UKBizDB.co.uk

CREAVO MEDICAL TECHNOLOGIES LIMITED

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

This company is commonly known as Creavo Medical Technologies Limited. The company was founded 10 years ago and was given the registration number 08872061. The firm's registered office is in COVENTRY. You can find them at Cel House Westwood Way, Westwood Business Park, Coventry, . This company's SIC code is 26600 - Manufacture of irradiation, electromedical and electrotherapeutic equipment.

Company Information

Name:CREAVO MEDICAL TECHNOLOGIES LIMITED
Company Number:08872061
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2014
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 26600 - Manufacture of irradiation, electromedical and electrotherapeutic equipment
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Cel House Westwood Way, Westwood Business Park, Coventry, England, CV4 8HS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, East Parade, Leeds, England, LS1 5PS

Director01 April 2014Active
29, East Parade, Leeds, England, LS1 5PS

Director24 November 2021Active
The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF

Corporate Director01 April 2014Active
Cel House, Westwood Way, Westwood Business Park, Coventry, England, CV4 8HS

Secretary29 June 2017Active
The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF

Corporate Secretary31 January 2014Active
Cel House, Westwood Way, Westwood Business Park, Coventry, England, CV4 8HS

Director01 April 2014Active
Cel House, Westwood Way, Westwood Business Park, Coventry, England, CV4 8HS

Director01 June 2018Active
Cel House, Westwood Way, Westwood Business Park, Coventry, England, CV4 8HS

Director28 August 2020Active
Leeds Innovation Centre, 103 Clarendon Road, Leeds, United Kingdom, LS2 9DF

Director31 January 2014Active
Cel House, Westwood Way, Westwood Business Park, Coventry, England, CV4 8HS

Director22 April 2014Active
Cel House, Westwood Way, Westwood Business Park, Coventry, England, CV4 8HS

Director01 June 2018Active
Cel House, Westwood Way, Westwood Business Park, Coventry, England, CV4 8HS

Director06 September 2019Active
Cel House, Westwood Way, Westwood Business Park, Coventry, England, CV4 8HS

Director01 April 2014Active
Cel House, Westwood Way, Westwood Business Park, Coventry, England, CV4 8HS

Director22 February 2017Active

People with Significant Control

Ip2ipo Portfolio (Gp) Limited
Notified on:13 June 2017
Status:Active
Country of residence:England
Address:The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ip2ipo Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:24, Cornhill, London, England, EC3V 3ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-04-26Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2024-02-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-23Resolution

Resolution.

Download
2023-01-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-01-23Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-05-31Address

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

Download
2022-05-03Accounts

Accounts with accounts type total exemption full.

Download
2022-02-12Confirmation statement

Confirmation statement with updates.

Download
2021-12-10Officers

Termination director company with name termination date.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-11-28Officers

Termination director company with name termination date.

Download
2021-11-28Officers

Termination director company with name termination date.

Download
2021-11-28Officers

Termination director company with name termination date.

Download
2021-10-24Resolution

Resolution.

Download
2021-08-16Officers

Termination director company with name termination date.

Download
2021-02-16Confirmation statement

Confirmation statement with updates.

Download
2020-11-20Accounts

Accounts with accounts type full.

Download
2020-11-16Accounts

Change account reference date company previous shortened.

Download
2020-09-07Officers

Termination director company with name termination date.

Download
2020-09-02Officers

Appoint person director company with name date.

Download
2020-05-26Accounts

Accounts with accounts type group.

Download
2020-02-17Confirmation statement

Confirmation statement with updates.

Download
2019-12-04Officers

Termination director company with name termination date.

Download
2019-09-18Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.