This company is commonly known as Crealogix Mba Limited. The company was founded 37 years ago and was given the registration number 02105579. The firm's registered office is in WINCHESTER. You can find them at Staple House, Staple Gardens, Winchester, Hampshire. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | CREALOGIX MBA LIMITED |
---|---|---|
Company Number | : | 02105579 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 March 1987 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Staple House, Staple Gardens, Winchester, Hampshire, SO23 8SR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Staple House, Staple Gardens, Winchester, United Kingdom, SO23 8SR | Director | 23 January 2015 | Active |
Staple House, Staple Gardens, Winchester, SO23 8SR | Director | 20 November 2023 | Active |
Staple House, Staple Gardens, Winchester, SO23 8SR | Director | 20 January 2020 | Active |
4 Milford Gardens, Chandlers Ford, SO53 2HY | Secretary | 01 September 1992 | Active |
7, Telconia Close, Headley Down, Bordon, GU35 8ED | Secretary | 04 September 1998 | Active |
Garden Cottage Clovelly Gardens, Christchurch Road St Cross, Winchester, SO23 9SY | Secretary | - | Active |
2 Lily Walk, Durrington, Salisbury, SP4 8ND | Secretary | 14 May 1996 | Active |
16 Caistor Close Lordshill, Southampton, SO16 8GX | Secretary | 16 March 1998 | Active |
Badenerstrasse 694, Zurich, 8048 | Director | 23 January 2015 | Active |
15 Harestock Road, Harestock, Winchester, SO22 6NS | Director | - | Active |
Landsdowne Place, Grove Road, Cranley, United Kingdom, GU6 7LH | Director | 01 February 2000 | Active |
Staple House, Staple Gardens, Winchester, SO23 8SR | Director | 17 May 2022 | Active |
Staple House, Staple Gardens, Winchester, SO23 8SR | Director | 01 April 2019 | Active |
60, Baslerstrasse, 8048 Zurich, Switzerland, | Director | 23 January 2015 | Active |
11 Bereweeke Close, Winchester, SO22 6AR | Director | 23 September 1999 | Active |
10 Hazel Close, Colden Common, Winchester, SO21 1DL | Director | 30 June 1997 | Active |
186 Buriton Road, Halestock, SO22 6JL | Director | 12 February 1994 | Active |
Garden Cottage Clovelly Gardens, Christchurch Road St Cross, Winchester, SO23 9SY | Director | - | Active |
Staple House, Staple Gardens, Winchester, SO23 8SR | Director | 15 May 2017 | Active |
39 Littlefield Crescent, Chandlers Ford, Eastleigh, SO53 4PB | Director | 22 March 2001 | Active |
Crealogix Holding Ag | ||
Notified on | : | 01 January 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | Switzerland |
Address | : | 17, Maneggstrasse 17, Zurich, Switzerland, |
Nature of control | : |
|
Crealogix Uk Ltd | ||
Notified on | : | 17 September 2018 |
---|---|---|
Status | : | Active |
Address | : | Staple House, Staple Gardens, Winchester, SO23 8SR |
Nature of control | : |
|
Crealogix Mba Group Limited | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Address | : | Staple House, Staple Gardens, Winchester, SO23 8SR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Officers | Appoint person director company with name date. | Download |
2023-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-05 | Capital | Capital allotment shares. | Download |
2023-04-20 | Officers | Termination director company with name termination date. | Download |
2023-03-31 | Accounts | Accounts with accounts type small. | Download |
2022-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-26 | Resolution | Resolution. | Download |
2022-05-25 | Capital | Capital allotment shares. | Download |
2022-05-17 | Officers | Appoint person director company with name date. | Download |
2022-03-29 | Accounts | Accounts with accounts type small. | Download |
2022-02-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Officers | Termination director company with name termination date. | Download |
2021-03-15 | Officers | Termination director company with name termination date. | Download |
2021-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-30 | Officers | Change person director company with change date. | Download |
2020-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-23 | Officers | Termination director company with name termination date. | Download |
2020-01-23 | Officers | Appoint person director company with name date. | Download |
2019-08-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-27 | Officers | Change person director company with change date. | Download |
2019-08-27 | Officers | Change person director company with change date. | Download |
2019-04-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.