CREPEAFFAIRE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CREPEAFFAIRE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11061207

Incorporation date

13/11/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Quantuma 3rd Floor 37, Frederick Place, Brighton BN1 4EACopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2017)
dot icon23/03/2026
Final Gazette dissolved following liquidation
dot icon23/12/2025
Notice of move from Administration to Dissolution
dot icon18/08/2025
Administrator's progress report
dot icon18/07/2025
Termination of appointment of Robin Peter Walker as a director on 2025-07-15
dot icon15/04/2025
Termination of appointment of Daria Polunina as a director on 2025-04-08
dot icon27/02/2025
Notice of deemed approval of proposals
dot icon22/01/2025
Statement of administrator's proposal
dot icon20/01/2025
Appointment of an administrator
dot icon20/01/2025
Registered office address changed from Pixmore Centre Pixmore Avenue Letchworth Garden City Herts SG6 1JG England to C/O Quantuma 3rd Floor 37 Frederick Place Brighton BN1 4EA on 2025-01-20
dot icon18/12/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/02/2024
Director's details changed for Mr Daniel Spinath on 2023-03-01
dot icon16/11/2023
Confirmation statement made on 2023-11-12 with updates
dot icon07/11/2023
Appointment of Mr Robin Peter Walker as a director on 2023-11-01
dot icon07/11/2023
Termination of appointment of Joao Noronha Lopes as a director on 2023-11-01
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/03/2023
Registered office address changed from C/O Mha Macintyre Hudson, Building 4 Foundation Park Roxborough Way Maidenhead SL6 3UD England to Pixmore Centre Pixmore Avenue Letchworth Garden City Herts SG6 1JG on 2023-03-21
dot icon21/03/2023
Termination of appointment of Gaelle Ledorguet as a secretary on 2023-03-20
dot icon01/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/11/2022
Director's details changed for Mr Daniel Spinath on 2022-05-02
dot icon24/11/2022
Secretary's details changed for Gaelle Ledorguet on 2022-05-01
dot icon24/11/2022
Confirmation statement made on 2022-11-12 with updates
dot icon14/11/2022
Change of details for Mr Daniel Spinath as a person with significant control on 2022-05-02
dot icon17/05/2022
Termination of appointment of William Robert Gresty as a director on 2022-05-05
dot icon17/05/2022
Appointment of Mr Joao Noronha Lopes as a director on 2022-05-12
dot icon17/05/2022
Appointment of Miss Daria Polunina as a director on 2022-05-05
dot icon04/04/2022
Termination of appointment of Andrew Graham Guy as a director on 2022-04-04
dot icon22/03/2022
Registered office address changed from Pennant House 1-2 Napier Court Napier Road Reading RG1 8BW United Kingdom to C/O Mha Macintyre Hudson, Building 4 Foundation Park Roxborough Way Maidenhead SL6 3UD on 2022-03-22
dot icon12/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon08/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/08/2021
Resolutions
dot icon03/08/2021
Memorandum and Articles of Association
dot icon30/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/11/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon30/11/2020
Appointment of Mr William Robert Gresty as a director on 2020-11-03
dot icon30/11/2020
Termination of appointment of Hugh Alexander Costello as a director on 2020-11-03
dot icon08/10/2020
Registration of charge 110612070001, created on 2020-09-29
dot icon19/05/2020
Memorandum and Articles of Association
dot icon18/05/2020
Memorandum and Articles of Association
dot icon11/05/2020
Memorandum and Articles of Association
dot icon28/04/2020
Resolutions
dot icon13/12/2019
Confirmation statement made on 2019-11-12 with updates
dot icon12/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/04/2019
Appointment of Mr Allen Martin Kerslake as a director on 2019-04-29
dot icon13/02/2019
Statement of capital on 2019-02-13
dot icon12/02/2019
Statement by Directors
dot icon12/02/2019
Solvency Statement dated 29/01/19
dot icon12/02/2019
Resolutions
dot icon10/01/2019
Confirmation statement made on 2018-11-12 with updates
dot icon29/11/2018
Termination of appointment of Jonathan Marc Simon as a director on 2018-11-28
dot icon29/11/2018
Appointment of Mr Hugh Alexander Costello as a director on 2018-11-28
dot icon17/01/2018
Current accounting period extended from 2018-11-30 to 2018-12-31
dot icon12/01/2018
Statement of capital following an allotment of shares on 2017-12-20
dot icon12/01/2018
Particulars of variation of rights attached to shares
dot icon12/01/2018
Change of share class name or designation
dot icon11/01/2018
Notification of Bgf Gp Limited as a person with significant control on 2017-12-20
dot icon11/01/2018
Appointment of Mr Jonathan Marc Simon as a director on 2017-12-20
dot icon04/01/2018
Resolutions
dot icon28/11/2017
Statement of capital following an allotment of shares on 2017-11-14
dot icon13/11/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
12/11/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
164.18K
-
0.00
-
-
2022
0
164.18K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

164.18K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ledorguet, Gaelle
Secretary
13/11/2017 - 20/03/2023
-
Costello, Hugh Alexander
Director
28/11/2018 - 03/11/2020
11
Kerslake, Allen Martin
Director
29/04/2019 - Present
6
Noronha Lopes, Joao
Director
12/05/2022 - 01/11/2023
1
Polunina, Daria
Director
05/05/2022 - 08/04/2025
11

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CREPEAFFAIRE HOLDINGS LIMITED

CREPEAFFAIRE HOLDINGS LIMITED is an(a) Dissolved company incorporated on 13/11/2017 with the registered office located at C/O Quantuma 3rd Floor 37, Frederick Place, Brighton BN1 4EA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CREPEAFFAIRE HOLDINGS LIMITED?

toggle

CREPEAFFAIRE HOLDINGS LIMITED is currently Dissolved. It was registered on 13/11/2017 and dissolved on 23/03/2026.

Where is CREPEAFFAIRE HOLDINGS LIMITED located?

toggle

CREPEAFFAIRE HOLDINGS LIMITED is registered at C/O Quantuma 3rd Floor 37, Frederick Place, Brighton BN1 4EA.

What does CREPEAFFAIRE HOLDINGS LIMITED do?

toggle

CREPEAFFAIRE HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CREPEAFFAIRE HOLDINGS LIMITED?

toggle

The latest filing was on 23/03/2026: Final Gazette dissolved following liquidation.