Company NameUK Crowdfunding Association
Company StatusActive
Company Number08554391
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 June 2013(10 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Bruce Michael Davis
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2013(1 month after company formation)
Appointment Duration10 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAbundance Investments 253 Kilburn Lane
16 The Linen House
London
W10 4BQ
Director NameMr Frank Netsai Mukahanana
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2014(1 year after company formation)
Appointment Duration9 years, 10 months
RoleCEO
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMrs Atuksha Poonwassie
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2016(3 years after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Spinis
Bracknell
RG12 8XA
Director NameMs Debra Burns
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2019(6 years after company formation)
Appointment Duration4 years, 10 months
RoleChief Of Staff
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Andrew Adcock
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2021(8 years after company formation)
Appointment Duration2 years, 10 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address8 Little Trinity Lane
London
EC4V 2AN
Director NameMs Andrea Blackie
Date of BirthJune 1988 (Born 35 years ago)
NationalityCanadian
StatusCurrent
Appointed14 June 2022(9 years after company formation)
Appointment Duration1 year, 10 months
RoleHead Of Risk
Country of ResidenceScotland
Correspondence AddressShareln 38 Castle Terrace
Edinburgh
EH3 9SJ
Scotland
Director NameRebuildingsociety.com Ltd (Corporation)
StatusCurrent
Appointed10 January 2024(10 years, 7 months after company formation)
Appointment Duration3 months, 1 week
Correspondence Address10-12 East Parade
Leeds
LS1 2BH
Director NameMs Julia Siobhan Groves
Date of BirthMay 1970 (Born 54 years ago)
NationalityIrish,British
StatusResigned
Appointed03 June 2013(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMrs Theresa Lois Burton
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2013(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Jeffrey Anson Lynn
Date of BirthJuly 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 2013(1 month after company formation)
Appointment Duration5 months (resigned 10 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Seedrs Limited 2 Chapel Place
Rivington Street
London
EC2A 3DQ
Director NameMr Simon Dixon
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2013(1 month after company formation)
Appointment Duration11 months (resigned 10 June 2014)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address88-90 Hatton Garden
London
EC1N 8PN
Director NameMr Andrew Geoffrey Payne
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2013(1 month after company formation)
Appointment Duration11 months (resigned 10 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn House The Street
Marston Meysey
Wilts
SN6 6LQ
Director NameMr Darren Michael Westlake
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2013(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 16 June 2015)
RoleCEO
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameKaren Joanne Kerrigan
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2014(1 year after company formation)
Appointment Duration4 years (resigned 12 June 2018)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Seedrs Limited 2 Chapel Place
Rivington Street
London
EC2A 3DQ
Director NameMr Jonathan May
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2014(1 year after company formation)
Appointment Duration2 years (resigned 14 June 2016)
RoleFounder, Sponsorcraft Ltd
Country of ResidenceUnited Kingdom
Correspondence Address9 Eaton Crescent
Bristol
BS8 2EJ
Director NameMr Paul Richard Fitzroy Massey
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2015(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 30 July 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Innovation Centre University Of Exeter Rennes
Exeter
Devon
EX4 4RN
Director NameMr Martin Smulian
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2015(2 years after company formation)
Appointment Duration1 year, 12 months (resigned 13 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMrs Seema Paterson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2015(2 years after company formation)
Appointment Duration12 months (resigned 14 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Abinger Road
London
W4 1EL
Director NameMr Justin Legarth Hubble
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish,New Zealande
StatusResigned
Appointed14 June 2016(3 years after company formation)
Appointment Duration12 months (resigned 13 June 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWework Moorgate 5th Floor
1 Fore Street
London
EC2Y 5EJ
Director NameMiss Kate Eggleshaw
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2016(3 years after company formation)
Appointment Duration3 months (resigned 13 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Southwark St
Blue Fin Building
London
SE1 0TA
Director NameMr Oliver Edward Woolley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2017(4 years after company formation)
Appointment Duration3 years, 12 months (resigned 08 June 2021)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Jeffrey Anson Lynn
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2018(5 years after company formation)
Appointment Duration7 months (resigned 08 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Mark Howitt
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2018(5 years after company formation)
Appointment Duration2 years (resigned 22 June 2020)
RoleAccountant
Country of ResidenceScotland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMs Karen Joanne Kerrigan
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2019(5 years, 7 months after company formation)
Appointment Duration5 months (resigned 11 June 2019)
RoleLawyer
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Daniel Rajkumar
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2022(9 years after company formation)
Appointment Duration1 year, 7 months (resigned 10 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1BE

