Company NameCrowdahead Limited
DirectorHenry Berry
Company StatusLiquidation
Company Number08129008
CategoryPrivate Limited Company
Incorporation Date3 July 2012(11 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Henry Berry
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2015(3 years, 5 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1066 London Road
Leigh-On-Sea
Essex
SS9 3NA
Director NameMr Wouter Dirk Van Dijl
Date of BirthAugust 1954 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed03 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60a All Saints Street
Hastings
TN34 3BN
Director NameMr Panos Anagnostopulos
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Century House
Forty Avenue
London
HA9 8RS
Director NameMr Simon Charles Letchet
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2013(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 2015)
RoleEducation Officer
Country of ResidenceEngland
Correspondence Address73c Waxwell Lane
Pinner
Middlesex
HA5 3EL

Location

Registered Address1066 London Road
Leigh-On-Sea
Essex
SS9 3NA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

-OTHER
100.00%
-
630.9k at £0Andrew Neil Golding
0.00%
Ordinary
500k at £0Carole Kotrotsios & Dimitri Kotrotsios
0.00%
Ordinary
100k at £0Christina Anagnostopoulos
0.00%
Ordinary
350k at £0Filimon Roukoutakis
0.00%
Ordinary
100k at £0George Canakis
0.00%
Ordinary
378.5k at £0John Victor Romano
0.00%
Ordinary
1.2m at £0Nico Anagnostopoulos
0.00%
Ordinary
5.8m at £0Panos Anagnostopulos
0.00%
Ordinary
1.8m at £0Robert John Reynolds
0.00%
Ordinary
1.8m at £0Simon Charles Letchet
0.00%
Ordinary
5.1m at £0Wouter Dirk Van Dijl
0.00%
Ordinary

Financials

Year2014
Net Worth-£7,322
Cash£640
Current Liabilities£5,467

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return22 September 2022 (1 year, 7 months ago)
Next Return Due6 October 2023 (overdue)

