CROWDFUNDER LTD

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

    Company NameCROWDFUNDER LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07831511
    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 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 AddressNo

    What were the previous names of CROWDFUNDER LTD?

    Previous Company Names
    Company NameFromUntil
    KEO PF.IT LIMITEDNov 02, 2011Nov 02, 2011

    What are the latest accounts for CROWDFUNDER LTD?

    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 CROWDFUNDER LTD?

    Last Confirmation Statement Made Up ToNov 02, 2025
    Next Confirmation Statement DueNov 16, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 02, 2024
    OverdueNo

    What are the latest filings for CROWDFUNDER LTD?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 078315110002 in full

    1 pagesMR04

    Registration of charge 078315110004, created on Feb 10, 2025

    23 pagesMR01

    Satisfaction of charge 078315110003 in full

    1 pagesMR04

    Confirmation statement made on Nov 02, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Darren Michael Westlake on Aug 10, 2023

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2023

    14 pagesAA

    Change of details for Crowdcube Limited as a person with significant control on Apr 18, 2024

    2 pagesPSC05

    Appointment of Mr Joel Matthews as a director on Apr 18, 2024

    2 pagesAP01

    Change of details for Keo Digital Ventures Limited as a person with significant control on Apr 18, 2024

    2 pagesPSC05

    Termination of appointment of Robert Alexander Love as a director on Jan 12, 2024

    1 pagesTM01

    Confirmation statement made on Nov 02, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Darren Michael Westlake on Nov 16, 2023

    2 pagesCH01

    Director's details changed for Mrs Deborah Jayne Edwards on Nov 16, 2023

    2 pagesCH01

    Director's details changed for Mr Philip Anthony Geraghty on Nov 01, 2023

    2 pagesCH01

    Appointment of Mr Timothy Rhys Evans as a director on Jun 06, 2023

    2 pagesAP01

    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 pagesAD01

    Total exemption full accounts made up to Dec 31, 2022

    13 pagesAA

    Termination of appointment of Caroline Anne Rose Norbury as a director on Jun 06, 2023

    1 pagesTM01

    Termination of appointment of Geraint Owen Hughes as a director on Apr 13, 2023

    1 pagesTM01

    Termination of appointment of Alexander Marples as a director on Dec 31, 2022

    1 pagesTM01

    Registration of charge 078315110003, created on Nov 23, 2022

    21 pagesMR01

    Confirmation statement made on Nov 02, 2022 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2021

