3rd Floor
London
EC4A 3DQ
Secretary Name | Mr Nicholas Lamplugh |
---|---|
Status | Closed |
Appointed | 09 January 2018(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 01 March 2022) |
Role | Company Director |
Correspondence Address | 10 Bolt Court 3rd Floor London EC4A 3DQ |
Director Name | Mr Robert Christopher Smithson |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2018(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 01 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bolt Court 3rd Floor London EC4A 3DQ |
Director Name | Mr Michael Mangion |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 18 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Srg Llp, 28 Ely Place London EC1N 6AA |
Secretary Name | Mr Michael Mangion |
---|---|
Status | Resigned |
Appointed | 18 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Dunstan Road London NW11 8AE |
Secretary Name | Mr David James Walker |
---|---|
Status | Resigned |
Appointed | 18 May 2012(4 months after company formation) |
Appointment Duration | 4 years (resigned 24 May 2016) |
Role | Company Director |
Correspondence Address | 28 Ely Place London EC1N 6TD |
Secretary Name | Mr Shaun Yates |
---|---|
Status | Resigned |
Appointed | 24 May 2016(4 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 13 January 2017) |
Role | Company Director |
Correspondence Address | 28 Ely Place London EC1N 6TD |
Secretary Name | Mr David James Walker |
---|---|
Status | Resigned |
Appointed | 13 January 2017(4 years, 12 months after company formation) |
Appointment Duration | 12 months (resigned 09 January 2018) |
Role | Company Director |
Correspondence Address | 28 Ely Place London EC1N 6TD |
Director Name | Spreadex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2016(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 November 2017) |
Correspondence Address | Churchill House 26-30 Upper Marlborough Road St. Albans Hertfordshire AL1 3UU |
Website | https://crowdscores.com/ |
---|---|
Email address | [email protected] |
Registered Address | 10 Bolt Court 3rd Floor London EC4A 3DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
130.7k at £0.00003 | Robert Smithson 6.59% Ordinary |
---|---|
111.1k at £0.00003 | Beatriz De Lemos 5.60% Ordinary |
80.6k at £0.00003 | Richard Kramer 4.06% Ordinary |
676.2k at £0.00003 | Rs Ventures LTD 34.07% Ordinary |
333.3k at £0.00003 | Michael Mangion 16.80% Ordinary |
255.4k at £0.00003 | Andrew Billett 12.87% Ordinary |
222.2k at £0.00003 | David James Walker 11.20% Ordinary |
30k at £0.00003 | Jonathan Green 1.51% Ordinary |
25.8k at £0.00003 | Ali Miremadi 1.30% Ordinary |
25.5k at £0.00003 | Andrew Mangion 1.28% Ordinary |
25k at £0.00003 | Nicholas Gibson 1.26% Ordinary |
22k at £0.00003 | Mark Bailie 1.11% Ordinary |
16.5k at £0.00003 | Jonathan Sellers 0.83% Ordinary |
12.8k at £0.00003 | Stephen Mangion 0.64% Ordinary |
7.1k at £0.00003 | Michael Smithson & Jacqueline Smithson 0.36% Ordinary |
5.6k at £0.00003 | Michael Boylan 0.28% Ordinary |
2.7k at £0.00003 | Isabel De Vasconcellos 0.14% Ordinary |
2.3k at £0.00003 | Bernadine Mizzi 0.12% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£461,876 |
Cash | £9,319 |
Current Liabilities | £134,896 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
21 December 2020 | Confirmation statement made on 12 November 2020 with updates (7 pages) |
---|---|
11 December 2020 | Statement of capital following an allotment of shares on 16 November 2019
|
8 October 2020 | Registered office address changed from C/O Srg Llp, 28 Ely Place London EC1N 6AA England to 10 Bolt Court 3rd Floor London EC4A 3DQ on 8 October 2020 (1 page) |
24 September 2020 | Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
19 November 2019 | Confirmation statement made on 12 November 2019 with updates (8 pages) |
16 November 2019 | Notification of Robert-Jan Markwick as a person with significant control on 31 October 2019 (2 pages) |
13 November 2019 | Notification of David James Walker as a person with significant control on 29 October 2019 (2 pages) |
25 October 2019 | Resolutions
|
17 October 2019 | Statement of capital following an allotment of shares on 17 October 2019
|
17 October 2019 | Statement of capital following an allotment of shares on 17 October 2019
|
17 October 2019 | Statement of capital following an allotment of shares on 17 October 2019
