About

Registered Number: 10219644
Date of Incorporation: 07/06/2016 (7 years and 10 months ago)
Company Status: Active
Registered Address: 2 Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB,

 

Cybercrowd Ltd was registered on 07 June 2016 and has its registered office in Berkshire, it's status in the Companies House registry is set to "Active". The business has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Mike 12 February 2020 - 1
ROLLS, Sarah 09 July 2020 - 1
HUGGETT, Sean Dolan 07 June 2016 25 May 2018 1
LANDRETH, David 07 June 2016 30 November 2017 1

Filing History

Document Type Date
AP01 - Appointment of director 09 July 2020
SH10 - Notice of particulars of variation of rights attached to shares 04 June 2020
SH08 - Notice of name or other designation of class of shares 04 June 2020
CS01 - N/A 27 May 2020
SH08 - Notice of name or other designation of class of shares 11 May 2020
MR04 - N/A 17 April 2020
AP01 - Appointment of director 02 April 2020
TM01 - Termination of appointment of director 02 April 2020
PSC01 - N/A 02 April 2020
PSC07 - N/A 02 April 2020
RESOLUTIONS - N/A 05 March 2020
SH08 - Notice of name or other designation of class of shares 05 March 2020
RESOLUTIONS - N/A 11 February 2020
SH08 - Notice of name or other designation of class of shares 11 February 2020
AD01 - Change of registered office address 08 January 2020
AA - Annual Accounts 20 December 2019
RP04CS01 - N/A 24 October 2019
CS01 - N/A 25 July 2019
CS01 - N/A 03 July 2019
RESOLUTIONS - N/A 23 May 2019
TM01 - Termination of appointment of director 23 May 2019
SH08 - Notice of name or other designation of class of shares 23 May 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 23 November 2018
TM01 - Termination of appointment of director 16 November 2018
SH08 - Notice of name or other designation of class of shares 16 November 2018
CS01 - N/A 26 June 2018
SH01 - Return of Allotment of shares 14 June 2018
PSC01 - N/A 12 June 2018
PSC01 - N/A 12 June 2018
PSC09 - N/A 12 June 2018
RESOLUTIONS - N/A 06 June 2018
MA - Memorandum and Articles 06 June 2018
TM01 - Termination of appointment of director 30 May 2018
CH01 - Change of particulars for director 30 May 2018
CH01 - Change of particulars for director 30 May 2018
CH01 - Change of particulars for director 30 May 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 May 2018
RESOLUTIONS - N/A 30 April 2018
AP01 - Appointment of director 20 April 2018
AA - Annual Accounts 31 December 2017
TM01 - Termination of appointment of director 01 December 2017
CS01 - N/A 28 June 2017
PSC08 - N/A 28 June 2017
MR01 - N/A 02 November 2016
AA01 - Change of accounting reference date 14 September 2016
CH01 - Change of particulars for director 21 June 2016
NEWINC - New incorporation documents 07 June 2016

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 October 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.