Background WavePink WaveYellow Wave

CROWDLORDS LIMITED (08868588)

CROWDLORDS LIMITED (08868588) is an active UK company. incorporated on 30 January 2014. with registered office in Hook. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CROWDLORDS LIMITED has been registered for 12 years.

Company Number
08868588
Status
active
Type
ltd
Incorporated
30 January 2014
Age
12 years
Address
3 Alexandra Terrace, Hook, RG27 0BY
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROWDLORDS LIMITED

CROWDLORDS LIMITED is an active company incorporated on 30 January 2014 with the registered office located in Hook. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CROWDLORDS LIMITED was registered 12 years ago.(SIC: 64999)

Status

active

Active since 12 years ago

Company No

08868588

LTD Company

Age

12 Years

Incorporated 30 January 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (5 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

4 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

3 Alexandra Terrace Sherfield-On-Loddon Hook, RG27 0BY,

Previous Addresses

Lance Levy Farmhouse Wildmoor Lane Sherfield-on-Loddon Hook RG27 0HB England
From: 7 November 2016To: 9 January 2023
Green Cottage Angel Road Thames Ditton Surrey KT7 0AU
From: 27 October 2015To: 7 November 2016
Weworks 22 Upper Ground London SE1 9PD England
From: 23 December 2014To: 27 October 2015
C/O Bethan Jenkins Flat 4 50 Berrylands Road Surbiton Surrey KT5 8PD
From: 30 January 2014To: 23 December 2014
Timeline

23 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jan 14
Funding Round
Aug 14
Funding Round
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Funding Round
Jan 15
Share Issue
Jan 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 16
Director Left
Dec 16
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Jan 17
Owner Exit
Nov 17
Loan Secured
Sept 18
Director Joined
Apr 19
Director Left
Apr 19
New Owner
May 19
Funding Round
Jul 19
Funding Round
Jul 19
Director Left
Nov 22
Owner Exit
Apr 24
9
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 April 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
19 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2019
AAAnnual Accounts
Capital Allotment Shares
4 July 2019
SH01Allotment of Shares
Capital Allotment Shares
2 July 2019
SH01Allotment of Shares
Change To A Person With Significant Control
2 May 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
2 May 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2019
AP01Appointment of Director
Legacy
25 February 2019
RP04CS01RP04CS01
Legacy
25 February 2019
RP04CS01RP04CS01
Legacy
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
8 November 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
8 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
31 January 2017
SH01Allotment of Shares
Capital Allotment Shares
31 January 2017
SH01Allotment of Shares
Capital Allotment Shares
31 January 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
4 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 October 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Capital Allotment Shares
22 January 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
22 January 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
30 December 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
23 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Capital Allotment Shares
18 August 2014
SH01Allotment of Shares
Capital Allotment Shares
18 August 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
12 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2014
CH01Change of Director Details
Incorporation Company
30 January 2014
NEWINCIncorporation