Filing History

22 September 2020Confirmation statement made on 22 September 2020 with updates (3 pages)
17 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
30 August 2019Unaudited abridged accounts made up to 31 July 2019 (7 pages)
15 August 2019Registered office address changed from C/O Henry George Berry Suite 11 Braxted Park Road Great Braxted Witham Essex CM8 3EN England to Abacus House 14-18 Forest Road Loughton IG10 1DX on 15 August 2019 (1 page)
14 August 2019Confirmation statement made on 14 August 2019 with updates (3 pages)
29 April 2019Unaudited abridged accounts made up to 31 July 2018 (7 pages)
25 February 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
9 February 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
26 January 2018Amended accounts made up to 31 July 2017 (6 pages)
25 October 2017Director's details changed for Mr Henry George Berry on 25 October 2017 (2 pages)
25 October 2017Director's details changed for Mr Henry George Berry on 25 October 2017 (2 pages)
18 August 2017Unaudited abridged accounts made up to 31 July 2017 (7 pages)
18 August 2017Unaudited abridged accounts made up to 31 July 2017 (7 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
9 February 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
8 April 2016Consolidation of shares on 16 February 2016 (5 pages)
8 April 2016Resolutions
  • RES13 ‐ Consolidation of shares 16/02/2016
(1 page)
8 April 2016Resolutions
  • RES13 ‐ Consolidation of shares 16/02/2016
(1 page)
8 April 2016Consolidation of shares on 16 February 2016 (5 pages)
16 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,761.0912
(5 pages)
16 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,761.0912
(5 pages)
2 December 2015Termination of appointment of Simon Charles Letchet as a director on 30 November 2015 (1 page)
2 December 2015Termination of appointment of Panos Anagnostopulos as a director on 30 November 2015 (1 page)
2 December 2015Termination of appointment of Simon Charles Letchet as a director on 30 November 2015 (1 page)
2 December 2015Termination of appointment of Panos Anagnostopulos as a director on 30 November 2015 (1 page)
1 December 2015Appointment of Mr Henry George Berry as a director on 30 November 2015 (2 pages)
1 December 2015Registered office address changed from 88 Wood Street 10th Floor London EC2V 7RS to C/O Henry George Berry Suite 11 Braxted Park Road Great Braxted Witham Essex CM8 3EN on 1 December 2015 (1 page)
1 December 2015Appointment of Mr Henry George Berry as a director on 30 November 2015 (2 pages)
1 December 2015Registered office address changed from 88 Wood Street 10th Floor London EC2V 7RS to C/O Henry George Berry Suite 11 Braxted Park Road Great Braxted Witham Essex CM8 3EN on 1 December 2015 (1 page)
26 October 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
26 October 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
18 June 2015Termination of appointment of Wouter Dirk Van Dijl as a director on 12 June 2015 (1 page)
18 June 2015Termination of appointment of Wouter Dirk Van Dijl as a director on 12 June 2015 (1 page)
20 March 2015Second filing of AR01 previously delivered to Companies House made up to 9 January 2014 (24 pages)
20 March 2015Second filing of AR01 previously delivered to Companies House made up to 9 January 2014 (24 pages)
20 March 2015Second filing of AR01 previously delivered to Companies House made up to 9 January 2014 (24 pages)
20 March 2015Second filing of AR01 previously delivered to Companies House made up to 3 July 2013 (24 pages)
20 March 2015Second filing of AR01 previously delivered to Companies House made up to 3 July 2013 (24 pages)
20 March 2015Second filing of AR01 previously delivered to Companies House made up to 3 July 2013 (24 pages)
10 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,761.0912
(7 pages)
10 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,761.0912
(7 pages)
10 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,761.0912
(7 pages)
9 February 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 07/12/2012
(6 pages)
9 February 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 07/12/2012
(6 pages)
9 February 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 25/09/2013
(6 pages)
9 February 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 09/11/2012
(6 pages)
9 February 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 09/11/2012
(6 pages)
9 February 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 25/09/2013
(6 pages)
5 February 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 01/07/2014
(6 pages)
5 February 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 01/07/2014
(6 pages)
5 February 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 27/03/2014
(6 pages)
5 February 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 27/03/2014
(6 pages)
25 January 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
25 January 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
22 January 2015Amended total exemption small company accounts made up to 31 July 2013 (7 pages)
22 January 2015Amended total exemption small company accounts made up to 31 July 2013 (7 pages)
18 August 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 1,761.0912
  • ANNOTATION Clarification a second filed SH01 was registered on 05/02/2015.
(4 pages)
18 August 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 1,761.0912
  • ANNOTATION Clarification a second filed SH01 was registered on 05/02/2015.
(4 pages)
18 August 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 1,761.0912
  • ANNOTATION Clarification a second filed SH01 was registered on 05/02/2015.
(4 pages)
14 May 2014Statement of capital following an allotment of shares on 27 March 2014
  • GBP 1,682.2269
  • ANNOTATION Clarification a second filed SH01 was registered on 05/02/2015.
(4 pages)
14 May 2014Statement of capital following an allotment of shares on 27 March 2014
  • GBP 1,682.2269
  • ANNOTATION Clarification a second filed SH01 was registered on 05/02/2015.
(4 pages)
