About

Registered Number: 06908939
Date of Incorporation: 18/05/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: The Cowyards Blenheim Park, Oxford Road, Woodstock, Oxfordshire, OX20 1QR

 

Cre8 Holdings Ltd was founded on 18 May 2009 with its registered office in Woodstock, Oxfordshire, it's status in the Companies House registry is set to "Active". There are 8 directors listed for this business. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'HICKEY, Adrian William 30 September 2015 - 1
PRICE, Jolyon Robert Mark 11 October 2018 - 1
CARR, Paul 18 May 2009 30 September 2015 1
GORDON, Mark Richard 30 September 2015 11 October 2018 1
HUMPHREYS, Clive Jason 18 May 2009 30 September 2015 1
WALKER, David John 30 September 2015 29 February 2020 1
Secretary Name Appointed Resigned Total Appointments
CANNINGS, Russell 30 September 2015 - 1
HUMPHREYS, Clive Jason 18 May 2009 30 September 2015 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
PSC02 - N/A 16 July 2020
PSC07 - N/A 16 July 2020
TM01 - Termination of appointment of director 18 March 2020
CH03 - Change of particulars for secretary 09 October 2019
CH01 - Change of particulars for director 09 October 2019
CS01 - N/A 11 September 2019
AA - Annual Accounts 05 September 2019
PARENT_ACC - N/A 14 August 2019
AGREEMENT2 - N/A 14 August 2019
GUARANTEE2 - N/A 14 August 2019
AP01 - Appointment of director 11 October 2018
TM01 - Termination of appointment of director 11 October 2018
CS01 - N/A 03 September 2018
PSC02 - N/A 30 August 2018
PSC07 - N/A 30 August 2018
PSC07 - N/A 30 August 2018
PSC07 - N/A 30 August 2018
PSC07 - N/A 30 August 2018
AA - Annual Accounts 27 July 2018
PARENT_ACC - N/A 27 July 2018
AGREEMENT2 - N/A 27 July 2018
GUARANTEE2 - N/A 27 July 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 06 September 2017
CS01 - N/A 31 October 2016
AA01 - Change of accounting reference date 27 May 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 03 November 2015
RESOLUTIONS - N/A 03 November 2015
RESOLUTIONS - N/A 03 November 2015
AP01 - Appointment of director 07 October 2015
AD01 - Change of registered office address 07 October 2015
TM01 - Termination of appointment of director 06 October 2015
TM01 - Termination of appointment of director 06 October 2015
TM02 - Termination of appointment of secretary 06 October 2015
AP01 - Appointment of director 06 October 2015
AP01 - Appointment of director 06 October 2015
AP03 - Appointment of secretary 06 October 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 20 November 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 11 November 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 20 November 2012
RESOLUTIONS - N/A 24 May 2012
RESOLUTIONS - N/A 24 May 2012
SH10 - Notice of particulars of variation of rights attached to shares 24 May 2012
SH08 - Notice of name or other designation of class of shares 24 May 2012
AA - Annual Accounts 12 April 2012
AAMD - Amended Accounts 21 November 2011
AA01 - Change of accounting reference date 18 November 2011
AR01 - Annual Return 17 November 2011
CH03 - Change of particulars for secretary 17 November 2011
SH03 - Return of purchase of own shares 19 September 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
288c - Notice of change of directors or secretaries or in their particulars 17 August 2009
NEWINC - New incorporation documents 18 May 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.