CROWDLORDS LIMITED

Register to unlock more data on OkredoRegister

CROWDLORDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08868588

Incorporation date

30/01/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Alexandra Terrace, Sherfield-On-Loddon, Hook RG27 0BYCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2014)
dot icon27/04/2026
Confirmation statement made on 2026-04-15 with no updates
dot icon31/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon15/04/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon30/08/2024
Total exemption full accounts made up to 2024-01-31
dot icon19/04/2024
Cessation of Rajinder Kumar as a person with significant control on 2023-11-15
dot icon19/04/2024
Change of details for Mr Richard Barry Bush as a person with significant control on 2023-11-15
dot icon19/04/2024
Confirmation statement made on 2024-04-19 with updates
dot icon30/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon15/08/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon09/01/2023
Director's details changed for Mr Richard Barry Bush on 2022-04-01
dot icon09/01/2023
Registered office address changed from Lance Levy Farmhouse Wildmoor Lane Sherfield-on-Loddon Hook RG27 0HB England to 3 Alexandra Terrace Sherfield-on-Loddon Hook RG27 0BY on 2023-01-09
dot icon09/12/2022
Total exemption full accounts made up to 2022-01-31
dot icon23/11/2022
Termination of appointment of Rajinder Kumar as a director on 2022-11-01
dot icon20/09/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon27/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon27/09/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon29/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon27/10/2020
Confirmation statement made on 2020-10-27 with no updates
dot icon12/11/2019
Confirmation statement made on 2019-10-27 with updates
dot icon11/07/2019
Total exemption full accounts made up to 2019-01-31
dot icon04/07/2019
Statement of capital following an allotment of shares on 2019-06-07
dot icon02/07/2019
Statement of capital following an allotment of shares on 2019-06-07
dot icon02/05/2019
Change of details for Mr Richard Barry Bush as a person with significant control on 2019-04-09
dot icon02/05/2019
Notification of Rajinder Kumar as a person with significant control on 2019-04-09
dot icon18/04/2019
Termination of appointment of Samuel Clive Page as a director on 2019-04-16
dot icon07/04/2019
Appointment of Mr Rajinder Kumar as a director on 2019-04-02
dot icon25/02/2019
Second filing of Confirmation Statement dated 27/10/2018
dot icon25/02/2019
Second filing of Confirmation Statement dated 27/10/2017
dot icon09/11/2018
27/10/18 Statement of Capital gbp 64925.9
dot icon03/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon07/09/2018
Registration of charge 088685880001, created on 2018-09-07
dot icon08/01/2018
Total exemption full accounts made up to 2017-01-31
dot icon08/11/2017
Cessation of Bethan Natalie Sleeman Jenkins as a person with significant control on 2017-01-31
dot icon08/11/2017
Change of details for Mr Richard Barry Bush as a person with significant control on 2016-12-30
dot icon08/11/2017
Confirmation statement made on 2017-10-27 with updates
dot icon31/01/2017
Statement of capital following an allotment of shares on 2016-12-30
dot icon31/01/2017
Statement of capital following an allotment of shares on 2016-12-30
dot icon31/01/2017
Statement of capital following an allotment of shares on 2016-12-30
dot icon04/01/2017
Director's details changed for Mr Richard Barry Bush on 2017-01-04
dot icon04/01/2017
Director's details changed for Mr Richard Barry Bush on 2017-01-04
dot icon21/12/2016
Termination of appointment of Bethan Natalie Sleeman Jenkins as a director on 2016-12-21
dot icon14/11/2016
Confirmation statement made on 2016-10-27 with updates
dot icon07/11/2016
Registered office address changed from Green Cottage Angel Road Thames Ditton Surrey KT7 0AU to Lance Levy Farmhouse Wildmoor Lane Sherfield-on-Loddon Hook RG27 0HB on 2016-11-07
dot icon17/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon03/10/2016
Appointment of Ms Bethan Natalie Sleeman Jenkins as a director on 2016-09-30
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon28/10/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon27/10/2015
Registered office address changed from Weworks 22 Upper Ground London SE1 9PD England to Green Cottage Angel Road Thames Ditton Surrey KT7 0AU on 2015-10-27
dot icon13/10/2015
Termination of appointment of Bethan Natalie Sleeman Jenkins as a director on 2015-09-21
dot icon07/10/2015
Termination of appointment of Otto Tymond John Stevens as a director on 2015-08-05
dot icon22/01/2015
Sub-division of shares on 2014-12-11
dot icon22/01/2015
Statement of capital following an allotment of shares on 2014-12-11
dot icon30/12/2014
Resolutions
dot icon23/12/2014
Registered office address changed from C/O Bethan Jenkins Flat 4 50 Berrylands Road Surbiton Surrey KT5 8PD to Weworks 22 Upper Ground London SE1 9PD on 2014-12-23
dot icon20/08/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon19/08/2014
Appointment of Mr Samuel Clive Page as a director on 2014-08-01
dot icon19/08/2014
Appointment of Mr Otto Tymond John Stevens as a director on 2014-08-01
dot icon18/08/2014
Statement of capital following an allotment of shares on 2014-08-01
dot icon18/08/2014
Statement of capital following an allotment of shares on 2014-08-01
dot icon12/08/2014
Director's details changed for Mr Richard Barry Bush on 2014-08-01
dot icon07/08/2014
Director's details changed for Mr Richard Bush on 2014-03-01
dot icon07/08/2014
Director's details changed for Miss Bethan Natalie Sleeman Jenkins on 2014-08-01
dot icon07/08/2014
Director's details changed for Mr Richard Bush on 2014-03-01
dot icon30/01/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

3
2023
change arrow icon+85.15 % *

* during past year

Cash in Bank

£59,762.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
111.81K
-
0.00
44.35K
-
2022
4
125.81K
-
0.00
32.28K
-
2023
3
121.74K
-
0.00
59.76K
-
2023
3
121.74K
-
0.00
59.76K
-

Employees

2023

Employees

3 Descended-25 % *

Net Assets(GBP)

121.74K £Descended-3.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

59.76K £Ascended85.15 % *

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
Bush, Richard Barry
Director
30/01/2014 - Present
27
Kumar, Rajinder
Director
02/04/2019 - 01/11/2022
151
Stevens, Otto Tymond John
Director
01/08/2014 - 05/08/2015
20

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 CROWDLORDS LIMITED

CROWDLORDS LIMITED is an(a) Active company incorporated on 30/01/2014 with the registered office located at 3 Alexandra Terrace, Sherfield-On-Loddon, Hook RG27 0BY. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CROWDLORDS LIMITED?

toggle

CROWDLORDS LIMITED is currently Active. It was registered on 30/01/2014 .

Where is CROWDLORDS LIMITED located?

toggle

CROWDLORDS LIMITED is registered at 3 Alexandra Terrace, Sherfield-On-Loddon, Hook RG27 0BY.

What does CROWDLORDS LIMITED do?

toggle

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

How many employees does CROWDLORDS LIMITED have?

toggle

CROWDLORDS LIMITED had 3 employees in 2023.

What is the latest filing for CROWDLORDS LIMITED?

toggle

The latest filing was on 27/04/2026: Confirmation statement made on 2026-04-15 with no updates.