Background WavePink WaveYellow Wave

CROWDCUBE CAPITAL LIMITED (09095835)

CROWDCUBE CAPITAL LIMITED (09095835) is an active UK company. incorporated on 20 June 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CROWDCUBE CAPITAL LIMITED has been registered for 11 years. Current directors include COOPER, Matthew John, SIMMONS, William Thomas Anthony, TYLER, Mark Dominic.

Company Number
09095835
Status
active
Type
ltd
Incorporated
20 June 2014
Age
11 years
Address
Zetland House, London, EC2A 4LD
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
COOPER, Matthew John, SIMMONS, William Thomas Anthony, TYLER, Mark Dominic
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROWDCUBE CAPITAL LIMITED

CROWDCUBE CAPITAL LIMITED is an active company incorporated on 20 June 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CROWDCUBE CAPITAL LIMITED was registered 11 years ago.(SIC: 64999)

Status

active

Active since 11 years ago

Company No

09095835

LTD Company

Age

11 Years

Incorporated 20 June 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

Zetland House Clifton Street London, EC2A 4LD,

Previous Addresses

Fourth Floor Broadwalk House (South Block) Exeter Devon EX1 1TS England
From: 29 January 2018To: 29 November 2023
The Innovation Centre University of Exeter Rennes Drive Exeter Devon EX4 4RN
From: 20 June 2014To: 29 January 2018
Timeline

12 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Oct 14
Funding Round
May 15
Director Left
Jan 16
Funding Round
Jul 16
Funding Round
Sept 20
Funding Round
Apr 21
Director Joined
May 21
Director Left
Jun 21
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
4
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

COOPER, Matthew John

Active
Clifton Street, LondonEC2A 4LD
Born December 1977
Director
Appointed 31 Jan 2023

SIMMONS, William Thomas Anthony

Active
Clifton Street, LondonEC2A 4LD
Born October 1977
Director
Appointed 09 May 2021

TYLER, Mark Dominic

Active
Clifton Street, LondonEC2A 4LD
Born May 1979
Director
Appointed 31 Jan 2023

LANG, Luke James

Resigned
Broadwalk House (South Block), ExeterEX1 1TS
Born June 1978
Director
Appointed 20 Jun 2014
Resigned 27 May 2021

NICOL, Donald Stuart

Resigned
Rennes Drive, ExeterEX4 4RN
Born May 1969
Director
Appointed 06 Oct 2014
Resigned 16 Jan 2016

WESTLAKE, Darren Michael

Resigned
Broadwalk House (South Block), ExeterEX1 1TS
Born March 1969
Director
Appointed 20 Jun 2014
Resigned 27 Jan 2023

Persons with significant control

1

University Of Exeter, ExeterEX4 4RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2023
TM01Termination of Director
Change Account Reference Date Company Current Extended
16 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2022
AAAnnual Accounts
Accounts With Accounts Type Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2021
AP01Appointment of Director
Capital Allotment Shares
28 April 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
21 January 2021
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
29 September 2020
RP04CS01RP04CS01
Capital Allotment Shares
28 September 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
15 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2017
AAAnnual Accounts
Capital Allotment Shares
15 July 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Full
7 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Capital Allotment Shares
14 May 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
12 January 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Incorporation Company
20 June 2014
NEWINCIncorporation