Company NameCrowd Dna Ltd
DirectorsBarrie Christopher Brien and Stephen Edward Perkins
Company StatusActive
Company Number06617205
CategoryPrivate Limited Company
Incorporation Date11 June 2008(15 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Barrie Christopher Brien
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2020(12 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Soho Street
London
W1D 3AD
Director NameMr Stephen Edward Perkins
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2024(15 years, 7 months after company formation)
Appointment Duration2 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Soho Street
London
W1D 3AD
Director NameMr Andrew Martin Crysell
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2008(1 day after company formation)
Appointment Duration15 years, 7 months (resigned 01 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Soho Street
London
W1D 3AD
Secretary NameMr Andrew Martin Crysell
NationalityBritish
StatusResigned
Appointed12 June 2008(1 day after company formation)
Appointment Duration15 years, 7 months (resigned 01 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Soho Street
London
W1D 3AD
Director NameMrs Catherine Ann Crysell
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2017(9 years after company formation)
Appointment Duration3 years, 4 months (resigned 18 November 2020)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressUnit 5, The Lux Building 2-4 Hoxton Square
London
N1 6NU
Director NameMr Alexander William Knight
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2020(12 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Soho Street
London
W1D 3AD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 June 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.crowddna.com
Email address[email protected]
Telephone020 77392885
Telephone regionLondon

Location

Registered Address11 Soho Street
London
W1D 3AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

51 at £1Mr Andrew Crysell
51.00%
Ordinary
49 at £1Catherine Crysell
49.00%
Ordinary

Financials

Year2014
Net Worth£1,360,730
Cash£1,194,798
Current Liabilities£381,615

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return11 June 2023 (10 months, 3 weeks ago)
Next Return Due25 June 2024 (1 month, 4 weeks from now)

Charges

28 September 2021Delivered on: 4 October 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
12 February 2021Delivered on: 17 February 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding

Filing History

3 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
3 March 2021Memorandum and Articles of Association (3 pages)
17 February 2021Registration of charge 066172050001, created on 12 February 2021 (13 pages)
10 February 2021Notification of Strat7 Group Limited as a person with significant control on 18 November 2020 (1 page)
10 February 2021Registered office address changed from Unit 5, the Lux Building 2-4 Hoxton Square London N1 6NU to 4th Floor 21 Queen Street Leeds LS1 2TW on 10 February 2021 (1 page)
10 February 2021Cessation of Andrew Martin Crysell as a person with significant control on 18 November 2020 (1 page)
8 February 2021Termination of appointment of Catherine Ann Crysell as a director on 18 November 2020 (1 page)
8 February 2021Appointment of Mr Barrie Christopher Brien as a director on 18 November 2020 (2 pages)
8 February 2021Appointment of Mr Alexander William Knight as a director on 18 November 2020 (2 pages)
8 September 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
29 March 2020Unaudited abridged accounts made up to 30 June 2019 (8 pages)
8 August 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
29 March 2019Unaudited abridged accounts made up to 30 June 2018 (8 pages)
27 July 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
10 May 2018Appointment of Mrs Catherine Ann Crysell as a director on 3 July 2017 (2 pages)
30 March 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
3 August 2017Notification of Andrew Martin Crysell as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Notification of Andrew Martin Crysell as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
12 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
12 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
10 August 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
10 August 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
29 June 2015Registered office address changed from Unit 6.03 the Tea Building 56 Shoreditch High Street London E1 6JJ to Unit 5, the Lux Building 2-4 Hoxton Square London N1 6NU on 29 June 2015 (1 page)
29 June 2015Registered office address changed from Unit 6.03 the Tea Building 56 Shoreditch High Street London E1 6JJ to Unit 5, the Lux Building 2-4 Hoxton Square London N1 6NU on 29 June 2015 (1 page)
29 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
29 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
25 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(4 pages)
25 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(4 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 July 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
18 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
8 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
27 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
17 January 2011Registered office address changed from 34 Woodnook Road London SW16 6TZ on 17 January 2011 (1 page)
17 January 2011Registered office address changed from 34 Woodnook Road London SW16 6TZ on 17 January 2011 (1 page)
16 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Mr Andrew Crysell on 11 June 2010 (2 pages)
15 July 2010Director's details changed for Mr Andrew Crysell on 11 June 2010 (2 pages)
9 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
9 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
17 June 2009Return made up to 11/06/09; full list of members (3 pages)
17 June 2009Return made up to 11/06/09; full list of members (3 pages)
18 July 2008Secretary appointed mr andrew crysell (1 page)
18 July 2008Director appointed mr andrew crysell (1 page)
18 July 2008Director appointed mr andrew crysell (1 page)
18 July 2008Secretary appointed mr andrew crysell (1 page)
11 June 2008Appointment terminated director form 10 directors fd LTD (1 page)
11 June 2008Incorporation (9 pages)
11 June 2008Incorporation (9 pages)
11 June 2008Appointment terminated director form 10 directors fd LTD (1 page)