CROWD FOR ANGELS (UK) LIMITED

Register to unlock more data on OkredoRegister

CROWD FOR ANGELS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03064807

Incorporation date

31/05/1995

Size

Unaudited abridged

Contacts

Registered address

Registered address

B110 Crowd For Angels, The Fuel Tank, 8-12 Creekside, London SE8 3DXCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/1995)
dot icon03/02/2026
Confirmation statement made on 2026-02-03 with updates
dot icon20/10/2025
Amended group of companies' accounts made up to 2023-06-30
dot icon28/08/2025
Confirmation statement made on 2025-08-28 with updates
dot icon28/08/2025
Cessation of Anthony Agnelo Paul De Nazareth as a person with significant control on 2025-08-26
dot icon26/08/2025
Confirmation statement made on 2025-08-26 with updates
dot icon26/08/2025
Notification of Denys Goncharenko as a person with significant control on 2025-08-26
dot icon25/07/2025
Appointment of Mr Antonio Munoz Arroyo as a director on 2025-07-25
dot icon30/06/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon16/06/2025
Termination of appointment of Anthony Agnelo Paul De Nazareth as a secretary on 2025-06-16
dot icon16/06/2025
Termination of appointment of Anthony De Nazareth as a director on 2025-06-16
dot icon03/03/2025
Confirmation statement made on 2025-03-03 with updates
dot icon29/01/2025
Appointment of Mr Philip Keith Millar as a director on 2025-01-29
dot icon29/01/2025
Termination of appointment of Kenrick De Nazareth as a director on 2025-01-29
dot icon09/01/2025
Confirmation statement made on 2025-01-09 with updates
dot icon17/12/2024
Appointment of Mr Kenrick De Nazareth as a director on 2024-12-17
dot icon04/12/2024
Appointment of Anthony Agnelo Paul De Nazareth as a secretary on 2024-08-09
dot icon04/12/2024
Termination of appointment of Danesh Kumar Varma as a secretary on 2024-08-09
dot icon04/12/2024
Termination of appointment of Danesh Kumar Varma as a director on 2024-08-09
dot icon04/12/2024
Change of details for Mr Anthony Agnelo Paul De Nazareth as a person with significant control on 2021-07-31
dot icon04/12/2024
Director's details changed for Anthony De Nazareth on 2021-07-31
dot icon05/05/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon25/04/2024
Second filing of a statement of capital following an allotment of shares on 2024-03-07
dot icon04/04/2024
Confirmation statement made on 2024-03-20 with updates
dot icon22/03/2024
Statement of capital following an allotment of shares on 2024-03-07
dot icon22/03/2024
Resolutions
dot icon22/03/2024
Memorandum and Articles of Association
dot icon12/04/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon08/04/2023
Full accounts made up to 2022-06-30
dot icon18/11/2022
Registered office address changed from Painters Hall 8 Little Trinity Lane London EC4V 2AN to B110 Crowd for Angels the Fuel Tank, 8-12 Creekside London SE8 3DX on 2022-11-18
dot icon18/11/2022
Registered office address changed from B110 Crowd for Angels the Fuel Tank, 8-12 Creekside London SE8 3DX England to B110 Crowd for Angels the Fuel Tank, 8-12 Creekside London SE8 3DX on 2022-11-18
dot icon22/04/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon08/02/2022
Accounts for a small company made up to 2021-06-30
dot icon03/05/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon27/10/2020
Accounts for a small company made up to 2020-06-30
dot icon31/07/2020
Second filing of a statement of capital following an allotment of shares on 2019-12-03
dot icon29/04/2020
Confirmation statement made on 2020-03-20 with updates
dot icon13/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon17/01/2020
Second filing of a statement of capital following an allotment of shares on 2019-12-03
dot icon31/12/2019
Statement of capital following an allotment of shares on 2019-12-03
dot icon07/10/2019
Director's details changed for Anthony De Nazereth on 2014-03-06
dot icon07/08/2019
Statement of capital following an allotment of shares on 2019-06-25
dot icon20/03/2019
Confirmation statement made on 2019-03-20 with updates
dot icon04/03/2019
Micro company accounts made up to 2018-06-30
dot icon30/07/2018
Notification of Anthony Paul De Nazareth as a person with significant control on 2018-03-31
dot icon24/07/2018
Confirmation statement made on 2018-05-31 with updates
dot icon14/06/2018
Statement of capital following an allotment of shares on 2018-04-06