    14 pagesAA

    Director's details changed for Mr Simon George Deverell on Mar 19, 2021

    2 pagesCH01

    Director's details changed for Mr Robert Alexander Love on Feb 18, 2022

    2 pagesCH01

    Who are the officers of CROWDFUNDER LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEVERELL, Simon George
    St Austell Enterprise Park
    Carclaze
    PL25 4EJ St Austell
    3 Southview House
    Cornwall
    United Kingdom
    Director
    St Austell Enterprise Park
    Carclaze
    PL25 4EJ St Austell
    3 Southview House
    Cornwall
    United Kingdom
    EnglandBritishCreative Director176967670004
    EDWARDS, Deborah Jayne
    St Austell Enterprise Park
    Carclaze
    PL25 4EJ St Austell
    3 Southview House
    Cornwall
    United Kingdom
    Director
    St Austell Enterprise Park
    Carclaze
    PL25 4EJ St Austell
    3 Southview House
    Cornwall
    United Kingdom
    EnglandBritishChartered Accountant150403120010
    EVANS, Timothy Rhys
    130 Broadway Suite 7
    2nd Floor, Mediacityuk
    M50 2AB Salford
    Tomorrow Building
    Greater Manchester
    England
    Director
    130 Broadway Suite 7
    2nd Floor, Mediacityuk
    M50 2AB Salford
    Tomorrow Building
    Greater Manchester
    England
    United KingdomBritishInvestment Director316015560001
    GERAGHTY, Philip Anthony
    St Austell Enterprise Park
    Carclaze
    PL25 4EJ St Austell
    3 Southview House
    Cornwall
    United Kingdom
    Director
    St Austell Enterprise Park
    Carclaze
    PL25 4EJ St Austell
    3 Southview House
    Cornwall
    United Kingdom
    EnglandBritishManaging Director177177900002
    HOOK, Alexander Martin Henry
    St Austell Enterprise Park
    Carclaze
    PL25 4EJ St Austell
    3 Southview House
    Cornwall
    United Kingdom
    Director
    St Austell Enterprise Park
    Carclaze
    PL25 4EJ St Austell
    3 Southview House
    Cornwall
    United Kingdom
    EnglandBritishInvestment Manager179773380001
    MATTHEWS, Joel
    St Austell Enterprise Park
    Carclaze
    PL25 4EJ St Austell
    3 Southview House
    Cornwall
    United Kingdom
    Director
    St Austell Enterprise Park
    Carclaze
    PL25 4EJ St Austell
    3 Southview House
    Cornwall
    United Kingdom
    EnglandBritishFinance Director322342560001
    MEDD, Andrew Everett
    St Austell Enterprise Park
    Carclaze
    PL25 4EJ St Austell
    3 Southview House
    Cornwall
    United Kingdom
    Director
    St Austell Enterprise Park
    Carclaze
    PL25 4EJ St Austell
    3 Southview House
    Cornwall
    United Kingdom
    United KingdomBritishDirector71532070002
    WESTLAKE, Darren Michael
    St Austell Enterprise Park
    Carclaze
    PL25 4EJ St Austell
    3 Southview House
    Cornwall
    United Kingdom
    Director
    St Austell Enterprise Park
    Carclaze
    PL25 4EJ St Austell
    3 Southview House
    Cornwall
    United Kingdom
    United KingdomBritishCeo56114080006
    WILLIAMS, Dawn Marie
    St Austell Enterprise Park
    Carclaze
    PL25 4EJ St Austell
    3 Southview House
    Cornwall
    United Kingdom
    Director
    St Austell Enterprise Park
    Carclaze
    PL25 4EJ St Austell
    3 Southview House
    Cornwall
    United Kingdom
    EnglandBritishPublic Relations180171630002
    HUNTLEY, Simon
    St John Street
    EC1M 4AS London
    101
    United Kingdom
    Secretary
    St John Street
    EC1M 4AS London
    101
    United Kingdom
    164227960001
    BARING, Alexander Nicholas John
    St John Street
    EC1M 4AS London
    101
    United Kingdom
    Director
    St John Street
    EC1M 4AS London
    101
    United Kingdom
    EnglandBritishFilm Maker65552680002
    CASEY, Alice Keir
    11 Cliff Road
    TR7 2NE Newquay
    First & Second Floor
    Cornwall
    Director
    11 Cliff Road
    TR7 2NE Newquay
    First & Second Floor
    Cornwall
    United KingdomBritishSenior Development Manager191111830001
    HUGHES, Geraint Owen
    The Crescent
    TR7 1DT Newquay
    5-7
    England
    Director
    The Crescent
    TR7 1DT Newquay
    5-7
    England
    WalesWelshDirector284190540001
    HUNTLEY, Simon
    St John Street
    EC1M 4AS London
    101
    United Kingdom
    Director
    St John Street
    EC1M 4AS London
    101
    United Kingdom
    United KingdomBritishFinance Director104991370002
    LOVE, Robert Alexander
    St Austell Enterprise Park
    Carclaze
    PL25 4EJ St Austell
    3 Southview House
    Cornwall
    United Kingdom
    Director
    St Austell Enterprise Park
    Carclaze
    PL25 4EJ St Austell
    3 Southview House
    Cornwall
    United Kingdom
    EnglandBritishDirector160680420004
    MANNERS, Deborah Anne
    24 North Road
    HP4 3DX Berkhamsted
    Evergreen House
    Hertfordshire
    United Kingdom
    Director
    24 North Road
    HP4 3DX Berkhamsted
    Evergreen House
    Hertfordshire
    United Kingdom
    EnglandEnglishDirector133018650001
    MARPLES, Alexander
    The Crescent
    TR7 1DT Newquay
    5-7
    England
    Director
    The Crescent
    TR7 1DT Newquay
    5-7
    England
    EnglandBritishDirector284590290001
    NORBURY, Caroline Anne Rose
    College Green
    BS1 5SP Bristol
    32
    England
    Director
    College Green
    BS1 5SP Bristol
    32
    England
    EnglandBritishCeo190915420001
    WALKER, Philip Edwin
    Cliff Road
    TR7 2NE Newquay
    11
    Cornwall
    Director
    Cliff Road
    TR7 2NE Newquay
    11
    Cornwall
    UkBritishNone212008040001

    Who are the persons with significant control of CROWDFUNDER LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Keo Digital Ventures Limited
    Unit 3 Southview House St Austell Enterprise Park
    Carclaze Down
    PL25 4EJ St Austell
    Ground Floor
    Cornwall
    United Kingdom
    Apr 06, 2016
    Unit 3 Southview House St Austell Enterprise Park
    Carclaze Down
    PL25 4EJ St Austell
    Ground Floor
    Cornwall
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act
    Place RegisteredEngland & Wales
    Registration Number08462835
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Crowdcube Limited
    Clifton Street
    EC2A 4LD London
    Zetland House
    England
    Apr 06, 2016
    Clifton Street
    EC2A 4LD London
    Zetland House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland & Wales
    Registration Number7014587
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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