CRE8 HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CRE8 HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06908939

Incorporation date

18/05/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

The Wooden Barn, Little Baldon, Oxford OX44 9PUCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2009)
dot icon27/04/2026
Final Gazette dissolved following liquidation
dot icon27/01/2026
Return of final meeting in a members' voluntary winding up
dot icon16/01/2025
Liquidators' statement of receipts and payments to 2024-11-21
dot icon07/06/2024
Registered office address changed from C/O Antony Batty & Co Thames Valley Innovation Centre 99 Park Drive Milton Park Oxfordshire OX14 4RY to The Wooden Barn Little Baldon Oxford OX44 9PU on 2024-06-07
dot icon01/12/2023
Appointment of a voluntary liquidator
dot icon01/12/2023
Declaration of solvency
dot icon01/12/2023
Registered office address changed from The Cowyards Blenheim Park Oxford Road Woodstock Oxfordshire OX20 1QR to C/O Antony Batty & Co Thames Valley Innovation Centre 99 Park Drive Milton Park Oxfordshire OX14 4RY on 2023-12-01
dot icon01/12/2023
Resolutions
dot icon09/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon09/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon09/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon09/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon18/09/2023
Confirmation statement made on 2023-08-19 with no updates
dot icon10/05/2023
Second filing of the annual return made up to 2015-10-31
dot icon28/03/2023
Second filing of Confirmation Statement dated 2016-10-31
dot icon24/03/2023
Statement of capital following an allotment of shares on 2015-09-30
dot icon23/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon23/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon23/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon23/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon19/08/2022
Confirmation statement made on 2022-08-19 with no updates
dot icon21/12/2021
Director's details changed for Mr Jolyon Robert Mark Price on 2021-12-21
dot icon07/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon07/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon22/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon22/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon07/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon06/01/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon06/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon06/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon06/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon01/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon16/07/2020
Notification of Ridge Surveyors Limited as a person with significant control on 2020-07-16
dot icon16/07/2020
Cessation of Ridge and Partners Llp as a person with significant control on 2020-07-16
dot icon18/03/2020
Termination of appointment of David John Walker as a director on 2020-02-29
dot icon09/10/2019
Director's details changed for Mr David John Walker on 2019-10-09
dot icon09/10/2019
Secretary's details changed for Mr Russell Cannings on 2019-10-09
dot icon11/09/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon05/09/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon14/08/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon14/08/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon14/08/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon11/10/2018
Appointment of Mr Jolyon Robert Mark Price as a director on 2018-10-11
dot icon11/10/2018
Termination of appointment of Mark Richard Gordon as a director on 2018-10-11
dot icon03/09/2018
Confirmation statement made on 2018-09-03 with no updates
dot icon30/08/2018
Notification of Ridge and Partners Llp as a person with significant control on 2018-08-30
dot icon30/08/2018
Cessation of David John Walker as a person with significant control on 2018-08-30
dot icon30/08/2018
Cessation of David John Walker as a person with significant control on 2018-08-30
dot icon30/08/2018
Cessation of Adrian William O'hickey as a person with significant control on 2018-08-30
dot icon30/08/2018
Cessation of Mark Richard Gordon as a person with significant control on 2018-08-30
dot icon27/07/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon27/07/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon27/07/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon27/07/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon02/10/2017
Accounts for a small company made up to 2016-12-31
dot icon06/09/2017
Confirmation statement made on 2017-09-06 with no updates
dot icon31/10/2016
31/10/16 Statement of Capital gbp 872
dot icon27/05/2016
Current accounting period extended from 2016-08-31 to 2016-12-31
dot icon14/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon03/11/2015
Resolutions
dot icon03/11/2015
Resolutions
dot icon03/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon07/10/2015
Appointment of Mr Mark Richard Gordon as a director on 2015-09-30
dot icon07/10/2015
Registered office address changed from , 1B Abito 85 Greengate, Manchester, Gt Manchester, M3 7NA to The Cowyards Blenheim Park Oxford Road Woodstock Oxfordshire OX20 1QR on 2015-10-07
dot icon06/10/2015
Termination of appointment of Paul Carr as a director on 2015-09-30
dot icon06/10/2015
Termination of appointment of Clive Jason Humphreys as a director on 2015-09-30
dot icon06/10/2015
Appointment of Mr David John Walker as a director on 2015-09-30
dot icon06/10/2015
Appointment of Mr Adrian William O'hickey as a director on 2015-09-30
dot icon06/10/2015
Appointment of Mr Russell Cannings as a secretary on 2015-09-30
dot icon06/10/2015
Termination of appointment of Clive Jason Humphreys as a secretary on 2015-09-30
dot icon31/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon20/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon12/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon11/11/2013
Total exemption small company accounts made up to 2013-08-31
dot icon20/02/2013
Total exemption small company accounts made up to 2012-08-31
dot icon20/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon24/05/2012
Change of share class name or designation
dot icon24/05/2012
Particulars of variation of rights attached to shares
dot icon24/05/2012
Resolutions
dot icon24/05/2012
Resolutions
dot icon12/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon21/11/2011
Amended accounts made up to 2010-05-31
dot icon18/11/2011
Previous accounting period extended from 2011-05-31 to 2011-08-31
dot icon17/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon17/11/2011
Secretary's details changed for Clive Jason Humphries on 2011-10-31
dot icon19/09/2011
Purchase of own shares.
dot icon26/05/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon25/11/2010
Accounts for a dormant company made up to 2010-05-31
dot icon22/06/2010
Director's details changed for Paul Carr on 2010-05-18
dot icon22/06/2010
Director's details changed for Clive Jason Humphreys on 2010-05-18
dot icon22/06/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon17/08/2009
Director's change of particulars / paul carr / 07/08/2009
dot icon18/05/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
19/08/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gordon, Mark Richard
Director
30/09/2015 - 11/10/2018
10
O'hickey, Adrian William
Director
30/09/2015 - Present
27
Humphreys, Clive Jason
Director
18/05/2009 - 30/09/2015
13
Price, Jolyon Robert Mark
Director
11/10/2018 - Present
22
Cannings, Russell
Secretary
30/09/2015 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRE8 HOLDINGS LIMITED

CRE8 HOLDINGS LIMITED is an(a) Dissolved company incorporated on 18/05/2009 with the registered office located at The Wooden Barn, Little Baldon, Oxford OX44 9PU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRE8 HOLDINGS LIMITED?

toggle

CRE8 HOLDINGS LIMITED is currently Dissolved. It was registered on 18/05/2009 and dissolved on 27/04/2026.

Where is CRE8 HOLDINGS LIMITED located?

toggle

CRE8 HOLDINGS LIMITED is registered at The Wooden Barn, Little Baldon, Oxford OX44 9PU.

What does CRE8 HOLDINGS LIMITED do?

toggle

CRE8 HOLDINGS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CRE8 HOLDINGS LIMITED?

toggle

The latest filing was on 27/04/2026: Final Gazette dissolved following liquidation.