About

Registered Number: 08072123
Date of Incorporation: 16/05/2012 (11 years and 11 months ago)
Company Status: Active
Registered Address: Broadgate Tower, 20 Primrose Street, 12th Floor, London, EC2A 2EW,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 May 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.