CROWDCAT LTD

Register to unlock more data on OkredoRegister

CROWDCAT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06400964

Incorporation date

16/10/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

71-75 Shelton Street, Covent Garden, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2007)
dot icon08/08/2025
Confirmation statement made on 2025-07-26 with no updates
dot icon31/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon05/08/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon18/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon09/08/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon15/02/2023
Change of details for Ms Helen Clair Summers as a person with significant control on 2023-02-16
dot icon05/08/2022
Confirmation statement made on 2022-07-26 with updates
dot icon28/01/2022
Total exemption full accounts made up to 2021-10-31
dot icon27/01/2022
Registered office address changed from Upper Court 3 Copley Hill Cambridge Road Babraham Cambridge CB22 3GN England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2022-01-27
dot icon05/01/2022
Appointment of Mrs Karen Elizabeth Sutton as a director on 2021-12-22
dot icon04/01/2022
Director's details changed for Mrs Helen Clare Summers on 2021-12-22
dot icon06/09/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon27/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon19/05/2021
Withdrawal of a person with significant control statement on 2021-05-19
dot icon18/05/2021
Withdrawal of a person with significant control statement on 2021-05-18
dot icon18/05/2021
Withdrawal of a person with significant control statement on 2021-05-18
dot icon18/05/2021
Withdrawal of a person with significant control statement on 2021-05-18
dot icon09/09/2020
Registration of charge 064009640004, created on 2020-09-08
dot icon06/08/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon07/05/2020
Total exemption full accounts made up to 2019-10-31
dot icon03/09/2019
Registered office address changed from 21 Dale Way Sawston Cambridge Cambridgeshire CB22 3LE to Upper Court 3 Copley Hill Cambridge Road Babraham Cambridge CB22 3GN on 2019-09-03
dot icon15/08/2019
Notification of a person with significant control statement
dot icon15/08/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon31/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon30/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon26/07/2018
Confirmation statement made on 2018-07-26 with updates
dot icon22/03/2018
Notification of Timothy Philip Sutton as a person with significant control on 2017-10-31
dot icon22/03/2018
Notification of Helen Clair Summers as a person with significant control on 2017-10-31
dot icon22/03/2018
Notification of Richard Lawrence Summers as a person with significant control on 2016-10-31
dot icon12/12/2017
Purchase of own shares.
dot icon14/11/2017
Statement of capital following an allotment of shares on 2017-10-31
dot icon13/11/2017
Appointment of Mr Timothy Philip Sutton as a director on 2017-10-31
dot icon13/11/2017
Termination of appointment of John Peter Milnes Ballentyne as a director on 2017-10-31
dot icon31/10/2017
Confirmation statement made on 2017-10-16 with updates
dot icon28/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon25/04/2017
Satisfaction of charge 1 in full
dot icon25/04/2017
Satisfaction of charge 2 in full
dot icon25/04/2017
Satisfaction of charge 3 in full
dot icon23/11/2016
Statement of capital following an allotment of shares on 2016-11-08
dot icon28/10/2016
Director's details changed for Mr John Peter Milnes Walker on 2016-06-20
dot icon27/10/2016
Statement of capital following an allotment of shares on 2016-09-02
dot icon26/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon17/10/2016
Change of share class name or designation
dot icon23/09/2016
Current accounting period extended from 2016-10-30 to 2016-10-31
dot icon27/07/2016
Total exemption small company accounts made up to 2015-10-30
dot icon24/02/2016
Statement of capital following an allotment of shares on 2016-01-01
dot icon05/02/2016
Certificate of change of name
dot icon17/11/2015
Sub-division of shares on 2015-09-18
dot icon13/11/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon20/07/2015
Total exemption small company accounts made up to 2014-10-30
dot icon16/10/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon13/10/2014
Total exemption small company accounts made up to 2013-10-30
dot icon18/07/2014
Previous accounting period shortened from 2013-10-31 to 2013-10-30
dot icon19/11/2013
Amended accounts made up to 2012-10-31
dot icon12/11/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon09/01/2013
Annual return made up to 2012-10-16 with full list of shareholders
dot icon01/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon17/01/2012
Annual return made up to 2011-10-16 with full list of shareholders
dot icon21/12/2011
Particulars of a mortgage or charge / charge no: 3
dot icon11/08/2011
Particulars of a mortgage or charge / charge no: 2
dot icon02/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon14/04/2011
Certificate of change of name
dot icon05/04/2011
Certificate of change of name
dot icon06/01/2011
Annual return made up to 2010-10-16 with full list of shareholders
dot icon12/10/2010
Particulars of a mortgage or charge / charge no: 1
dot icon02/08/2010
Appointment of Mr John Peter Milnes Walker as a director
dot icon02/08/2010
Appointment of Mrs Helen Clare Summers as a director
dot icon30/07/2010
Statement of capital following an allotment of shares on 2010-07-20
dot icon22/06/2010
Total exemption full accounts made up to 2009-10-31
dot icon22/06/2010
Total exemption full accounts made up to 2008-10-31
dot icon12/06/2010
Compulsory strike-off action has been discontinued
dot icon11/06/2010
Annual return made up to 2009-10-16 with full list of shareholders
dot icon11/06/2010
Director's details changed for Mr Richard Lawrence Summers on 2009-10-01
dot icon09/03/2010
First Gazette notice for compulsory strike-off
dot icon07/11/2009
Registered office address changed from 10 Jesus Lane Cambridge Cambridgeshire CB5 8BA on 2009-11-07
dot icon02/02/2009
Return made up to 13/11/08; full list of members
dot icon02/02/2009
Director and secretary's change of particulars / lawrence summers / 01/10/2008
dot icon09/05/2008
Certificate of change of name
dot icon07/04/2008
Appointment terminated director simon clark
dot icon09/11/2007
Secretary's particulars changed;director's particulars changed
dot icon16/10/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-9 *

* during past year

Number of employees

8
2022
change arrow icon-89.54 % *

* during past year

Cash in Bank

£32,235.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
50.21K
-
0.00
308.24K
-
2022
8
37.16K
-
0.00
32.24K
-
2022
8
37.16K
-
0.00
32.24K
-

Employees

2022

Employees

8 Descended-53 % *

Net Assets(GBP)

37.16K £Descended-25.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

32.24K £Descended-89.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sutton, Timothy Philip
Director
31/10/2017 - Present
3
Summers, Richard Lawrence
Director
16/10/2007 - Present
7
Summers, Helen Clair
Director
01/08/2010 - Present
6
Sutton, Karen Elizabeth
Director
22/12/2021 - Present
1

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CROWDCAT LTD

CROWDCAT LTD is an(a) Active company incorporated on 16/10/2007 with the registered office located at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CROWDCAT LTD?

toggle

CROWDCAT LTD is currently Active. It was registered on 16/10/2007 .

Where is CROWDCAT LTD located?

toggle

CROWDCAT LTD is registered at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ.

What does CROWDCAT LTD do?

toggle

CROWDCAT LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does CROWDCAT LTD have?

toggle

CROWDCAT LTD had 8 employees in 2022.

What is the latest filing for CROWDCAT LTD?

toggle

The latest filing was on 08/08/2025: Confirmation statement made on 2025-07-26 with no updates.