Company NameCrowdvelocity Limited
Company StatusDissolved
Company Number09791924
CategoryPrivate Limited Company
Incorporation Date23 September 2015(8 years, 7 months ago)
Dissolution Date9 August 2022 (1 year, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr John Kirk Saunderson Elsden
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2015(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressDavis Burton Williams And Co Unit B11, Sutton Busi
Restmor Way
Wallington
Surrey
SM6 7AH
Director NameMiss Raimonda Jankunaite
Date of BirthAugust 1988 (Born 35 years ago)
NationalityLithuanian
StatusClosed
Appointed01 February 2017(1 year, 4 months after company formation)
Appointment Duration5 years, 6 months (closed 09 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDavis Burton Williams And Co Unit B11, Sutton Busi
Restmor Way
Wallington
Surrey
SM6 7AH

Contact

Websitewww.crimbournestud.com
Telephone07 770655364
Telephone regionMobile

Location

Registered AddressDavis Burton Williams And Co Unit B11, Sutton Business Centre
Restmor Way
Wallington
Surrey
SM6 7AH
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWandle Valley
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

24 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
15 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
26 September 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
23 April 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
15 January 2019Registered office address changed from 11 Beeches Avenue Carshalton Surrey SM5 3LB England to Davis Burton Williams and Co Unit B11, Sutton Business Centre Restmor Way Wallington Surrey SM6 7AH on 15 January 2019 (1 page)
27 September 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
5 April 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
16 October 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
20 March 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
20 March 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
8 March 2017Statement of capital following an allotment of shares on 7 February 2017
  • GBP 1
(3 pages)
8 March 2017Statement of capital following an allotment of shares on 7 February 2017
  • GBP 1
(3 pages)
7 February 2017Appointment of Miss Raimonda Jankunaite as a director on 1 February 2017 (2 pages)
7 February 2017Appointment of Miss Raimonda Jankunaite as a director on 1 February 2017 (2 pages)
27 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
9 March 2016Registered office address changed from Bucks Head Hammerpond Road Plummers Plain Horsham West Sussex RH13 6PF United Kingdom to 11 Beeches Avenue Carshalton Surrey SM5 3LB on 9 March 2016 (1 page)
9 March 2016Registered office address changed from Bucks Head Hammerpond Road Plummers Plain Horsham West Sussex RH13 6PF United Kingdom to 11 Beeches Avenue Carshalton Surrey SM5 3LB on 9 March 2016 (1 page)
23 September 2015Incorporation
Statement of capital on 2015-09-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 September 2015Incorporation
Statement of capital on 2015-09-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)