Contact

Websitewww.crowdfundinghub.com

Location

Registered Address10 Queen Street Place
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,768
Cash£13,183
Current Liabilities£33,226

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 June 2023 (10 months, 2 weeks ago)
Next Return Due18 June 2024 (2 months from now)

Filing History

20 July 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
22 June 2020Termination of appointment of Mark Howitt as a director on 22 June 2020 (1 page)
4 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
4 June 2020Director's details changed for Mr Mark Howitt on 14 June 2019 (2 pages)
12 July 2019Termination of appointment of Karen Joanne Kerrigan as a director on 11 June 2019 (1 page)
12 July 2019Appointment of Ms Debra Burns as a director on 11 June 2019 (2 pages)
12 July 2019Termination of appointment of Julia Siobhan Groves as a director on 11 June 2019 (1 page)
8 July 2019Memorandum and Articles of Association (31 pages)
17 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
17 June 2019Confirmation statement made on 4 June 2019 with updates (3 pages)
17 June 2019Director's details changed for Mr Bruce Michael Davis on 31 January 2019 (2 pages)
13 June 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
10 June 2019Termination of appointment of Jeffrey Anson Lynn as a director on 8 January 2019 (1 page)
10 June 2019Appointment of Ms Karen Joanne Kerrigan as a director on 8 January 2019 (2 pages)
27 February 2019Previous accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
3 August 2018Termination of appointment of Paul Richard Fitzroy Massey as a director on 30 July 2018 (1 page)
6 July 2018Termination of appointment of Karen Joanne Kerrigan as a director on 12 June 2018 (1 page)
29 June 2018Appointment of Mr Jeffrey Anson Lynn as a director on 12 June 2018 (2 pages)
29 June 2018Appointment of Mr Mark Howitt as a director on 12 June 2018 (2 pages)
21 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
23 June 2017Termination of appointment of Martin Smulian as a director on 13 June 2017 (1 page)
23 June 2017Termination of appointment of Justin Legarth Hubble as a director on 13 June 2017 (1 page)
23 June 2017Appointment of Mr Oliver Edward Woolley as a director on 13 June 2017 (2 pages)
23 June 2017Termination of appointment of Martin Smulian as a director on 13 June 2017 (1 page)
23 June 2017Termination of appointment of Justin Legarth Hubble as a director on 13 June 2017 (1 page)
23 June 2017Appointment of Mr Oliver Edward Woolley as a director on 13 June 2017 (2 pages)
5 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
5 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
15 September 2016Termination of appointment of Kate Eggleshaw as a director on 13 September 2016 (1 page)
15 September 2016Termination of appointment of Kate Eggleshaw as a director on 13 September 2016 (1 page)
24 June 2016Appointment of Mr Justin Legarth Hubble as a director on 14 June 2016 (2 pages)
24 June 2016Appointment of Mr Justin Legarth Hubble as a director on 14 June 2016 (2 pages)
24 June 2016Appointment of Miss Kate Eggleshaw as a director on 14 June 2016 (2 pages)
24 June 2016Appointment of Ms Atuksha Poonwassie as a director on 14 June 2016 (2 pages)
24 June 2016Termination of appointment of Jonathan May as a director on 14 June 2016 (1 page)
24 June 2016Termination of appointment of Seema Paterson as a director on 14 June 2016 (1 page)
24 June 2016Termination of appointment of Jonathan May as a director on 14 June 2016 (1 page)
24 June 2016Termination of appointment of Seema Paterson as a director on 14 June 2016 (1 page)
24 June 2016Appointment of Ms Atuksha Poonwassie as a director on 14 June 2016 (2 pages)
24 June 2016Appointment of Miss Kate Eggleshaw as a director on 14 June 2016 (2 pages)
21 June 2016Annual return made up to 3 June 2016 no member list (9 pages)
21 June 2016Annual return made up to 3 June 2016 no member list (9 pages)
23 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
20 July 2015Appointment of Mr Paul Richard Fitzroy Massey as a director on 16 June 2015 (3 pages)
20 July 2015Appointment of Mr Paul Richard Fitzroy Massey as a director on 16 June 2015 (3 pages)
25 June 2015Appointment of Mrs Seema Paterson as a director on 16 June 2015 (3 pages)
