General information

Name:

Crowdhelix Ltd

Office Address:

85 Great Portland Street First Floor W1W 7LT London

Number: 08336338

Incorporation date: 2012-12-19

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is widely known as Crowdhelix Limited. The company was established twelve years ago and was registered under 08336338 as the registration number. This head office of the firm is located in London. You may visit them at 85 Great Portland Street, First Floor. Although lately it's been referred to as Crowdhelix Limited, it was not always so. The firm was known under the name Horizon 2020 until 2016-02-15, when the company name was changed to Vision2020 Network. The final change took place on 2018-01-23. This business's registered with SIC code 94110 and their NACE code stands for Activities of business and employers membership organizations. The business most recent accounts were submitted for the period up to 2022-12-31 and the most current confirmation statement was filed on 2022-12-19.

As the data suggests, this particular company was built in 2012-12-19 and has so far been guided by four directors, out of whom three (Russell N., Michael B. and Abdul R.) are still participating in the company's duties.

  • Previous company's names
  • Crowdhelix Limited 2018-01-23
  • Vision2020 Network Ltd 2016-02-15
  • Horizon 2020 Limited 2012-12-19

Financial data based on annual reports

Company staff

Russell N.

Role: Director

Appointed: 03 January 2023

Latest update: 20 January 2024

Michael B.

Role: Director

Appointed: 16 December 2020

Latest update: 20 January 2024

Abdul R.

Role: Director

Appointed: 19 December 2012

Latest update: 20 January 2024

People with significant control

Executives who control the firm include: Abdul R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Michael B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Abdul R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Michael B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Martin S.
Notified on 6 April 2016
Ceased on 18 November 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 02 January 2024
Confirmation statement last made up date 19 December 2022
Annual Accounts 8th September 2014
Start Date For Period Covered By Report 19 December 2012
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 8th September 2014
Annual Accounts 3rd September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 3rd September 2015
Annual Accounts 13th September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 13th September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 2023-12-19 (CS01)
filed on: 19th, December 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Argyle House / 29-31 Euston Road

Post code:

NW1 2SD

HQ address,
2014

Address:

Argyle House / 29-31 Euston Road

Post code:

NW1 2SD

HQ address,
2015

Address:

Argyle House / 29-31 Euston Road

Post code:

NW1 2SD

Search other companies

Services (by SIC Code)

  • 94110 : Activities of business and employers membership organizations
11
Company Age

Closest Companies - by postcode