Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CROWDSCORES LTD
Company Information for

CROWDSCORES LTD

10 BOLT COURT, 3RD FLOOR, LONDON, EC4A 3DQ,
Company Registration Number
07913866
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Crowdscores Ltd
CROWDSCORES LTD was founded on 2012-01-18 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Crowdscores Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CROWDSCORES LTD
 
Legal Registered Office
10 BOLT COURT
3RD FLOOR
LONDON
EC4A 3DQ
Other companies in EC1N
 
Filing Information
Company Number 07913866
Company ID Number 07913866
Date formed 2012-01-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2021
Account next due 31/03/2023
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB128076317  
Last Datalog update: 2022-01-06 13:57:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROWDSCORES LTD
The accountancy firm based at this address is MULS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CROWDSCORES LTD

Current Directors
Officer Role Date Appointed
NICHOLAS LAMPLUGH
Company Secretary 2018-01-09
MICHAEL MANGION
Director 2012-01-18
DAVID JAMES WALKER
Director 2012-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JAMES WALKER
Company Secretary 2017-01-13 2018-01-09
SPREADEX LIMITED
Director 2016-07-05 2017-11-24
SHAUN YATES
Company Secretary 2016-05-24 2017-01-13
DAVID JAMES WALKER
Company Secretary 2012-05-18 2016-05-24
MICHAEL MANGION
Company Secretary 2012-01-18 2012-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL MANGION CREANON LIMITED Director 2016-10-10 CURRENT 2016-10-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-12-14GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-12-03DS01Application to strike the company off the register
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH UPDATES
2021-05-12SH0107/05/21 STATEMENT OF CAPITAL GBP 9021.2967
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH UPDATES
2020-12-11SH0116/11/19 STATEMENT OF CAPITAL GBP 8186.45814
2020-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/20 FROM C/O Srg Llp, 28 Ely Place London EC1N 6AA England
2020-09-24AA01Previous accounting period extended from 31/12/19 TO 30/06/20
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES
2019-11-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT-JAN MARKWICK
2019-11-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JAMES WALKER
2019-10-25RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-10-17SH0117/10/19 STATEMENT OF CAPITAL GBP 2632.50168
2019-10-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MANGION
2019-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/19 FROM Antony Batty and Company Llp 3, Field Court Gray's Inn London WC1R 5EF United Kingdom
2019-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/19 FROM C/O Srg Llp 28 Ely Place London EC1N 6TD
2019-04-17AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES
2018-11-07AP01DIRECTOR APPOINTED MR ROBERT CHRISTOPHER SMITHSON
2018-11-01PSC04Change of details for Mr Robert Christopher Smithson as a person with significant control on 2018-10-19
2018-10-09RES10Resolutions passed:
  • Resolution of allotment of securities
2018-08-22SH0121/08/18 STATEMENT OF CAPITAL GBP 114.51624
2018-07-24SH0123/07/18 STATEMENT OF CAPITAL GBP 112.2021
2018-06-22AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-15LATEST SOC15/03/18 STATEMENT OF CAPITAL;GBP 107.95431
2018-03-15SH0115/03/18 STATEMENT OF CAPITAL GBP 107.95431
2018-02-05LATEST SOC05/02/18 STATEMENT OF CAPITAL;GBP 107.82156
2018-02-05SH0105/02/18 STATEMENT OF CAPITAL GBP 107.82156
2018-01-18LATEST SOC18/01/18 STATEMENT OF CAPITAL;GBP 95.5428
2018-01-18SH0118/01/18 STATEMENT OF CAPITAL GBP 95.5428
2018-01-18SH0118/01/18 STATEMENT OF CAPITAL GBP 95.5428
2018-01-09SH0109/01/18 STATEMENT OF CAPITAL GBP 94.3428
