Background WavePink WaveYellow Wave

THE RIGHT CROWD LIMITED (09398506)

THE RIGHT CROWD LIMITED (09398506) is an active UK company. incorporated on 21 January 2015. with registered office in Bournemouth. The company operates in the Information and Communication sector, engaged in business and domestic software development. THE RIGHT CROWD LIMITED has been registered for 11 years. Current directors include THE RIGHT ISA LIMITED.

Company Number
09398506
Status
active
Type
ltd
Incorporated
21 January 2015
Age
11 years
Address
Dean Park House, Bournemouth, BH1 1HP
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
THE RIGHT ISA LIMITED
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE RIGHT CROWD LIMITED

THE RIGHT CROWD LIMITED is an active company incorporated on 21 January 2015 with the registered office located in Bournemouth. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. THE RIGHT CROWD LIMITED was registered 11 years ago.(SIC: 62012)

Status

active

Active since 11 years ago

Company No

09398506

LTD Company

Age

11 Years

Incorporated 21 January 2015

Size

N/A

Accounts

ARD: 31/1

Overdue

2 years overdue

Last Filed

Made up to 31 January 2022 (4 years ago)
Submitted on 28 October 2022 (3 years ago)
Period: 1 February 2021 - 31 January 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2023
Period: 1 February 2022 - 31 January 2023

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 15 March 2023 (3 years ago)
Submitted on 15 March 2023 (3 years ago)

Next Due

Due by 29 March 2024
For period ending 15 March 2024

Previous Company Names

RIGHT CROWD PLACE LIMITED
From: 21 January 2015To: 4 February 2015
Contact
Address

Dean Park House Dean Park Crescent Bournemouth, BH1 1HP,

Previous Addresses

27 Old Gloucester Street London WC1N 3AX United Kingdom
From: 25 May 2018To: 24 August 2021
Burrell House 44 the Broadway London E15 1XH England
From: 2 September 2017To: 25 May 2018
39 Steeple Close Poole Dorset BH17 9BJ United Kingdom
From: 21 January 2015To: 2 September 2017
Timeline

50 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Feb 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Apr 16
Funding Round
Jun 16
Director Joined
Jun 16
Share Issue
Sept 16
Funding Round
Aug 17
Director Left
Mar 18
Funding Round
Jul 18
Funding Round
Aug 18
Funding Round
Sept 18
Funding Round
Nov 18
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Apr 19
Funding Round
May 19
Funding Round
May 19
Funding Round
Jun 19
Funding Round
Sept 19
Funding Round
Dec 19
Funding Round
Jan 20
Funding Round
Jun 20
Funding Round
Jan 21
Funding Round
Mar 21
Funding Round
May 21
Funding Round
Jun 21
Owner Exit
Nov 21
New Owner
Nov 21
Funding Round
Jan 22
Funding Round
Jan 22
Director Joined
Jun 22
New Owner
Nov 22
Director Left
Nov 22
Owner Exit
Jan 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Apr 23
Owner Exit
Apr 23
30
Funding
14
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

THE RIGHT ISA LIMITED

Active
Dean Park Crescent, BournemouthBH1 1HP
Corporate director
Appointed 13 Mar 2023

EAZY CORPORATE SERVICES LIMITED

Resigned
Old Gloucester Street, LondonWC1N 3AX
Corporate secretary
Appointed 01 Sept 2018
Resigned 10 Oct 2019

DINER, Michael Leigh

Resigned
Steeple Close, PooleBH17 9BJ
Born April 1952
Director
Appointed 21 Jan 2015
Resigned 22 Feb 2016

GROCOTT, Ewan James Hamilton

Resigned
Lower Hill Barton Road, ExeterEX1 3EH
Born December 1981
Director
Appointed 13 Feb 2015
Resigned 26 Jan 2016

KNIFTON, Thomas Leo

Resigned
44 The Broadway, LondonE15 1XH
Born November 1982
Director
Appointed 15 Jun 2016
Resigned 06 Mar 2018

ROLLS, George Henry

Resigned
Kings Somborne, StockbridgeSO20 6QH
Born April 1960
Director
Appointed 26 Jan 2016
Resigned 19 Apr 2016

WELLER, William Nigel Valentine

Resigned
Dean Park Crescent, BournemouthBH1 1HP
Born February 1949
Director
Appointed 22 Feb 2016
Resigned 01 Nov 2022

WOOFF, Zee-Anne

Resigned
Dean Park Crescent, BournemouthBH1 1HP
Born March 1989
Director
Appointed 22 Jun 2022
Resigned 05 Apr 2023

