General information

Name:

Crowdback Ltd

Office Address:

71-75 Shelton Street Covent Garden WC2H 9JQ London

Number: 09604569

Incorporation date: 2015-05-22

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 09604569 9 years ago, Crowdback Limited is categorised as a Private Limited Company. Its actual mailing address is 71-75 Shelton Street, Covent Garden London. It has a history in registered name change. In the past, this company had two other names. Up to 2017 this company was run under the name of Payout Market and up to that point its company name was Crowd Systems. The enterprise's SIC code is 82990 and their NACE code stands for Other business support service activities not elsewhere classified. Its most recent financial reports describe the period up to 2022-06-30 and the latest confirmation statement was filed on 2023-05-21.

Stanislav K. is the following enterprise's single managing director, that was arranged to perform management duties in 2016. That firm had been directed by Oleg K. till 2017-03-08.

Stanislav K. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Crowdback Limited 2017-03-22
  • Payout Market Limited 2016-10-31
  • Crowd Systems Limited 2015-05-22

Financial data based on annual reports

Company staff

Stanislav K.

Role: Director

Appointed: 27 November 2016

Latest update: 15 January 2024

People with significant control

Stanislav K.
Notified on 6 April 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Oleg K.
Notified on 24 January 2017
Ceased on 6 April 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 04 June 2024
Confirmation statement last made up date 21 May 2023
Annual Accounts 16 November 2016
Start Date For Period Covered By Report 2015-05-22
Date Approval Accounts 16 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-06-30
Annual Accounts
End Date For Period Covered By Report 2016-05-31
Annual Accounts
End Date For Period Covered By Report 2016-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ on 12th December 2023 to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ (AD01)
filed on: 12th, December 2023
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
8
Company Age

Closest Companies - by postcode