Company NameCrowdspeak Ltd
DirectorFrances Catherine Saida Harrison
Company StatusActive
Company Number07122517
CategoryPrivate Limited Company
Incorporation Date12 January 2010(14 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Frances Catherine Saida Harrison
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2010(1 day after company formation)
Appointment Duration14 years, 3 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address1a C R Farm Estate Brentwood Road
Herongate
Brentwood
CM13 3LH
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMs Nerissa Nora Martin
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2010(1 day after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2012)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressRoom 44 Millfield Business Centre
Ashwells Road
Brentwood
Essex
CM15 9ST

Location

Registered Address1a C R Farm Estate Brentwood Road
Herongate
Brentwood
CM13 3LH
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishHerongate and Ingrave
WardHerongate, Ingrave and West Horndon
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £50Frances Harrison
100.00%
Ordinary

Financials

Year2014
Net Worth£687
Cash£1,135
Current Liabilities£7,246

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (9 months, 4 weeks from now)

Filing History

12 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
2 September 2020Micro company accounts made up to 31 January 2020 (3 pages)
8 June 2020Registered office address changed from Room 44 Millfield Business Centre Ashwells Road Brentwood Essex CM15 9st to 1a C R Farm Estate Brentwood Road Herongate Brentwood CM13 3LH on 8 June 2020 (1 page)
8 March 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
8 April 2019Micro company accounts made up to 31 January 2019 (3 pages)
7 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 January 2018 (4 pages)
7 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
6 June 2017Micro company accounts made up to 31 January 2017 (4 pages)
6 June 2017Micro company accounts made up to 31 January 2017 (4 pages)
27 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
6 July 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
6 July 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
15 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(3 pages)
15 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(3 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
16 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(3 pages)
16 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(3 pages)
10 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
10 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
21 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(3 pages)
21 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(3 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
24 October 2013Director's details changed for Ms Frances Catherine Saida Harrison on 1 October 2013 (2 pages)
24 October 2013Director's details changed for Ms Frances Catherine Saida Harrison on 1 October 2013 (2 pages)
24 October 2013Director's details changed for Ms Frances Catherine Saida Harrison on 1 October 2013 (2 pages)
24 October 2013Director's details changed for Ms Frances Catherine Saida Harrison on 1 October 2013 (2 pages)
24 October 2013Director's details changed for Ms Frances Catherine Saida Harrison on 1 October 2013 (2 pages)
24 October 2013Director's details changed for Ms Frances Catherine Saida Harrison on 1 October 2013 (2 pages)
20 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
9 May 2012Termination of appointment of Nerissa Martin as a director (1 page)
9 May 2012Termination of appointment of Nerissa Martin as a director (1 page)
15 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
15 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
27 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
27 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
6 June 2011Registered office address changed from 126 Ebury Street London SW1W 9QQ United Kingdom on 6 June 2011 (1 page)
6 June 2011Registered office address changed from 126 Ebury Street London SW1W 9QQ United Kingdom on 6 June 2011 (1 page)
6 June 2011Registered office address changed from 126 Ebury Street London SW1W 9QQ United Kingdom on 6 June 2011 (1 page)
28 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (3 pages)
28 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (3 pages)
16 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
2 February 2010Appointment of Ms Nerissa Nora Martin as a director (2 pages)
2 February 2010Appointment of Ms Nerissa Nora Martin as a director (2 pages)
1 February 2010Appointment of Ms Frances Catherine Saida Harrison as a director (2 pages)
1 February 2010Statement of capital following an allotment of shares on 13 January 2010
  • GBP 100
(2 pages)
1 February 2010Statement of capital following an allotment of shares on 13 January 2010
  • GBP 100
(2 pages)
1 February 2010Appointment of Ms Frances Catherine Saida Harrison as a director (2 pages)
12 January 2010Incorporation (31 pages)
12 January 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
12 January 2010Incorporation (31 pages)
12 January 2010Termination of appointment of Yomtov Jacobs as a director (1 page)