dot icon19/03/2018
Accounts for a small company made up to 2017-06-30
dot icon09/01/2018
Statement of capital following an allotment of shares on 2018-01-08
dot icon10/11/2017
Statement of capital following an allotment of shares on 2017-10-06
dot icon08/11/2017
Statement of capital following an allotment of shares on 2017-06-30
dot icon28/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon04/04/2017
Accounts for a small company made up to 2016-06-30
dot icon16/12/2016
Resolutions
dot icon13/12/2016
Statement of capital following an allotment of shares on 2016-11-29
dot icon28/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon29/03/2016
Full accounts made up to 2015-06-30
dot icon27/11/2015
Resolutions
dot icon25/09/2015
Statement of capital following an allotment of shares on 2015-07-31
dot icon24/08/2015
Resolutions
dot icon24/08/2015
Sub-division of shares on 2015-07-24
dot icon25/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon28/04/2015
Statement of capital following an allotment of shares on 2015-03-31
dot icon28/04/2015
Statement of capital following an allotment of shares on 2015-03-31
dot icon23/04/2015
Resolutions
dot icon19/12/2014
Registered office address changed from Painters Hall 9 Little Trinity Lane London EC4V 2AD England to Painters Hall 8 Little Trinity Lane London EC4V 2AN on 2014-12-19
dot icon29/10/2014
Accounts for a small company made up to 2014-06-30
dot icon22/09/2014
Registered office address changed from Painters Hall Chambers 8 Little Trinity Lane London EC4V 2AN to Painters Hall 9 Little Trinity Lane London EC4V 2AD on 2014-09-22
dot icon01/08/2014
Termination of appointment of Deepak Burman as a secretary on 2014-06-10
dot icon26/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon04/04/2014
Certificate of change of name
dot icon04/04/2014
Change of name notice
dot icon06/03/2014
Appointment of Anthony De Nazereth as a director
dot icon18/10/2013
Accounts for a small company made up to 2013-06-30
dot icon13/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon21/11/2012
Full accounts made up to 2012-06-30
dot icon25/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon03/04/2012
Accounts for a small company made up to 2011-06-30
dot icon20/02/2012
Statement of capital following an allotment of shares on 2010-06-30
dot icon20/02/2012
Statement of capital following an allotment of shares on 2011-11-17
dot icon27/07/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon17/03/2011
Accounts for a small company made up to 2010-06-30
dot icon15/02/2011
Capitals not rolled up
dot icon22/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon22/06/2010
Registered office address changed from 41 Stevens House Jerome Place Kingston upon Thames KT1 1HX on 2010-06-22
dot icon19/03/2010
Accounts for a small company made up to 2009-06-30
dot icon20/07/2009
Return made up to 31/05/09; full list of members
dot icon03/04/2009
Full accounts made up to 2008-06-30
dot icon23/03/2009
Ad 30/06/08\gbp si 11900@1=11900\gbp ic 146500/158400\
dot icon16/03/2009
Gbp nc 150000/200000\30/06/08
dot icon07/08/2008
Return made up to 31/05/08; full list of members
dot icon07/08/2008
Appointment terminated director srinivasan solaraj
dot icon28/04/2008
Full accounts made up to 2007-06-30
dot icon14/08/2007
Ad 30/06/07--------- £ si 36500@1=36500 £ ic 110000/146500
dot icon13/07/2007
Return made up to 31/05/07; full list of members
dot icon21/12/2006
Certificate of change of name
dot icon09/08/2006
Full accounts made up to 2006-06-30
dot icon11/07/2006
Return made up to 31/05/06; full list of members
dot icon25/04/2006
New director appointed
dot icon20/09/2005
Full accounts made up to 2005-06-30
dot icon14/09/2005
Nc inc already adjusted 04/08/05
dot icon12/09/2005
Ad 11/08/05--------- £ si 10000@1=10000 £ ic 100000/110000
dot icon25/08/2005
Resolutions
dot icon20/07/2005
Return made up to 31/05/05; full list of members
dot icon21/12/2004
Secretary resigned;director resigned
dot icon16/08/2004
Full accounts made up to 2004-06-30
dot icon27/07/2004
Return made up to 31/05/04; full list of members
dot icon27/07/2004
Ad 23/06/04--------- £ si 4500@1=4500 £ ic 95500/100000
dot icon30/04/2004
Full accounts made up to 2003-06-30
dot icon29/04/2004
Ad 31/03/04--------- £ si 5000@1=5000 £ ic 90500/95500
dot icon29/04/2004
New secretary appointed
dot icon29/04/2004
