About

Registered Number: 05914272
Date of Incorporation: 23/08/2006 (18 years and 8 months ago)
Company Status: Active
Registered Address: C/O 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon, PL7 5JX,

 

Having been setup in 2006, Creedon Technologies Ltd has its registered office in Plymouth, it has a status of "Active". The company has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PALFREEMAN, Kevin Creedon 12 June 2008 - 1
PALFREEMAN, Mark 30 August 2006 - 1
CHURCH, Charles 15 October 2012 31 December 2014 1
Secretary Name Appointed Resigned Total Appointments
PALFREEMAN, Andrew 30 August 2006 12 June 2008 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
PSC04 - N/A 18 September 2020
CH03 - Change of particulars for secretary 18 September 2020
AD01 - Change of registered office address 18 September 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 04 September 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 05 September 2018
AA - Annual Accounts 31 May 2018
MR04 - N/A 04 November 2017
MR01 - N/A 11 October 2017
CS01 - N/A 05 September 2017
AA - Annual Accounts 26 June 2017
SH19 - Statement of capital 16 November 2016
RESOLUTIONS - N/A 24 October 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 October 2016
CAP-SS - N/A 24 October 2016
CS01 - N/A 02 September 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 21 May 2015
TM01 - Termination of appointment of director 21 January 2015
AR01 - Annual Return 17 September 2014
RESOLUTIONS - N/A 02 July 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 11 September 2013
AD01 - Change of registered office address 09 September 2013
AA - Annual Accounts 08 April 2013
AP01 - Appointment of director 24 October 2012
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 01 April 2011
SH01 - Return of Allotment of shares 27 September 2010
SH01 - Return of Allotment of shares 27 September 2010
SH01 - Return of Allotment of shares 20 September 2010
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH03 - Change of particulars for secretary 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AD01 - Change of registered office address 17 September 2010
MG01 - Particulars of a mortgage or charge 19 August 2010
AA - Annual Accounts 12 March 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 02 August 2009
363a - Annual Return 12 September 2008
AA - Annual Accounts 15 July 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
288b - Notice of resignation of directors or secretaries 17 June 2008
CERTNM - Change of name certificate 30 April 2008
225 - Change of Accounting Reference Date 27 December 2007
363a - Annual Return 27 September 2007
CERTNM - Change of name certificate 23 January 2007
CERTNM - Change of name certificate 20 September 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
287 - Change in situation or address of Registered Office 14 September 2006
288b - Notice of resignation of directors or secretaries 06 September 2006
288b - Notice of resignation of directors or secretaries 06 September 2006
287 - Change in situation or address of Registered Office 06 September 2006
NEWINC - New incorporation documents 23 August 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 September 2017 Fully Satisfied

N/A

Debenture 17 August 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.