|
17 October 2019 | Statement of capital following an allotment of shares on 17 October 2019
|
16 October 2019 | Termination of appointment of Michael Mangion as a director on 16 October 2019 (1 page) |
10 September 2019 | Registered office address changed from Antony Batty and Company Llp 3, Field Court Gray's Inn London WC1R 5EF United Kingdom to 28 Ely Place London EC1N 6AA on 10 September 2019 (1 page) |
10 September 2019 | Registered office address changed from 28 Ely Place London EC1N 6AA England to C/O Srg Llp, 28 Ely Place London EC1N 6AA on 10 September 2019 (1 page) |
3 July 2019 | Registered office address changed from C/O Srg Llp 28 Ely Place London EC1N 6TD to Antony Batty and Company Llp 3, Field Court Gray's Inn London WC1R 5EF on 3 July 2019 (1 page) |
17 April 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
14 November 2018 | Confirmation statement made on 12 November 2018 with updates (8 pages) |
7 November 2018 | Appointment of Mr Robert Christopher Smithson as a director on 6 November 2018 (2 pages) |
1 November 2018 | Change of details for Mr Robert Christopher Smithson as a person with significant control on 19 October 2018 (2 pages) |
9 October 2018 | Resolutions
|
22 August 2018 | Statement of capital following an allotment of shares on 21 August 2018
|
24 July 2018 | Statement of capital following an allotment of shares on 23 July 2018
|
22 June 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
15 March 2018 | Statement of capital following an allotment of shares on 15 March 2018
|
5 February 2018 | Statement of capital following an allotment of shares on 5 February 2018
|
18 January 2018 | Statement of capital following an allotment of shares on 18 January 2018
|
9 January 2018 | Termination of appointment of David James Walker as a secretary on 9 January 2018 (1 page) |
9 January 2018 | Statement of capital following an allotment of shares on 9 January 2018
|
9 January 2018 | Statement of capital following an allotment of shares on 9 January 2018
|
9 January 2018 | Statement of capital following an allotment of shares on 9 January 2018
|
9 January 2018 | Appointment of Mr Nicholas Lamplugh as a secretary on 9 January 2018 (2 pages) |
30 November 2017 | Termination of appointment of Spreadex Limited as a director on 24 November 2017 (1 page) |
30 November 2017 | Termination of appointment of Spreadex Limited as a director on 24 November 2017 (1 page) |
15 November 2017 | Confirmation statement made on 12 November 2017 with updates (8 pages) |
15 November 2017 | Confirmation statement made on 12 November 2017 with updates (8 pages) |
24 October 2017 | Resolutions
|
24 October 2017 | Resolutions
|
26 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
26 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
9 May 2017 | Statement of capital following an allotment of shares on 4 May 2017
|
9 May 2017 | Statement of capital following an allotment of shares on 4 May 2017
|
16 January 2017 | Appointment of Mr David James Walker as a secretary on 13 January 2017 (2 pages) |
16 January 2017 | Appointment of Mr David James Walker as a secretary on 13 January 2017 (2 pages) |
13 January 2017 | Termination of appointment of Shaun Yates as a secretary on 13 January 2017 (1 page) |
13 January 2017 | Termination of appointment of Shaun Yates as a secretary on 13 January 2017 (1 page) |
14 November 2016 | Confirmation statement made on 12 November 2016 with updates (10 pages) |
14 November 2016 | Register(s) moved to registered inspection location Fleet House 8-12 New Bridge Street London EC4V 6AL (1 page) |
14 November 2016 | Confirmation statement made on 12 November 2016 with updates (10 pages) |
14 November 2016 | Register(s) moved to registered inspection location Fleet House 8-12 New Bridge Street London EC4V 6AL (1 page) |
1 November 2016 | Statement of capital following an allotment of shares on 31 October 2016
|
1 November 2016 | Statement of capital following an allotment of shares on 31 October 2016
|
12 August 2016 | Resolutions
|
12 August 2016 | Resolutions
|
18 July 2016 | Statement of capital following an allotment of shares on 18 July 2016
|
18 July 2016 | Statement of capital following an allotment of shares on 18 July 2016
|
7 July 2016 | Appointment of Spreadex Limited as a director on 5 July 2016 (2 pages) |