2018-01-09SH0109/01/18 STATEMENT OF CAPITAL GBP 86.17905
2018-01-09SH0109/01/18 STATEMENT OF CAPITAL GBP 85.51533
2018-01-09AP03Appointment of Mr Nicholas Lamplugh as company secretary on 2018-01-09
2018-01-09TM02Termination of appointment of David James Walker on 2018-01-09
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR SPREADEX LIMITED
2017-11-15LATEST SOC15/11/17 STATEMENT OF CAPITAL;GBP 85.38258
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES
2017-10-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-10-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 85.38258
2017-05-09SH0104/05/17 STATEMENT OF CAPITAL GBP 85.38258
2017-01-16AP03Appointment of Mr David James Walker as company secretary on 2017-01-13
2017-01-13TM02Termination of appointment of Shaun Yates on 2017-01-13
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 82.06401
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-11-14AD03Registers moved to registered inspection location of Fleet House 8-12 New Bridge Street London EC4V 6AL
2016-11-01SH0131/10/16 STATEMENT OF CAPITAL GBP 82.06401
2016-08-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-08-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 81.40032
2016-07-18SH0118/07/16 STATEMENT OF CAPITAL GBP 81.40032
2016-07-07AP02CORPORATE DIRECTOR APPOINTED SPREADEX LIMITED
2016-07-05SH0101/07/16 STATEMENT OF CAPITAL GBP 80.73663
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 80.60391
2016-06-10SH0109/06/16 STATEMENT OF CAPITAL GBP 80.60391
2016-05-26AP03SECRETARY APPOINTED MR SHAUN YATES
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WALKER
2016-05-26TM02APPOINTMENT TERMINATED, SECRETARY DAVID WALKER
2016-05-26SH0124/05/16 STATEMENT OF CAPITAL GBP 71.91591
2016-05-26SH0124/05/16 STATEMENT OF CAPITAL GBP 71.25222
2016-05-26SH0124/05/16 STATEMENT OF CAPITAL GBP 72.57966
2016-05-26SH0124/05/16 STATEMENT OF CAPITAL GBP 73.90707
2016-05-26SH0124/05/16 STATEMENT OF CAPITAL GBP 69.92484
2016-05-26SH0124/05/16 STATEMENT OF CAPITAL GBP 79.05747
2016-05-26SH0124/05/16 STATEMENT OF CAPITAL GBP 75.40707
2016-05-26SH0124/05/16 STATEMENT OF CAPITAL GBP 77.06634
2016-05-26SH0124/05/16 STATEMENT OF CAPITAL GBP 70.58853
2016-05-26SH0124/05/16 STATEMENT OF CAPITAL GBP 69.19476
2016-05-26SH0124/05/16 STATEMENT OF CAPITAL GBP 68.86293
2016-05-26SH0124/05/16 STATEMENT OF CAPITAL GBP 69.52659
2016-05-26SH0124/05/16 STATEMENT OF CAPITAL GBP 68.49792
2016-05-26SH0124/05/16 STATEMENT OF CAPITAL GBP 68.66382
2016-05-26Annotation
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 64.29462
2016-04-11SH0108/04/16 STATEMENT OF CAPITAL GBP 64.29462
2016-04-08SH0129/03/16 STATEMENT OF CAPITAL GBP 61.10349
2016-04-08SH0129/03/16 STATEMENT OF CAPITAL GBP 62.30349
2016-04-08SH0129/03/16 STATEMENT OF CAPITAL GBP 60.70524
2016-04-08SH0129/03/16 STATEMENT OF CAPITAL GBP 60.20751
2016-04-08SH0129/03/16 STATEMENT OF CAPITAL GBP 60.37341
2016-04-08SH0129/03/16 STATEMENT OF CAPITAL GBP 60.07476
2016-04-08SH0129/03/16 STATEMENT OF CAPITAL GBP 59.94204
2016-04-08SH0129/03/16 STATEMENT OF CAPITAL GBP 59.80932
2016-04-08SH0129/03/16 STATEMENT OF CAPITAL GBP 59.6766
2016-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES WALKER / 02/02/2016
2016-01-22AA31/12/15 TOTAL EXEMPTION SMALL
2015-12-15SH0131/07/15 STATEMENT OF CAPITAL GBP 57.93138
2015-12-15SH0131/07/15 STATEMENT OF CAPITAL GBP 59.54388
2015-12-15SH0131/07/15 STATEMENT OF CAPITAL GBP 57.81888
2015-12-15SH0131/07/15 STATEMENT OF CAPITAL GBP 56.01888
2015-12-15SH0131/07/15 STATEMENT OF CAPITAL GBP 56.76888
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 59.54388
2015-12-14AR0112/11/15 FULL LIST
2015-04-08AD02SAIL ADDRESS CHANGED FROM: 5TH FLOOR WESTON HOUSE 246 HIGH HOLBORN LONDON WC1V 7EX UNITED KINGDOM
2015-01-21AA31/12/14 TOTAL EXEMPTION SMALL
