Having been setup in 2012, Ceros Crowd Fusion Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". There are 8 directors listed as Bender, Robert, Berg, Simon James, Benson, Stuart, Gelb, Matthew, Scheuermann, Ryan David, Alvey, Brian, Fifield, Paul Ashley, Wood, Craig for this company. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BERG, Simon James | 16 May 2012 | - | 1 |
ALVEY, Brian | 27 June 2012 | 30 April 2015 | 1 |
FIFIELD, Paul Ashley | 16 May 2012 | 27 June 2012 | 1 |
WOOD, Craig | 27 June 2012 | 02 April 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BENDER, Robert | 16 May 2019 | - | 1 |
BENSON, Stuart | 16 May 2012 | 27 June 2012 | 1 |
GELB, Matthew | 01 June 2015 | 16 May 2019 | 1 |
SCHEUERMANN, Ryan David | 19 April 2013 | 30 April 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 June 2020 | |
AA - Annual Accounts | 13 May 2020 | |
AP03 - Appointment of secretary | 29 August 2019 | |
CS01 - N/A | 26 August 2019 | |
TM02 - Termination of appointment of secretary | 26 August 2019 | |
AA - Annual Accounts | 01 July 2019 | |
PSC01 - N/A | 12 April 2019 | |
AD01 - Change of registered office address | 04 February 2019 | |
AD01 - Change of registered office address | 11 June 2018 | |
AA - Annual Accounts | 04 June 2018 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 30 May 2018 | |
CS01 - N/A | 30 May 2018 | |
CS01 - N/A | 01 August 2017 | |
AA - Annual Accounts | 13 April 2017 | |
DISS40 - Notice of striking-off action discontinued | 17 August 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 16 August 2016 | |
AR01 - Annual Return | 12 August 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 12 August 2016 | |
AA - Annual Accounts | 06 May 2016 | |
TM01 - Termination of appointment of director | 29 April 2016 | |
AA - Annual Accounts | 17 August 2015 | |
AR01 - Annual Return | 23 June 2015 | |
AP03 - Appointment of secretary | 23 June 2015 | |
TM01 - Termination of appointment of director | 22 May 2015 | |
TM02 - Termination of appointment of secretary | 22 May 2015 | |
AP01 - Appointment of director | 22 May 2015 | |
AA - Annual Accounts | 18 July 2014 | |
AR01 - Annual Return | 04 June 2014 | |
AA - Annual Accounts | 09 October 2013 | |
AA01 - Change of accounting reference date | 22 August 2013 | |
AR01 - Annual Return | 12 June 2013 | |
AP03 - Appointment of secretary | 11 June 2013 | |
TM01 - Termination of appointment of director | 11 June 2013 | |
SH01 - Return of Allotment of shares | 11 June 2013 | |
MR01 - N/A | 24 May 2013 | |
AP01 - Appointment of director | 09 July 2012 | |
AP01 - Appointment of director | 09 July 2012 | |
TM02 - Termination of appointment of secretary | 09 July 2012 | |
TM01 - Termination of appointment of director | 09 July 2012 | |
CERTNM - Change of name certificate | 21 May 2012 | |
NEWINC - New incorporation documents | 16 May 2012 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 May 2013 | Outstanding |
N/A |