CREOVAI UK LTD

Register to unlock more data on OkredoRegister

CREOVAI UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11065201

Incorporation date

15/11/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire S70 2SBCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2017)
dot icon10/03/2026
Current accounting period extended from 2025-12-31 to 2026-03-31
dot icon04/12/2025
Confirmation statement made on 2025-11-13 with updates
dot icon27/11/2025
Appointment of Mr David Frank Fareed Karandish as a director on 2025-09-30
dot icon26/11/2025
Appointment of Mr Christopher Jon Sims as a director on 2025-09-30
dot icon26/11/2025
Termination of appointment of Robert Beasley as a director on 2025-09-30
dot icon26/11/2025
Termination of appointment of Christopher Anthony Robinson as a director on 2025-09-30
dot icon26/11/2025
Termination of appointment of Simon Richard Mackintosh Black as a director on 2025-09-30
dot icon26/11/2025
Termination of appointment of Gbac Limited as a secretary on 2025-09-30
dot icon26/11/2025
Appointment of Mr Marcus Ben Alexander as a secretary on 2025-09-30
dot icon26/11/2025
Termination of appointment of Geouffrey Erasmus as a director on 2025-09-30
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/02/2025
Amended total exemption full accounts made up to 2023-12-31
dot icon26/11/2024
Confirmation statement made on 2024-11-13 with updates
dot icon20/11/2024
Second filing of a statement of capital following an allotment of shares on 2024-06-10
dot icon09/10/2024
Certificate of change of name
dot icon02/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/08/2024
Change of share class name or designation
dot icon30/07/2024
Memorandum and Articles of Association
dot icon29/07/2024
Resolutions
dot icon25/07/2024
Appointment of Mr Robert Beasley as a director on 2024-07-10
dot icon25/06/2024
Satisfaction of charge 110652010002 in full
dot icon25/06/2024
Satisfaction of charge 110652010001 in full
dot icon18/06/2024
Cessation of Christopher Anthony Robinson as a person with significant control on 2024-06-10
dot icon18/06/2024
Cessation of Terence Edward Robinson as a person with significant control on 2024-06-10
dot icon18/06/2024
Notification of a person with significant control statement
dot icon14/06/2024
Statement of capital following an allotment of shares on 2024-06-10
dot icon20/05/2024
Resolutions
dot icon20/05/2024
Resolutions
dot icon21/11/2023
Confirmation statement made on 2023-11-13 with updates
dot icon27/10/2023
Statement of capital following an allotment of shares on 2023-10-12
dot icon08/09/2023
Registration of charge 110652010002, created on 2023-09-07
dot icon01/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/06/2023
Director's details changed for Mr Christopher Anthony Robinson on 2023-03-03
dot icon20/06/2023
Change of details for Mr Christopher Anthony Robinson as a person with significant control on 2023-03-03
dot icon12/05/2023
Statement of capital following an allotment of shares on 2023-03-31
dot icon15/02/2023
Statement of capital following an allotment of shares on 2023-02-01
dot icon06/02/2023
Resolutions
dot icon06/02/2023
Memorandum and Articles of Association
dot icon31/01/2023
Statement of capital following an allotment of shares on 2023-01-31
dot icon28/11/2022
Director's details changed for Mr Geouffrey Erasmus on 2022-11-24
dot icon28/11/2022
Director's details changed for Mr Christopher Anthony Robinson on 2022-11-24
dot icon28/11/2022
Change of details for Mr Christopher Anthony Robinson as a person with significant control on 2022-11-24
dot icon24/11/2022
Statement of capital following an allotment of shares on 2022-11-24
dot icon16/11/2022
Confirmation statement made on 2022-11-13 with updates
dot icon02/11/2022
Statement of capital following an allotment of shares on 2022-11-02
dot icon20/10/2022
Memorandum and Articles of Association
dot icon19/10/2022
Resolutions
dot icon17/10/2022
Statement of capital following an allotment of shares on 2022-10-17
dot icon23/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/11/2021
Confirmation statement made on 2021-11-13 with updates
dot icon24/09/2021
Sub-division of shares on 2021-06-30
dot icon03/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/08/2021
Resolutions
dot icon22/08/2021
Memorandum and Articles of Association
dot icon24/12/2020
Registration of charge 110652010001, created on 2020-12-21
dot icon26/11/2020
Confirmation statement made on 2020-11-13 with updates
dot icon09/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/06/2020
Sub-division of shares on 2020-05-14
dot icon04/06/2020
Resolutions
dot icon13/11/2019
Confirmation statement made on 2019-11-13 with updates
dot icon12/11/2019
Appointment of Mr Simon Richard Mackintosh Black as a director on 2019-11-05
dot icon12/11/2019
Appointment of Mr Christopher Anthony Robinson as a director on 2019-11-05
dot icon16/10/2019
Resolutions
dot icon07/10/2019
Notification of Christopher Anthony Robinson as a person with significant control on 2019-08-28
dot icon07/10/2019
Notification of Terence Edward Robinson as a person with significant control on 2019-08-28
dot icon07/10/2019
Statement of capital following an allotment of shares on 2019-08-28
dot icon07/10/2019
Cessation of Geouffrey Erasmus as a person with significant control on 2019-08-27
dot icon07/10/2019
Cessation of Simon Richard Mackintosh Black as a person with significant control on 2019-08-27
dot icon07/10/2019
Statement of capital following an allotment of shares on 2019-08-27
dot icon07/10/2019
Statement of capital following an allotment of shares on 2019-08-27
dot icon15/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/12/2018
Confirmation statement made on 2018-11-14 with updates
dot icon03/12/2018
Change of details for Mr Geouffrey Erasmus as a person with significant control on 2018-11-14
dot icon03/12/2018
Director's details changed for Mr Geouffrey Erasmus on 2018-11-14
dot icon16/11/2018
Resolutions
dot icon15/11/2018
Appointment of Gbac Limited as a secretary on 2018-11-12
dot icon18/06/2018
Current accounting period extended from 2018-11-30 to 2018-12-31
dot icon27/04/2018
Resolutions
dot icon18/04/2018
Notification of Simon Richard Mackintosh Black as a person with significant control on 2018-04-05
dot icon18/04/2018
Change of details for Mr Geouffrey Erasmus as a person with significant control on 2018-04-05
dot icon18/04/2018
Statement of capital following an allotment of shares on 2018-04-05
dot icon15/11/2017
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
497.04K
-
0.00
231.63K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Geouffrey Erasmus
Director
15/11/2017 - 30/09/2025
9
GBAC LIMITED
Corporate Secretary
12/11/2018 - 30/09/2025
20
Robinson, Christopher Anthony
Director
05/11/2019 - 30/09/2025
34
Mr Simon Richard Mackintosh Black
Director
05/11/2019 - 30/09/2025
6
Karandish, David Frank Fareed
Director
30/09/2025 - Present
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CREOVAI UK LTD

CREOVAI UK LTD is an(a) Active company incorporated on 15/11/2017 with the registered office located at Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire S70 2SB. 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 CREOVAI UK LTD?

toggle

CREOVAI UK LTD is currently Active. It was registered on 15/11/2017 .

Where is CREOVAI UK LTD located?

toggle

CREOVAI UK LTD is registered at Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire S70 2SB.

What does CREOVAI UK LTD do?

toggle

CREOVAI UK LTD operates in the Data processing hosting and related activities (63.11 - SIC 2007) sector.

What is the latest filing for CREOVAI UK LTD?

toggle

The latest filing was on 10/03/2026: Current accounting period extended from 2025-12-31 to 2026-03-31.