7 July 2016 | Appointment of Spreadex Limited as a director on 5 July 2016 (2 pages) |
5 July 2016 | Statement of capital following an allotment of shares on 1 July 2016
|
5 July 2016 | Statement of capital following an allotment of shares on 1 July 2016
|
10 June 2016 | Statement of capital following an allotment of shares on 9 June 2016
|
10 June 2016 | Statement of capital following an allotment of shares on 9 June 2016
|
26 May 2016 | Statement of capital following an allotment of shares on 24 May 2016
|
26 May 2016 | Statement of capital following an allotment of shares on 24 May 2016
|
26 May 2016 | Statement of capital following an allotment of shares on 24 May 2016
|
26 May 2016 | Statement of capital following an allotment of shares on 24 May 2016
|
26 May 2016 | Statement of capital following an allotment of shares on 24 May 2016
|
26 May 2016 | Statement of capital following an allotment of shares on 24 May 2016
|
26 May 2016 | Statement of capital following an allotment of shares on 24 May 2016
|
26 May 2016 | Statement of capital following an allotment of shares on 24 May 2016
|
26 May 2016 | Statement of capital following an allotment of shares on 24 May 2016
|
26 May 2016 | Statement of capital following an allotment of shares on 24 May 2016
|
26 May 2016 | Statement of capital following an allotment of shares on 24 May 2016
|
26 May 2016 | Statement of capital following an allotment of shares on 24 May 2016
|
26 May 2016 | Statement of capital following an allotment of shares on 24 May 2016
|
26 May 2016 | Statement of capital following an allotment of shares on 24 May 2016
|
26 May 2016 | Statement of capital following an allotment of shares on 24 May 2016
|
26 May 2016 | Statement of capital following an allotment of shares on 24 May 2016
|
26 May 2016 | Appointment of Mr Shaun Yates as a secretary on 24 May 2016 (2 pages) |
26 May 2016 | Statement of capital following an allotment of shares on 24 May 2016
|
26 May 2016 | Statement of capital following an allotment of shares on 24 May 2016
|
26 May 2016 | Statement of capital following an allotment of shares on 24 May 2016
|
26 May 2016 | Statement of capital following an allotment of shares on 24 May 2016
|
26 May 2016 | Termination of appointment of David James Walker as a secretary on 24 May 2016 (1 page) |
26 May 2016 | Termination of appointment of David James Walker as a secretary on 24 May 2016 (1 page) |
26 May 2016 | Statement of capital following an allotment of shares on 24 May 2016
|
26 May 2016 | Statement of capital following an allotment of shares on 24 May 2016
|
26 May 2016 | Statement of capital following an allotment of shares on 24 May 2016
|
26 May 2016 | Appointment of Mr Shaun Yates as a secretary on 24 May 2016 (2 pages) |
26 May 2016 | Statement of capital following an allotment of shares on 24 May 2016
|
26 May 2016 | Statement of capital following an allotment of shares on 24 May 2016
|
26 May 2016 | Statement of capital following an allotment of shares on 24 May 2016
|
26 May 2016 | Statement of capital following an allotment of shares on 24 May 2016
|
26 May 2016 | Statement of capital following an allotment of shares on 24 May 2016
|
11 April 2016 | Statement of capital following an allotment of shares on 8 April 2016
|
11 April 2016 | Statement of capital following an allotment of shares on 8 April 2016
|
8 April 2016 | Statement of capital following an allotment of shares on 29 March 2016
|
8 April 2016 | Statement of capital following an allotment of shares on 29 March 2016
|
8 April 2016 | Statement of capital following an allotment of shares on 29 March 2016
|
8 April 2016 | Statement of capital following an allotment of shares on 29 March 2016
|
8 April 2016 | Statement of capital following an allotment of shares on 29 March 2016
|
8 April 2016 | Statement of capital following an allotment of shares on 29 March 2016
|
8 April 2016 | Statement of capital following an allotment of shares on 29 March 2016
|
8 April 2016 | Statement of capital following an allotment of shares on 29 March 2016
|
8 April 2016 | Statement of capital following an allotment of shares on 29 March 2016
|
8 April 2016 | Statement of capital following an allotment of shares on 29 March 2016
|
8 April 2016 | Statement of capital following an allotment of shares on 29 March 2016
