Background WavePink WaveYellow Wave

CROWDVENTURE (DUNBAR) LIMITED (12861273)

CROWDVENTURE (DUNBAR) LIMITED (12861273) is an active UK company. incorporated on 7 September 2020. with registered office in Hook. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. CROWDVENTURE (DUNBAR) LIMITED has been registered for 5 years. Current directors include BUSH, Richard Barry.

Company Number
12861273
Status
active
Type
ltd
Incorporated
7 September 2020
Age
5 years
Address
3 Alexandra Terrace, Hook, RG27 0BY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BUSH, Richard Barry
SIC Codes
41100, 41201, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROWDVENTURE (DUNBAR) LIMITED

CROWDVENTURE (DUNBAR) LIMITED is an active company incorporated on 7 September 2020 with the registered office located in Hook. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. CROWDVENTURE (DUNBAR) LIMITED was registered 5 years ago.(SIC: 41100, 41201, 41202)

Status

active

Active since 5 years ago

Company No

12861273

LTD Company

Age

5 Years

Incorporated 7 September 2020

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 October 2023 - 31 January 2025(17 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

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

Previous Addresses

3 Alexandra Terrace Sherfield-on-Loddon Hook RG27 0BY England
From: 12 April 2022To: 13 July 2022
Lance Levy Farmhouse Wildmoor Lane Sherfield-on-Loddon Hook RG27 0HB United Kingdom
From: 7 September 2020To: 12 April 2022
Timeline

8 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Sept 20
Funding Round
Jan 21
Director Joined
Jan 21
Funding Round
Jan 22
Share Issue
Jan 22
Director Joined
May 22
Director Left
May 22
Director Left
Mar 24
3
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BUSH, Richard Barry

Active
Sherfield-On-Loddon, HookRG27 0BY
Born January 1963
Director
Appointed 07 Sept 2020

ISHAQ, Asif Javed

Resigned
Alexandra Terrace, HookRG27 0BY
Born July 1984
Director
Appointed 01 May 2022
Resigned 01 Feb 2024

TAYLOR, Paul Richard

Resigned
Alexandra Terrace, HookRG27 0BY
Born August 1960
Director
Appointed 21 Jan 2021
Resigned 01 May 2022

Persons with significant control

1

Mr Richard Barry Bush

Active
Sherfield-On-Loddon, HookRG27 0BY
Born January 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Sept 2020
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
11 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 July 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 July 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 July 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
12 April 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 April 2022
AD01Change of Registered Office Address
Capital Alter Shares Redemption Statement Of Capital
1 February 2022
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
25 January 2022
SH01Allotment of Shares
Confirmation Statement With Updates
9 August 2021
CS01Confirmation Statement
Memorandum Articles
8 February 2021
MAMA
Resolution
8 February 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Capital Allotment Shares
11 January 2021
SH01Allotment of Shares
Incorporation Company
7 September 2020
NEWINCIncorporation