About

Registered Number: 08504555
Date of Incorporation: 25/04/2013 (10 years and 11 months ago)
Company Status: Active
Registered Address: 10th Floor, The Met Building, 22 Percy Street, London, W1T 2BU

 

Crowd Reactive Ltd was founded on 25 April 2013 and are based in London, it's status at Companies House is "Active". We do not know the number of employees at this organisation. There are 6 directors listed as Harridge, Ollie, Strang, Daniel Michael Davison, Grant, Linda Margaret, Mcfadyen, Kevin John, Whitehorn, William Elliot, Mercia Fund Management (Nominees) Limited for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIDGE, Ollie 25 April 2013 - 1
STRANG, Daniel Michael Davison 25 April 2013 - 1
GRANT, Linda Margaret 18 May 2016 08 February 2017 1
MCFADYEN, Kevin John 09 July 2014 11 December 2019 1
WHITEHORN, William Elliot 01 July 2015 08 June 2016 1
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED 26 March 2014 01 June 2020 1

Filing History

Document Type Date
RESOLUTIONS - N/A 03 July 2020
RESOLUTIONS - N/A 03 July 2020
SH06 - Notice of cancellation of shares 01 July 2020
SH03 - Return of purchase of own shares 01 July 2020
TM01 - Termination of appointment of director 17 June 2020
MR04 - N/A 17 June 2020
CS01 - N/A 04 May 2020
CH01 - Change of particulars for director 04 May 2020
CH01 - Change of particulars for director 04 May 2020
TM01 - Termination of appointment of director 18 March 2020
AP01 - Appointment of director 18 March 2020
TM01 - Termination of appointment of director 02 January 2020
TM01 - Termination of appointment of director 02 January 2020
AA - Annual Accounts 04 November 2019
AP01 - Appointment of director 10 September 2019
CS01 - N/A 30 May 2019
AA - Annual Accounts 13 September 2018
SH01 - Return of Allotment of shares 18 July 2018
RESOLUTIONS - N/A 17 July 2018
PSC04 - N/A 13 June 2018
CH01 - Change of particulars for director 13 June 2018
CS01 - N/A 09 May 2018
MR01 - N/A 29 March 2018
TM01 - Termination of appointment of director 14 March 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 26 April 2017
AP01 - Appointment of director 24 October 2016
TM01 - Termination of appointment of director 24 October 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 20 May 2016
SH01 - Return of Allotment of shares 18 April 2016
RESOLUTIONS - N/A 31 March 2016
CH01 - Change of particulars for director 24 February 2016
RESOLUTIONS - N/A 18 December 2015
AP01 - Appointment of director 27 November 2015
AP01 - Appointment of director 20 November 2015
RESOLUTIONS - N/A 12 October 2015
SH01 - Return of Allotment of shares 12 October 2015
MA - Memorandum and Articles 12 October 2015
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 26 May 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 May 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 May 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 April 2015
RP04 - N/A 30 April 2015
RESOLUTIONS - N/A 26 April 2015
SH01 - Return of Allotment of shares 26 April 2015
AA01 - Change of accounting reference date 14 March 2015
AA - Annual Accounts 02 February 2015
AP01 - Appointment of director 09 October 2014
AD01 - Change of registered office address 21 August 2014
RP04 - N/A 12 June 2014
AR01 - Annual Return 23 May 2014
AP02 - Appointment of corporate director 16 April 2014
SH01 - Return of Allotment of shares 11 April 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 April 2014
RESOLUTIONS - N/A 11 April 2014
SH01 - Return of Allotment of shares 13 May 2013
RESOLUTIONS - N/A 13 May 2013
NEWINC - New incorporation documents 25 April 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 March 2018 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.