2014-12-24AA01CURRSHO FROM 31/01/2015 TO 31/12/2014
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 55.79388
2014-11-12AR0112/11/14 FULL LIST
2014-11-12AD02SAIL ADDRESS CREATED
2014-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MANGION / 06/11/2014
2014-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES WALKER / 06/11/2014
2014-11-06SH0128/02/14 STATEMENT OF CAPITAL GBP 52.63596
2014-11-06SH0130/04/14 STATEMENT OF CAPITAL GBP 55.79388
2014-11-06SH0130/04/14 STATEMENT OF CAPITAL GBP 54.21492
2014-11-06SH0128/02/14 STATEMENT OF CAPITAL GBP 52.55496
2014-11-06SH0128/02/14 STATEMENT OF CAPITAL GBP 50.88831
2014-11-06SH0128/02/14 STATEMENT OF CAPITAL GBP 50.65248
2014-11-06SH0128/02/14 STATEMENT OF CAPITAL GBP 50.81916
2014-11-06SH0128/02/14 STATEMENT OF CAPITAL GBP 49.50747
2014-11-06SH0128/02/14 STATEMENT OF CAPITAL GBP 50.55249
2014-11-06SH0128/02/14 STATEMENT OF CAPITAL GBP 50.05749
2014-11-06SH0128/02/14 STATEMENT OF CAPITAL GBP 48.67413
2014-10-28AA31/01/14 TOTAL EXEMPTION SMALL
2014-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2014 FROM C/O TAXASSIST ACCOUNTANTS 563 CHISWICK HIGH ROAD LONDON W4 3AY
2014-02-12AR0118/01/14 FULL LIST
2014-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MANGION / 11/02/2014
2013-11-22SH0119/09/13 STATEMENT OF CAPITAL GBP 45.75747
2013-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2013 FROM 46 MANCHESTER STREET LONDON W1U 7LS
2013-06-27RES01ADOPT ARTICLES 10/05/2013
2013-06-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-06-12SH0103/06/13 STATEMENT OF CAPITAL GBP 42.99747
2013-05-09AA31/01/13 TOTAL EXEMPTION SMALL
2013-03-15SH02CONSOLIDATION 16/05/12
2013-02-27AR0118/01/13 FULL LIST
2013-02-21ANNOTATIONClarification
2013-02-21RP04SECOND FILING FOR FORM SH01
2013-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MANGION / 14/01/2013
2013-02-13SH0115/01/13 STATEMENT OF CAPITAL GBP 26.99997
2012-06-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-06-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-06-01RES13CONSOLIDATION OF SHARES 16/05/2012
2012-05-30SH02CONSOLIDATION 16/05/12
2012-05-29SH0118/05/12 STATEMENT OF CAPITAL GBP 27
2012-05-28AP03SECRETARY APPOINTED MR DAVID JAMES WALKER
2012-05-28TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL MANGION
2012-05-28AP01DIRECTOR APPOINTED MR DAVID JAMES WALKER
2012-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2012 FROM 71 DUNSTAN ROAD LONDON NW11 8AE ENGLAND
2012-01-18MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-01-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to CROWDSCORES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CROWDSCORES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CROWDSCORES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Creditors
Creditors Due Within One Year 2012-01-18 £ 30,545

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2016-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CROWDSCORES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-18 £ 265,027
Cash Bank In Hand 2012-01-18 £ 26,165
Current Assets 2012-01-18 £ 27,174
Debtors 2012-01-18 £ 1,009
Fixed Assets 2012-01-18 £ 4,894
Shareholder Funds 2012-01-18 £ 1,523
Tangible Fixed Assets 2012-01-18 £ 4,894

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CROWDSCORES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CROWDSCORES LTD
Trademarks
We have not found any records of CROWDSCORES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROWDSCORES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as CROWDSCORES LTD are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where CROWDSCORES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CROWDSCORES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CROWDSCORES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.