CROWD REACTIVE LIMITED - MILTON KEYNES
Company Profile | Company Filings |
Overview
CROWD REACTIVE LIMITED is a Private Limited Company from MILTON KEYNES and has the status: Liquidation.
CROWD REACTIVE LIMITED was incorporated 11 years ago on 25/04/2013 and has the registered number: 08504555. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2020.
CROWD REACTIVE LIMITED was incorporated 11 years ago on 25/04/2013 and has the registered number: 08504555. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2020.
CROWD REACTIVE LIMITED - MILTON KEYNES
This company is listed in the following categories:
62012 - Business and domestic software development
62012 - Business and domestic software development
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2018 | 31/12/2020 |
Registered Office
1 RADIAN COURT
MILTON KEYNES
MK5 8PJ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/04/2020 | 09/05/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DANIEL STRANG | May 1988 | British | Director | 2013-04-25 | CURRENT |
MR OLLIE HARRIDGE | Sep 1979 | British | Director | 2013-04-25 | CURRENT |
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED | Corporate Director | 2014-03-26 UNTIL 2020-06-01 | RESIGNED | ||
WILLIAM ELLIOT WHITEHORN | Feb 1960 | British | Director | 2015-07-01 UNTIL 2016-06-08 | RESIGNED |
MR IAN PHILIP PLUMB | May 1978 | British | Director | 2020-02-10 UNTIL 2020-03-09 | RESIGNED |
SIMON JASON PHILIPS | Feb 1969 | British | Director | 2019-07-17 UNTIL 2019-12-19 | RESIGNED |
MR KEVIN JOHN MCFADYEN | Dec 1980 | British | Director | 2014-07-09 UNTIL 2019-12-11 | RESIGNED |
MS LINDA MARGARET GRANT | Jul 1966 | British | Director | 2016-05-18 UNTIL 2017-02-08 | RESIGNED |
MR NICHOLAS JOHN COOPER | Dec 1962 | British | Director | 2014-10-10 UNTIL 2020-11-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Daniel Michael Davison Strang | 2016-04-06 | 5/1988 | Milton Keynes |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Ollie Harridge | 2016-04-06 | 9/1979 | Milton Keynes |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Crowd Reactive Limited | 2019-11-05 | 31-12-2018 | £93,832 Cash £683,000 equity |
Crowd Reactive Limited - Accounts | 2018-09-14 | 31-12-2017 | £34,144 Cash £593,831 equity |
Crowd Reactive Limited - Accounts | 2017-09-27 | 31-12-2016 | £190,065 Cash £562,081 equity |
Crowd Reactive Limited - Accounts | 2016-09-27 | 31-12-2015 | £454,625 Cash £669,052 equity |
Crowd Reactive Limited - Accounts | 2015-09-25 | 31-12-2014 | £80,138 Cash £30,721 equity |