Background WavePink WaveYellow Wave

CROWD DNA LTD (06617205)

CROWD DNA LTD (06617205) is an active UK company. incorporated on 11 June 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in market research and public opinion polling. CROWD DNA LTD has been registered for 17 years. Current directors include BRIEN, Barrie Christopher, PERKINS, Stephen Edward.

Company Number
06617205
Status
active
Type
ltd
Incorporated
11 June 2008
Age
17 years
Address
Warner House, London, WC1X 8WB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Market research and public opinion polling
Directors
BRIEN, Barrie Christopher, PERKINS, Stephen Edward
SIC Codes
73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROWD DNA LTD

CROWD DNA LTD is an active company incorporated on 11 June 2008 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in market research and public opinion polling. CROWD DNA LTD was registered 17 years ago.(SIC: 73200)

Status

active

Active since 17 years ago

Company No

06617205

LTD Company

Age

17 Years

Incorporated 11 June 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 17 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

Warner House 98 Theobalds Road London, WC1X 8WB,

Previous Addresses

11 Soho Street London W1D 3AD England
From: 22 November 2021To: 30 June 2025
4th Floor 21 Queen Street Leeds LS1 2TW England
From: 10 February 2021To: 22 November 2021
Unit 5, the Lux Building 2-4 Hoxton Square London N1 6NU
From: 29 June 2015To: 10 February 2021
Unit 6.03 the Tea Building 56 Shoreditch High Street London E1 6JJ
From: 17 January 2011To: 29 June 2015
34 Woodnook Road London SW16 6TZ
From: 11 June 2008To: 17 January 2011
Timeline

13 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Jun 08
New Owner
Aug 17
Director Joined
May 18
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Owner Exit
Feb 21
Loan Secured
Feb 21
Funding Round
Jul 21
Loan Secured
Oct 21
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BRIEN, Barrie Christopher

Active
98 Theobalds Road, LondonWC1X 8WB
Born September 1966
Director
Appointed 18 Nov 2020

PERKINS, Stephen Edward

Active
98 Theobalds Road, LondonWC1X 8WB
Born April 1974
Director
Appointed 29 Jan 2024

CRYSELL, Andrew Martin

Resigned
Soho Street, LondonW1D 3AD
Secretary
Appointed 12 Jun 2008
Resigned 01 Feb 2024

CRYSELL, Andrew Martin

Resigned
Soho Street, LondonW1D 3AD
Born June 1969
Director
Appointed 12 Jun 2008
Resigned 01 Feb 2024

CRYSELL, Catherine Ann

Resigned
2-4 Hoxton Square, LondonN1 6NU
Born November 1970
Director
Appointed 03 Jul 2017
Resigned 18 Nov 2020

KNIGHT, Alexander William

Resigned
Soho Street, LondonW1D 3AD
Born October 1977
Director
Appointed 18 Nov 2020
Resigned 29 Jan 2024

FORM 10 DIRECTORS FD LTD

Resigned
Leicester Road, SalfordM7 4AS
Corporate director
Appointed 11 Jun 2008
Resigned 11 Jun 2008

Persons with significant control

2

1 Active
1 Ceased

Strat7 Group Limited

Active
21 Queen Street, LeedsLS1 2TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Nov 2020

Mr Andrew Martin Crysell

Ceased
2-4 Hoxton Square, LondonN1 6NU
Born June 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Nov 2020
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Total Exemption Full
17 March 2026
AAAnnual Accounts
Legacy
17 March 2026
PARENT_ACCPARENT_ACC
Legacy
17 March 2026
GUARANTEE2GUARANTEE2
Legacy
17 March 2026
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 March 2025
AAAnnual Accounts
Legacy
11 March 2025
PARENT_ACCPARENT_ACC
Legacy
11 March 2025
GUARANTEE2GUARANTEE2
Legacy
11 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 March 2024
AAAnnual Accounts
Legacy
29 March 2024
PARENT_ACCPARENT_ACC
Legacy
29 March 2024
AGREEMENT2AGREEMENT2
Legacy
29 March 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 February 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 November 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
14 September 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 September 2021
CH03Change of Secretary Details
Resolution
20 July 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Capital Allotment Shares
6 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
27 May 2021
AAAnnual Accounts
Resolution
3 March 2021
RESOLUTIONSResolutions
Memorandum Articles
3 March 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
10 February 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
10 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 February 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
30 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 February 2010
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Legacy
18 July 2008
288aAppointment of Director or Secretary
Legacy
18 July 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
288bResignation of Director or Secretary
Incorporation Company
11 June 2008
NEWINCIncorporation