About

Registered Number: 05589213
Date of Incorporation: 11/10/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: Cherry Tree Cottage Malinshill Road, Hampton, Evesham, Worcestershire, WR11 2QG,

 

Founded in 2005, Cre8iv-uk Ltd have registered office in Evesham, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. The current directors of the company are Derbyshire, Andrew John, Derbyshire, Rayma Jane, Maccarron, John Joseph.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DERBYSHIRE, Andrew John 11 October 2005 - 1
MACCARRON, John Joseph 11 October 2005 12 October 2013 1
Secretary Name Appointed Resigned Total Appointments
DERBYSHIRE, Rayma Jane 11 October 2005 12 October 2012 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
AA - Annual Accounts 08 July 2020
CS01 - N/A 26 July 2019
AD01 - Change of registered office address 26 July 2019
AA - Annual Accounts 20 June 2019
CS01 - N/A 20 July 2018
AA - Annual Accounts 20 July 2018
CS01 - N/A 18 July 2017
AA - Annual Accounts 18 July 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 17 July 2015
AR01 - Annual Return 29 October 2014
TM01 - Termination of appointment of director 29 October 2014
AD01 - Change of registered office address 13 March 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 27 October 2013
TM02 - Termination of appointment of secretary 27 October 2013
TM02 - Termination of appointment of secretary 11 July 2013
AA - Annual Accounts 10 July 2013
CH03 - Change of particulars for secretary 10 July 2013
AR01 - Annual Return 04 November 2012
AA - Annual Accounts 29 July 2012
AR01 - Annual Return 23 October 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 17 October 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 24 July 2010
CH01 - Change of particulars for director 24 July 2010
CH03 - Change of particulars for secretary 23 February 2010
AD01 - Change of registered office address 22 February 2010
AA - Annual Accounts 16 January 2010
AR01 - Annual Return 16 January 2010
CH01 - Change of particulars for director 16 January 2010
CH01 - Change of particulars for director 16 January 2010
363a - Annual Return 10 November 2008
288c - Notice of change of directors or secretaries or in their particulars 28 August 2008
AA - Annual Accounts 28 August 2008
363a - Annual Return 21 December 2007
AA - Annual Accounts 08 August 2007
RESOLUTIONS - N/A 08 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 2006
123 - Notice of increase in nominal capital 08 December 2006
363s - Annual Return 09 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2006
NEWINC - New incorporation documents 11 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.