CROWDICITY LIMITED

Register to unlock more data on OkredoRegister

CROWDICITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07907506

Incorporation date

12/01/2012

Size

Full

Contacts

Registered address

Registered address

3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2012)
dot icon30/04/2024
Final Gazette dissolved via voluntary strike-off
dot icon06/03/2024
Voluntary strike-off action has been suspended
dot icon13/02/2024
First Gazette notice for voluntary strike-off
dot icon03/02/2024
Application to strike the company off the register
dot icon16/01/2024
Confirmation statement made on 2024-01-06 with updates
dot icon01/11/2023
Solvency Statement dated 31/10/23
dot icon01/11/2023
Resolutions
dot icon01/11/2023
Statement by Directors
dot icon01/11/2023
Statement of capital on 2023-11-01
dot icon12/06/2023
Appointment of Daniel Edward Madden as a director on 2023-05-15
dot icon09/06/2023
Termination of appointment of Lynn Marie Danko as a director on 2023-05-15
dot icon02/02/2023
Second filing for the appointment of Hanna Steinbach as a director
dot icon26/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon16/01/2023
Change of details for Medallia Limited as a person with significant control on 2021-07-16
dot icon10/11/2022
Full accounts made up to 2022-01-31
dot icon09/06/2022
Appointment of Lynn Danko as a director on 2022-05-31
dot icon09/06/2022
Termination of appointment of Roxanne Marie Oulman as a director on 2022-05-31
dot icon09/06/2022
Termination of appointment of Kevin Joseph Furlong as a director on 2022-05-31
dot icon08/06/2022
Appointment of Hanna Steinbach as a director on 2022-05-31
dot icon22/03/2022
Full accounts made up to 2021-01-31
dot icon12/01/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon25/11/2021
Accounts for a small company made up to 2020-01-31
dot icon06/08/2021
Appointment of Kevin Joseph Furlong as a director on 2021-07-27
dot icon06/08/2021
Termination of appointment of Leslie Stretch as a director on 2021-07-27
dot icon06/08/2021
Termination of appointment of Drew Wesley Grasham as a director on 2021-07-01
dot icon16/07/2021
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2021-06-01
dot icon16/07/2021
Registered office address changed from 5th Floor, 80 Cheapside London EC2V 6EE England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2021-07-16
dot icon10/04/2021
Compulsory strike-off action has been discontinued
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon12/01/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon20/03/2020
Confirmation statement made on 2020-01-12 with updates
dot icon14/10/2019
Notification of Medallia Limited as a person with significant control on 2019-10-03
dot icon14/10/2019
Cessation of Robert Alan Wilmot as a person with significant control on 2019-10-03
dot icon14/10/2019
Cessation of Murray Carmichael-Smith as a person with significant control on 2019-10-03
dot icon14/10/2019
Cessation of Alan Stephen Boyden as a person with significant control on 2019-10-03
dot icon14/10/2019
Termination of appointment of Robert Alan Wilmot as a director on 2019-10-03
dot icon14/10/2019
Termination of appointment of Murray Carmichael-Smith as a director on 2019-10-03
dot icon14/10/2019
Termination of appointment of Alan Stephen Boyden as a director on 2019-10-03
dot icon14/10/2019
Appointment of Leslie Stretch as a director on 2019-10-03
dot icon14/10/2019
Appointment of Roxanne Oulman as a director on 2019-10-03
dot icon14/10/2019
Appointment of Drew Grasham as a director on 2019-10-03
dot icon14/10/2019
Registered office address changed from 11 Oak Street Nottingham Nottinghamshire NG5 2AT to 5th Floor, 80 Cheapside London EC2V 6EE on 2019-10-14
dot icon14/10/2019
Statement of capital following an allotment of shares on 2019-10-03
dot icon03/10/2019
Notification of Murray Carmichael-Smith as a person with significant control on 2016-04-06
dot icon30/04/2019
Total exemption full accounts made up to 2019-01-31
dot icon01/02/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon31/10/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon21/08/2018
Withdrawal of a person with significant control statement on 2018-08-21
dot icon09/07/2018
Resolutions
dot icon23/05/2018
Registered office address changed from 88-90 North Sherwood Street Nottingham NG1 4EE to 11 Oak Street Nottingham Nottinghamshire NG5 2AT on 2018-05-23
dot icon13/04/2018
Cancellation of shares. Statement of capital on 2017-06-28
dot icon24/01/2018
Confirmation statement made on 2018-01-12 with updates
dot icon24/01/2018
Termination of appointment of Alan Stephen Boyden as a secretary on 2017-09-29
dot icon18/01/2018
Notification of Alan Stephen Boyden as a person with significant control on 2016-04-06
dot icon18/01/2018
Notification of Robert Alan Wilmot as a person with significant control on 2016-04-06
dot icon16/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon18/09/2017
Purchase of own shares.
dot icon08/08/2017
Termination of appointment of Nicholas James Wright as a director on 2017-06-28
dot icon12/05/2017
Second filing of Confirmation Statement dated 12/01/2017
dot icon19/04/2017
Director's details changed for Mr Murray Carmichael-Smith on 2017-04-19
dot icon27/02/2017
Confirmation statement made on 2017-01-12 with updates
dot icon28/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon11/02/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon12/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon12/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon20/05/2014
Total exemption small company accounts made up to 2014-01-31
dot icon15/01/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2013-01-31
dot icon16/01/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon24/09/2012
Particulars of variation of rights attached to shares
dot icon24/09/2012
Change of share class name or designation
dot icon24/09/2012
Sub-division of shares on 2012-08-24
dot icon24/09/2012
Statement of capital following an allotment of shares on 2012-08-24
dot icon24/09/2012
Resolutions
dot icon05/03/2012
Appointment of Mr Nicholas James Wright as a director
dot icon02/02/2012
Certificate of change of name
dot icon12/01/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

9
2022
change arrow icon-4.32 % *

* during past year

Cash in Bank

£878,566.00

Confirmation

dot iconLast made up date
31/01/2022
dot iconLast change occurred
31/01/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/01/2022
dot iconNext account date
31/01/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
1.04M
-
0.00
918.21K
-
2022
9
2.70M
-
0.00
878.57K
-
2022
9
2.70M
-
0.00
878.57K
-

Employees

2022

Employees

9 Descended-25 % *

Net Assets(GBP)

2.70M £Ascended159.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

878.57K £Descended-4.32 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Danko, Lynn Marie
Director
31/05/2022 - 15/05/2023
10
Steinbach, Hanna
Director
31/05/2022 - Present
10
Madden, Daniel Edward
Director
15/05/2023 - Present
9

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About CROWDICITY LIMITED

CROWDICITY LIMITED is an(a) Dissolved company incorporated on 12/01/2012 with the registered office located at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of CROWDICITY LIMITED?

toggle

CROWDICITY LIMITED is currently Dissolved. It was registered on 12/01/2012 and dissolved on 30/04/2024.

Where is CROWDICITY LIMITED located?

toggle

CROWDICITY LIMITED is registered at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT.

What does CROWDICITY LIMITED do?

toggle

CROWDICITY LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does CROWDICITY LIMITED have?

toggle

CROWDICITY LIMITED had 9 employees in 2022.

What is the latest filing for CROWDICITY LIMITED?

toggle

The latest filing was on 30/04/2024: Final Gazette dissolved via voluntary strike-off.