UK CROWDFUNDING ASSOCIATION

UK CROWDFUNDING ASSOCIATION

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

    Company NameUK CROWDFUNDING ASSOCIATION
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 08554391
    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 UK CROWDFUNDING ASSOCIATION?

    • Activities of business and employers membership organisations (94110) / Other service activities

    Where is UK CROWDFUNDING ASSOCIATION located?

    Registered Office Address
    4 Haytor View
    TQ12 6RQ Newton Abbot
    Devon
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for UK CROWDFUNDING ASSOCIATION?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for UK CROWDFUNDING ASSOCIATION?

    Last Confirmation Statement Made Up ToJun 04, 2026
    Next Confirmation Statement DueJun 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 04, 2025
    OverdueNo

    What are the latest filings for UK CROWDFUNDING ASSOCIATION?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    6 pagesAA

    Director's details changed for Mr Frank Netsai Mukahanana on Jul 10, 2025

    2 pagesCH01

    Registered office address changed from 10 Queen Street Place London EC4R 1BE to 4 Haytor View Newton Abbot Devon TQ12 6RQ on Jul 10, 2025

    1 pagesAD01

    Confirmation statement made on Jun 04, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Debra Burns as a director on Jun 04, 2025

    1 pagesTM01

    Termination of appointment of Andrea Blackie as a director on Jun 04, 2025

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2023

    5 pagesAA

    Confirmation statement made on Jun 04, 2024 with no updates

    3 pagesCS01

    Appointment of Rebuildingsociety.Com Ltd as a director on Jan 10, 2024

    2 pagesAP02

    Termination of appointment of Daniel Rajkumar as a director on Jan 10, 2024

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Jun 04, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    5 pagesAA

    Appointment of Mr Daniel Rajkumar as a director on Jun 14, 2022

    2 pagesAP01

    Appointment of Ms Andrea Blackie as a director on Jun 14, 2022

    2 pagesAP01

    Director's details changed for Ms Debra Burns on Jun 23, 2022

    2 pagesCH01

    Confirmation statement made on Jun 04, 2022 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    31 pagesMA

    Termination of appointment of Oliver Edward Woolley as a director on Jun 08, 2021

    1 pagesTM01

    Appointment of Mr Andrew Adcock as a director on Jun 08, 2021

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Jun 04, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    5 pagesAA

