Background WavePink WaveYellow Wave

MYKINDACROWD LIMITED (07479361)

MYKINDACROWD LIMITED (07479361) is an active UK company. incorporated on 29 December 2010. with registered office in Leatherhead. The company operates in the Information and Communication sector, engaged in other information technology service activities and 2 other business activities. MYKINDACROWD LIMITED has been registered for 15 years. Current directors include AKERMAN, William John, LESLIE, Benedict, MORAR, Rachel Louise and 1 others.

Company Number
07479361
Status
active
Type
ltd
Incorporated
29 December 2010
Age
15 years
Address
Suite 23 Finch's Yard Eastwick Road, Leatherhead, KT23 4BA
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
AKERMAN, William John, LESLIE, Benedict, MORAR, Rachel Louise, REICHWALD, Simon David Macbeth
SIC Codes
62090, 63990, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MYKINDACROWD LIMITED

MYKINDACROWD LIMITED is an active company incorporated on 29 December 2010 with the registered office located in Leatherhead. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 2 other business activities. MYKINDACROWD LIMITED was registered 15 years ago.(SIC: 62090, 63990, 85590)

Status

active

Active since 15 years ago

Company No

07479361

LTD Company

Age

15 Years

Incorporated 29 December 2010

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

Suite 23 Finch's Yard Eastwick Road Bookham Leatherhead, KT23 4BA,

Previous Addresses

Vine Court Chalkpit Lane Dorking Surrey RH4 1AJ
From: 22 August 2014To: 24 March 2017
Lawster House 140 South Street Dorking Surrey RH4 2EU
From: 29 December 2010To: 22 August 2014
Timeline

32 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Dec 10
Funding Round
Aug 11
Director Joined
Oct 12
Funding Round
Oct 12
Director Left
Sept 13
Funding Round
May 14
Funding Round
Jan 15
Loan Cleared
May 17
Loan Secured
Sept 17
Funding Round
Nov 17
Funding Round
Dec 17
Funding Round
Mar 18
Funding Round
Oct 18
Capital Update
Dec 18
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Funding Round
Sept 19
Share Issue
Sept 19
Funding Round
Oct 19
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Sept 20
Director Left
Oct 20
Funding Round
Jan 21
Loan Secured
Apr 21
Loan Cleared
Aug 21
Owner Exit
Oct 21
Funding Round
Dec 21
Funding Round
Jan 22
Loan Cleared
Jan 23
Loan Secured
May 23
15
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

AKERMAN, William John

Active
Eastwick Road, LeatherheadKT23 4BA
Born August 1968
Director
Appointed 29 Dec 2010

LESLIE, Benedict

Active
57 St. James's Street, LondonSW1A 1LD
Born April 1990
Director
Appointed 15 Apr 2020

MORAR, Rachel Louise

Active
Eastwick Road, LeatherheadKT23 4BA
Born December 1983
Director
Appointed 01 Oct 2020

REICHWALD, Simon David Macbeth

Active
Eastwick Road, LeatherheadKT23 4BA
Born September 1968
Director
Appointed 20 Aug 2019

BOWLES, Martin Andrew

Resigned
140 South Street, DorkingRH4 2EU
Born March 1966
Director
Appointed 11 Sept 2012
Resigned 11 Sept 2013

GREY, John Edward

Resigned
Eastwick Road, LeatherheadKT23 4BA
Born November 1973
Director
Appointed 20 Aug 2019
Resigned 16 Oct 2020

O'SULLIVAN, Tommy

Resigned
Eastwick Road, LeatherheadKT23 4BA
Born December 1979
Director
Appointed 20 Aug 2019
Resigned 11 Mar 2020

Persons with significant control

2

1 Active
1 Ceased
St. James's Street, LondonSW1A 1LD

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 19 Sept 2021

Mr William John Akerman

Ceased
Eastwick Road, LeatherheadKT23 4BA
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Oct 2021
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
18 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
25 May 2022
AAAnnual Accounts
Change To A Person With Significant Control
25 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
24 February 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement
27 January 2022
CS01Confirmation Statement
Capital Allotment Shares
25 January 2022
SH01Allotment of Shares
Capital Allotment Shares
23 December 2021
SH01Allotment of Shares
Resolution
23 November 2021
RESOLUTIONSResolutions
Memorandum Articles
23 November 2021
MAMA
Change To A Person With Significant Control
9 November 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
1 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 November 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
31 August 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Group
7 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2021
MR01Registration of a Charge
Capital Allotment Shares
10 January 2021
SH01Allotment of Shares
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Memorandum Articles
18 November 2020
MAMA
Statement Of Companys Objects
18 November 2020
CC04CC04
Resolution
18 November 2020
RESOLUTIONSResolutions
Memorandum Articles
13 November 2020
MAMA
Resolution
13 November 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Accounts With Accounts Type Group
5 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Confirmation Statement With Updates
23 January 2020
CS01Confirmation Statement
Capital Allotment Shares
16 October 2019
SH01Allotment of Shares
Capital Allotment Shares
17 September 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
17 September 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
17 September 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
17 September 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
27 December 2018
SH19Statement of Capital
Legacy
17 December 2018
SH20SH20
Legacy
17 December 2018
CAP-SSCAP-SS
Memorandum Articles
17 December 2018
MAMA
Resolution
17 December 2018
RESOLUTIONSResolutions
Resolution
2 November 2018
RESOLUTIONSResolutions
Capital Allotment Shares
18 October 2018
SH01Allotment of Shares
Memorandum Articles
23 May 2018
MAMA
Capital Allotment Shares
28 March 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
22 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Capital Allotment Shares
22 December 2017
SH01Allotment of Shares
Capital Allotment Shares
28 November 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 May 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
24 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Capital Allotment Shares
7 January 2015
SH01Allotment of Shares
Resolution
23 December 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
22 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 June 2014
AAAnnual Accounts
Resolution
22 May 2014
RESOLUTIONSResolutions
Capital Allotment Shares
2 May 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Change Person Director Company With Change Date
11 January 2013
CH01Change of Director Details
Capital Allotment Shares
3 October 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
2 October 2012
AP01Appointment of Director
Resolution
17 September 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
27 July 2012
AAAnnual Accounts
Legacy
6 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Capital Allotment Shares
10 August 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
7 February 2011
AA01Change of Accounting Reference Date
Incorporation Company
29 December 2010
NEWINCIncorporation