UKBizDB.co.uk

CREALO HOLDINGS LIMITED

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

This company is commonly known as Crealo Holdings Limited. The company was founded 13 years ago and was given the registration number 07490248. The firm's registered office is in ELSTEAD. You can find them at Elm House, Shackleford Road, Elstead, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CREALO HOLDINGS LIMITED
Company Number:07490248
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Elm House, Shackleford Road, Elstead, GU8 6LB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elm House, Shackleford Road, Elstead, Uk, GU8 6LB

Director08 March 2011Active
Elm House, Shackleford Road, Elstead, Uk, GU8 6LB

Director08 March 2011Active
Elm House, Shackleford Road, Elstead, Uk, GU8 6LB

Secretary11 March 2011Active
Elm House, Shackleford Road, Elstead, Uk, GU8 6LB

Director08 March 2011Active
131, Peperharow Road, Godalming, United Kingdom, GU7 2PW

Director23 July 2012Active
Elm House, Shackleford Road, Elstead, Uk, GU8 6LB

Director12 January 2011Active
Elm House, Shackleford Road, Elstead, Uk, GU8 6LB

Director12 January 2011Active

People with Significant Control

Ttr Holdings Ltd
Notified on:01 March 2021
Status:Active
Country of residence:England
Address:Elm House, Shackleford Road, Godalming, England, GU8 6LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Guy Benjamin Crabb
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Address:Elm House, Shackleford Road, Elstead, GU8 6LB
Nature of control:
  • Voting rights 25 to 50 percent
Mr Darryl Leonard Ticlo
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Address:Elm House, Shackleford Road, Elstead, GU8 6LB
Nature of control:
  • Voting rights 25 to 50 percent
Mr Robert Jonathan Read
Notified on:06 April 2016
Status:Active
Date of birth:November 1978
Nationality:British
Address:Elm House, Shackleford Road, Elstead, GU8 6LB
Nature of control:
  • Voting rights 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Accounts

Accounts with accounts type total exemption full.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Persons with significant control

Change to a person with significant control.

Download
2022-08-15Officers

Change person director company with change date.

Download
2022-08-15Officers

Termination secretary company with name termination date.

Download
2022-08-15Officers

Termination director company with name termination date.

Download
2022-03-17Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-03-16Capital

Capital allotment shares.

Download
2022-02-17Persons with significant control

Notification of a person with significant control.

Download
2022-02-17Persons with significant control

Cessation of a person with significant control.

Download
2022-02-17Persons with significant control

Cessation of a person with significant control.

Download
2022-02-17Persons with significant control

Cessation of a person with significant control.

Download
2022-02-17Confirmation statement

Confirmation statement with updates.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Confirmation statement

Confirmation statement with updates.

Download
2020-11-11Accounts

Accounts with accounts type total exemption full.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Accounts

Accounts with accounts type total exemption full.

Download
2019-01-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Accounts

Accounts with accounts type total exemption full.

Download
2018-01-29Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-01-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.