About

Registered Number: 06961274
Date of Incorporation: 14/07/2009 (15 years and 9 months ago)
Company Status: Active
Registered Address: 85 Great Portland Street, London, W1W 7LT,

 

Founded in 2009, Crowd Vision Ltd are based in London, it's status is listed as "Active". The current directors of the business are listed as Geddis, Stuart Colin, Kowalishin, James, Vassiliades, Jason Lucas, Wilson, Darcy John, Litman, Scott, Beddard, Andrew David, Collier, Declan, Johansson, Anders Fredrik, Litman, Scott, Raithatha, Nickyl, Strens, Fiona Elizabeth in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KOWALISHIN, James 13 March 2015 - 1
VASSILIADES, Jason Lucas 28 June 2018 - 1
WILSON, Darcy John 28 June 2018 - 1
BEDDARD, Andrew David 27 July 2012 13 March 2015 1
COLLIER, Declan 28 June 2018 24 January 2020 1
JOHANSSON, Anders Fredrik 14 July 2009 13 March 2015 1
LITMAN, Scott 26 March 2015 28 June 2018 1
RAITHATHA, Nickyl 31 July 2012 13 March 2015 1
STRENS, Fiona Elizabeth 14 July 2009 12 September 2019 1
Secretary Name Appointed Resigned Total Appointments
GEDDIS, Stuart Colin 17 September 2019 - 1
LITMAN, Scott 13 March 2015 28 June 2018 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
SH01 - Return of Allotment of shares 13 May 2020
TM01 - Termination of appointment of director 04 February 2020
AD01 - Change of registered office address 26 November 2019
AA - Annual Accounts 10 October 2019
TM01 - Termination of appointment of director 17 September 2019
AP03 - Appointment of secretary 17 September 2019
CS01 - N/A 29 July 2019
SH08 - Notice of name or other designation of class of shares 16 July 2019
SH10 - Notice of particulars of variation of rights attached to shares 16 July 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 26 July 2018
TM01 - Termination of appointment of director 24 July 2018
AP01 - Appointment of director 10 July 2018
TM01 - Termination of appointment of director 10 July 2018
TM02 - Termination of appointment of secretary 10 July 2018
AP01 - Appointment of director 10 July 2018
AP01 - Appointment of director 10 July 2018
SH10 - Notice of particulars of variation of rights attached to shares 21 May 2018
SH08 - Notice of name or other designation of class of shares 21 May 2018
SH08 - Notice of name or other designation of class of shares 21 May 2018
SH10 - Notice of particulars of variation of rights attached to shares 21 May 2018
AD01 - Change of registered office address 23 April 2018
PSC08 - N/A 06 April 2018
PSC09 - N/A 06 April 2018
RESOLUTIONS - N/A 23 February 2018
SH01 - Return of Allotment of shares 21 February 2018
SH01 - Return of Allotment of shares 20 February 2018
AA - Annual Accounts 10 January 2018
AD01 - Change of registered office address 13 December 2017
SH10 - Notice of particulars of variation of rights attached to shares 13 October 2017
SH10 - Notice of particulars of variation of rights attached to shares 13 October 2017
SH08 - Notice of name or other designation of class of shares 13 October 2017
SH08 - Notice of name or other designation of class of shares 13 October 2017
SH10 - Notice of particulars of variation of rights attached to shares 11 October 2017
SH08 - Notice of name or other designation of class of shares 11 October 2017
SH01 - Return of Allotment of shares 25 September 2017
RESOLUTIONS - N/A 15 September 2017
CS01 - N/A 25 July 2017
SH01 - Return of Allotment of shares 19 April 2017
RESOLUTIONS - N/A 04 April 2017
MA - Memorandum and Articles 04 April 2017
AA - Annual Accounts 03 January 2017
SH01 - Return of Allotment of shares 25 November 2016
SH01 - Return of Allotment of shares 11 November 2016
SH01 - Return of Allotment of shares 05 September 2016
CS01 - N/A 23 August 2016
SH01 - Return of Allotment of shares 16 August 2016
RP04SH01 - N/A 07 July 2016
SH01 - Return of Allotment of shares 22 June 2016
SH01 - Return of Allotment of shares 13 May 2016
SH01 - Return of Allotment of shares 19 April 2016
SH01 - Return of Allotment of shares 16 March 2016
SH01 - Return of Allotment of shares 27 January 2016
SH01 - Return of Allotment of shares 18 January 2016
RESOLUTIONS - N/A 23 December 2015
RP04 - N/A 23 December 2015
SH01 - Return of Allotment of shares 30 November 2015
RP04 - N/A 27 November 2015
SH01 - Return of Allotment of shares 19 November 2015
AA01 - Change of accounting reference date 28 September 2015
AR01 - Annual Return 04 August 2015
AD04 - Change of location of company records to the registered office 04 August 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 August 2015
SH01 - Return of Allotment of shares 29 July 2015
SH01 - Return of Allotment of shares 29 July 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 July 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 July 2015
AP01 - Appointment of director 30 April 2015
TM01 - Termination of appointment of director 29 April 2015
TM01 - Termination of appointment of director 29 April 2015
AP03 - Appointment of secretary 29 April 2015
TM01 - Termination of appointment of director 29 April 2015
AP01 - Appointment of director 29 April 2015
TM01 - Termination of appointment of director 29 April 2015
AP01 - Appointment of director 28 April 2015
RESOLUTIONS - N/A 14 April 2015
SH01 - Return of Allotment of shares 07 April 2015
AA - Annual Accounts 22 February 2015
CH01 - Change of particulars for director 26 November 2014
RP04 - N/A 11 September 2014
SH01 - Return of Allotment of shares 08 September 2014
RESOLUTIONS - N/A 06 September 2014
SH01 - Return of Allotment of shares 02 September 2014
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 01 August 2013
CH01 - Change of particulars for director 01 August 2013
AA - Annual Accounts 28 February 2013
CH01 - Change of particulars for director 10 December 2012
CH01 - Change of particulars for director 10 December 2012
AP01 - Appointment of director 04 October 2012
AR01 - Annual Return 19 September 2012
AD01 - Change of registered office address 19 September 2012
CH01 - Change of particulars for director 19 September 2012
AP01 - Appointment of director 10 September 2012
AP01 - Appointment of director 10 September 2012
RESOLUTIONS - N/A 03 August 2012
SH01 - Return of Allotment of shares 03 August 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 August 2012
CC04 - Statement of companies objects 03 August 2012
SH01 - Return of Allotment of shares 23 May 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 13 April 2011
CH01 - Change of particulars for director 27 September 2010
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 03 September 2010
CH01 - Change of particulars for director 02 September 2010
AD01 - Change of registered office address 12 April 2010
288c - Notice of change of directors or secretaries or in their particulars 23 July 2009
NEWINC - New incorporation documents 14 July 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.