|
8 April 2016 | Statement of capital following an allotment of shares on 29 March 2016
|
8 April 2016 | Statement of capital following an allotment of shares on 29 March 2016
|
8 April 2016 | Statement of capital following an allotment of shares on 29 March 2016
|
8 April 2016 | Statement of capital following an allotment of shares on 29 March 2016
|
8 April 2016 | Statement of capital following an allotment of shares on 29 March 2016
|
8 April 2016 | Statement of capital following an allotment of shares on 29 March 2016
|
8 April 2016 | Statement of capital following an allotment of shares on 29 March 2016
|
2 February 2016 | Director's details changed for Mr David James Walker on 2 February 2016 (2 pages) |
2 February 2016 | Director's details changed for Mr David James Walker on 2 February 2016 (2 pages) |
22 January 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
22 January 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
15 December 2015 | Statement of capital following an allotment of shares on 31 July 2015
|
15 December 2015 | Statement of capital following an allotment of shares on 31 July 2015
|
15 December 2015 | Statement of capital following an allotment of shares on 31 July 2015
|
15 December 2015 | Statement of capital following an allotment of shares on 31 July 2015
|
15 December 2015 | Statement of capital following an allotment of shares on 31 July 2015
|
15 December 2015 | Statement of capital following an allotment of shares on 31 July 2015
|
15 December 2015 | Statement of capital following an allotment of shares on 31 July 2015
|
15 December 2015 | Statement of capital following an allotment of shares on 31 July 2015
|
15 December 2015 | Statement of capital following an allotment of shares on 31 July 2015
|
15 December 2015 | Statement of capital following an allotment of shares on 31 July 2015
|
14 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
8 April 2015 | Register inspection address has been changed from 5Th Floor Weston House 246 High Holborn London WC1V 7EX United Kingdom to Fleet House 8-12 New Bridge Street London EC4V 6AL (1 page) |
8 April 2015 | Register inspection address has been changed from 5Th Floor Weston House 246 High Holborn London WC1V 7EX United Kingdom to Fleet House 8-12 New Bridge Street London EC4V 6AL (1 page) |
21 January 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 January 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 December 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
24 December 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
12 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Register inspection address has been changed to 5Th Floor Weston House 246 High Holborn London WC1V 7EX (1 page) |
12 November 2014 | Register(s) moved to registered inspection location 5Th Floor Weston House 246 High Holborn London WC1V 7EX (1 page) |
12 November 2014 | Register inspection address has been changed to 5Th Floor Weston House 246 High Holborn London WC1V 7EX (1 page) |
12 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Register(s) moved to registered inspection location 5Th Floor Weston House 246 High Holborn London WC1V 7EX (1 page) |
6 November 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
6 November 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
6 November 2014 | Director's details changed for Mr Michael Mangion on 6 November 2014 (2 pages) |
6 November 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
6 November 2014 | Director's details changed for Mr David James Walker on 6 November 2014 (2 pages) |
6 November 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
6 November 2014 | Director's details changed for Mr David James Walker on 6 November 2014 (2 pages) |
6 November 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
6 November 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
6 November 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
6 November 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
6 November 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
6 November 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
6 November 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
6 November 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
