London
W1D 3AD
Director Name | Mr Stephen Edward Perkins |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2024(15 years, 7 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Soho Street London W1D 3AD |
Director Name | Mr Andrew Martin Crysell |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(1 day after company formation) |
Appointment Duration | 15 years, 7 months (resigned 01 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Soho Street London W1D 3AD |
Secretary Name | Mr Andrew Martin Crysell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(1 day after company formation) |
Appointment Duration | 15 years, 7 months (resigned 01 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Soho Street London W1D 3AD |
Director Name | Mrs Catherine Ann Crysell |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2017(9 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 November 2020) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Unit 5, The Lux Building 2-4 Hoxton Square London N1 6NU |
Director Name | Mr Alexander William Knight |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2020(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Soho Street London W1D 3AD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.crowddna.com |
---|---|
Email address | [email protected] |
Telephone | 020 77392885 |
Telephone region | London |
Registered Address | 11 Soho Street London W1D 3AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
51 at £1 | Mr Andrew Crysell 51.00% Ordinary |
---|---|
49 at £1 | Catherine Crysell 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,360,730 |
Cash | £1,194,798 |
Current Liabilities | £381,615 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 11 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 4 weeks from now) |
28 September 2021 | Delivered on: 4 October 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
12 February 2021 | Delivered on: 17 February 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
3 March 2021 | Resolutions
|
---|---|
3 March 2021 | Memorandum and Articles of Association (3 pages) |
17 February 2021 | Registration of charge 066172050001, created on 12 February 2021 (13 pages) |
10 February 2021 | Notification of Strat7 Group Limited as a person with significant control on 18 November 2020 (1 page) |
10 February 2021 | Registered 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 2021 | Cessation of Andrew Martin Crysell as a person with significant control on 18 November 2020 (1 page) |
8 February 2021 | Termination of appointment of Catherine Ann Crysell as a director on 18 November 2020 (1 page) |
8 February 2021 | Appointment of Mr Barrie Christopher Brien as a director on 18 November 2020 (2 pages) |
8 February 2021 | Appointment of Mr Alexander William Knight as a director on 18 November 2020 (2 pages) |
8 September 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
29 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (8 pages) |
8 August 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
29 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (8 pages) |
27 July 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
10 May 2018 | Appointment of Mrs Catherine Ann Crysell as a director on 3 July 2017 (2 pages) |
30 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (7 pages) |
3 August 2017 | Notification of Andrew Martin Crysell as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Notification of Andrew Martin Crysell as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Confirmation statement made on 11 June 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 11 June 2017 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
12 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
10 August 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
29 June 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
29 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
25 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
18 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
8 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
17 January 2011 | Registered office address changed from 34 Woodnook Road London SW16 6TZ on 17 January 2011 (1 page) |
17 January 2011 | Registered office address changed from 34 Woodnook Road London SW16 6TZ on 17 January 2011 (1 page) |
16 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for Mr Andrew Crysell on 11 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Mr Andrew Crysell on 11 June 2010 (2 pages) |
9 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
9 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
17 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
17 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
18 July 2008 | Secretary appointed mr andrew crysell (1 page) |
18 July 2008 | Director appointed mr andrew crysell (1 page) |
18 July 2008 | Director appointed mr andrew crysell (1 page) |
18 July 2008 | Secretary appointed mr andrew crysell (1 page) |
11 June 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
11 June 2008 | Incorporation (9 pages) |
11 June 2008 | Incorporation (9 pages) |
11 June 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |