Background WavePink WaveYellow Wave

CROWDCUBE NOMINEES LIMITED (09820478)

CROWDCUBE NOMINEES LIMITED (09820478) is an active UK company. incorporated on 12 October 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CROWDCUBE NOMINEES LIMITED has been registered for 10 years. Current directors include SIMMONS, William Thomas Anthony, TYLER, Mark Dominic.

Company Number
09820478
Status
active
Type
ltd
Incorporated
12 October 2015
Age
10 years
Address
Zetland House, London, EC2A 4LD
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
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 NOMINEES LIMITED

CROWDCUBE NOMINEES LIMITED is an active company incorporated on 12 October 2015 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 NOMINEES LIMITED was registered 10 years ago.(SIC: 64999)

Status

active

Active since 10 years ago

Company No

09820478

LTD Company

Age

10 Years

Incorporated 12 October 2015

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 30 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 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 England
From: 12 October 2015To: 29 January 2018
Timeline

7 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Oct 15
Director Left
Jan 16
Director Joined
Sept 16
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Feb 23
Director Left
Feb 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

SIMMONS, William Thomas Anthony

Active
Clifton Street, LondonEC2A 4LD
Secretary
Appointed 01 Aug 2018

SIMMONS, William Thomas Anthony

Active
Clifton Street, LondonEC2A 4LD
Born October 1977
Director
Appointed 12 Oct 2015

TYLER, Mark Dominic

Active
Clifton Street, LondonEC2A 4LD
Born May 1979
Director
Appointed 27 Jan 2023

MASSEY, Paul Richard Fitzroy

Resigned
Broadwalk House (South Block), ExeterEX1 1TS
Secretary
Appointed 12 Oct 2015
Resigned 01 Aug 2018

MASSEY, Paul Richard Fitzroy

Resigned
Broadwalk House (South Block), ExeterEX1 1TS
Born November 1978
Director
Appointed 12 Oct 2015
Resigned 01 Aug 2018

NICOL, Stuart Donald

Resigned
University Of Exeter, ExeterEX4 4RN
Born May 1969
Director
Appointed 12 Oct 2015
Resigned 16 Jan 2016

WESTLAKE, Darren Michael

Resigned
Broadwalk House (South Block), ExeterEX1 1TS
Born March 1969
Director
Appointed 12 Sept 2016
Resigned 27 Jan 2023

Persons with significant control

1

Southernhay West, ExeterEX1 1TS

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

34

Accounts With Accounts Type Dormant
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
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
Gazette Filings Brought Up To Date
4 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Gazette Notice Compulsory
3 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
16 September 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
10 September 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 August 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 July 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 No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Incorporation Company
12 October 2015
NEWINCIncorporation