6 November 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
6 November 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
6 November 2014 | Director's details changed for Mr Michael Mangion on 6 November 2014 (2 pages) |
6 November 2014 | Director's details changed for Mr Michael Mangion on 6 November 2014 (2 pages) |
6 November 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
6 November 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
6 November 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
6 November 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
6 November 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
6 November 2014 | Director's details changed for Mr David James Walker on 6 November 2014 (2 pages) |
6 November 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
6 November 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
6 November 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
28 August 2014 | Registered office address changed from C/O Taxassist Accountants 563 Chiswick High Road London W4 3AY to C/O Srg Llp 28 Ely Place London EC1N 6TD on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from C/O Taxassist Accountants 563 Chiswick High Road London W4 3AY to C/O Srg Llp 28 Ely Place London EC1N 6TD on 28 August 2014 (1 page) |
12 February 2014 | Director's details changed for Mr Michael Mangion on 11 February 2014 (2 pages) |
12 February 2014 | Director's details changed for Mr Michael Mangion on 11 February 2014 (2 pages) |
12 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
22 November 2013 | Statement of capital following an allotment of shares on 19 September 2013
|
22 November 2013 | Statement of capital following an allotment of shares on 19 September 2013
|
16 July 2013 | Registered office address changed from 46 Manchester Street London W1U 7LS on 16 July 2013 (1 page) |
16 July 2013 | Registered office address changed from 46 Manchester Street London W1U 7LS on 16 July 2013 (1 page) |
27 June 2013 | Resolutions
|
27 June 2013 | Resolutions
|
12 June 2013 | Statement of capital following an allotment of shares on 3 June 2013
|
12 June 2013 | Statement of capital following an allotment of shares on 3 June 2013
|
12 June 2013 | Statement of capital following an allotment of shares on 3 June 2013
|
9 May 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
15 March 2013 | Consolidation of shares on 16 May 2012 (5 pages) |
15 March 2013 | Consolidation of shares on 16 May 2012 (5 pages) |
27 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Second filing of SH01 previously delivered to Companies House
|
21 February 2013 | Second filing of SH01 previously delivered to Companies House
|
13 February 2013 | Statement of capital following an allotment of shares on 15 January 2013
|
13 February 2013 | Director's details changed for Mr Michael Mangion on 14 January 2013 (2 pages) |
13 February 2013 | Statement of capital following an allotment of shares on 15 January 2013
|
13 February 2013 | Director's details changed for Mr Michael Mangion on 14 January 2013 (2 pages) |
1 June 2012 | Resolutions
|
1 June 2012 | Resolutions
|
1 June 2012 | Resolutions
|
1 June 2012 | Resolutions
|
1 June 2012 | Resolutions
|
1 June 2012 | Resolutions
|
30 May 2012 | Consolidation of shares on 16 May 2012 (4 pages) |
30 May 2012 | Consolidation of shares on 16 May 2012 (4 pages) |
29 May 2012 | Statement of capital following an allotment of shares on 18 May 2012
|
29 May 2012 | Statement of capital following an allotment of shares on 18 May 2012
|
28 May 2012 | Appointment of Mr David James Walker as a secretary (1 page) |
28 May 2012 | Termination of appointment of Michael Mangion as a secretary (1 page) |
28 May 2012 | Appointment of Mr David James Walker as a secretary (1 page) |
28 May 2012 | Appointment of Mr David James Walker as a director (2 pages) |
28 May 2012 | Termination of appointment of Michael Mangion as a secretary (1 page) |
28 May 2012 | Appointment of Mr David James Walker as a director (2 pages) |
21 February 2012 | Registered office address changed from 71 Dunstan Road London NW11 8AE England on 21 February 2012 (2 pages) |
21 February 2012 | Registered office address changed from 71 Dunstan Road London NW11 8AE England on 21 February 2012 (2 pages) |
18 January 2012 | Incorporation
|
18 January 2012 | Incorporation
|