CROWD INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CROWD INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09326120

Incorporation date

25/11/2014

Size

Micro Entity

Contacts

Registered address

Registered address

16 Berkeley Street, London W1J 8DZCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2014)
dot icon23/01/2026
Confirmation statement made on 2025-11-25 with updates
dot icon19/11/2025
Termination of appointment of Nakul Garg as a director on 2025-07-31
dot icon31/03/2025
Micro company accounts made up to 2024-06-30
dot icon09/12/2024
Confirmation statement made on 2024-11-25 with updates
dot icon25/11/2024
Micro company accounts made up to 2023-06-30
dot icon06/12/2023
Confirmation statement made on 2023-11-25 with updates
dot icon23/10/2023
Statement of capital following an allotment of shares on 2023-09-30
dot icon18/09/2023
Statement of capital following an allotment of shares on 2023-04-30
dot icon27/06/2023
Director's details changed for Mr Arvid Traaseth Pedersen on 2021-11-23
dot icon27/06/2023
Director's details changed for Mr Nakul Garg on 2021-11-23
dot icon27/06/2023
Secretary's details changed for Mr Arvid Traaseth Pedersen on 2021-11-23
dot icon31/03/2023
Micro company accounts made up to 2022-06-30
dot icon10/03/2023
Second filing of Confirmation Statement dated 2022-12-09
dot icon09/12/2022
Notification of Red Ribbon Asset Management Plc as a person with significant control on 2022-06-08
dot icon09/12/2022
Cessation of Crowd Invest Global Uk Plc as a person with significant control on 2022-06-08
dot icon09/12/2022
25/11/22 Statement of Capital gbp 443068.24
dot icon29/06/2022
Micro company accounts made up to 2021-06-30
dot icon20/01/2022
Appointment of Mr Arvid Traaseth Pedersen as a director on 2021-11-23
dot icon10/12/2021
Termination of appointment of Suchit Punnose as a director on 2021-11-23
dot icon10/12/2021
Termination of appointment of Arvid Traaseth Pedersen as a director on 2021-11-23
dot icon10/12/2021
Appointment of Mr Arvid Traaseth Pedersen as a secretary on 2021-11-23
dot icon10/12/2021
Appointment of Mr Nakul Garg as a director on 2021-11-23
dot icon07/12/2021
Confirmation statement made on 2021-11-25 with updates
dot icon26/10/2021
Statement of capital following an allotment of shares on 2021-06-30
dot icon30/06/2021
Micro company accounts made up to 2020-06-30
dot icon25/05/2021
Termination of appointment of Rajeev Arora as a director on 2021-05-11
dot icon08/02/2021
Appointment of Mr Arvid Traaseth Pedersen as a director on 2020-12-01
dot icon30/12/2020
Change of details for Red Ribbon Asset Management Plc as a person with significant control on 2020-09-01
dot icon29/12/2020
Confirmation statement made on 2020-11-25 with updates
dot icon28/12/2020
Notification of Crowd Invest Global Uk Plc as a person with significant control on 2020-09-01
dot icon28/12/2020
Cessation of Red Ribbon Asset Management Plc as a person with significant control on 2020-09-01
dot icon28/12/2020
Cessation of Suchit Punnose as a person with significant control on 2020-09-01
dot icon28/12/2020
Cessation of Rajeev Arora as a person with significant control on 2020-07-01
dot icon27/08/2020
Statement of capital following an allotment of shares on 2020-06-30
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon09/12/2019
Confirmation statement made on 2019-11-25 with updates
dot icon06/12/2019
Notification of Rajeev Arora as a person with significant control on 2019-07-01
dot icon08/11/2019
Appointment of Mr Rajeev Arora as a director on 2019-07-01
dot icon24/10/2019
Change of details for Red Ribbon Asset Management Plc as a person with significant control on 2016-04-06
dot icon22/10/2019
Cessation of Red Ribbon Asset Management Plc as a person with significant control on 2019-10-22
dot icon02/09/2019
Statement of capital following an allotment of shares on 2019-06-30
dot icon05/08/2019
Termination of appointment of Sanjay Choudhary as a director on 2019-08-02
dot icon19/06/2019
Notification of Red Ribbon Asset Management Plc as a person with significant control on 2016-04-06
dot icon30/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon04/02/2019
Director's details changed for Mr Suchit Punnose on 2019-02-04
dot icon07/12/2018
Confirmation statement made on 2018-11-25 with no updates
dot icon30/11/2018
Director's details changed for Sanjay Choudhary on 2017-05-24
dot icon19/09/2018
Change of details for Mr Suchit Punnose as a person with significant control on 2018-09-19
dot icon05/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon27/01/2018
Director's details changed for Mr Suchit Punnose on 2018-01-27
dot icon26/01/2018
Director's details changed for Mr Suchit Punnose on 2018-01-26
dot icon08/12/2017
Confirmation statement made on 2017-11-25 with updates
dot icon24/05/2017
Director's details changed for Sanjay Choudhary on 2017-05-24
dot icon17/05/2017
Director's details changed for Mr Suchit Punnose on 2017-05-17
dot icon10/04/2017
Total exemption full accounts made up to 2016-06-30
dot icon06/04/2017
Registered office address changed from 3 Queen Street London W1J 5PA to 16 Berkeley Street London W1J 8DZ on 2017-04-06
dot icon10/03/2017
Termination of appointment of Zulfiqar Ali Khan as a director on 2017-02-28
dot icon29/12/2016
Confirmation statement made on 2016-11-25 with updates
dot icon10/07/2016
Director's details changed for Mr Zulfiqar Ali Khan on 2015-06-01
dot icon10/07/2016
Director's details changed for Mr Zulfiqar Ali Khan on 2015-06-01
dot icon26/05/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-11-25
dot icon07/05/2016
Total exemption full accounts made up to 2015-06-30
dot icon01/02/2016
Previous accounting period shortened from 2015-11-30 to 2015-06-30
dot icon19/12/2015
Director's details changed for Zulfiqar Ali Khan on 2014-11-25
dot icon18/12/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon28/10/2015
Certificate of change of name
dot icon25/11/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
35.28K
-
0.00
-
-
2022
0
24.93K
-
0.00
-
-
2022
0
24.93K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

24.93K £Descended-29.35 % *

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
Mr Nakul Garg
Director
23/11/2021 - 31/07/2025
10
Pedersen, Arvid Traaseth
Director
01/12/2020 - 23/11/2021
52
Choudhary, Sanjay
Director
25/11/2014 - 02/08/2019
5
Arora, Rajeev
Director
01/07/2019 - 11/05/2021
6
Punnose, Suchit
Director
25/11/2014 - 23/11/2021
54

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CROWD INVESTMENTS LIMITED

CROWD INVESTMENTS LIMITED is an(a) Active company incorporated on 25/11/2014 with the registered office located at 16 Berkeley Street, London W1J 8DZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CROWD INVESTMENTS LIMITED?

toggle

CROWD INVESTMENTS LIMITED is currently Active. It was registered on 25/11/2014 .

Where is CROWD INVESTMENTS LIMITED located?

toggle

CROWD INVESTMENTS LIMITED is registered at 16 Berkeley Street, London W1J 8DZ.

What does CROWD INVESTMENTS LIMITED do?

toggle

CROWD INVESTMENTS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CROWD INVESTMENTS LIMITED?

toggle

The latest filing was on 23/01/2026: Confirmation statement made on 2025-11-25 with updates.