CROWDHELIX LIMITED

Register to unlock more data on OkredoRegister

CROWDHELIX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08336338

Incorporation date

19/12/2012

Size

Micro Entity

Contacts

Registered address

Registered address

85 Great Portland Street, First Floor, London W1W 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2012)
dot icon30/01/2026
Confirmation statement made on 2025-12-19 with no updates
dot icon25/01/2026
Change of details for Mr Abdul Rahim as a person with significant control on 2016-04-06
dot icon08/09/2025
Micro company accounts made up to 2024-12-31
dot icon20/12/2024
Director's details changed for Mr Michael Thomas Browne on 2024-12-20
dot icon20/12/2024
Change of details for Mr Michael Thomas Browne as a person with significant control on 2024-12-20
dot icon20/12/2024
Confirmation statement made on 2024-12-19 with no updates
dot icon18/09/2024
Micro company accounts made up to 2023-12-31
dot icon02/05/2024
Termination of appointment of Russell John Nash as a director on 2024-04-30
dot icon19/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon25/09/2023
Micro company accounts made up to 2022-12-31
dot icon31/07/2023
Termination of appointment of David Brian Langley as a director on 2023-07-31
dot icon04/01/2023
Appointment of Mr David Brian Langley as a director on 2022-12-29
dot icon04/01/2023
Appointment of Mr Russell John Nash as a director on 2023-01-03
dot icon19/12/2022
Confirmation statement made on 2022-12-19 with no updates
dot icon28/04/2022
Micro company accounts made up to 2021-12-31
dot icon20/12/2021
Confirmation statement made on 2021-12-19 with no updates
dot icon12/07/2021
Micro company accounts made up to 2020-12-31
dot icon09/04/2021
Cessation of Martin Scott as a person with significant control on 2020-11-18
dot icon11/01/2021
Confirmation statement made on 2020-12-19 with updates
dot icon16/12/2020
Appointment of Mr Michael Browne as a director on 2020-12-16
dot icon17/11/2020
Micro company accounts made up to 2019-12-31
dot icon29/06/2020
Change of details for Mr Martin Scott as a person with significant control on 2020-06-23
dot icon12/06/2020
Change of details for Mr Michael Browne as a person with significant control on 2020-04-01
dot icon19/12/2019
Confirmation statement made on 2019-12-19 with no updates
dot icon15/10/2019
Change of details for Mr Martin Scott as a person with significant control on 2019-10-15
dot icon15/10/2019
Change of details for Mr Abdul Rahim as a person with significant control on 2019-10-15
dot icon15/10/2019
Change of details for Mr Michael Browne as a person with significant control on 2019-10-15
dot icon15/10/2019
Director's details changed for Mr Abdul Rahim on 2019-10-15
dot icon27/08/2019
Registered office address changed from 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE England to 85 Great Portland Street First Floor London W1W 7LT on 2019-08-27
dot icon21/05/2019
Micro company accounts made up to 2018-12-31
dot icon19/12/2018
Confirmation statement made on 2018-12-19 with updates
dot icon20/08/2018
Registered office address changed from Argyle House 29-31 Euston Road London NW1 2SD to 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE on 2018-08-20
dot icon02/07/2018
Micro company accounts made up to 2017-12-31
dot icon13/03/2018
Statement of capital following an allotment of shares on 2017-12-21
dot icon13/03/2018
Statement of capital following an allotment of shares on 2017-12-20
dot icon23/01/2018
Resolutions
dot icon23/01/2018
Change of name notice
dot icon22/01/2018
Resolutions
dot icon17/01/2018
Confirmation statement made on 2017-12-19 with updates
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon05/01/2017
Confirmation statement made on 2016-12-19 with updates
dot icon27/10/2016
Director's details changed for Mr Abdul Rahim on 2016-10-24
dot icon15/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/02/2016
Certificate of change of name
dot icon05/01/2016
Annual return made up to 2015-12-19 with full list of shareholders
dot icon11/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/12/2014
Annual return made up to 2014-12-19 with full list of shareholders
dot icon08/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/01/2014
Statement of capital following an allotment of shares on 2013-01-09
dot icon15/01/2014
Annual return made up to 2013-12-19 with full list of shareholders
dot icon19/12/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
255.83K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nash, Russell John
Director
03/01/2023 - 30/04/2024
7
Dr David Brian Langley
Director
29/12/2022 - 31/07/2023
5
Rahim, Abdul
Director
19/12/2012 - Present
16
Browne, Michael Thomas
Director
16/12/2020 - Present
4

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 CROWDHELIX LIMITED

CROWDHELIX LIMITED is an(a) Active company incorporated on 19/12/2012 with the registered office located at 85 Great Portland Street, First Floor, London W1W 7LT. 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 CROWDHELIX LIMITED?

toggle

CROWDHELIX LIMITED is currently Active. It was registered on 19/12/2012 .

Where is CROWDHELIX LIMITED located?

toggle

CROWDHELIX LIMITED is registered at 85 Great Portland Street, First Floor, London W1W 7LT.

What does CROWDHELIX LIMITED do?

toggle

CROWDHELIX LIMITED operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for CROWDHELIX LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2025-12-19 with no updates.