Crowdicity Limited ALTRINCHAM


Founded in 2012, Crowdicity, classified under reg no. 07907506 is an active company. Currently registered at 3rd Floor WA14 2DT, Altrincham the company has been in the business for 12 years. Its financial year was closed on 31st January and its latest financial statement was filed on 2022-01-31. Since 2012-02-02 Crowdicity Limited is no longer carrying the name Crowdatlas.

The company has 2 directors, namely Daniel M., Hanna S.. Of them, Hanna S. has been with the company the longest, being appointed on 31 May 2022 and Daniel M. has been with the company for the least time - from 15 May 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Alan B. who worked with the the company until 29 September 2017.

Crowdicity Limited Address / Contact

Office Address 3rd Floor
Office Address2 1 Ashley Road
Town Altrincham
Post code WA14 2DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 07907506
Date of Incorporation Thu, 12th Jan 2012
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 31st January
Company age 12 years old
Account next due date Wed, 31st Jan 2024 (105 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Daniel M.

Position: Director

Appointed: 15 May 2023

Hanna S.

Position: Director

Appointed: 31 May 2022

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 01 June 2021

Lynn D.

Position: Director

Appointed: 31 May 2022

Resigned: 15 May 2023

Kevin F.

Position: Director

Appointed: 27 July 2021

Resigned: 31 May 2022

Drew G.

Position: Director

Appointed: 03 October 2019

Resigned: 01 July 2021

Leslie S.

Position: Director

Appointed: 03 October 2019

Resigned: 27 July 2021

Roxanne O.

Position: Director

Appointed: 03 October 2019

Resigned: 31 May 2022

Nicholas W.

Position: Director

Appointed: 01 March 2012

Resigned: 28 June 2017

Murray C.

Position: Director

Appointed: 12 January 2012

Resigned: 03 October 2019

Alan B.

Position: Secretary

Appointed: 12 January 2012

Resigned: 29 September 2017

Robert W.

Position: Director

Appointed: 12 January 2012

Resigned: 03 October 2019

Alan B.

Position: Director

Appointed: 12 January 2012

Resigned: 03 October 2019

People with significant control

The list of PSCs that own or control the company is made up of 4 names. As BizStats established, there is Medallia Limited from Altrincham, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Robert W. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Alan B., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Medallia Limited

3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 07982374
Notified on 3 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert W.

Notified on 6 April 2016
Ceased on 3 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Alan B.

Notified on 6 April 2016
Ceased on 3 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Murray C.

Notified on 6 April 2016
Ceased on 3 October 2019
Nature of control: 25-50% shares

Company previous names

Crowdatlas February 2, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-31
Net Worth31 51123 953      
Balance Sheet
Cash Bank On Hand  240 653245 811363 398485 632918 210878 566
Current Assets299 135474 596866 3141 189 1961 084 6201 364 3511 587 5502 743 092
Debtors97 429397 314625 661943 385721 222878 719669 3401 864 526
Net Assets Liabilities  62 1593 739-812 919-738 406-1 038 3962 699 667
Property Plant Equipment  10 21211 68910 219   
Other Debtors    212 46024 404  
Cash Bank In Hand201 70677 282      
Net Assets Liabilities Including Pension Asset Liability31 51123 953      
Tangible Fixed Assets5 18911 287      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve31 41123 853      
Shareholder Funds31 51123 953      
Other
Accumulated Depreciation Impairment Property Plant Equipment  11 98117 26722 048   
Average Number Employees During Period  14131322129
Creditors  583 610832 699421 704421 31062 40443 425
Fixed Assets5 18911 28710 21211 689    
Increase From Depreciation Charge For Year Property Plant Equipment   5 286 3 727  
Net Current Assets Liabilities26 32212 666282 704356 497-401 434-317 096-975 9922 699 667
Property Plant Equipment Gross Cost  22 19328 95632 267   
Total Additions Including From Business Combinations Property Plant Equipment   6 763 5 184  
Total Assets Less Current Liabilities31 51123 953292 916368 186-391 215-317 096-975 9922 699 667
Audit Fees Expenses     9 50012 90014 000
Director Remuneration     54 627  
Accrued Liabilities      32 35041 365
Accrued Liabilities Deferred Income     421 31062 404 
Administrative Expenses     1 184 3371 258 7471 777 750
Amounts Owed By Group Undertakings      421 9251 861 398
Amounts Owed To Group Undertakings     36 3552 043 062 
Applicable Tax Rate     191919
Comprehensive Income Expense     30 482-526 9763 587 515
Cost Sales     1 150 8731 732 4671 312 875
Depreciation Expense Property Plant Equipment     3 727  
Disposals Decrease In Depreciation Impairment Property Plant Equipment     25 775  
Disposals Property Plant Equipment     37 451  
Future Minimum Lease Payments Under Non-cancellable Operating Leases    65 32539 65218 550 
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss     -64 0119 35269 978
Gain Loss On Disposals Property Plant Equipment     -11 674  
Gross Profit Loss     919 592870 6971 544 952
Issue Equity Instruments     6 839  
Number Shares Issued Fully Paid       313
Operating Profit Loss     -264 745-388 050 
Other Creditors    421 704421 3103 1502 060
Other Deferred Tax Expense Credit     -295 184138 926169 528
Other Interest Receivable Similar Income Finance Income     70  
Other Operating Income Format1       3 989 841
Other Taxation Social Security Payable    99 15871 501  
Par Value Share 0     0
Prepayments Accrued Income     4 2002 515 
Profit Loss    -816 65830 482-526 9763 587 515
Profit Loss On Ordinary Activities Before Tax     -264 675-388 0503 757 043
Recoverable Value-added Tax      7 6193 128
Tax Decrease Increase From Effect Revenue Exempt From Taxation     255 438  
Tax Expense Credit Applicable Tax Rate     -50 288-73 730713 838
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss     14 03243 11956 359
Tax Tax Credit On Profit Or Loss On Ordinary Activities     -295 157138 926169 528
Total Operating Lease Payments     123 26132 08853 544
Trade Creditors Trade Payables    44 23458 539784 
Trade Debtors Trade Receivables    487 692531 80859 052 
Turnover Revenue     2 070 4652 603 1642 857 827
Wages Salaries     1 282 1852 443 2732 450 190
Creditors Due Within One Year272 813461 930      
Number Shares Allotted 1 000      
Share Capital Allotted Called Up Paid1010      
Tangible Fixed Assets Additions 10 184      
Tangible Fixed Assets Cost Or Valuation8 90919 093      
Tangible Fixed Assets Depreciation3 7207 806      
Tangible Fixed Assets Depreciation Charged In Period 4 086      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Officers Persons with significant control Resolution
First Gazette notice for voluntary strike-off
filed on: 13th, February 2024
Free Download (1 page)

Company search