25 June 2015Appointment of Martin Smulian as a director on 16 June 2015 (3 pages)
25 June 2015Appointment of Martin Smulian as a director on 16 June 2015 (3 pages)
25 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
25 June 2015Termination of appointment of Darren Michael Westlake as a director on 16 June 2015 (2 pages)
25 June 2015Appointment of Mrs Seema Paterson as a director on 16 June 2015 (3 pages)
25 June 2015Termination of appointment of Theresa Lois Burton as a director on 16 June 2015 (2 pages)
25 June 2015Termination of appointment of Theresa Lois Burton as a director on 16 June 2015 (2 pages)
25 June 2015Termination of appointment of Darren Michael Westlake as a director on 16 June 2015 (2 pages)
25 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
11 June 2015Annual return made up to 3 June 2015 no member list (8 pages)
11 June 2015Annual return made up to 3 June 2015 no member list (8 pages)
11 June 2015Annual return made up to 3 June 2015 no member list (8 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
2 March 2015Director's details changed for Mr Darren Michael Westlake on 1 March 2015 (2 pages)
2 March 2015Director's details changed for Mrs Theresa Lois Burton on 1 March 2015 (2 pages)
2 March 2015Director's details changed for Ms Julia Siobhan Groves on 1 March 2015 (2 pages)
2 March 2015Director's details changed for Mr Frank Netsai Mukahanana on 1 March 2015 (2 pages)
2 March 2015Director's details changed for Ms Julia Siobhan Groves on 1 March 2015 (2 pages)
2 March 2015Director's details changed for Ms Julia Siobhan Groves on 1 March 2015 (2 pages)
2 March 2015Director's details changed for Mr Frank Netsai Mukahanana on 1 March 2015 (2 pages)
2 March 2015Director's details changed for Mr Darren Michael Westlake on 1 March 2015 (2 pages)
2 March 2015Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page)
2 March 2015Director's details changed for Mrs Theresa Lois Burton on 1 March 2015 (2 pages)
2 March 2015Director's details changed for Mr Frank Netsai Mukahanana on 1 March 2015 (2 pages)
2 March 2015Director's details changed for Mr Darren Michael Westlake on 1 March 2015 (2 pages)
2 March 2015Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page)
2 March 2015Director's details changed for Mrs Theresa Lois Burton on 1 March 2015 (2 pages)
2 March 2015Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page)
7 July 2014Annual return made up to 3 June 2014 no member list (7 pages)
7 July 2014Annual return made up to 3 June 2014 no member list (7 pages)
7 July 2014Appointment of Mr Jonathan May as a director (2 pages)
7 July 2014Appointment of Mr Jonathan May as a director (2 pages)
4 July 2014Appointment of Karen Joanne Kerrigan as a director (2 pages)
4 July 2014Appointment of Karen Joanne Kerrigan as a director (2 pages)
4 July 2014Appointment of Mr Frank Netsai Mukahanana as a director (2 pages)
4 July 2014Appointment of Mr Frank Netsai Mukahanana as a director (2 pages)
30 June 2014Memorandum and Articles of Association (37 pages)
30 June 2014Memorandum and Articles of Association (37 pages)
27 June 2014Termination of appointment of Andrew Payne as a director (2 pages)
27 June 2014Termination of appointment of Simon Dixon as a director (2 pages)
27 June 2014Termination of appointment of Andrew Payne as a director (2 pages)
27 June 2014Termination of appointment of Simon Dixon as a director (2 pages)
23 December 2013Termination of appointment of Jeffrey Lynn as a director (1 page)
23 December 2013Termination of appointment of Jeffrey Lynn as a director (1 page)
28 October 2013Appointment of Mr Darren Michael Westlake as a director (2 pages)
28 October 2013Appointment of Mr Darren Michael Westlake as a director (2 pages)
31 July 2013Appointment of Mr Simon Dixon as a director (2 pages)
31 July 2013Appointment of Mr Simon Dixon as a director (2 pages)
30 July 2013Appointment of Mr Andrew Geoffrey Payne as a director (2 pages)
30 July 2013Appointment of Mr Andrew Geoffrey Payne as a director (2 pages)
30 July 2013Appointment of Mr Jeffrey Anson Lynn as a director (2 pages)
30 July 2013Appointment of Mr Bruce Michael Davis as a director (2 pages)
30 July 2013Appointment of Mr Bruce Michael Davis as a director (2 pages)
30 July 2013Appointment of Mr Jeffrey Anson Lynn as a director (2 pages)
3 June 2013Incorporation (44 pages)
3 June 2013Incorporation (44 pages)