CROUD INC LTD

Register to unlock more data on OkredoRegister

CROUD INC LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07542498

Incorporation date

25/02/2011

Size

Full

Contacts

Registered address

Registered address

Cannon Place, 78 Cannon Street, London EC4N 6AFCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2011)
dot icon20/01/2026
Full accounts made up to 2025-03-31
dot icon06/01/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon23/01/2025
Registration of charge 075424980009, created on 2025-01-21
dot icon15/01/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon05/01/2025
Change of details for Croud Holdings Ltd as a person with significant control on 2021-06-29
dot icon28/12/2024
Full accounts made up to 2024-03-31
dot icon16/12/2024
Registration of charge 075424980007, created on 2024-12-13
dot icon16/12/2024
Registration of charge 075424980008, created on 2024-12-13
dot icon22/11/2024
Satisfaction of charge 075424980003 in full
dot icon22/11/2024
Satisfaction of charge 075424980004 in full
dot icon22/11/2024
Satisfaction of charge 075424980006 in full
dot icon22/11/2024
Satisfaction of charge 075424980005 in full
dot icon22/05/2024
Resolutions
dot icon20/05/2024
Memorandum and Articles of Association
dot icon09/05/2024
Director's details changed for Mr Benjamin Wallace Knight on 2020-09-01
dot icon09/05/2024
Director's details changed for Mr Benjamin Wallace Knight on 2020-09-01
dot icon09/05/2024
Director's details changed for Mr Luke Richard Battersby Smith on 2020-07-15
dot icon23/04/2024
Registration of charge 075424980006, created on 2024-04-22
dot icon08/01/2024
Full accounts made up to 2023-03-31
dot icon04/01/2024
Register inspection address has been changed to 1 - 3 Charter Square Sheffield S1 4HS
dot icon04/01/2024
Register(s) moved to registered inspection location 1 - 3 Charter Square Sheffield S1 4HS
dot icon03/01/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon09/01/2023
Full accounts made up to 2022-03-31
dot icon03/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon04/01/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon06/11/2021
Full accounts made up to 2021-03-31
dot icon10/08/2021
Registration of charge 075424980005, created on 2021-08-06
dot icon15/07/2021
Memorandum and Articles of Association
dot icon15/07/2021
Resolutions
dot icon07/07/2021
Registration of charge 075424980004, created on 2021-07-01
dot icon29/06/2021
Registered office address changed from First Floor 39 Tabernacle Street London EC2A 4AA England to Cannon Place 78 Cannon Street London EC4N 6AF on 2021-06-29
dot icon13/04/2021
Group of companies' accounts made up to 2020-03-31
dot icon12/02/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon12/02/2021
Statement of capital following an allotment of shares on 2019-11-21
dot icon20/01/2020
Termination of appointment of Jonathan Aubrey Ditchburn as a director on 2020-01-20
dot icon20/01/2020
Confirmation statement made on 2020-01-03 with updates
dot icon20/01/2020
Termination of appointment of Timothy John Ward as a director on 2020-01-20
dot icon09/01/2020
Cessation of Luke Smith as a person with significant control on 2019-11-21
dot icon09/01/2020
Cessation of Benjamin Wallace Knight as a person with significant control on 2019-11-21
dot icon09/01/2020
Cessation of Tim Ward as a person with significant control on 2019-11-21
dot icon09/01/2020
Notification of Croud Holdings Ltd as a person with significant control on 2019-11-21
dot icon20/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon02/12/2019
Second filing of the annual return made up to 2015-02-25
dot icon26/11/2019
Registration of charge 075424980003, created on 2019-11-21
dot icon25/11/2019
Satisfaction of charge 075424980002 in full
dot icon19/11/2019
Cancellation of shares. Statement of capital on 2016-02-29
dot icon31/01/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon31/01/2019
Satisfaction of charge 075424980001 in full
dot icon10/01/2019
Accounts for a small company made up to 2018-03-31
dot icon05/10/2018
Resolutions
dot icon29/07/2018
Registered office address changed from , 87a Worship Street, London, EC2A 2BE to First Floor 39 Tabernacle Street London EC2A 4AA on 2018-07-29
dot icon16/07/2018
Registration of charge 075424980002, created on 2018-07-12
dot icon07/03/2018
Accounts for a small company made up to 2017-03-31
dot icon01/02/2018
Confirmation statement made on 2018-01-03 with no updates
dot icon21/02/2017
Confirmation statement made on 2017-01-03 with updates
dot icon07/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/04/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon28/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon10/11/2015
Registration of charge 075424980001, created on 2015-10-22
dot icon22/07/2015
Director's details changed for Mr Benjamin Knight on 2014-08-01
dot icon31/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon24/02/2015
Total exemption small company accounts made up to 2014-03-31
dot icon22/05/2014
Appointment of Mr Jonathan Aubrey Ditchburn as a director
dot icon08/04/2014
Resolutions
dot icon01/04/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon01/04/2014
Director's details changed for Mr Benjamin Knight on 2014-02-01
dot icon01/04/2014
Registered office address changed from , Mill House 11 Chapel Place, Rivington Street, London, EC2A 3DQ, England on 2014-04-01
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/12/2013
Registered office address changed from , Mill House 11 Chapel Place, Riving St, London, EC2A 3DQ on 2013-12-17
dot icon18/07/2013
Resolutions
dot icon12/07/2013
Statement of capital following an allotment of shares on 2013-07-01
dot icon25/03/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon14/12/2012
Current accounting period extended from 2013-02-28 to 2013-03-31
dot icon12/12/2012
Total exemption small company accounts made up to 2012-02-29
dot icon27/03/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon12/10/2011
Statement of capital following an allotment of shares on 2011-08-31
dot icon27/09/2011
Appointment of Timothy Ward as a director
dot icon09/09/2011
Registered office address changed from , Flat 1 206 Ladbroke Grove, London, W10 5LU, United Kingdom on 2011-09-09
dot icon08/09/2011
Resolutions
dot icon07/04/2011
Termination of appointment of Victor Munyua as a director
dot icon21/03/2011
Director's details changed for Mr Ben Knight on 2011-03-15
dot icon25/02/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Timothy John
Director
31/08/2011 - 20/01/2020
9
Smith, Luke Richard Battersby
Director
25/02/2011 - Present
13
Knight, Benjamin Wallace
Director
25/02/2011 - Present
9
Mr Jonathan Aubrey Ditchburn
Director
21/05/2014 - 20/01/2020
2
Munyua, Victor
Director
25/02/2011 - 22/03/2011
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROUD INC LTD

CROUD INC LTD is an(a) Active company incorporated on 25/02/2011 with the registered office located at Cannon Place, 78 Cannon Street, London EC4N 6AF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CROUD INC LTD?

toggle

CROUD INC LTD is currently Active. It was registered on 25/02/2011 .

Where is CROUD INC LTD located?

toggle

CROUD INC LTD is registered at Cannon Place, 78 Cannon Street, London EC4N 6AF.

What does CROUD INC LTD do?

toggle

CROUD INC LTD operates in the Public relations and communications activities (70.21 - SIC 2007) sector.

What is the latest filing for CROUD INC LTD?

toggle

The latest filing was on 20/01/2026: Full accounts made up to 2025-03-31.