White Label Crowdfunding Limited

General information

Name:

White Label Crowdfunding Ltd

Office Address:

10-12 Avenuehq East Parade LS1 2BH Leeds

Number: 08922471

Incorporation date: 2014-03-04

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company named White Label Crowdfunding was founded on 2014-03-04 as a Private Limited Company. The firm's headquarters could be reached at Leeds on 10-12 Avenuehq, East Parade. When you need to get in touch with the company by post, its area code is LS1 2BH. The office reg. no. for White Label Crowdfunding Limited is 08922471. The firm's registered with SIC code 62020 - Information technology consultancy activities. Thu, 31st Mar 2022 is the last time the company accounts were filed.

Daniel R. is this particular company's single managing director, that was assigned this position 10 years ago. At least one secretary in this firm is a limited company, specifically Cga Secretarial Limited.

Daniel R. is the individual who has control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Daniel R.

Role: Director

Appointed: 04 March 2014

Latest update: 22 January 2024

Role: Corporate Secretary

Appointed: 04 March 2014

Address: Office 43, Charles Street, Horbury, West Yorkshire, WF4 5FH, United Kingdom

Latest update: 22 January 2024

People with significant control

Daniel R.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 18 March 2024
Confirmation statement last made up date 04 March 2023
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 1 April 2015
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 20 December 2016
Annual Accounts
Start Date For Period Covered By Report 1 April 2016
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 1 April 2017
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 1 April 2018
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 1 April 2019
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 1 April 2020
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 1 April 2021
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 1 April 2022
End Date For Period Covered By Report 31 March 2015
Annual Accounts 18 December 2015
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18 December 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Secretary's details were changed on Wednesday 1st November 2023 (CH04)
filed on: 22nd, November 2023
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

16 Queen Square

Post code:

LS2 8AJ

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
10
Company Age

Closest Companies - by postcode