Crowdcube Limited EXETER


Crowdcube started in year 2009 as Private Limited Company with registration number 07014587. The Crowdcube company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Exeter at Fourth Floor. Postal code: EX1 1TS.

At present there are 7 directors in the the firm, namely Lee M., Matthew C. and Ryan F. and others. In addition one secretary - Mark T. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Crowdcube Limited Address / Contact

Office Address Fourth Floor
Office Address2 Broadwalk House (south Block)
Town Exeter
Post code EX1 1TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 07014587
Date of Incorporation Thu, 10th Sep 2009
Industry Activities auxiliary to financial intermediation n.e.c.
End of financial Year 31st December
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Lee M.

Position: Director

Appointed: 17 May 2023

Matthew C.

Position: Director

Appointed: 15 February 2023

Ryan F.

Position: Director

Appointed: 23 November 2021

Mark T.

Position: Secretary

Appointed: 06 March 2019

Jonathan S.

Position: Director

Appointed: 09 November 2018

Simon W.

Position: Director

Appointed: 03 October 2016

William S.

Position: Director

Appointed: 10 December 2014

Timothy B.

Position: Director

Appointed: 01 August 2014

William S.

Position: Secretary

Appointed: 01 August 2018

Resigned: 06 March 2019

Paul M.

Position: Secretary

Appointed: 12 September 2014

Resigned: 01 August 2018

Stuart N.

Position: Director

Appointed: 14 February 2014

Resigned: 16 January 2016

Jeremy D.

Position: Director

Appointed: 10 May 2012

Resigned: 12 September 2014

Mark L.

Position: Director

Appointed: 10 May 2012

Resigned: 12 September 2014

David H.

Position: Director

Appointed: 10 May 2012

Resigned: 12 September 2014

Jonathan M.

Position: Director

Appointed: 10 May 2012

Resigned: 09 January 2014

Luke L.

Position: Director

Appointed: 08 July 2010

Resigned: 27 May 2021

Rose E.

Position: Director

Appointed: 10 September 2009

Resigned: 21 October 2010

Darren W.

Position: Director

Appointed: 10 September 2009

Resigned: 27 January 2023

Darren W.

Position: Secretary

Appointed: 10 September 2009

Resigned: 12 September 2014

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats researched, there is Darren W. The abovementioned PSC has 25-50% voting rights.

Darren W.

Notified on 6 April 2016
Ceased on 8 November 2018
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-12-31
Balance Sheet
Cash Bank On Hand3 221 8422 768 8717 531 558
Current Assets4 938 0035 005 81610 924 858
Debtors1 698 2282 190 6213 342 779
Other Debtors190 428222 37633 086
Property Plant Equipment241 394250 822402 950
Other
Accrued Liabilities Deferred Income293 330230 325556 675
Accumulated Amortisation Impairment Intangible Assets469 045469 046 
Accumulated Depreciation Impairment Property Plant Equipment342 374391 828508 082
Additions Other Than Through Business Combinations Intangible Assets 7 323 
Additions Other Than Through Business Combinations Property Plant Equipment 76 077268 382
Administrative Expenses8 205 4058 857 05417 352 401
Amounts Owed To Group Undertakings3 952  
Average Number Employees During Period7373111
Cash Cash Equivalents5 780 1475 316 01910 781 781
Comprehensive Income Expense-3 074 893-811 726-8 771 083
Corporation Tax Recoverable  99 021
Cost Sales3 156 3393 812 5226 206 475
Creditors832 368862 7221 124 640
Current Asset Investments17 93346 32450 521
Current Tax For Period  8 725
Fixed Assets4 548 5714 552 8184 776 273
Foreign Exchange Differences Increase Decrease In Depreciation Impairment Property Plant Equipment  2 223
Further Item Current Tax Expense Credit Component Total Current Tax Expense-147 343-112 785-235 643
Further Item Tax Increase Decrease Component Adjusting Items602 475209 654366 159
Gain Loss Due To Foreign Exchange Differences Before Tax In Other Comprehensive Income-51 316-9 706 
Government Grant Income 4 718 
Increase From Amortisation Charge For Year Intangible Assets 1 
Increase From Depreciation Charge For Year Property Plant Equipment 64 797116 254
Intangible Assets1 016 1001 016 1001 016 100
Intangible Assets Gross Cost1 016 1001 016 100 
Investments3 291 0773 285 896 
Investments Fixed Assets3 291 0773 285 8963 357 223
Investments In Associates55 000  
Investments In Subsidiaries3 236 0773 285 8963 357 223
Issue Equity Instruments14 30057 97212 517 805
Other Creditors80 60693 049192 969
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 15 343 
Other Disposals Property Plant Equipment 17 195 
Pension Other Post-employment Benefit Costs Other Pension Costs 131 007310 490
Percentage Class Share Held In Subsidiary 23 
Prepayments Accrued Income977 2231 818 2532 094 434
Profit Loss-3 023 577-1 157 5188 544 493
Property Plant Equipment Gross Cost583 768642 650911 032
Share-based Payment Expense Cash Settled788 7031 141 252 
Social Security Costs 549 238 
Tax Decrease From Utilisation Tax Losses 26 476 
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit-147 343-112 785-179 229
Tax Increase Decrease From Effect Capital Allowances Depreciation -29 059-63 941
Tax Increase Decrease From Effect Exercise Employee Share Options  -44 666
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 87 23951 609
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward -67 5451 326 111
Tax Tax Credit On Profit Or Loss On Ordinary Activities-147 343-112 785-226 918
Total Current Tax Expense Credit -112 785-226 918
Trade Creditors Trade Payables281 685212 528224 875
Trade Debtors Trade Receivables263 12819 6383 415
Turnover Revenue7 969 99311 748 418 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Capital declared on Wed, 31st May 2023: 304510.32 GBP
filed on: 30th, January 2024
Free Download (15 pages)

Company search

Advertisements