CROWDCUBE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCROWDCUBE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07014587
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CROWDCUBE LIMITED?

    • Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities

    Where is CROWDCUBE LIMITED located?

    Registered Office Address
    Zetland House
    Clifton Street
    EC2A 4LD London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CROWDCUBE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CROWDCUBE PLCSep 10, 2009Sep 10, 2009

    What are the latest accounts for CROWDCUBE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CROWDCUBE LIMITED?

    Last Confirmation Statement Made Up ToSep 09, 2025
    Next Confirmation Statement DueSep 23, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 09, 2024
    OverdueNo

    What are the latest filings for CROWDCUBE LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Paul James Brooking as a director on May 22, 2025

    2 pagesAP01

    Statement of capital following an allotment of shares on Dec 31, 2024

    • Capital: GBP 306,678.998
    15 pagesSH01

    Group of companies' accounts made up to Dec 31, 2023

    50 pagesAA

    Second filing of a statement of capital following an allotment of shares on Oct 25, 2024

    • Capital: GBP 306,521.970
    16 pagesRP04SH01

    Statement of capital following an allotment of shares on Oct 25, 2024

    • Capital: GBP 306,521.97
    15 pagesSH01

    Confirmation statement made on Sep 09, 2024 with updates

    590 pagesCS01

    Appointment of Mr Brett Sean Stewart as a director on Oct 19, 2024

    2 pagesAP01

    Statement of capital following an allotment of shares on Jul 12, 2024

    • Capital: GBP 305,737.437
    15 pagesSH01

    Statement of capital following an allotment of shares on Apr 11, 2024

    • Capital: GBP 304,778.261
    15 pagesSH01

    Statement of capital following an allotment of shares on Jan 26, 2024

    • Capital: GBP 304,444.321
    15 pagesSH01

    Termination of appointment of Ryan Michael Feit as a director on Feb 20, 2024

    1 pagesTM01

    Second filing of a statement of capital following an allotment of shares on Jan 26, 2024

    • Capital: GBP 304,334.016
    16 pagesRP04SH01

    Second filing of a statement of capital following an allotment of shares on Jan 16, 2024

    • Capital: GBP 303,693.634
    16 pagesRP04SH01

    Statement of capital following an allotment of shares on May 31, 2023

    • Capital: GBP 304,510.317
    15 pagesSH01

    Statement of capital following an allotment of shares on Jan 26, 2024

    • Capital: GBP 304,373.331
    16 pagesSH01
    Annotations
    DateAnnotation
    Feb 28, 2024Clarification A second filed SH01 was registered on 28/02/24

    Statement of capital following an allotment of shares on Jan 16, 2024

    • Capital: GBP 303,693.634
    16 pagesSH01
    Annotations
    DateAnnotation
    Feb 13, 2024Clarification A second filed sh01 was registered on 13/02/2024.

    Group of companies' accounts made up to Dec 31, 2022

    46 pagesAA

    Statement of capital following an allotment of shares on Oct 31, 2023

    • Capital: GBP 303,574.127
    15 pagesSH01

    Statement of capital following an allotment of shares on Aug 11, 2023

    • Capital: GBP 297,255.183
    15 pagesSH01

    Registered office address changed from Fourth Floor Broadwalk House (South Block) Exeter Devon EX1 1TS England to Zetland House Clifton Street London EC2A 4LD on Nov 28, 2023

    1 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Sep 09, 2023 with updates

    574 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    54 pagesMA

    Second filing of a statement of capital following an allotment of shares on Nov 23, 2021

