About

Registered Number: 09366216
Date of Incorporation: 23/12/2014 (9 years and 4 months ago)
Company Status: Active
Registered Address: Mimet House, 5a Praed Street, London, W2 1NJ,

 

Incrowd Sports Ltd was established in 2014. We don't currently know the number of employees at the business. Cooney, Sophie, Langi, Polini, Johnson, David Michael, Wilson, Jay, Woodhead, Christopher Archie are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, David Michael 27 May 2016 - 1
WILSON, Jay 01 May 2020 - 1
WOODHEAD, Christopher Archie 21 August 2015 - 1
Secretary Name Appointed Resigned Total Appointments
COONEY, Sophie 19 February 2016 - 1
LANGI, Polini 19 February 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 July 2020
AP01 - Appointment of director 05 May 2020
CS01 - N/A 30 March 2020
CH01 - Change of particulars for director 23 March 2020
RESOLUTIONS - N/A 24 December 2019
SH01 - Return of Allotment of shares 11 December 2019
SH01 - Return of Allotment of shares 10 December 2019
SH01 - Return of Allotment of shares 10 December 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 30 January 2019
TM01 - Termination of appointment of director 29 January 2019
AD01 - Change of registered office address 02 May 2018
AD01 - Change of registered office address 02 May 2018
RESOLUTIONS - N/A 25 April 2018
SH01 - Return of Allotment of shares 09 April 2018
CS01 - N/A 21 March 2018
SH01 - Return of Allotment of shares 16 March 2018
SH01 - Return of Allotment of shares 13 February 2018
AA - Annual Accounts 12 December 2017
RP04SH01 - N/A 31 May 2017
RP04SH01 - N/A 31 May 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 20 March 2017
CS01 - N/A 28 December 2016
SH01 - Return of Allotment of shares 18 October 2016
SH01 - Return of Allotment of shares 18 October 2016
SH01 - Return of Allotment of shares 18 October 2016
SH01 - Return of Allotment of shares 19 July 2016
CH01 - Change of particulars for director 19 July 2016
AP01 - Appointment of director 18 July 2016
CH01 - Change of particulars for director 18 July 2016
AA - Annual Accounts 28 April 2016
AP03 - Appointment of secretary 22 February 2016
AP03 - Appointment of secretary 22 February 2016
RESOLUTIONS - N/A 19 February 2016
SH01 - Return of Allotment of shares 10 February 2016
AD01 - Change of registered office address 09 February 2016
RESOLUTIONS - N/A 29 January 2016
RESOLUTIONS - N/A 29 January 2016
SH08 - Notice of name or other designation of class of shares 29 January 2016
SH01 - Return of Allotment of shares 20 January 2016
AP01 - Appointment of director 12 January 2016
AR01 - Annual Return 27 December 2015
AA01 - Change of accounting reference date 07 December 2015
AD01 - Change of registered office address 24 November 2015
AA - Annual Accounts 24 November 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 September 2015
RESOLUTIONS - N/A 07 September 2015
SH01 - Return of Allotment of shares 26 August 2015
AP01 - Appointment of director 26 August 2015
NEWINC - New incorporation documents 23 December 2014
AA01 - Change of accounting reference date 23 December 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.