CROWDPAY CAPITAL LTD

Register to unlock more data on OkredoRegister

CROWDPAY CAPITAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11570780

Incorporation date

14/09/2018

Size

Micro Entity

Contacts

Registered address

Registered address

128 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2018)
dot icon13/05/2025
Registered office address changed from PO Box 4385 11570780 - Companies House Default Address Cardiff CF14 8LH to 128 City Road London EC1V 2NX on 2025-05-13
dot icon13/05/2025
Director's details changed for Mr Arockia Michael Jesuarul on 2025-05-06
dot icon13/05/2025
Change of details for Mr Arockia Michael Jesuarul as a person with significant control on 2025-05-06
dot icon17/02/2025
Registered office address changed to PO Box 4385, 11570780 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-17
dot icon17/02/2025
Address of officer Mr Arockia Michael Jesuarul changed to 11570780 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-02-17
dot icon17/02/2025
Address of person with significant control Mr Arockia Michael Jesuarul changed to 11570780 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-02-17
dot icon16/10/2024
Compulsory strike-off action has been suspended
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon21/09/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon29/06/2023
Micro company accounts made up to 2022-09-30
dot icon22/08/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon28/06/2022
Micro company accounts made up to 2021-09-30
dot icon14/06/2022
Change of details for Mr Arockia Michael Jesuarul as a person with significant control on 2022-06-14
dot icon14/06/2022
Director's details changed for Mr Arockia Michael Jesuarul on 2022-06-14
dot icon13/06/2022
Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 2022-06-13
dot icon15/09/2021
Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Kemp House 160 City Road London EC1V 2NX on 2021-09-15
dot icon06/08/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon23/07/2020
Confirmation statement made on 2020-07-23 with updates
dot icon23/07/2020
Change of details for Arockia Michael Jesuarul as a person with significant control on 2020-07-23
dot icon09/06/2020
Micro company accounts made up to 2019-09-30
dot icon26/09/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon14/02/2019
Director's details changed for Mr Michael Jesuarul on 2019-02-14
dot icon14/02/2019
Change of details for Mr Michael Jesuarul as a person with significant control on 2019-02-14
dot icon14/09/2018
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
30/09/2022
dot iconNext confirmation date
23/07/2024
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
dot iconNext due on
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
20.71K
-
0.00
-
-
2022
0
61.66K
-
0.00
-
-
2022
0
61.66K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

61.66K £Ascended197.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jesuarul, Arockia Michael
Director
14/09/2018 - Present
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROWDPAY CAPITAL LTD

CROWDPAY CAPITAL LTD is an(a) Active company incorporated on 14/09/2018 with the registered office located at 128 City Road, London EC1V 2NX. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CROWDPAY CAPITAL LTD?

toggle

CROWDPAY CAPITAL LTD is currently Active. It was registered on 14/09/2018 .

Where is CROWDPAY CAPITAL LTD located?

toggle

CROWDPAY CAPITAL LTD is registered at 128 City Road, London EC1V 2NX.

What does CROWDPAY CAPITAL LTD do?

toggle

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

What is the latest filing for CROWDPAY CAPITAL LTD?

toggle

The latest filing was on 13/05/2025: Registered office address changed from PO Box 4385 11570780 - Companies House Default Address Cardiff CF14 8LH to 128 City Road London EC1V 2NX on 2025-05-13.