22 April 2014Second filing of AR01 previously delivered to Companies House made up to 9 January 2014 (18 pages)
22 April 2014Second filing of AR01 previously delivered to Companies House made up to 9 January 2014 (18 pages)
22 April 2014Second filing of AR01 previously delivered to Companies House made up to 9 January 2014 (18 pages)
3 April 2014Second filing of AR01 previously delivered to Companies House made up to 3 July 2013 (16 pages)
3 April 2014Second filing of AR01 previously delivered to Companies House made up to 3 July 2013 (16 pages)
3 April 2014Second filing of AR01 previously delivered to Companies House made up to 3 July 2013 (16 pages)
31 March 2014Director's details changed for Panos Anagnostopoulos on 13 February 2014 (2 pages)
31 March 2014Director's details changed for Panos Anagnostopoulos on 13 February 2014 (2 pages)
26 March 2014Statement of capital following an allotment of shares on 9 November 2012
  • GBP 1,406.29
  • ANNOTATION Clarification a second filed SH01 was registered on 09/02/2015
(5 pages)
26 March 2014Statement of capital following an allotment of shares on 9 November 2012
  • GBP 1,406.29
  • ANNOTATION Clarification a second filed SH01 was registered on 09/02/2015
(5 pages)
26 March 2014Sub-division of shares on 3 July 2012 (5 pages)
26 March 2014Statement of capital following an allotment of shares on 9 November 2012
  • GBP 1,406.29
  • ANNOTATION Clarification a second filed SH01 was registered on 09/02/2015
(5 pages)
26 March 2014Sub-division of shares on 3 July 2012 (5 pages)
26 March 2014Sub-division of shares on 3 July 2012 (5 pages)
20 March 2014Statement of capital following an allotment of shares on 7 December 2012
  • GBP 1,581.29
  • ANNOTATION Clarification a second filed SH01 was registered on 09/02/2015
(5 pages)
20 March 2014Statement of capital following an allotment of shares on 4 September 2012
  • GBP 1,011.29
(4 pages)
20 March 2014Statement of capital following an allotment of shares on 25 September 2013
  • GBP 1,619.14
  • ANNOTATION Clarification a second filed SH01 was registered on 09/02/2015
(5 pages)
20 March 2014Statement of capital following an allotment of shares on 25 September 2013
  • GBP 1,619.14
  • ANNOTATION Clarification a second filed SH01 was registered on 09/02/2015
(5 pages)
20 March 2014Statement of capital following an allotment of shares on 7 December 2012
  • GBP 1,581.29
  • ANNOTATION Clarification a second filed SH01 was registered on 09/02/2015
(5 pages)
20 March 2014Resolutions
  • RES13 ‐ Sub division of shares 25/02/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
20 March 2014Resolutions
  • RES13 ‐ Sub division of shares 25/02/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
20 March 2014Statement of capital following an allotment of shares on 4 September 2012
  • GBP 1,011.29
(4 pages)
20 March 2014Statement of capital following an allotment of shares on 7 December 2012
  • GBP 1,581.29
  • ANNOTATION Clarification a second filed SH01 was registered on 09/02/2015
(5 pages)
20 March 2014Statement of capital following an allotment of shares on 4 September 2012
  • GBP 1,011.29
(4 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 20/03/2015
  • ANNOTATION Clarification a second filed AR01 was registered on 22/04/2014 and again on 20/03/2015
(7 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 20/03/2015
  • ANNOTATION Clarification a second filed AR01 was registered on 22/04/2014 and again on 20/03/2015
(7 pages)
9 January 2014Director's details changed for Mr Dirk Wouter Van Dijl on 9 January 2014 (2 pages)
9 January 2014Director's details changed for Mr Dirk Wouter Van Dijl on 9 January 2014 (2 pages)
9 January 2014Director's details changed for Mr Dirk Wouter Van Dijl on 9 January 2014 (2 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 20/03/2015
  • ANNOTATION Clarification a second filed AR01 was registered on 22/04/2014 and again on 20/03/2015
(7 pages)
17 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
4 August 2013Director's details changed for Panos Anagnostupolos on 4 August 2013 (2 pages)
4 August 2013Director's details changed for Panos Anagnostupolos on 4 August 2013 (2 pages)
4 August 2013Director's details changed for Panos Anagnostupolos on 4 August 2013 (2 pages)
4 August 2013Termination of appointment of Simon Letchet as a director (1 page)
4 August 2013Termination of appointment of Simon Letchet as a director (1 page)
1 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/04/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 01/08/2013 and again on 20/03/2015
(6 pages)
1 August 2013Appointment of Mr Simon Charles Letchet as a director (2 pages)
1 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/04/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 01/08/2013 and again on 20/03/2015
(6 pages)
1 August 2013Appointment of Mr Simon Charles Letchet as a director (2 pages)
1 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/04/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 01/08/2013 and again on 20/03/2015
(6 pages)
16 July 2013Appointment of Mr Simon Charles Letchet as a director (2 pages)
16 July 2013Appointment of Mr Simon Charles Letchet as a director (2 pages)
6 November 2012Registered office address changed from , 32 Century House, Forty Avenue, London, HA9 8RS, England on 6 November 2012 (1 page)
6 November 2012Registered office address changed from , 32 Century House, Forty Avenue, London, HA9 8RS, England on 6 November 2012 (1 page)
6 November 2012Registered office address changed from , 32 Century House, Forty Avenue, London, HA9 8RS, England on 6 November 2012 (1 page)
23 July 2012Director's details changed for Panos Anagnostopoulos on 23 July 2012 (2 pages)
23 July 2012Director's details changed for Panos Anagnostopoulos on 23 July 2012 (2 pages)
23 July 2012Director's details changed for Panos Anagnostopolos on 23 July 2012 (2 pages)
23 July 2012Director's details changed for Panos Anagnostopolos on 23 July 2012 (2 pages)
3 July 2012Incorporation (37 pages)
3 July 2012Incorporation (37 pages)