North Shields
Tyne And Wear
NE30 1PX
Director Name | Mr Taavet Kikas |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Estonian |
Status | Closed |
Appointed | 23 September 2011(2 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 6 months (closed 03 April 2018) |
Role | Software Developer |
Country of Residence | Estonia |
Correspondence Address | 17 Northumberland Square North Shields Tyne And Wear NE30 1PX |
Director Name | Mr Daniel Joseph O'Connell |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 08 March 2013(1 year, 6 months after company formation) |
Appointment Duration | 5 years (closed 03 April 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Stables Gosport Road Chawton Alton Hampshire GU34 1SH |
Director Name | Mr Mikk Putk |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | Estonian |
Status | Resigned |
Appointed | 23 September 2011(2 weeks, 4 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 06 January 2012) |
Role | Patent Attorney |
Country of Residence | Estonia |
Correspondence Address | 11 Ardleigh Road London N1 4HS |
Website | deltasight.com |
---|
Registered Address | 17 Northumberland Square North Shields Tyne And Wear NE30 1PX |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
1.4m at £0.0001 | Taavet Kikas 46.00% Ordinary |
---|---|
1.4m at £0.0001 | Taavi Raidma 46.00% Ordinary |
60k at £0.0001 | North East Technology Fund Lp 2.00% Ordinary |
60k at £0.0001 | Northstar Equity Investors LTD 2.00% Ordinary |
30k at £0.0001 | Alastair Waite 1.00% Ordinary |
30k at £0.0001 | Andrew Preston 1.00% Ordinary |
30k at £0.0001 | Fiona Crozier 1.00% Ordinary |
30k at £0.0001 | Hotspur Capital Partners LTD 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£200,704 |
Cash | £849 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
19 September 2017 | Director's details changed for Mr Taavet Kikas on 19 September 2017 (2 pages) |
---|---|
19 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
19 September 2017 | Director's details changed for Mr. Taavi Raidma on 19 September 2017 (2 pages) |
17 July 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
11 October 2016 | Confirmation statement made on 5 September 2016 with updates (7 pages) |
4 April 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
22 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
30 January 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
1 October 2014 | Company name changed crowdipr LTD.\certificate issued on 01/10/14
|
1 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
17 September 2014 | Registered office address changed from Campus North Sunco House 5 Carliol Square Newcastle upon Tyne NE1 6UF England to 17 Northumberland Square North Shields Tyne and Wear NE30 1PX on 17 September 2014 (1 page) |
16 May 2014 | Registered office address changed from Adamson House Suite 20 65 Westgate Road Newcastle upon Tyne NE1 1SG United Kingdom on 16 May 2014 (1 page) |
24 December 2013 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
9 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
19 May 2013 | Appointment of Mr Daniel Joseph O'connell as a director (2 pages) |
22 April 2013 | Resolutions
|
22 April 2013 | Resolutions
|
22 April 2013 | Resolutions
|
22 April 2013 | Resolutions
|
22 April 2013 | Resolutions
|
22 April 2013 | Resolutions
|
22 April 2013 | Resolutions
|
22 April 2013 | Resolutions
|
27 March 2013 | Registered office address changed from Adamson House 20 Westgate Road Suite 20 Newcastle upon Tyne NE1 1SG United Kingdom on 27 March 2013 (1 page) |
20 February 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
18 January 2013 | Registered office address changed from C/O Taavi Raidma (Crowdipr) Techhub at Campus 4-5 Bonhill Street London EC2A 4BX United Kingdom on 18 January 2013 (1 page) |
26 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Registered office address changed from C/O Techhub 76-80 City Road London EC1Y 2BJ United Kingdom on 12 September 2012 (1 page) |
13 February 2012 | Second filing of SH01 previously delivered to Companies House (6 pages) |
10 February 2012 | Registered office address changed from C/O Van Tran 11 Ardleigh Road London N1 4HS United Kingdom on 10 February 2012 (1 page) |
19 January 2012 | Resolutions
|
10 January 2012 | Termination of appointment of Mikk Putk as a director (1 page) |
5 January 2012 | Statement of capital following an allotment of shares on 13 October 2011
|
23 September 2011 | Appointment of Mr Mikk Putk as a director (2 pages) |
23 September 2011 | Appointment of Mr Taavet Kikas as a director (2 pages) |
5 September 2011 | Incorporation
|