UKBizDB.co.uk

CRÈER MAGNUS LTD

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

This company is commonly known as CrÈer Magnus Ltd. The company was founded 3 years ago and was given the registration number 12914327. The firm's registered office is in BIRMINGHAM. You can find them at Apartment 6 Latitude, 155 Bromsgrove Street, Birmingham, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:CRÈER MAGNUS LTD
Company Number:12914327
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:Apartment 6 Latitude, 155 Bromsgrove Street, Birmingham, England, B5 6AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
128, 128 Morville Street, Apartment 6, Birmingham, England, B16 8FJ

Director31 August 2022Active
128, Morville Street, Apartment 6, Birmingham, England, B16 8FJ

Director15 June 2022Active
128, 128 Morville Street, Apartment 6, Birmingham, England, B16 8FJ

Director31 August 2022Active
109, Juniper Crescent, London, England, NW1 8HQ

Director30 September 2020Active
Apartment 6 Latitude, 155 Bromsgrove Street, Birmingham, England, B5 6AB

Director14 December 2021Active

People with Significant Control

Mr Moyosore Oluwatomisin Okeowo
Notified on:29 June 2022
Status:Active
Date of birth:November 1995
Nationality:British
Country of residence:England
Address:128, 128 Morville Street, Birmingham, England, B16 8FJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Montel Onisile
Notified on:14 December 2021
Status:Active
Date of birth:August 1996
Nationality:British
Country of residence:England
Address:Apartment 6 Latitude, 155 Bromsgrove Street, Birmingham, England, B5 6AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Moyosore Oluwatomisin Okeowo
Notified on:30 September 2020
Status:Active
Date of birth:November 1995
Nationality:British
Country of residence:England
Address:109, Juniper Crescent, London, England, NW1 8HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-02-07Gazette

Gazette dissolved compulsory.

Download
2022-08-31Officers

Change person director company with change date.

Download
2022-08-31Officers

Appoint person director company with name date.

Download
2022-08-31Officers

Change person director company with change date.

Download
2022-08-31Address

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

Download
2022-08-31Address

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

Download
2022-08-31Officers

Appoint person director company with name date.

Download
2022-08-31Officers

Appoint person director company with name date.

Download
2022-08-30Gazette

Gazette notice compulsory.

Download
2022-06-29Officers

Termination director company with name termination date.

Download
2022-06-29Persons with significant control

Notification of a person with significant control.

Download
2022-06-29Persons with significant control

Cessation of a person with significant control.

Download
2022-04-01Gazette

Gazette filings brought up to date.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Gazette

Gazette notice compulsory.

Download
2021-12-14Persons with significant control

Notification of a person with significant control.

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-12-14Persons with significant control

Cessation of a person with significant control.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2020-09-30Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.