Company NameSocialcru Ltd
DirectorsAlexander Claude Gibson and Neil Robert Siner
Company StatusActive
Company Number10233218
CategoryPrivate Limited Company
Incorporation Date15 June 2016(7 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Alexander Claude Gibson
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
Director NameMr Neil Robert Siner
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2021(4 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL

Location

Registered AddressSuite 15, Cue House Chapel Lane
Stockton Heath
Warrington
Cheshire
WA4 6LL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishStockton Heath
WardStockton Heath
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return4 May 2023 (11 months, 4 weeks ago)
Next Return Due18 May 2024 (3 weeks from now)

Filing History

4 May 2023Confirmation statement made on 4 May 2023 with updates (5 pages)
1 July 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
4 May 2022Confirmation statement made on 4 May 2022 with updates (4 pages)
25 June 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
4 May 2021Confirmation statement made on 4 May 2021 with updates (4 pages)
6 January 2021Notification of Neil Siner as a person with significant control on 6 January 2021 (2 pages)
6 January 2021Confirmation statement made on 6 January 2021 with updates (5 pages)
6 January 2021Appointment of Mr Neil Siner as a director on 6 January 2021 (2 pages)
6 January 2021Change of details for Mr Alexander Claude Gibson as a person with significant control on 6 January 2021 (2 pages)
9 November 2020Director's details changed for Mr Alexander Claude Gibson on 9 November 2020 (2 pages)
9 November 2020Change of details for Mr Alexander Claude Gibson as a person with significant control on 9 November 2020 (2 pages)
14 August 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
15 June 2020Confirmation statement made on 14 June 2020 with updates (4 pages)
1 June 2020Registered office address changed from 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL United Kingdom to Suite 15, Cue House Chapel Lane Stockton Heath Warrington Cheshire WA4 6SH on 1 June 2020 (1 page)
1 June 2020Registered office address changed from Suite 15, Cue House Chapel Lane Stockton Heath Warrington Cheshire WA4 6SH England to Suite 15, Cue House Chapel Lane Stockton Heath Warrington Cheshire WA4 6LL on 1 June 2020 (1 page)
5 February 2020Registered office address changed from 7 Grange Green Manor Mill Lane Higher Walton Warrington Cheshire WA4 6SH England to 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL on 5 February 2020 (1 page)
5 February 2020Director's details changed for Mr Alexander Claude Gibson on 5 February 2020 (2 pages)
5 February 2020Change of details for Mr Alexander Claude Gibson as a person with significant control on 5 February 2020 (2 pages)
24 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
14 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
12 November 2018Change of details for Mr Alexander Claude Gibson as a person with significant control on 12 November 2018 (2 pages)
12 November 2018Director's details changed for Mr Alexander Claude Gibson on 1 November 2018 (2 pages)
14 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
10 November 2016Director's details changed for Mr Alexander Claude Gibson on 10 November 2016 (2 pages)
10 November 2016Director's details changed for Mr Alexander Claude Gibson on 10 November 2016 (2 pages)
10 November 2016Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
10 November 2016Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
15 June 2016Incorporation
Statement of capital on 2016-06-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 June 2016Incorporation
Statement of capital on 2016-06-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)