CREODE LIMITED

Register to unlock more data on OkredoRegister

CREODE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07230321

Incorporation date

21/04/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 South Parade, Leeds LS1 5QSCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/2010)
dot icon11/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon12/02/2026
Confirmation statement made on 2026-01-19 with no updates
dot icon27/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon28/01/2025
Confirmation statement made on 2025-01-19 with no updates
dot icon14/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon07/02/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon14/11/2023
Termination of appointment of David Larner Caleb as a director on 2023-08-25
dot icon28/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon07/02/2023
Registration of charge 072303210003, created on 2023-02-08
dot icon18/01/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon22/04/2022
Confirmation statement made on 2022-04-21 with no updates
dot icon24/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon26/01/2022
Termination of appointment of Philip Andrew Crampton as a director on 2021-12-31
dot icon10/11/2021
Termination of appointment of Glenn Patterson as a director on 2021-10-31
dot icon24/09/2021
Satisfaction of charge 072303210002 in full
dot icon21/07/2021
Previous accounting period shortened from 2021-09-30 to 2021-06-30
dot icon29/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon10/05/2021
Confirmation statement made on 2021-04-21 with no updates
dot icon04/05/2020
Confirmation statement made on 2020-04-21 with no updates
dot icon30/01/2020
Total exemption full accounts made up to 2019-09-30
dot icon30/01/2020
Previous accounting period shortened from 2020-04-30 to 2019-09-30
dot icon29/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon25/10/2019
Change of share class name or designation
dot icon15/10/2019
Appointment of Mr David Larner Caleb as a director on 2019-09-30
dot icon15/10/2019
Appointment of Mr Benjamin John Rees as a director on 2019-09-30
dot icon15/10/2019
Appointment of Mr Glenn Patterson as a director on 2019-09-30
dot icon15/10/2019
Appointment of Mr Philip Andrew Crampton as a director on 2019-09-30
dot icon14/10/2019
Resolutions
dot icon29/04/2019
Confirmation statement made on 2019-04-21 with no updates
dot icon24/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon28/04/2018
Confirmation statement made on 2018-04-21 with no updates
dot icon28/04/2018
Notification of Open Path Agency Limited as a person with significant control on 2017-06-01
dot icon28/04/2018
Cessation of Guy John Weston as a person with significant control on 2017-06-01
dot icon28/04/2018
Cessation of Andrew James Park as a person with significant control on 2017-06-01
dot icon28/04/2018
Change of details for Mr Andrew James Park as a person with significant control on 2017-06-01
dot icon04/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon31/10/2017
Cessation of Simon John Muddell as a person with significant control on 2017-10-27
dot icon31/10/2017
Termination of appointment of Simon John Muddell as a director on 2017-10-27
dot icon18/08/2017
Satisfaction of charge 072303210001 in full
dot icon05/05/2017
Confirmation statement made on 2017-04-21 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon31/01/2017
Registration of charge 072303210002, created on 2017-01-31
dot icon28/12/2016
Registration of charge 072303210001, created on 2016-12-23
dot icon06/12/2016
Appointment of Mr Simon John Muddell as a director on 2016-11-23
dot icon25/08/2016
Director's details changed for Mr Andrew James Park on 2016-05-26
dot icon25/08/2016
Termination of appointment of Luke Harrison as a director on 2016-05-26
dot icon25/08/2016
Termination of appointment of Richard Thorne as a director on 2016-05-26
dot icon25/08/2016
Termination of appointment of James Oliver Hannaford as a director on 2016-05-26
dot icon25/08/2016
Appointment of Mr Guy John Weston as a director on 2016-05-26
dot icon25/08/2016
Appointment of Mr Andrew James Park as a director on 2016-05-26
dot icon11/05/2016
Annual return made up to 2016-04-21 with full list of shareholders
dot icon05/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon12/05/2015
Annual return made up to 2015-04-21 with full list of shareholders
dot icon12/05/2015
Director's details changed for Mr Richard Thorne on 2015-04-21
dot icon12/05/2015
Director's details changed for Mr Luke Harrison on 2015-04-21
dot icon08/05/2015
Director's details changed for Mr James Oliver Hannaford on 2014-07-01
dot icon04/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon05/09/2014
Registered office address changed from 9 Somers Street Leeds West Yorkshire LS1 2RG to 12 South Parade Leeds LS1 5QS on 2014-09-05
dot icon14/05/2014
Annual return made up to 2014-04-21 with full list of shareholders
dot icon23/04/2014
Change of share class name or designation
dot icon23/04/2014
Resolutions
dot icon29/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon14/10/2013
Appointment of Mr Richard Thorne as a director
dot icon20/05/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon20/05/2013
Director's details changed for Mr Luke Harrison on 2013-01-01
dot icon17/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon20/05/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon17/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon01/06/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon17/11/2010
Registered office address changed from 13 Queen Square Leeds West Yorkshire LS2 8AJ United Kingdom on 2010-11-17
dot icon21/04/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-12 *

* during past year

Number of employees

0
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
19/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
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
13
227.70K
-
0.00
46.72K
-
2022
12
286.16K
-
0.00
19.16K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Philip Andrew Crampton
Director
30/09/2019 - 31/12/2021
12
Caleb, David Larner
Director
30/09/2019 - 25/08/2023
6
Rees, Benjamin John
Director
30/09/2019 - Present
6
Park, Andrew James
Director
26/05/2016 - Present
6
Weston, Guy John
Director
26/05/2016 - Present
10

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CREODE LIMITED

CREODE LIMITED is an(a) Active company incorporated on 21/04/2010 with the registered office located at 12 South Parade, Leeds LS1 5QS. 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 CREODE LIMITED?

toggle

CREODE LIMITED is currently Active. It was registered on 21/04/2010 .

Where is CREODE LIMITED located?

toggle

CREODE LIMITED is registered at 12 South Parade, Leeds LS1 5QS.

What does CREODE LIMITED do?

toggle

CREODE LIMITED operates in the Public relations and communications activities (70.21 - SIC 2007) sector.

What is the latest filing for CREODE LIMITED?

toggle

The latest filing was on 11/03/2026: Total exemption full accounts made up to 2025-06-30.