios 80 Silverthorne Road London SW8 3HE on 20 July 2011 (1 page)
1 July 2011Statement of capital following an allotment of shares on 16 June 2011
  • GBP 156.86
(4 pages)
1 July 2011Statement of capital following an allotment of shares on 16 June 2011
  • GBP 156.86
(4 pages)
1 July 2011Statement of capital following an allotment of shares on 16 June 2011
  • GBP 156.86
(4 pages)
1 July 2011Statement of capital following an allotment of shares on 16 June 2011
  • GBP 156.86
(4 pages)
17 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
7 January 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
28 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
28 April 2010Sub-division of shares on 13 April 2010 (5 pages)
28 April 2010Sub-division of shares on 13 April 2010 (5 pages)
28 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
20 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-divide shares 13/04/2010
(1 page)
20 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-divide shares 13/04/2010
(1 page)
16 April 2010Registered office address changed from Battersea Studios G5 80 Silverthorne Road Battersea London SW8 3HE on 16 April 2010 (1 page)
16 April 2010Registered office address changed from Battersea Studios G5 80 Silverthorne Road Battersea London SW8 3HE on 16 April 2010 (1 page)
14 April 2010Appointment of Mr Mika Antero Alanko as a director (2 pages)
14 April 2010Appointment of Mr Mika Antero Alanko as a director (2 pages)
26 March 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
26 March 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
2 February 2010Director's details changed for Mr Eyewumi Oghoetuoma on 1 October 2009 (2 pages)
2 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Mr Eyewumi Oghoetuoma on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Mr Eyewumi Oghoetuoma on 1 October 2009 (2 pages)
2 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
27 November 2009Termination of appointment of Habeeb Adeokun as a director (1 page)
27 November 2009Termination of appointment of Habeeb Adeokun as a director (1 page)
9 March 2009Appointment terminated director osagie omokaro (1 page)
9 March 2009Appointment terminated director osagie omokaro (1 page)
7 January 2009Director's change of particulars / eyewumi oghoetuoma / 16/05/2008 (1 page)
7 January 2009Director's change of particulars / eyewumi oghoetuoma / 16/05/2008 (1 page)
7 January 2009Return made up to 05/01/09; full list of members (4 pages)
7 January 2009Return made up to 05/01/09; full list of members (4 pages)
23 April 2008Total exemption full accounts made up to 29 February 2008 (7 pages)
23 April 2008Total exemption full accounts made up to 29 February 2008 (7 pages)
6 March 2008Registered office changed on 06/03/2008 from battersea studios G5 80 silverthorne road battersea london SW8 3XA (1 page)
6 March 2008Return made up to 05/01/08; full list of members (4 pages)
6 March 2008Registered office changed on 06/03/2008 from battersea studios G5 80 silverthorne road battersea london SW8 3XA (1 page)
6 March 2008Return made up to 05/01/08; full list of members (4 pages)
24 October 2007Total exemption full accounts made up to 28 February 2007 (7 pages)
24 October 2007Total exemption full accounts made up to 28 February 2007 (7 pages)
30 July 2007New director appointed (2 pages)
30 July 2007New director appointed (2 pages)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007New director appointed (2 pages)
30 July 2007New director appointed (2 pages)
12 February 2007Return made up to 05/01/07; full list of members (5 pages)
12 February 2007Return made up to 05/01/07; full list of members (5 pages)
22 January 2007Director's particulars changed (1 page)
22 January 2007Director's particulars changed (1 page)
22 January 2007Director's particulars changed (1 page)
22 January 2007Director's particulars changed (1 page)
11 November 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
11 November 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
31 October 2006Accounting reference date extended from 31/01/06 to 28/02/06 (1 page)
31 October 2006Accounting reference date extended from 31/01/06 to 28/02/06 (1 page)
18 January 2006New director appointed (2 pages)
18 January 2006New director appointed (2 pages)
13 January 2006Return made up to 05/01/06; full list of members (5 pages)
13 January 2006Return made up to 05/01/06; full list of members (5 pages)
13 December 2005New secretary appointed (2 pages)
13 December 2005New secretary appointed (2 pages)
13 December 2005Registered office changed on 13/12/05 from: 5 raleigh house albion avenue london SW8 2AF (1 page)
13 December 2005Registered office changed on 13/12/05 from: 5 raleigh house albion avenue london SW8 2AF (1 page)
13 December 2005Secretary resigned (1 page)
13 December 2005Secretary resigned (1 page)
5 January 2005Incorporation (19 pages)
5 January 2005Incorporation (19 pages)