Company NameClipcrowd Ltd
Company StatusDissolved
Company Number08958512
CategoryPrivate Limited Company
Incorporation Date25 March 2014(10 years ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)
Previous NamesBZ Apps Ltd and Clipsta Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Ben Philip Bidwell
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2014(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 129 Battersea Rise
Dovecote Building
London
Greater London
SW11 1HE
Director NameMr Krzysztof Piotr Zylawy
Date of BirthMarch 1983 (Born 41 years ago)
NationalityPolish
StatusResigned
Appointed17 April 2014(3 weeks, 1 day after company formation)
Appointment Duration3 years, 5 months (resigned 22 September 2017)
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence Address12 St Pauls View, 15 Amwell Street
London
EC1R 1UP

Contact

Websitewww.getclipcrowd.com

Location

Registered AddressFlat 5 129 Battersea Rise
Dovecote Building
London
Greater London
SW11 1HE
RegionLondon
ConstituencyBattersea
CountyGreater London
WardNorthcote
Built Up AreaGreater London

Shareholders

1.3k at £1Ben Philip Bidwell
53.27%
Ordinary
333 at £1Krzysztof Piotr Zylawy
13.30%
Ordinary
333 at £1X8 Limited
13.30%
Ordinary
42 at £1Adrian Davies
1.68%
Ordinary
42 at £1Andrew Duke
1.68%
Ordinary
42 at £1Andrew Shaw
1.68%
Ordinary
42 at £1Guy Everett
1.68%
Ordinary
42 at £1John Blackman
1.68%
Ordinary
42 at £1Julian Miall
1.68%
Ordinary
42 at £1Mark Toms
1.68%
Ordinary
42 at £1Morgan Davies
1.68%
Ordinary
42 at £1Neil Draco
1.68%
Ordinary
42 at £1Richard Elliot
1.68%
Ordinary
42 at £1Simon Lazenby
1.68%
Ordinary
42 at £1William Carey-williams
1.68%
Ordinary

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

18 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
18 June 2018Termination of appointment of Krzysztof Piotr Zylawy as a director on 22 September 2017 (1 page)
10 November 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 31 October 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 October 2016 (5 pages)
28 October 2016Confirmation statement made on 14 October 2016 with updates (7 pages)
28 October 2016Confirmation statement made on 14 October 2016 with updates (7 pages)
21 June 2016Registered office address changed from C/O Ben Bidwell 6-10 Dunston Street London E8 4EB to Flat 5 129 Battersea Rise Dovecote Building London Greater London SW11 1HE on 21 June 2016 (1 page)
21 June 2016Registered office address changed from C/O Ben Bidwell 6-10 Dunston Street London E8 4EB to Flat 5 129 Battersea Rise Dovecote Building London Greater London SW11 1HE on 21 June 2016 (1 page)
2 March 2016Statement of capital following an allotment of shares on 2 March 2016
  • GBP 2,538.89792
(3 pages)
2 March 2016Statement of capital following an allotment of shares on 2 March 2016
  • GBP 2,556.34688
(3 pages)
2 March 2016Statement of capital following an allotment of shares on 2 March 2016
  • GBP 2,617.41824
(3 pages)
2 March 2016Statement of capital following an allotment of shares on 2 March 2016
  • GBP 2,595.60704
(3 pages)
2 March 2016Statement of capital following an allotment of shares on 2 March 2016
  • GBP 2,538.89792
(3 pages)
2 March 2016Statement of capital following an allotment of shares on 2 March 2016
  • GBP 2,573.79584
(3 pages)
2 March 2016Statement of capital following an allotment of shares on 2 March 2016
  • GBP 2,573.79584
(3 pages)
2 March 2016Statement of capital following an allotment of shares on 2 March 2016
  • GBP 2,556.34688
(3 pages)
2 March 2016Statement of capital following an allotment of shares on 2 March 2016
  • GBP 2,538.89792
(3 pages)
2 March 2016Statement of capital following an allotment of shares on 2 March 2016
  • GBP 2,595.60704
(3 pages)
2 March 2016Statement of capital following an allotment of shares on 2 March 2016
  • GBP 2,617.41824
(3 pages)
2 March 2016Statement of capital following an allotment of shares on 2 March 2016
  • GBP 2,538.89792
(3 pages)
17 December 2015Total exemption small company accounts made up to 31 October 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 October 2015 (6 pages)
16 December 2015Previous accounting period shortened from 31 March 2016 to 31 October 2015 (1 page)
16 December 2015Previous accounting period shortened from 31 March 2016 to 31 October 2015 (1 page)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 October 2015Company name changed clipsta LTD\certificate issued on 19/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-18
(3 pages)
19 October 2015Company name changed clipsta LTD\certificate issued on 19/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-18
(3 pages)
15 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2,504
(5 pages)
15 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2,504
(5 pages)
12 August 2015Registered office address changed from Flat 5 129 Battersea Rise Dovecote Building London SW11 1HE to C/O Ben Bidwell 6-10 Dunston Street London E8 4EB on 12 August 2015 (1 page)
12 August 2015Registered office address changed from Flat 5 129 Battersea Rise Dovecote Building London SW11 1HE to C/O Ben Bidwell 6-10 Dunston Street London E8 4EB on 12 August 2015 (1 page)
29 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
29 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
29 May 2015Statement of capital following an allotment of shares on 27 April 2015
  • GBP 152,000
(4 pages)
29 May 2015Statement of capital following an allotment of shares on 27 April 2015
  • GBP 152,000
(4 pages)
10 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
10 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
10 April 2015Registered office address changed from Flat 5, 129 Battersea Rise Flat 5 129 Battersea Rise London Greater London SW11 1HE United Kingdom to Flat 5 129 Battersea Rise Dovecote Building London SW11 1HE on 10 April 2015 (1 page)
10 April 2015Registered office address changed from Flat 5, 129 Battersea Rise Flat 5 129 Battersea Rise London Greater London SW11 1HE United Kingdom to Flat 5 129 Battersea Rise Dovecote Building London SW11 1HE on 10 April 2015 (1 page)
17 March 2015Company name changed bz apps LTD\certificate issued on 17/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-17
(3 pages)
17 March 2015Company name changed bz apps LTD\certificate issued on 17/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-17
(3 pages)
17 April 2014Appointment of Mr Krzysztof Piotr Zylawy as a director (2 pages)
17 April 2014Appointment of Mr Krzysztof Piotr Zylawy as a director (2 pages)
25 March 2014Incorporation
Statement of capital on 2014-03-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 March 2014Incorporation
Statement of capital on 2014-03-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)