SBS GROUP LIMITED

Resigned
46 New Broad Street, LondonEC2M 1JH
Corporate director
Appointed 13 Mar 2023
Resigned 13 Mar 2023

Persons with significant control

4

1 Active
3 Ceased
Dean Park Crescent, BournemouthBH1 1HP

Nature of Control

Significant influence or control
Notified 13 Mar 2023

Miss Zee-Anne Wooff

Ceased
Dean Park Crescent, BournemouthBH1 1HP
Born March 1989

Nature of Control

Significant influence or control
Notified 01 Nov 2022
Ceased 05 Apr 2023

Mr William Nigel Valentine Weller

Ceased
Dean Park Crescent, BournemouthBH1 1HP
Born February 1949

Nature of Control

Significant influence or control
Notified 16 Jun 2021
Ceased 01 Nov 2022

Mr Thomas Leo Knifton

Ceased
Dean Park Crescent, BournemouthBH1 1HP
Born November 1982

Nature of Control

Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 16 Jun 2021
Fundings
Financials
Latest Activities

Filing History

94

Dissolved Compulsory Strike Off Suspended
9 February 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
5 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 March 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Director Company With Name Date
21 March 2023
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Confirmation Statement With Updates
15 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 March 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
15 March 2023
AP02Appointment of Corporate Director
Cessation Of A Person With Significant Control
25 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 November 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
5 May 2022
CH01Change of Director Details
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
7 January 2022
SH01Allotment of Shares
Capital Allotment Shares
6 January 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
18 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 November 2021
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
24 August 2021
AD01Change of Registered Office Address
Capital Allotment Shares
16 June 2021
SH01Allotment of Shares
Capital Allotment Shares
27 May 2021
SH01Allotment of Shares
Capital Allotment Shares
29 March 2021
SH01Allotment of Shares
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
13 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2021
AAAnnual Accounts
Capital Allotment Shares
20 January 2021
SH01Allotment of Shares
Capital Allotment Shares
18 June 2020
SH01Allotment of Shares
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Capital Allotment Shares
20 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Small
17 January 2020
AAAnnual Accounts
Capital Allotment Shares
2 December 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
31 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
10 October 2019
TM02Termination of Secretary
Capital Allotment Shares
5 September 2019
SH01Allotment of Shares
Capital Allotment Shares
4 June 2019
SH01Allotment of Shares
Capital Allotment Shares
31 May 2019
SH01Allotment of Shares
Capital Allotment Shares
30 May 2019
SH01Allotment of Shares
Gazette Filings Brought Up To Date
27 April 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
24 April 2019
PSC04Change of PSC Details
Capital Allotment Shares
18 April 2019
SH01Allotment of Shares
Gazette Notice Compulsory
9 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
18 February 2019
CH01Change of Director Details
Capital Allotment Shares
13 February 2019
SH01Allotment of Shares
Capital Allotment Shares
13 February 2019
SH01Allotment of Shares
Capital Allotment Shares
13 February 2019
SH01Allotment of Shares
Capital Allotment Shares
13 February 2019
SH01Allotment of Shares
Capital Allotment Shares
13 February 2019
SH01Allotment of Shares
Capital Allotment Shares
13 February 2019
SH01Allotment of Shares
Capital Allotment Shares
13 February 2019
SH01Allotment of Shares
Capital Allotment Shares
13 February 2019
SH01Allotment of Shares
Capital Allotment Shares
13 February 2019
SH01Allotment of Shares
Legacy
3 January 2019
RP04CS01RP04CS01
Legacy
4 December 2018
ALLOTCORRALLOTCORR
Second Filing Capital Allotment Shares
3 December 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
3 December 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
3 December 2018
RP04SH01RP04SH01
Appoint Corporate Secretary Company With Name Date
16 November 2018
AP04Appointment of Corporate Secretary
Capital Allotment Shares
8 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Capital Allotment Shares
12 September 2018
SH01Allotment of Shares
Capital Allotment Shares
21 August 2018
SH01Allotment of Shares
Capital Allotment Shares
20 July 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
25 May 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
27 January 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 September 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 August 2017
CH01Change of Director Details
Capital Allotment Shares
24 August 2017
SH01Allotment of Shares
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Capital Alter Shares Subdivision
22 September 2016
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
12 August 2016
AAAnnual Accounts
Capital Allotment Shares
27 June 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Resolution
27 April 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 February 2015
AP01Appointment of Director
Certificate Change Of Name Company
4 February 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 January 2015
NEWINCIncorporation