About

Registered Number: 02105579
Date of Incorporation: 03/03/1987 (37 years and 1 month ago)
Company Status: Active
Registered Address: Staple House, Staple Gardens, Winchester, Hampshire, SO23 8SR

 

Established in 1987, Crealogix Mba Ltd are based in Winchester in Hampshire. The business has 16 directors listed in the Companies House registry. We don't know the number of employees at Crealogix Mba Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRATVA, Richard 23 January 2015 - 1
JOYCE, David 01 April 2019 - 1
WEBER, Oliver 20 January 2020 - 1
WHITTINGTON, Dick 15 May 2017 - 1
AVEDIK, Thomas 23 January 2015 20 January 2020 1
BRADFORD, Michael John, Dr N/A 31 December 2018 1
CRAIG-WOOD, Ian Leslie 01 February 2000 23 January 2015 1
LICHTIN, Rolf Bruno 23 January 2015 07 April 2017 1
TAYLOR, Stephen Mark 23 September 1999 07 April 2017 1
WAKEFIELD, Emile Frederick James 30 June 1997 11 June 1998 1
WAKEFORD, Matthew Lee 12 February 1994 16 March 1998 1
WALLACE, William John N/A 01 September 1992 1
WILLIAMS, Michael John 22 March 2001 12 December 2005 1
Secretary Name Appointed Resigned Total Appointments
GREIG, Stephen David Alexander 01 September 1992 13 March 1996 1
WARD, Stephen 14 May 1996 16 March 1998 1
WATTERS, Eleanor Rachel 16 March 1998 04 September 1998 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
CH01 - Change of particulars for director 30 April 2020
AA - Annual Accounts 20 March 2020
TM01 - Termination of appointment of director 23 January 2020
AP01 - Appointment of director 23 January 2020
CS01 - N/A 27 August 2019
CH01 - Change of particulars for director 27 August 2019
CH01 - Change of particulars for director 27 August 2019
AP01 - Appointment of director 02 April 2019
TM01 - Termination of appointment of director 29 January 2019
AA - Annual Accounts 06 November 2018
PSC07 - N/A 09 October 2018
PSC02 - N/A 09 October 2018
CS01 - N/A 20 August 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 21 August 2017
TM01 - Termination of appointment of director 15 May 2017
AP01 - Appointment of director 15 May 2017
TM01 - Termination of appointment of director 15 May 2017
AA - Annual Accounts 13 February 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 22 March 2016
AA01 - Change of accounting reference date 15 October 2015
AA - Annual Accounts 28 September 2015
RP04 - N/A 16 September 2015
AR01 - Annual Return 26 August 2015
CERTNM - Change of name certificate 16 February 2015
CONNOT - N/A 16 February 2015
CH01 - Change of particulars for director 03 February 2015
CH01 - Change of particulars for director 03 February 2015
AP01 - Appointment of director 03 February 2015
TM01 - Termination of appointment of director 29 January 2015
AP01 - Appointment of director 29 January 2015
AP01 - Appointment of director 29 January 2015
MR04 - N/A 08 January 2015
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 28 August 2014
AR01 - Annual Return 20 August 2013
CH01 - Change of particulars for director 10 July 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 19 June 2012
CH01 - Change of particulars for director 03 October 2011
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 23 June 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 22 September 2010
TM02 - Termination of appointment of secretary 21 September 2010
RESOLUTIONS - N/A 08 January 2010
CC04 - Statement of companies objects 08 January 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 02 September 2008
AA - Annual Accounts 09 July 2008
363s - Annual Return 19 November 2007
AA - Annual Accounts 29 April 2007
363a - Annual Return 14 September 2006
AA - Annual Accounts 04 May 2006
288b - Notice of resignation of directors or secretaries 25 January 2006
363a - Annual Return 22 August 2005
AA - Annual Accounts 16 March 2005
363s - Annual Return 03 September 2004
AA - Annual Accounts 13 March 2004
AA - Annual Accounts 21 October 2003
363s - Annual Return 05 September 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 23 August 2002
287 - Change in situation or address of Registered Office 23 August 2002
363s - Annual Return 24 August 2001
288a - Notice of appointment of directors or secretaries 06 April 2001
AA - Annual Accounts 03 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 2001
287 - Change in situation or address of Registered Office 08 January 2001
363s - Annual Return 07 September 2000
395 - Particulars of a mortgage or charge 21 June 2000
AA - Annual Accounts 05 April 2000
288a - Notice of appointment of directors or secretaries 25 February 2000
288a - Notice of appointment of directors or secretaries 07 October 1999
363s - Annual Return 07 September 1999
AA - Annual Accounts 14 April 1999
RESOLUTIONS - N/A 19 February 1999
RESOLUTIONS - N/A 19 February 1999
RESOLUTIONS - N/A 19 February 1999
RESOLUTIONS - N/A 19 February 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 1999
123 - Notice of increase in nominal capital 16 February 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
288b - Notice of resignation of directors or secretaries 02 November 1998
363s - Annual Return 19 August 1998
225 - Change of Accounting Reference Date 22 July 1998
288b - Notice of resignation of directors or secretaries 16 June 1998
288b - Notice of resignation of directors or secretaries 23 March 1998
288a - Notice of appointment of directors or secretaries 23 March 1998
288b - Notice of resignation of directors or secretaries 23 March 1998
AA - Annual Accounts 02 September 1997
288a - Notice of appointment of directors or secretaries 01 September 1997
363s - Annual Return 01 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 December 1996
395 - Particulars of a mortgage or charge 21 November 1996
363s - Annual Return 04 November 1996
AA - Annual Accounts 22 October 1996
288 - N/A 24 May 1996
AA - Annual Accounts 09 January 1996
363s - Annual Return 02 October 1995
AUD - Auditor's letter of resignation 20 July 1995
AUD - Auditor's letter of resignation 29 June 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 21 December 1994
363s - Annual Return 20 October 1994
AA - Annual Accounts 27 February 1994
288 - N/A 26 February 1994
288 - N/A 03 October 1993
363s - Annual Return 03 October 1993
AA - Annual Accounts 23 November 1992
287 - Change in situation or address of Registered Office 09 November 1992
363s - Annual Return 22 October 1992
288 - N/A 22 October 1992
AA - Annual Accounts 09 December 1991
395 - Particulars of a mortgage or charge 14 November 1991
363a - Annual Return 05 September 1991
AA - Annual Accounts 19 December 1990
287 - Change in situation or address of Registered Office 17 October 1990
363 - Annual Return 12 September 1990
AA - Annual Accounts 27 June 1990
363 - Annual Return 07 December 1989
AA - Annual Accounts 26 January 1989
363 - Annual Return 26 January 1989
288 - N/A 30 September 1988
287 - Change in situation or address of Registered Office 18 May 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 April 1988
PUC 2 - N/A 23 March 1988
288 - N/A 24 February 1988
287 - Change in situation or address of Registered Office 24 February 1988
RESOLUTIONS - N/A 01 July 1987
RESOLUTIONS - N/A 01 July 1987
288 - N/A 01 July 1987
CERTNM - Change of name certificate 26 June 1987
CERTINC - N/A 03 March 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 13 June 2000 Fully Satisfied

N/A

Debenture 19 November 1996 Fully Satisfied

N/A

Mortgage debenture 11 November 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.