Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KROWD 9 LIMITED
Company Information for

KROWD 9 LIMITED

C/O NEUM INSOLVENCY, SUITE 9, AMBA HOUSE, 15 COLLEGE ROAD, HARROW, MIDDLESEX, HA1 1BA,
Company Registration Number
07780428
Private Limited Company
Liquidation

Company Overview

About Krowd 9 Ltd
KROWD 9 LIMITED was founded on 2011-09-20 and has its registered office in Harrow. The organisation's status is listed as "Liquidation". Krowd 9 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KROWD 9 LIMITED
 
Legal Registered Office
C/O NEUM INSOLVENCY, SUITE 9, AMBA HOUSE
15 COLLEGE ROAD
HARROW
MIDDLESEX
HA1 1BA
Other companies in CB22
 
Filing Information
Company Number 07780428
Company ID Number 07780428
Date formed 2011-09-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 17/10/2015
Return next due 14/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB129282015  
Last Datalog update: 2024-06-05 21:43:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KROWD 9 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BK & SM PATEL LIMITED   IAN HOLLAND CO. LIMITED   N.J. TRUSTEE SERVICES LIMITED   NAGLE JAMES ASSOCIATES LIMITED   PARKER WOOD ASSOCIATES 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.
Companies with same name KROWD 9 LIMITED
The following companies were found which have the same name as KROWD 9 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KROWD 9 LIMITED Singapore Active Company formed on the 2016-03-24

