UKBizDB.co.uk

CREALOGIX MBA LIMITED

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

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.

Company Information

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:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Staple House, Staple Gardens, Winchester, Hampshire, SO23 8SR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Staple House, Staple Gardens, Winchester, United Kingdom, SO23 8SR

Director23 January 2015Active
Staple House, Staple Gardens, Winchester, SO23 8SR

Director20 November 2023Active
Staple House, Staple Gardens, Winchester, SO23 8SR

Director20 January 2020Active
4 Milford Gardens, Chandlers Ford, SO53 2HY

Secretary01 September 1992Active
7, Telconia Close, Headley Down, Bordon, GU35 8ED

Secretary04 September 1998Active
Garden Cottage Clovelly Gardens, Christchurch Road St Cross, Winchester, SO23 9SY

Secretary-Active
2 Lily Walk, Durrington, Salisbury, SP4 8ND

Secretary14 May 1996Active
16 Caistor Close Lordshill, Southampton, SO16 8GX

Secretary16 March 1998Active
Badenerstrasse 694, Zurich, 8048

Director23 January 2015Active
15 Harestock Road, Harestock, Winchester, SO22 6NS

Director-Active
Landsdowne Place, Grove Road, Cranley, United Kingdom, GU6 7LH

Director01 February 2000Active
Staple House, Staple Gardens, Winchester, SO23 8SR

Director17 May 2022Active
Staple House, Staple Gardens, Winchester, SO23 8SR

Director01 April 2019Active
60, Baslerstrasse, 8048 Zurich, Switzerland,

Director23 January 2015Active
11 Bereweeke Close, Winchester, SO22 6AR

Director23 September 1999Active
10 Hazel Close, Colden Common, Winchester, SO21 1DL

Director30 June 1997Active
186 Buriton Road, Halestock, SO22 6JL

Director12 February 1994Active
Garden Cottage Clovelly Gardens, Christchurch Road St Cross, Winchester, SO23 9SY

Director-Active
Staple House, Staple Gardens, Winchester, SO23 8SR

Director15 May 2017Active
39 Littlefield Crescent, Chandlers Ford, Eastleigh, SO53 4PB

Director22 March 2001Active

People with Significant Control

Crealogix Holding Ag
Notified on:01 January 2022
Status:Active
Country of residence:Switzerland
Address:17, Maneggstrasse 17, Zurich, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Crealogix Uk Ltd
Notified on:17 September 2018
Status:Active
Address:Staple House, Staple Gardens, Winchester, SO23 8SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Crealogix Mba Group Limited
Notified on:01 July 2016
Status:Active
Address:Staple House, Staple Gardens, Winchester, SO23 8SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Officers

Appoint person director company with name date.

Download
2023-08-08Confirmation statement

Confirmation statement with updates.

Download
2023-07-05Capital

Capital allotment shares.

Download
2023-04-20Officers

Termination director company with name termination date.

Download
2023-03-31Accounts

Accounts with accounts type small.

Download
2022-08-05Confirmation statement

Confirmation statement with updates.

Download
2022-05-26Resolution

Resolution.

Download
2022-05-25Capital

Capital allotment shares.

Download
2022-05-17Officers

Appoint person director company with name date.

Download
2022-03-29Accounts

Accounts with accounts type small.

Download
2022-02-11Persons with significant control

Notification of a person with significant control.

Download
2022-02-11Persons with significant control

Cessation of a person with significant control.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-03-15Officers

Termination director company with name termination date.

Download
2021-01-21Accounts

Accounts with accounts type total exemption full.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Officers

Change person director company with change date.

Download
2020-03-20Accounts

Accounts with accounts type total exemption full.

Download
2020-01-23Officers

Termination director company with name termination date.

Download
2020-01-23Officers

Appoint person director company with name date.

Download
2019-08-27Confirmation statement

Confirmation statement with updates.

Download
2019-08-27Officers

Change person director company with change date.

Download
2019-08-27Officers

Change person director company with change date.

Download
2019-04-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.