About

Registered Number: 07831511
Date of Incorporation: 02/11/2011 (12 years and 5 months ago)
Company Status: Active
Registered Address: 5-7 The Crescent, Newquay, TR7 1DT,

 

Crowdfunder Ltd was registered on 02 November 2011 and has its registered office in Newquay. We don't currently know the number of employees at the company. The current directors of this business are listed as Edwards, Deborah Jayne, Huntley, Simon, Walker, Philip Edwin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Deborah Jayne 11 September 2014 - 1
WALKER, Philip Edwin 26 July 2016 01 March 2017 1
Secretary Name Appointed Resigned Total Appointments
HUNTLEY, Simon 02 November 2011 01 April 2013 1

Filing History

Document Type Date
AA - Annual Accounts 15 June 2020
SH01 - Return of Allotment of shares 02 April 2020
CS01 - N/A 21 November 2019
SH01 - Return of Allotment of shares 11 November 2019
RESOLUTIONS - N/A 08 August 2019
CH01 - Change of particulars for director 27 June 2019
CH01 - Change of particulars for director 27 June 2019
CH01 - Change of particulars for director 27 June 2019
PSC05 - N/A 27 June 2019
AA - Annual Accounts 28 March 2019
AD01 - Change of registered office address 05 March 2019
SH01 - Return of Allotment of shares 20 February 2019
CS01 - N/A 22 December 2018
AA - Annual Accounts 15 October 2018
AA01 - Change of accounting reference date 16 July 2018
AA - Annual Accounts 27 March 2018
SH01 - Return of Allotment of shares 19 January 2018
RESOLUTIONS - N/A 18 January 2018
CS01 - N/A 21 November 2017
AA - Annual Accounts 30 June 2017
MR01 - N/A 13 April 2017
RESOLUTIONS - N/A 21 March 2017
MA - Memorandum and Articles 21 March 2017
TM01 - Termination of appointment of director 01 March 2017
CS01 - N/A 26 January 2017
RESOLUTIONS - N/A 23 January 2017
RP04SH01 - N/A 20 January 2017
SH01 - Return of Allotment of shares 16 August 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 August 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 August 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 August 2016
AP01 - Appointment of director 11 August 2016
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 13 November 2015
TM01 - Termination of appointment of director 26 October 2015
AP01 - Appointment of director 26 October 2015
AP01 - Appointment of director 23 October 2015
AA - Annual Accounts 30 September 2015
CERTNM - Change of name certificate 05 August 2015
AA01 - Change of accounting reference date 30 June 2015
CH01 - Change of particulars for director 16 March 2015
CH01 - Change of particulars for director 06 March 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 January 2015
SH08 - Notice of name or other designation of class of shares 27 January 2015
SH08 - Notice of name or other designation of class of shares 27 January 2015
SH01 - Return of Allotment of shares 15 January 2015
SH01 - Return of Allotment of shares 15 January 2015
SH01 - Return of Allotment of shares 15 January 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 23 December 2014
AP01 - Appointment of director 19 September 2014
AP01 - Appointment of director 19 September 2014
AR01 - Annual Return 28 November 2013
AP01 - Appointment of director 07 November 2013
AP01 - Appointment of director 07 November 2013
SH08 - Notice of name or other designation of class of shares 30 October 2013
AP01 - Appointment of director 10 September 2013
CH01 - Change of particulars for director 20 August 2013
AA - Annual Accounts 13 August 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 April 2013
AD01 - Change of registered office address 15 April 2013
AA01 - Change of accounting reference date 15 April 2013
RESOLUTIONS - N/A 12 April 2013
AP01 - Appointment of director 04 April 2013
TM01 - Termination of appointment of director 04 April 2013
TM01 - Termination of appointment of director 04 April 2013
AP01 - Appointment of director 04 April 2013
TM02 - Termination of appointment of secretary 04 April 2013
AR01 - Annual Return 03 December 2012
AP01 - Appointment of director 24 April 2012
TM01 - Termination of appointment of director 24 April 2012
NEWINC - New incorporation documents 02 November 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 March 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.