UKBizDB.co.uk

CRE8 HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cre8 Holdings Limited. The company was founded 15 years ago and was given the registration number 06908939. The firm's registered office is in WOODSTOCK. You can find them at The Cowyards Blenheim Park, Oxford Road, Woodstock, Oxfordshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CRE8 HOLDINGS LIMITED
Company Number:06908939
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:The Cowyards Blenheim Park, Oxford Road, Woodstock, Oxfordshire, OX20 1QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Antony Batty & Co Thames Valley, Innovation Centre, 99 Park Drive, Milton Park, OX14 4RY

Secretary30 September 2015Active
The Cowyards, Blenheim Park, Oxford Road, Woodstock, United Kingdom, OX20 1QR

Director30 September 2015Active
C/O Antony Batty & Co Thames Valley, Innovation Centre, 99 Park Drive, Milton Park, OX14 4RY

Director11 October 2018Active
520, Holcombe Road, Greenmount, Bury, BL8 4EJ

Secretary18 May 2009Active
55, Sharples Park, Astley Bridge, Bolton, BL1 6PG

Director18 May 2009Active
The Cowyards, Blenheim Park, Oxford Road, Woodstock, United Kingdom, OX20 1QR

Director30 September 2015Active
520 Holcombe Road, Greenmount, Bury, BL8 4EJ

Director18 May 2009Active
The Cowyards, Blenheim Park, Oxford Road, Woodstock, OX20 1QR

Director30 September 2015Active

People with Significant Control

Ridge Surveyors Limited
Notified on:16 July 2020
Status:Active
Country of residence:England
Address:The Cowyards, Oxford Road, Woodstock, England, OX20 1QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Ridge And Partners Llp
Notified on:30 August 2018
Status:Active
Country of residence:England
Address:The Cowyards, Oxford Road, Woodstock, England, OX20 1QR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Adrian William O'Hickey
Notified on:31 October 2016
Status:Active
Date of birth:March 1966
Nationality:British
Address:The Cowyards, Blenheim Park, Woodstock, OX20 1QR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David John Walker
Notified on:31 October 2016
Status:Active
Date of birth:March 1960
Nationality:British
Address:The Cowyards, Blenheim Park, Woodstock, OX20 1QR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Richard Gordon
Notified on:19 October 2016
Status:Active
Date of birth:May 1967
Nationality:British
Address:The Cowyards, Blenheim Park, Woodstock, OX20 1QR
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-07Address

Change registered office address company with date old address new address.

Download
2023-12-01Address

Change registered office address company with date old address new address.

Download
2023-12-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-01Resolution

Resolution.

Download
2023-12-01Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-10-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-09Accounts

Legacy.

Download
2023-10-09Other

Legacy.

Download
2023-10-09Other

Legacy.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Annual return

Second filing of annual return with made up date.

Download
2023-03-28Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-03-24Capital

Capital allotment shares.

Download
2022-09-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-23Accounts

Legacy.

Download
2022-09-23Other

Legacy.

Download
2022-09-23Other

Legacy.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Officers

Change person director company with change date.

Download
2021-10-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-07Accounts

Legacy.

Download
2021-09-22Other

Legacy.

Download
2021-09-22Other

Legacy.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.