    • Capital: GBP 288,763.703
    16 pagesRP04SH01

    Who are the officers of CROWDCUBE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TYLER, Mark
    Clifton Street
    EC2A 4LD London
    Zetland House
    England
    Secretary
    Clifton Street
    EC2A 4LD London
    Zetland House
    England
    256117430001
    BROOKING, Paul James
    Clifton Street
    EC2A 4LD London
    Zetland House
    England
    Director
    Clifton Street
    EC2A 4LD London
    Zetland House
    England
    EnglandBritishDirector245077990001
    BUNTING, Timothy Brian
    Balderton Street
    W1K 6TL London
    20
    England
    Director
    Balderton Street
    W1K 6TL London
    20
    England
    United KingdomBritishVenture Capitalist91676510001
    COOPER, Matthew John
    Clifton Street
    EC2A 4LD London
    Zetland House
    England
    Director
    Clifton Street
    EC2A 4LD London
    Zetland House
    England
    United KingdomBritishChief Executive172511070001
    MILLER, Lee Katherine
    Clifton Street
    EC2A 4LD London
    Zetland House
    England
    Director
    Clifton Street
    EC2A 4LD London
    Zetland House
    England
    FranceBritishManager309972780001
    SIBILIA, Jonathan Nicholas Hugo
    Clifton Street
    EC2A 4LD London
    Zetland House
    England
    Director
    Clifton Street
    EC2A 4LD London
    Zetland House
    England
    United KingdomFrenchVenture Capitalist243717720001
    SIMMONS, William Thomas Anthony
    Broadwalk House (South Block)
    EX1 1TS Exeter
    Fourth Floor
    Devon
    England
    Director
    Broadwalk House (South Block)
    EX1 1TS Exeter
    Fourth Floor
    Devon
    England
    EnglandBritishChief Executive193064540001
    STEWART, Brett Sean
    Sir John Rogerson’S Quay
    Dublin 2
    70
    Ireland
    Director
    Sir John Rogerson’S Quay
    Dublin 2
    70
    Ireland
    United StatesAmericanSenior Director328604280001
    WILLIAMS, Simon James
    Clifton Street
    EC2A 4LD London
    Zetland House
    England
    Director
    Clifton Street
    EC2A 4LD London
    Zetland House
    England
    EnglandBritishChairman218115170001
    MASSEY, Paul Richard Fitzroy
    Broadwalk House (South Block)
    EX1 1TS Exeter
    Fourth Floor
    Devon
    England
    Secretary
    Broadwalk House (South Block)
    EX1 1TS Exeter
    Fourth Floor
    Devon
    England
    191082960001
    SIMMONS, William Thomas Anthony
    Broadwalk House (South Block)
    EX1 1TS Exeter
    Fourth Floor
    Devon
    England
    Secretary
    Broadwalk House (South Block)
    EX1 1TS Exeter
    Fourth Floor
    Devon
    England
    249771370001
    WESTLAKE, Darren Michael
    Prospect Park
    St James
    EX4 6NA Exeter
    8
    Devon
    Secretary
    Prospect Park
    St James
    EX4 6NA Exeter
    8
    Devon
    British56114080004
    DAVISON, Jeremy Robert
    University Of Exeter
    Rennes Drive
    EX4 4RN Exeter
    The Innovation Centre
    Devon
    United Kingdom
    Director
    University Of Exeter
    Rennes Drive
    EX4 4RN Exeter
    The Innovation Centre
    Devon
    United Kingdom
    United KingdomBritishChartered Accountant65096740006
    ELLIOTT, Rose
    Prospect Park
    St James
    EX4 6NA Exeter
    8
    Devon
    Director
    Prospect Park
    St James
    EX4 6NA Exeter
    8
    Devon
    EnglandBritishManaging Director64551000003
    FEIT, Ryan Michael
    Clifton Street
    EC2A 4LD London
    Zetland House
    England
    Director
    Clifton Street
    EC2A 4LD London
    Zetland House
    England
    United StatesAmericanCompany Director289944920001
    HAMER, David Justin Irving
    University Of Exeter
    Rennes Drive
    EX4 4RN Exeter
    The Innovation Centre
    Devon
    United Kingdom
    Director
    University Of Exeter
    Rennes Drive
    EX4 4RN Exeter
    The Innovation Centre
    Devon
    United Kingdom
    EnglandBritishSolicitor122559910001
    LANG, Luke James
    Broadwalk House (South Block)
    EX1 1TS Exeter
    Fourth Floor
    Devon
    England
    Director
    Broadwalk House (South Block)
    EX1 1TS Exeter
    Fourth Floor
    Devon
    England
    EnglandBritishMarketing Consultant188719540001
    LANG, Mark
    University Of Exeter
    Rennes Drive
    EX4 4RN Exeter
    The Innovation Centre
    Devon
    United Kingdom
    Director
    University Of Exeter
    Rennes Drive
    EX4 4RN Exeter
    The Innovation Centre
    Devon
    United Kingdom
    EnglandBritishDirector126577450001
    MILLER, Jonathan Patrick
    University Of Exeter
    Rennes Drive
    EX4 4RN Exeter
    The Innovation Centre
    Devon
    United Kingdom
    Director
    University Of Exeter
    Rennes Drive
    EX4 4RN Exeter
    The Innovation Centre
    Devon
    United Kingdom
    United KingdomBritishCapital Markets Adviser153247490001
    NICOL, Stuart Donald
    University Of Exeter
    Rennes Drive
    EX4 4RN Exeter
    The Innovation Centre
    Devon
    United Kingdom
    Director
    University Of Exeter
    Rennes Drive
    EX4 4RN Exeter
    The Innovation Centre
    Devon
    United Kingdom
    EnglandBritishCompany Director159272270001
    WESTLAKE, Darren Michael
    Prospect Park
    St James
    EX4 6NA Exeter
    8
    Devon
    Director
    Prospect Park
    St James
    EX4 6NA Exeter
    8
    Devon
    EnglandBritishProduct Manager56114080004

    Who are the persons with significant control of CROWDCUBE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Darren Michael Westlake
    Prospect Park
    EX4 6NA Exeter
    8
    Devon
    England
    Apr 06, 2016
    Prospect Park
    EX4 6NA Exeter
    8
    Devon
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for CROWDCUBE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 08, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0