Registered office changed on 29/04/04 from: 35S county hall london SE1 7GB
dot icon17/07/2003
Full accounts made up to 2002-06-30
dot icon06/07/2003
Return made up to 31/05/03; full list of members
dot icon03/05/2003
Secretary's particulars changed;director's particulars changed
dot icon27/08/2002
Registered office changed on 27/08/02 from: 118 piccidilly london W1V 9FJ
dot icon23/08/2002
Ad 02/08/01-25/02/02 £ si 5000@1=5000 £ ic 88000/93000
dot icon23/08/2002
Ad 09/03/02--------- £ si 2500@1=2500 £ ic 85500/88000
dot icon26/07/2002
Full accounts made up to 2001-06-30
dot icon18/03/2002
Return made up to 31/05/01; full list of members
dot icon18/03/2002
New secretary appointed
dot icon26/09/2001
Registered office changed on 26/09/01 from: stock exchange building 5TH floor 33 great charles st birmingham B3 3JN
dot icon24/07/2001
Secretary resigned
dot icon15/01/2001
Full accounts made up to 2000-06-30
dot icon02/08/2000
New director appointed
dot icon24/07/2000
Director resigned
dot icon05/06/2000
Ad 01/06/00--------- £ si 39000@1=39000 £ ic 44000/83000
dot icon02/06/2000
Return made up to 31/05/00; full list of members
dot icon11/04/2000
Director resigned
dot icon22/11/1999
Full accounts made up to 1999-06-30
dot icon30/07/1999
Return made up to 25/05/99; no change of members
dot icon03/06/1999
Director resigned
dot icon02/06/1999
New secretary appointed
dot icon24/02/1999
Registered office changed on 24/02/99 from: 63 duke street london W1M 5DH
dot icon02/12/1998
Director resigned
dot icon02/12/1998
New director appointed
dot icon27/10/1998
Full accounts made up to 1998-06-30
dot icon13/10/1998
New director appointed
dot icon26/06/1998
Director's particulars changed
dot icon16/06/1998
Return made up to 31/05/98; full list of members
dot icon30/04/1998
Full accounts made up to 1997-06-30
dot icon27/03/1998
Ad 24/03/98--------- £ si 38000@1=38000 £ ic 6000/44000
dot icon13/03/1998
Registered office changed on 13/03/98 from: c/o s j berwin & co 222 grays inn road london WC1X 8HB
dot icon13/03/1998
Secretary resigned
dot icon13/03/1998
Director resigned
dot icon13/03/1998
Director resigned
dot icon13/03/1998
Director resigned
dot icon13/03/1998
New secretary appointed
dot icon24/07/1997
Return made up to 31/05/97; no change of members
dot icon27/11/1996
Full accounts made up to 1996-06-30
dot icon27/11/1996
Accounting reference date shortened from 31/10/96 to 30/06/96
dot icon01/08/1996
Director's particulars changed
dot icon25/06/1996
Accounting reference date extended from 31/03/96 to 31/10/96
dot icon19/06/1996
Return made up to 31/05/96; full list of members
dot icon10/11/1995
New director appointed
dot icon10/11/1995
New director appointed
dot icon16/08/1995
New director appointed
dot icon16/08/1995
New director appointed
dot icon16/08/1995
New director appointed
dot icon07/08/1995
Accounting reference date notified as 31/03
dot icon07/08/1995
Ad 17/07/95--------- £ si 5998@1=5998 £ ic 2/6000
dot icon07/08/1995
Resolutions
dot icon07/08/1995
Resolutions
dot icon07/08/1995
£ nc 1000/100000 17/07/95
dot icon28/06/1995
Secretary resigned;new secretary appointed
dot icon09/06/1995
Director resigned;new director appointed
dot icon31/05/1995
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
De Nazareth, Kenrick
Director
17/12/2024 - 29/01/2025
1
De Nazareth, Anthony Agnelo Paul
Secretary
09/08/2024 - 16/06/2025
-
Millar, Philip Keith
Director
29/01/2025 - Present
7
Munoz Arroyo, Antonio
Director
25/07/2025 - Present
5
De Nazareth, Anthony
Director
26/02/2014 - 16/06/2025
3

Persons with Significant Control

3
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 CROWD FOR ANGELS (UK) LIMITED

CROWD FOR ANGELS (UK) LIMITED is an(a) Active company incorporated on 31/05/1995 with the registered office located at B110 Crowd For Angels, The Fuel Tank, 8-12 Creekside, London SE8 3DX. 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 CROWD FOR ANGELS (UK) LIMITED?

toggle

CROWD FOR ANGELS (UK) LIMITED is currently Active. It was registered on 31/05/1995 .

Where is CROWD FOR ANGELS (UK) LIMITED located?

toggle

CROWD FOR ANGELS (UK) LIMITED is registered at B110 Crowd For Angels, The Fuel Tank, 8-12 Creekside, London SE8 3DX.

What does CROWD FOR ANGELS (UK) LIMITED do?

toggle

CROWD FOR ANGELS (UK) LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for CROWD FOR ANGELS (UK) LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-02-03 with updates.