CREIGIAU CAPITAL LTD

Register to unlock more data on OkredoRegister

CREIGIAU CAPITAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07816134

Incorporation date

19/10/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 12 Unit 12 Felindre Court, Pencoed, Bridgend CF35 5FQCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2011)
dot icon17/04/2026
Director's details changed for Mrs Nia Honeybun on 2026-04-17
dot icon17/04/2026
Director's details changed for Miss Llinos Sian Honeybun on 2026-04-17
dot icon17/04/2026
Change of details for Miss Llinos Sian Honeybun as a person with significant control on 2026-04-17
dot icon12/01/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon05/11/2025
Micro company accounts made up to 2025-06-30
dot icon13/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon10/12/2024
Micro company accounts made up to 2024-06-30
dot icon12/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon08/01/2024
Registered office address changed from Unit C5 Talbot Green Business Park Pontyclun CF72 9FG to Unit 12 Unit 12 Felindre Court Pencoed Bridgend CF35 5FQ on 2024-01-08
dot icon07/11/2023
Micro company accounts made up to 2023-06-30
dot icon16/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon16/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon10/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon06/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon12/01/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon09/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon09/01/2020
Confirmation statement made on 2020-01-09 with updates
dot icon12/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon23/10/2019
Confirmation statement made on 2019-10-19 with updates
dot icon21/10/2019
Statement of capital following an allotment of shares on 2019-10-21
dot icon21/10/2019
Notification of Llinos Sian Honeybun as a person with significant control on 2019-10-21
dot icon21/10/2019
Appointment of Miss Llinos Sian Honeybun as a director on 2019-10-21
dot icon21/10/2019
Cessation of Jonathan David Honeybun as a person with significant control on 2019-10-21
dot icon21/10/2019
Termination of appointment of Jonathan David Honeybun as a director on 2019-10-21
dot icon19/07/2019
Previous accounting period extended from 2019-05-31 to 2019-06-30
dot icon18/07/2019
Accounts for a dormant company made up to 2018-05-31
dot icon18/07/2019
Current accounting period shortened from 2018-10-31 to 2018-05-31
dot icon03/05/2019
Director's details changed for Mrs Nia Honeybun on 2019-04-23
dot icon03/05/2019
Director's details changed for Mr Jonathan David Honeybun on 2019-04-23
dot icon03/05/2019
Change of details for Mr Jonathan David Honeybun as a person with significant control on 2019-04-23
dot icon31/10/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon13/02/2018
Accounts for a dormant company made up to 2017-10-31
dot icon23/10/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon06/07/2017
Accounts for a dormant company made up to 2016-10-31
dot icon31/10/2016
Confirmation statement made on 2016-10-19 with updates
dot icon23/05/2016
Accounts for a dormant company made up to 2015-10-31
dot icon27/10/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon24/11/2014
Accounts for a dormant company made up to 2014-10-31
dot icon28/10/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon03/06/2014
Accounts for a dormant company made up to 2013-10-31
dot icon13/11/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon09/01/2013
Accounts for a dormant company made up to 2012-10-31
dot icon05/11/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon07/06/2012
Certificate of change of name
dot icon07/06/2012
Change of name notice
dot icon09/11/2011
Director's details changed for Mr Jonathan David Honeybun on 2011-11-08
dot icon09/11/2011
Director's details changed for Mrs Nia Honeybun on 2011-11-08
dot icon19/10/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.42K
-
0.00
5.39K
-
2022
2
5.30K
-
0.00
4.13K
-
2023
2
6.65K
-
0.00
-
-
2023
2
6.65K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

6.65K £Ascended25.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Honeybun, Nia
Director
19/10/2011 - Present
2
Honeybun, Llinos Sian
Director
21/10/2019 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CREIGIAU CAPITAL LTD

CREIGIAU CAPITAL LTD is an(a) Active company incorporated on 19/10/2011 with the registered office located at Unit 12 Unit 12 Felindre Court, Pencoed, Bridgend CF35 5FQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CREIGIAU CAPITAL LTD?

toggle

CREIGIAU CAPITAL LTD is currently Active. It was registered on 19/10/2011 .

Where is CREIGIAU CAPITAL LTD located?

toggle

CREIGIAU CAPITAL LTD is registered at Unit 12 Unit 12 Felindre Court, Pencoed, Bridgend CF35 5FQ.

What does CREIGIAU CAPITAL LTD do?

toggle

CREIGIAU CAPITAL LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CREIGIAU CAPITAL LTD have?

toggle

CREIGIAU CAPITAL LTD had 2 employees in 2023.

What is the latest filing for CREIGIAU CAPITAL LTD?

toggle

The latest filing was on 17/04/2026: Director's details changed for Mrs Nia Honeybun on 2026-04-17.