Company Officers of KROWD 9 LIMITED

Current Directors
Officer Role Date Appointed
SUEZANN RENE HOLMES
Company Secretary 2012-02-08
RUPERT WILLIAM JASPER PHELPS COOK
Director 2014-05-01
SIMON DAVID MORLEY DAVIES
Director 2011-09-20
TURI BENJAMIN MUNTHE
Director 2014-04-11
CHRISTOPHER ANTHONY SMART
Director 2014-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN DANIEL JONAS
Director 2012-02-27 2014-04-01
KELVIN WING-WAH AU
Director 2012-02-23 2014-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUPERT WILLIAM JASPER PHELPS COOK IMMERSIVE LABS LTD Director 2018-02-01 CURRENT 2017-01-09 Active
RUPERT WILLIAM JASPER PHELPS COOK RED PENGUIN VENTURES LIMITED Director 2014-04-11 CURRENT 2014-04-11 Liquidation
RUPERT WILLIAM JASPER PHELPS COOK VIZION EUROPE LIMITED Director 2013-01-31 CURRENT 2012-06-26 Dissolved 2017-02-21
RUPERT WILLIAM JASPER PHELPS COOK OPERATIX LIMITED Director 2012-03-14 CURRENT 2012-01-12 Active
RUPERT WILLIAM JASPER PHELPS COOK MINIMONOS LTD Director 2011-09-12 CURRENT 2011-03-30 Dissolved 2013-10-15
RUPERT WILLIAM JASPER PHELPS COOK 360AMIGO LIMITED Director 2011-03-14 CURRENT 2011-03-14 Dissolved 2015-01-20
TURI BENJAMIN MUNTHE FONFONELL LTD Director 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
TURI BENJAMIN MUNTHE JADALA LIMITED Director 2017-05-25 CURRENT 2017-05-25 Active
TURI BENJAMIN MUNTHE WSET TRUSTEE LTD Director 2016-05-19 CURRENT 2016-05-19 Active
TURI BENJAMIN MUNTHE 1A DEVONSHIRE TERRACE LIMITED Director 2015-01-24 CURRENT 2010-04-29 Active
TURI BENJAMIN MUNTHE TTM VENTURES LTD Director 2014-01-16 CURRENT 2014-01-16 Active
TURI BENJAMIN MUNTHE PLANVINE LTD Director 2013-11-19 CURRENT 2010-11-09 Active
TURI BENJAMIN MUNTHE OPENDEMOCRACY LIMITED Director 2013-07-01 CURRENT 1999-10-08 Active
TURI BENJAMIN MUNTHE 74 KENSINGTON PARK ROAD LIMITED Director 2008-02-11 CURRENT 1978-10-20 Active
CHRISTOPHER ANTHONY SMART JUKEDECK LIMITED Director 2015-10-30 CURRENT 2012-02-16 Liquidation
CHRISTOPHER ANTHONY SMART SEE CHANGE FILMS Director 2015-03-06 CURRENT 2015-03-06 Active - Proposal to Strike off
CHRISTOPHER ANTHONY SMART WP REALISATIONS 2022 LTD Director 2015-03-03 CURRENT 2008-11-11 Liquidation
CHRISTOPHER ANTHONY SMART EMA EBT LIMITED Director 2011-02-11 CURRENT 2011-02-11 Dissolved 2016-01-26
CHRISTOPHER ANTHONY SMART EUROPEAN MICROELECTRONICS ACADEMY LIMITED Director 2011-02-11 CURRENT 2010-11-30 Dissolved 2016-01-26
CHRISTOPHER ANTHONY SMART ACACIA SLP (GENERAL PARTNER) LIMITED Director 2006-05-22 CURRENT 2006-04-25 Active - Proposal to Strike off
CHRISTOPHER ANTHONY SMART ACACIA CAPITAL PARTNERS LIMITED Director 2000-09-18 CURRENT 2000-08-17 Liquidation
CHRISTOPHER ANTHONY SMART ACACIA GENERAL PARTNER LIMITED Director 2000-09-18 CURRENT 2000-08-17 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
2024-05-08Voluntary liquidation. Return of final meeting of creditors
2023-03-03Voluntary liquidation Statement of receipts and payments to 2023-01-03
2022-01-17Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2022-01-17LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-01-04
2022-01-13Voluntary liquidation Statement of affairs
2022-01-13Appointment of a voluntary liquidator
2022-01-13600Appointment of a voluntary liquidator
2022-01-13LIQ02Voluntary liquidation Statement of affairs
2021-12-16REGISTERED OFFICE CHANGED ON 16/12/21 FROM 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ United Kingdom
2021-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/21 FROM 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ United Kingdom
2021-10-22TM01APPOINTMENT TERMINATED, DIRECTOR PIRATHEEP JEYAKANTHARAJAH
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 16/02/21, WITH UPDATES
2021-03-30SH0126/03/19 STATEMENT OF CAPITAL GBP 342.16
2021-03-29SH0101/03/19 STATEMENT OF CAPITAL GBP 340.38
2021-03-08AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-24SH0115/02/21 STATEMENT OF CAPITAL GBP 1667.73
2021-02-19SH0121/01/21 STATEMENT OF CAPITAL GBP 1539.51
2021-02-19MEM/ARTSARTICLES OF ASSOCIATION
2021-02-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2021-02-17SH08Change of share class name or designation
2021-01-04AA01Previous accounting period shortened from 31/01/21 TO 31/12/20
2020-09-30CH01Director's details changed for Mr Francesco Fracassi on 2020-09-30
2020-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/20 FROM C/O Tayabali, Tomlin & White 5 High Green Great Shelford Cambridge CB22 5EG
2020-09-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANTHONY SMART
2020-09-24AP01DIRECTOR APPOINTED MR KOBI WATERMAN
2020-09-23AP01DIRECTOR APPOINTED MR FRANCESCO FRACASSI
2020-03-17TM02Termination of appointment of Suezann Rene Holmes on 2020-03-17
2020-02-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES
2019-05-21TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT WILLIAM JASPER PHELPS COOK
2019-02-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-01-10SH0106/10/18 STATEMENT OF CAPITAL GBP 339.51
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES
2018-07-13SH0102/06/17 STATEMENT OF CAPITAL GBP 335.70
2018-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES
2018-02-20LATEST SOC20/02/18 STATEMENT OF CAPITAL;GBP 335.7
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES
2017-10-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-05-26SH0118/03/16 STATEMENT OF CAPITAL GBP 318.32
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 318.32
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 314.81
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-08-01AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 292.7
2016-04-29SH0118/03/16 STATEMENT OF CAPITAL GBP 292.7
2016-04-24ANNOTATIONClarification
2016-04-24RP04
2016-04-19ANNOTATIONClarification
2016-03-22RP04
2016-02-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 292.7
2016-02-22SH0118/02/16 STATEMENT OF CAPITAL GBP 246.33
2016-02-22SH0118/02/16 STATEMENT OF CAPITAL GBP 246.33
2016-02-10SH0103/02/16 STATEMENT OF CAPITAL GBP 246.33
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 246.33
2015-10-19AR0117/10/15 ANNUAL RETURN FULL LIST
2015-06-24AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 246.33
2015-02-13AR0125/11/14 ANNUAL RETURN FULL LIST
2014-11-27SH0131/07/14 STATEMENT OF CAPITAL GBP 246.33
2014-11-12AP01DIRECTOR APPOINTED MR RUPERT COOK
2014-06-20AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-11AP01DIRECTOR APPOINTED MR CHRIS SMART
2014-04-11AP01DIRECTOR APPOINTED MR TURI BENJAMIN MUNTHE
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR KELVIN WING-WAH AU
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN JONAS
2013-10-22AR0117/10/13 FULL LIST
2013-10-22SH0131/10/12 STATEMENT OF CAPITAL GBP 194.3
2013-06-20AA31/01/13 TOTAL EXEMPTION SMALL
2013-06-13AA01PREVEXT FROM 30/09/2012 TO 31/01/2013
2012-10-31AR0117/10/12 FULL LIST
2012-10-31SH0122/06/12 STATEMENT OF CAPITAL GBP 186.00
2012-03-06CH03SECRETARY'S CHANGE OF PARTICULARS / SUEZANN RENE HOLMES / 06/03/2012
2012-02-28AP01DIRECTOR APPOINTED MR ROBIN DANIEL JONAS
2012-02-24AP01DIRECTOR APPOINTED KELVIN WING-WAH AU
2012-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2012 FROM C/O SUEZANN HOLMES 40 BREWSTER GARDENS W10 6AJ W10 6AJ UNITED KINGDOM
2012-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2012 FROM, C/O SUEZANN HOLMES, 40 BREWSTER GARDENS, W10 6AJ, W10 6AJ, UNITED KINGDOM
2012-02-17RES01ADOPT ARTICLES 12/02/2012
2012-02-17SH0113/02/12 STATEMENT OF CAPITAL GBP 185.94
2012-02-08CH03SECRETARY'S CHANGE OF PARTICULARS / SUEZANN SUEZANN HOLMES / 08/02/2012
2012-02-08AP03SECRETARY APPOINTED SUEZANN SUEZANN HOLMES
2011-09-20MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-09-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
612 - Wireless telecommunications activities
61200 - Wireless telecommunications activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62011 - Ready-made interactive leisure and entertainment software development



