Background WavePink WaveYellow Wave

CROWD CONNECTED LIMITED (08417106)

CROWD CONNECTED LIMITED (08417106) is an active UK company. incorporated on 25 February 2013. with registered office in Guildford. The company operates in the Information and Communication sector, engaged in business and domestic software development. CROWD CONNECTED LIMITED has been registered for 13 years. Current directors include COBB, James, MAYDON, Mark Edward Lynch.

Company Number
08417106
Status
active
Type
ltd
Incorporated
25 February 2013
Age
13 years
Address
Surrey Technology Centre Occam Road, Guildford, GU2 7YG
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
COBB, James, MAYDON, Mark Edward Lynch
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROWD CONNECTED LIMITED

CROWD CONNECTED LIMITED is an active company incorporated on 25 February 2013 with the registered office located in Guildford. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. CROWD CONNECTED LIMITED was registered 13 years ago.(SIC: 62012)

Status

active

Active since 13 years ago

Company No

08417106

LTD Company

Age

13 Years

Incorporated 25 February 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

Surrey Technology Centre Occam Road Surrey Research Park Guildford, GU2 7YG,

Previous Addresses

the Hollow Peaslake Lane Peaslake Guildford Surrey GU5 9RJ United Kingdom
From: 25 February 2013To: 2 April 2013
Timeline

10 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Feb 13
Share Issue
Aug 13
Funding Round
Aug 13
Funding Round
Aug 13
Funding Round
Aug 13
Director Joined
Feb 14
Funding Round
Mar 15
Funding Round
Sept 16
Funding Round
Oct 16
Funding Round
Oct 23
8
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

COBB, James

Active
Peaslake Lane, GuildfordGU5 9RJ
Born October 1971
Director
Appointed 25 Feb 2013

MAYDON, Mark Edward Lynch

Active
Wallingford Avenue, LondonW10 6QB
Born July 1971
Director
Appointed 03 Feb 2014

COBB, Jessica Joan

Resigned
Peaslake Lane, GuildfordGU5 9RJ
Secretary
Appointed 25 Feb 2013
Resigned 28 Feb 2013

Persons with significant control

1

Mr James Cobb

Active
Occam Road, GuildfordGU2 7YG
Born October 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2024
CS01Confirmation Statement
Resolution
1 November 2023
RESOLUTIONSResolutions
Memorandum Articles
1 November 2023
MAMA
Capital Allotment Shares
24 October 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Resolution
3 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2020
CS01Confirmation Statement
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 January 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Capital Allotment Shares
27 October 2016
SH01Allotment of Shares
Capital Allotment Shares
16 September 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Capital Allotment Shares
17 March 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Capital Allotment Shares
22 August 2013
SH01Allotment of Shares
Capital Allotment Shares
22 August 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
5 August 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
5 August 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
2 April 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
28 February 2013
TM02Termination of Secretary
Incorporation Company
25 February 2013
NEWINCIncorporation