    Termination of appointment of Mark Howitt as a director on Jun 22, 2020

    1 pagesTM01

    Who are the officers of UK CROWDFUNDING ASSOCIATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADCOCK, Andrew
    Little Trinity Lane
    EC4V 2AN London
    8
    England
    Director
    Little Trinity Lane
    EC4V 2AN London
    8
    England
    EnglandBritish285422820001
    DAVIS, Bruce Michael
    253 Kilburn Lane
    16 The Linen House
    W10 4BQ London
    Abundance Investments
    England
    Director
    253 Kilburn Lane
    16 The Linen House
    W10 4BQ London
    Abundance Investments
    England
    United KingdomBritish146293650003
    MUKAHANANA, Frank Netsai
    Haytor View
    TQ12 6RQ Newton Abbot
    4
    Devon
    England
    Director
    Haytor View
    TQ12 6RQ Newton Abbot
    4
    Devon
    England
    EnglandBritish101676290002
    POONWASSIE, Atuksha
    Spinis
    RG12 8XA Bracknell
    28
    United Kingdom
    Director
    Spinis
    RG12 8XA Bracknell
    28
    United Kingdom
    United KingdomBritish70872510001
    REBUILDINGSOCIETY.COM LTD
    East Parade
    LS1 2BH Leeds
    10-12
    England
    Director
    East Parade
    LS1 2BH Leeds
    10-12
    England
    Identification TypeUK Limited Company
    Registration Number07885342
    316783730001
    BLACKIE, Andrea
    38 Castle Terrace
    EH3 9SJ Edinburgh
    Shareln
    Scotland
    Director
    38 Castle Terrace
    EH3 9SJ Edinburgh
    Shareln
    Scotland
    ScotlandCanadian297627180001
    BURNS, Debra
    Queen Street Place
    EC4R 1BE London
    10
    Director
    Queen Street Place
    EC4R 1BE London
    10
    EnglandBritish260453670001
    BURTON, Theresa Lois
    Queen Street Place
    EC4R 1BE London
    10
    United Kingdom
    Director
    Queen Street Place
    EC4R 1BE London
    10
    United Kingdom
    EnglandBritish147902080002
    DIXON, Simon
    Hatton Garden
    EC1N 8PN London
    88-90
    United Kingdom
    Director
    Hatton Garden
    EC1N 8PN London
    88-90
    United Kingdom
    United KingdomBritish161414080001
    EGGLESHAW, Kate
    Southwark St
    Blue Fin Building
    SE1 0TA London
    110
    United Kingdom
    Director
    Southwark St
    Blue Fin Building
    SE1 0TA London
    110
    United Kingdom
    United KingdomBritish209399130001
    GROVES, Julia Siobhan
    Queen Street Place
    EC4R 1BE London
    10
    United Kingdom
    Director
    Queen Street Place
    EC4R 1BE London
    10
    United Kingdom
    EnglandIrish154968820001
    HOWITT, Mark
    Queen Street Place
    EC4R 1BE London
    10
    Director
    Queen Street Place
    EC4R 1BE London
    10
    ScotlandBritish247944030002
    HUBBLE, Justin Legarth
    5th Floor
    1 Fore Street
    EC2Y 5EJ London
    Wework Moorgate
    United Kingdom
    Director
    5th Floor
    1 Fore Street
    EC2Y 5EJ London
    Wework Moorgate
    United Kingdom
    EnglandBritish,New Zealander177324350001
    KERRIGAN, Karen Joanne
    Queen Street Place
    EC4R 1BE London
    10
    Director
    Queen Street Place
    EC4R 1BE London
    10
    EnglandBritish259317470001
    KERRIGAN, Karen Joanne
    2 Chapel Place
    Rivington Street
    EC2A 3DQ London
    C/O Seedrs Limited
    United Kingdom
    Director
    2 Chapel Place
    Rivington Street
    EC2A 3DQ London
    C/O Seedrs Limited
    United Kingdom
    United KingdomBritish189115270001
    LYNN, Jeffrey Anson
    Queen Street Place
    EC4R 1BE London
    10
    Director
    Queen Street Place
    EC4R 1BE London
    10
    United KingdomBritish238900870002
    LYNN, Jeffrey Anson
    2 Chapel Place
    Rivington Street
    EC2A 3DQ London
    C/O Seedrs Limited
    United Kingdom
    Director
    2 Chapel Place
    Rivington Street
    EC2A 3DQ London
    C/O Seedrs Limited
    United Kingdom
    United KingdomAmerican136987050003
    MASSEY, Paul Richard Fitzroy
    Rennes Drive
    EX4 4RN Exeter
    The Innovation Centre University Of Exeter
    Devon
    Director
    Rennes Drive
    EX4 4RN Exeter
    The Innovation Centre University Of Exeter
    Devon
    EnglandBritish195930660001
    MAY, Jonathan
    Eaton Crescent
    BS8 2EJ Bristol
    9
    United Kingdom
    Director
    Eaton Crescent
    BS8 2EJ Bristol
    9
    United Kingdom
    United KingdomBritish146141380001
    PATERSON, Seema
    Abinger Road
    W4 1EL London
    2
    Uk
    Director
    Abinger Road
    W4 1EL London
    2
    Uk
    EnglandBritish105140430002
    PAYNE, Andrew Geoffrey
    The Street
    SN6 6LQ Marston Meysey
    The Barn House
    Wilts
    United Kingdom
    Director
    The Street
    SN6 6LQ Marston Meysey
    The Barn House
    Wilts
    United Kingdom
    United KingdomBritish132693970001
    RAJKUMAR, Daniel
    Queen Street Place
    EC4R 1BE London
    10
    Director
    Queen Street Place
    EC4R 1BE London
    10
    United KingdomBritish297627460001
    SMULIAN, Martin
    Queen Street Place
    EC4R 1BE London
    10
    Director
    Queen Street Place
    EC4R 1BE London
    10
    EnglandBritish95601270001
    WESTLAKE, Darren Michael
    Queen Street Place
    EC4R 1BE London
    10
    United Kingdom
    Director
    Queen Street Place
    EC4R 1BE London
    10
    United Kingdom
    EnglandBritish56114080004
    WOOLLEY, Oliver Edward
    Queen Street Place
    EC4R 1BE London
    10
    United Kingdom
    Director
    Queen Street Place
    EC4R 1BE London
    10
    United Kingdom
    United KingdomBritish234232100001

    What are the latest statements on persons with significant control for UK CROWDFUNDING ASSOCIATION?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 03, 2017The 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