Licences & Regulatory approval
We could not find any licences issued to KROWD 9 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2022-01-13
Appointmen2022-01-13
Meetings o2021-12-21
Fines / Sanctions
No fines or sanctions have been issued against KROWD 9 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KROWD 9 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.489
MortgagesNumMortOutstanding0.268
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.229

This shows the max and average number of mortgages for companies with the same SIC code of 61200 - Wireless telecommunications activities

Creditors
Creditors Due Within One Year 2013-01-31 £ 2,120

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2020-12-31

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 KROWD 9 LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-31 £ 820,442
Current Assets 2013-01-31 £ 894,129
Debtors 2013-01-31 £ 73,687
Shareholder Funds 2013-01-31 £ 892,009

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KROWD 9 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KROWD 9 LIMITED
Trademarks
We have not found any records of KROWD 9 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KROWD 9 LIMITED. 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 (61200 - Wireless telecommunications activities) as KROWD 9 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KROWD 9 LIMITED 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyKROWD 9 LIMITEDEvent Date2022-01-13
 
Initiating party Event TypeAppointmen
Defending partyKROWD 9 LIMITEDEvent Date2022-01-13
Name of Company: KROWD 9 LIMITED Company Number: 07780428 Nature of Business: Software Development Registered office: C/O Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex, HA1…
 
Initiating party Event TypeMeetings o
Defending partyKROWD 9 LIMITEDEvent Date2021-12-21
KROWD 9 LIMITED (Company Number 07780428 ) Registered office: C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex HA1 1BA Principal trading address: 1 Beauchamp Court, 10 Vict…
 
Government Grants / Awards
Technology Strategy Board Awards
KROWD 9 LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 249,968

CategoryAward Date Award/Grant
Krowd 9 Limited - Cloud based mobile computing platform : Smart - Development of Prototype 2012-08-01 £ 249,968

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded KROWD 9 LIMITED 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.