CROWDFUNDER LTD
Overview
Company Name | CROWDFUNDER LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07831511 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CROWDFUNDER LTD?
- Other information technology service activities (62090) / Information and communication
Where is CROWDFUNDER LTD located?
Registered Office Address | 3 Southview House St Austell Enterprise Park Carclaze PL25 4EJ St Austell Cornwall United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CROWDFUNDER LTD?
Company Name | From | Until |
---|---|---|
KEO PF.IT LIMITED | Nov 02, 2011 | Nov 02, 2011 |
What are the latest accounts for CROWDFUNDER LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CROWDFUNDER LTD?
Last Confirmation Statement Made Up To | Nov 02, 2025 |
---|---|
Next Confirmation Statement Due | Nov 16, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 02, 2024 |
Overdue | No |
What are the latest filings for CROWDFUNDER LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Satisfaction of charge 078315110002 in full | 1 pages | MR04 | ||
Registration of charge 078315110004, created on Feb 10, 2025 | 23 pages | MR01 | ||
Satisfaction of charge 078315110003 in full | 1 pages | MR04 | ||
Confirmation statement made on Nov 02, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Darren Michael Westlake on Aug 10, 2023 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 14 pages | AA | ||
Change of details for Crowdcube Limited as a person with significant control on Apr 18, 2024 | 2 pages | PSC05 | ||
Appointment of Mr Joel Matthews as a director on Apr 18, 2024 | 2 pages | AP01 | ||
Change of details for Keo Digital Ventures Limited as a person with significant control on Apr 18, 2024 | 2 pages | PSC05 | ||
Termination of appointment of Robert Alexander Love as a director on Jan 12, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Nov 02, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Darren Michael Westlake on Nov 16, 2023 | 2 pages | CH01 | ||
Director's details changed for Mrs Deborah Jayne Edwards on Nov 16, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Philip Anthony Geraghty on Nov 01, 2023 | 2 pages | CH01 | ||
Appointment of Mr Timothy Rhys Evans as a director on Jun 06, 2023 | 2 pages | AP01 | ||
Registered office address changed from 5-7 the Crescent Newquay TR7 1DT England to 3 Southview House St Austell Enterprise Park Carclaze St Austell Cornwall PL25 4EJ on Aug 10, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 13 pages | AA | ||
Termination of appointment of Caroline Anne Rose Norbury as a director on Jun 06, 2023 | 1 pages | TM01 | ||
Termination of appointment of Geraint Owen Hughes as a director on Apr 13, 2023 | 1 pages | TM01 | ||
Termination of appointment of Alexander Marples as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Registration of charge 078315110003, created on Nov 23, 2022 | 21 pages | MR01 | ||
Confirmation statement made on Nov 02, 2022 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2021 | 14 pages | AA | ||
Director's details changed for Mr Simon George Deverell on Mar 19, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Robert Alexander Love on Feb 18, 2022 | 2 pages | CH01 | ||
Who are the officers of CROWDFUNDER LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DEVERELL, Simon George | Director | St Austell Enterprise Park Carclaze PL25 4EJ St Austell 3 Southview House Cornwall United Kingdom | England | British | Creative Director | 176967670004 | ||||
EDWARDS, Deborah Jayne | Director | St Austell Enterprise Park Carclaze PL25 4EJ St Austell 3 Southview House Cornwall United Kingdom | England | British | Chartered Accountant | 150403120010 | ||||
EVANS, Timothy Rhys | Director | 130 Broadway Suite 7 2nd Floor, Mediacityuk M50 2AB Salford Tomorrow Building Greater Manchester England | United Kingdom | British | Investment Director | 316015560001 | ||||
GERAGHTY, Philip Anthony | Director | St Austell Enterprise Park Carclaze PL25 4EJ St Austell 3 Southview House Cornwall United Kingdom | England | British | Managing Director | 177177900002 | ||||
HOOK, Alexander Martin Henry | Director | St Austell Enterprise Park Carclaze PL25 4EJ St Austell 3 Southview House Cornwall United Kingdom | England | British | Investment Manager | 179773380001 | ||||
MATTHEWS, Joel | Director | St Austell Enterprise Park Carclaze PL25 4EJ St Austell 3 Southview House Cornwall United Kingdom | England | British | Finance Director | 322342560001 | ||||
MEDD, Andrew Everett | Director | St Austell Enterprise Park Carclaze PL25 4EJ St Austell 3 Southview House Cornwall United Kingdom | United Kingdom | British | Director | 71532070002 | ||||
WESTLAKE, Darren Michael | Director | St Austell Enterprise Park Carclaze PL25 4EJ St Austell 3 Southview House Cornwall United Kingdom | United Kingdom | British | Ceo | 56114080006 | ||||
WILLIAMS, Dawn Marie | Director | St Austell Enterprise Park Carclaze PL25 4EJ St Austell 3 Southview House Cornwall United Kingdom | England | British | Public Relations | 180171630002 | ||||
HUNTLEY, Simon | Secretary | St John Street EC1M 4AS London 101 United Kingdom | 164227960001 | |||||||
BARING, Alexander Nicholas John | Director | St John Street EC1M 4AS London 101 United Kingdom | England | British | Film Maker | 65552680002 | ||||
CASEY, Alice Keir | Director | 11 Cliff Road TR7 2NE Newquay First & Second Floor Cornwall | United Kingdom | British | Senior Development Manager | 191111830001 | ||||
HUGHES, Geraint Owen | Director | The Crescent TR7 1DT Newquay 5-7 England | Wales | Welsh | Director | 284190540001 | ||||
HUNTLEY, Simon | Director | St John Street EC1M 4AS London 101 United Kingdom | United Kingdom | British | Finance Director | 104991370002 | ||||
LOVE, Robert Alexander | Director | St Austell Enterprise Park Carclaze PL25 4EJ St Austell 3 Southview House Cornwall United Kingdom | England | British | Director | 160680420004 | ||||
MANNERS, Deborah Anne | Director | 24 North Road HP4 3DX Berkhamsted Evergreen House Hertfordshire United Kingdom | England | English | Director | 133018650001 | ||||
MARPLES, Alexander | Director | The Crescent TR7 1DT Newquay 5-7 England | England | British | Director | 284590290001 | ||||
NORBURY, Caroline Anne Rose | Director | College Green BS1 5SP Bristol 32 England | England | British | Ceo | 190915420001 | ||||
WALKER, Philip Edwin | Director | Cliff Road TR7 2NE Newquay 11 Cornwall | Uk | British | None | 212008040001 |
Who are the persons with significant control of CROWDFUNDER LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Keo Digital Ventures Limited | Apr 06, 2016 | Unit 3 Southview House St Austell Enterprise Park Carclaze Down PL25 4EJ St Austell Ground Floor Cornwall United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Crowdcube Limited | Apr 06, 2016 | Clifton Street EC2A 4LD London Zetland House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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