Background WavePink WaveYellow Wave

CROWDGUARD LIMITED (11934384)

CROWDGUARD LIMITED (11934384) is an active UK company. incorporated on 9 April 2019. with registered office in Standish. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities and 1 other business activities. CROWDGUARD LIMITED has been registered for 7 years. Current directors include AINSCOUGH, Deborah Louise, MORAN, Iain.

Company Number
11934384
Status
active
Type
ltd
Incorporated
9 April 2019
Age
7 years
Address
Vanguard House, Standish, WN6 0XF
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
AINSCOUGH, Deborah Louise, MORAN, Iain
SIC Codes
80200, 90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROWDGUARD LIMITED

CROWDGUARD LIMITED is an active company incorporated on 9 April 2019 with the registered office located in Standish. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities and 1 other business activity. CROWDGUARD LIMITED was registered 7 years ago.(SIC: 80200, 90020)

Status

active

Active since 7 years ago

Company No

11934384

LTD Company

Age

7 Years

Incorporated 9 April 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 8 April 2025 (1 year ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

Vanguard House Bradley Lane Standish, WN6 0XF,

Previous Addresses

Ground Floor 16 Kingsway Altrincham WA14 1PJ England
From: 11 June 2019To: 28 February 2024
Douglas Bank House Wigan Lane Wigan WN1 2TB England
From: 9 April 2019To: 11 June 2019
Timeline

19 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Funding Round
Dec 19
Director Left
Jan 20
Director Left
Jan 21
Director Joined
Mar 23
Funding Round
Apr 23
Share Issue
Apr 23
New Owner
Apr 23
Owner Exit
Apr 23
Funding Round
Oct 23
New Owner
Apr 24
Director Left
Sept 24
Funding Round
Oct 24
Capital Reduction
Nov 25
Share Buyback
Nov 25
Owner Exit
Dec 25
7
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

AINSCOUGH, Deborah Louise

Active
Bradley Lane, StandishWN6 0XF
Born October 1981
Director
Appointed 11 Jun 2019

MORAN, Iain

Active
Bradley Lane, StandishWN6 0XF
Born August 1980
Director
Appointed 01 Mar 2023

AINSCOUGH, Matthew Martin

Resigned
Bradley Lane, StandishWN6 0XF
Born March 1978
Director
Appointed 09 Apr 2019
Resigned 31 Aug 2024

GOODE, Laurence Piers

Resigned
16 Kingsway, AltrinchamWA14 1PJ
Born June 1968
Director
Appointed 11 Jun 2019
Resigned 01 Sept 2020

WOOSEY, Martin John

Resigned
16 Kingsway, AltrinchamWA14 1PJ
Born April 1966
Director
Appointed 11 Jun 2019
Resigned 06 Dec 2019

Persons with significant control

4

2 Active
2 Ceased

Mr Iain Moran

Active
Bradley Lane, StandishWN6 0XF
Born August 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Oct 2023

Mrs Deborah Louise Ainscough

Active
Bradley Lane, StandishWN6 0XF
Born October 1981

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 19 Oct 2022
Bradley Lane, WiganWN6 0XF

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Dec 2019
Ceased 21 Nov 2025

Mr Matthew Martin Ainscough

Ceased
16 Kingsway, AltrinchamWA14 1PJ
Born March 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Apr 2019
Ceased 19 Oct 2022
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Second Filing Cessation Of A Person With Significant Control
15 December 2025
RP04PSC07RP04PSC07
Cessation Of A Person With Significant Control
2 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 December 2025
PSC02Notification of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
2 December 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
2 December 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
2 December 2025
RP04CS01RP04CS01
Capital Cancellation Shares
1 December 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 December 2025
SH03Return of Purchase of Own Shares
Capital Variation Of Rights Attached To Shares
27 November 2025
SH10Notice of Particulars of Variation
Legacy
27 November 2025
RP04SH01RP04SH01
Legacy
27 November 2025
RP04SH01RP04SH01
Legacy
27 November 2025
RP04SH01RP04SH01
Legacy
11 July 2025
ANNOTATIONANNOTATION
Confirmation Statement With Updates
9 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
17 January 2025
PSC04Change of PSC Details
Capital Allotment Shares
16 October 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
29 April 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2024
AD01Change of Registered Office Address
Capital Allotment Shares
1 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
19 August 2023
AAAnnual Accounts
Memorandum Articles
25 April 2023
MAMA
Confirmation Statement With Updates
25 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 April 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
18 April 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
18 April 2023
RESOLUTIONSResolutions
Capital Allotment Shares
5 April 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Capital Name Of Class Of Shares
17 December 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
17 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
11 December 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 June 2019
AD01Change of Registered Office Address
Incorporation Company
9 April 2019
NEWINCIncorporation