3d Crowd Cic is a community interest company located at 42 Marford Road, Wheathampstead, St. Albans AL4 8AS. Its net worth is estimated to be around 0 pounds, and the fixed assets the company owns total up to 0 pounds. Incorporated on 2020-03-26, this 4-year-old company is run by 3 directors. Director Anthony J., appointed on 21 January 2021. Director Tim S., appointed on 12 June 2020. Director Andrew B., appointed on 10 April 2020. The company is classified as "other manufacturing n.e.c." (SIC code: 32990). The latest confirmation statement was filed on 2023-03-25 and the deadline for the subsequent filing is 2024-04-08. Furthermore, the annual accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.
3d Crowd Cic Address / Contact
Office Address
42 Marford Road
Office Address2
Wheathampstead
Town
St. Albans
Post code
AL4 8AS
Country of origin
United Kingdom
Company Information / Profile
Registration Number
12535979
Date of Incorporation
Thu, 26th Mar 2020
Industry
Other manufacturing n.e.c.
End of financial Year
31st March
Company age
4 years old
Account next due date
Sun, 31st Dec 2023 (117 days after)
Account last made up date
Thu, 31st Mar 2022
Next confirmation statement due date
Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated
Sat, 25th Mar 2023
Company staff
Anthony J.
Position: Director
Appointed: 21 January 2021
Tim S.
Position: Director
Appointed: 12 June 2020
Andrew B.
Position: Director
Appointed: 10 April 2020
Maria A.
Position: Director
Appointed: 03 April 2020
Resigned: 07 May 2020
Aaron S.
Position: Director
Appointed: 26 March 2020
Resigned: 03 April 2020
Annual reports financial information
Profit & Loss
Accounts Information Date
2021-03-31
2022-03-31
2023-03-31
Balance Sheet
Cash Bank On Hand
1 484
2 425
1 172
Current Assets
1 484
2 425
1 172
Net Assets Liabilities
484
1 727
474
Property Plant Equipment
368
368
Other
Administrative Expenses
16 668
1 084
1 016
Cost Sales
131 842
3 114
Creditors
1 000
1 066
1 066
Fixed Assets
368
368
Gross Profit Loss
17 152
2 419
16
Net Current Assets Liabilities
484
2 425
1 172
Operating Profit Loss
484
1 335
-1 000
Other Creditors
1 000
1 066
1 066
Profit Loss On Ordinary Activities After Tax
484
1 335
-1 000
Profit Loss On Ordinary Activities Before Tax
484
1 335
-1 000
Property Plant Equipment Gross Cost
368
368
Total Additions Including From Business Combinations Property Plant Equipment
368
Total Assets Less Current Liabilities
484
2 793
1 540
Turnover Revenue
148 994
5 533
16
Company filings
Filing category
Accounts
Address
Confirmation statement
Officers
Type
Category
Free download
AA
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 23rd, December 2023
accounts
Free Download
(11 pages)
Type
Category
Free download
AA
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 23rd, December 2023
accounts
Free Download
(11 pages)
CS01
Confirmation statement with no updates 2023/03/25
filed on: 3rd, May 2023
confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 30th, December 2022
accounts
Free Download
(12 pages)
CS01
Confirmation statement with no updates 2022/03/25
filed on: 3rd, May 2022
confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 8th, January 2022
accounts
Free Download
(10 pages)
CS01
Confirmation statement with no updates 2021/03/25
filed on: 7th, May 2021
confirmation statement
Free Download
(3 pages)
AP01
New director appointment on 2021/01/21.
filed on: 21st, January 2021
officers
Free Download
(2 pages)
AP01
New director appointment on 2020/06/12.
filed on: 12th, June 2020
officers
Free Download
(2 pages)
TM01
Director's appointment terminated on 2020/05/07
filed on: 7th, May 2020
officers
Free Download
(1 page)
AD01
Change of registered address from 254 Pentonville Road Suite 305 London N1 9JY England on 2020/04/23 to 42 Marford Road Wheathampstead St. Albans AL4 8AS
filed on: 23rd, April 2020
address
Free Download
(1 page)
AP01
New director appointment on 2020/04/10.
filed on: 23rd, April 2020
officers
Free Download
(2 pages)
TM01
Director's appointment terminated on 2020/04/03
filed on: 3rd, April 2020
officers
Free Download
(1 page)
AP01
New director appointment on 2020/04/03.
filed on: 3rd, April 2020
officers
Free Download
(2 pages)
AD01
Change of registered address from Unit 4 Bells Yew Green Business Court Bells Yew Green Tunbridge Wells TN3 9BJ England on 2020/04/03 to 254 Pentonville Road Suite 305 London N1 9JY
filed on: 3rd, April 2020
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.