General information

Name:

Crowdcat Limited

Office Address:

71-75 Shelton Street Covent Garden WC2H 9JQ London

Number: 06400964

Incorporation date: 2007-10-16

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Contact information

Website

www.kickstartdigital.co.uk

Description

Data updated on:

2007 is the date that marks the founding of Crowdcat Ltd, the firm which is located at 71-75 Shelton Street, Covent Garden in London. That would make 17 years Crowdcat has prospered in the UK, as it was established on 16th October 2007. The firm registered no. is 06400964 and the company post code is WC2H 9JQ. This company has a history in name changes. Up till now the firm had four other names. Until 2016 the firm was prospering as Kickstart Digital and before that its official company name was Positive Change Technology. The enterprise's SIC and NACE codes are 62090 and has the NACE code: Other information technology service activities. Crowdcat Limited filed its account information for the financial year up to 2022-10-31. The business most recent confirmation statement was filed on 2023-07-26.

On Thursday 2nd November 2017, the firm was looking for a Lead Full Stack Developer to fill a post in Babraham. They offered a job with wage from £50000.00 to £70000.00 per year.

Regarding to the following firm, a variety of director's duties have so far been executed by Karen S., Timothy S., Helen S. and Richard S.. As for these four managers, Richard S. has been with the firm for the longest period of time, having been a part of officers' team since October 2007. To help the directors in their tasks, the abovementioned firm has been utilizing the skillset of Richard S. as a secretary since the appointment on 16th October 2007.

  • Previous company's names
  • Crowdcat Ltd 2016-02-05
  • Kickstart Digital Ltd 2011-04-14
  • Positive Change Technology Ltd 2011-04-05
  • Kickstart Digital Ltd 2008-05-12
  • Positive Change Technology Ltd 2007-10-16

Financial data based on annual reports

Company staff

Karen S.

Role: Director

Appointed: 22 December 2021

Latest update: 31 January 2024

Timothy S.

Role: Director

Appointed: 31 October 2017

Latest update: 31 January 2024

Helen S.

Role: Director

Appointed: 01 August 2010

Latest update: 31 January 2024

Richard S.

Role: Director

Appointed: 16 October 2007

Latest update: 31 January 2024

Richard S.

Role: Secretary

Appointed: 16 October 2007

Latest update: 31 January 2024

People with significant control

Executives who control this firm include: Helen S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Richard S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Timothy S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Helen S.
Notified on 31 October 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Richard S.
Notified on 31 October 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Timothy S.
Notified on 31 October 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 09 August 2024
Confirmation statement last made up date 26 July 2023
Annual Accounts 30 July 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 30 July 2013
Annual Accounts 13 October 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 30 October 2013
Date Approval Accounts 13 October 2014
Annual Accounts 17 July 2015
Start Date For Period Covered By Report 31 October 2013
End Date For Period Covered By Report 30 October 2014
Date Approval Accounts 17 July 2015
Annual Accounts 22 July 2016
Start Date For Period Covered By Report 31 October 2014
End Date For Period Covered By Report 30 October 2015
Date Approval Accounts 22 July 2016
Annual Accounts 15 July 2017
Start Date For Period Covered By Report 31 October 2014
End Date For Period Covered By Report 30 October 2015
Date Approval Accounts 15 July 2017
Annual Accounts
Start Date For Period Covered By Report 31 October 2014
End Date For Period Covered By Report 30 October 2015
Annual Accounts
Start Date For Period Covered By Report 31 October 2014
End Date For Period Covered By Report 30 October 2015
Annual Accounts
Start Date For Period Covered By Report 31 October 2014
End Date For Period Covered By Report 30 October 2015
Annual Accounts
Start Date For Period Covered By Report 31 October 2014
End Date For Period Covered By Report 30 October 2015
Annual Accounts
Start Date For Period Covered By Report 31 October 2014
End Date For Period Covered By Report 30 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022

Jobs and Vacancies at Crowdcat Limited

Lead Full Stack Developer in Babraham, posted on Thursday 2nd November 2017
Region / City Babraham
Salary From £50000.00 to £70000.00 per year
Job type permanent
Expiration date Thursday 14th December 2017
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st October 2022 (AA)
filed on: 31st, July 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

21 Dale Way

Post code:

CB22 3LE

City / Town:

Sawston

HQ address,
2014

Address:

21 Dale Way

Post code:

CB22 3LE

City / Town:

Sawston

HQ address,
2015

Address:

21 Dale Way

Post code:

CB22 3LE

City / Town:

Sawston

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
16
Company Age

Closest Companies - by postcode