Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CRE8 HOLDINGS LIMITED
Company Information for

CRE8 HOLDINGS LIMITED

The Wooden Barn, Little Baldon, Oxford, OXFORDSHIRE, OX44 9PU,
Company Registration Number
06908939
Private Limited Company
Liquidation

Company Overview

About Cre8 Holdings Ltd
CRE8 HOLDINGS LIMITED was founded on 2009-05-18 and has its registered office in Oxford. The organisation's status is listed as "Liquidation". Cre8 Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CRE8 HOLDINGS LIMITED
 
Legal Registered Office
The Wooden Barn
Little Baldon
Oxford
OXFORDSHIRE
OX44 9PU
Other companies in M3
 
Filing Information
Company Number 06908939
Company ID Number 06908939
Date formed 2009-05-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-08-19
Return next due 2024-09-02
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-06-07 14:46:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRE8 HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CRE8 HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
RUSSELL CANNINGS
Company Secretary 2015-09-30
MARK RICHARD GORDON
Director 2015-09-30
ADRIAN WILLIAM O'HICKEY
Director 2015-09-30
DAVID JOHN WALKER
Director 2015-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE JASON HUMPHREYS
Company Secretary 2009-05-18 2015-09-30
PAUL CARR
Director 2009-05-18 2015-09-30
CLIVE JASON HUMPHREYS
Director 2009-05-18 2015-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK RICHARD GORDON CRE8 INFRASTRUCTURE LIMITED Director 2015-09-30 CURRENT 2009-09-25 Liquidation
MARK RICHARD GORDON CRE8 MANAGEMENT LIMITED Director 2015-09-30 CURRENT 2004-08-10 Liquidation
MARK RICHARD GORDON CRE8 PROJECTS LIMITED Director 2015-09-30 CURRENT 2006-02-27 Liquidation
ADRIAN WILLIAM O'HICKEY HUNTER PAGE PLANNING LIMITED Director 2018-07-19 CURRENT 2002-01-22 Liquidation
ADRIAN WILLIAM O'HICKEY CRE8 MANAGEMENT LIMITED Director 2015-09-30 CURRENT 2004-08-10 Liquidation
ADRIAN WILLIAM O'HICKEY CRE8 PROJECTS LIMITED Director 2015-09-30 CURRENT 2006-02-27 Liquidation
ADRIAN WILLIAM O'HICKEY BHP REALISATIONS LIMITED Director 2015-04-21 CURRENT 1989-08-30 Active - Proposal to Strike off
ADRIAN WILLIAM O'HICKEY THE BRAZIER HOLT PARTNERSHIP LIMITED Director 2015-04-21 CURRENT 2002-12-24 Liquidation
ADRIAN WILLIAM O'HICKEY UPTON MCGOUGAN LIMITED Director 2014-02-17 CURRENT 1988-01-11 Liquidation
ADRIAN WILLIAM O'HICKEY FAIRFIELD RESIDENTIAL HOME Director 2012-03-29 CURRENT 2005-11-29 Active
ADRIAN WILLIAM O'HICKEY RIDGE SURVEYORS LIMITED Director 2010-03-01 CURRENT 1995-09-05 Active
ADRIAN WILLIAM O'HICKEY DENNIS WALKER, WELHAM & COMPANY LIMITED Director 2005-01-21 CURRENT 1991-01-30 Dissolved 2015-03-02
DAVID JOHN WALKER CRE8 INFRASTRUCTURE LIMITED Director 2015-09-30 CURRENT 2009-09-25 Liquidation
DAVID JOHN WALKER CRE8 MANAGEMENT LIMITED Director 2015-09-30 CURRENT 2004-08-10 Liquidation
DAVID JOHN WALKER CRE8 PROJECTS LIMITED Director 2015-09-30 CURRENT 2006-02-27 Liquidation
DAVID JOHN WALKER UPTON MCGOUGAN LIMITED Director 2014-02-17 CURRENT 1988-01-11 Liquidation
DAVID JOHN WALKER BHP REALISATIONS LIMITED Director 2013-09-06 CURRENT 1989-08-30 Active - Proposal to Strike off
DAVID JOHN WALKER THE BRAZIER HOLT PARTNERSHIP LIMITED Director 2013-09-06 CURRENT 2002-12-24 Liquidation
DAVID JOHN WALKER RIDGE SURVEYORS LIMITED Director 1995-09-19 CURRENT 1995-09-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-07REGISTERED OFFICE CHANGED ON 07/06/24 FROM C/O Antony Batty & Co Thames Valley Innovation Centre 99 Park Drive Milton Park Oxfordshire OX14 4RY
2023-12-01Voluntary liquidation declaration of solvency
2023-12-01Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-12-01Appointment of a voluntary liquidator
2023-12-01REGISTERED OFFICE CHANGED ON 01/12/23 FROM The Cowyards Blenheim Park Oxford Road Woodstock Oxfordshire OX20 1QR
2023-10-09Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-09Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-09Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-09Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-18CONFIRMATION STATEMENT MADE ON 19/08/23, WITH NO UPDATES
2023-03-2430/09/15 STATEMENT OF CAPITAL GBP 872
2023-03-2430/09/15 STATEMENT OF CAPITAL GBP 872
2022-09-23Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-23Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-23Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-23Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES
2021-12-21Director's details changed for Mr Jolyon Robert Mark Price on 2021-12-21
2021-12-21CH01Director's details changed for Mr Jolyon Robert Mark Price on 2021-12-21
2021-10-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-01-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-01-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2020-07-16PSC02Notification of Ridge Surveyors Limited as a person with significant control on 2020-07-16
2020-07-16PSC07CESSATION OF RIDGE AND PARTNERS LLP AS A PERSON OF SIGNIFICANT CONTROL
2020-03-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN WALKER
2019-10-09CH03SECRETARY'S DETAILS CHNAGED FOR MR RUSSELL CANNINGS on 2019-10-09
2019-10-09CH01Director's details changed for Mr David John Walker on 2019-10-09
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 03/09/19, WITH NO UPDATES
2019-08-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-08-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-08-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2018-10-11AP01DIRECTOR APPOINTED MR JOLYON ROBERT MARK PRICE
2018-10-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD GORDON
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 03/09/18, WITH NO UPDATES
2018-08-30PSC02Notification of Ridge and Partners Llp as a person with significant control on 2018-08-30
2018-08-30PSC07CESSATION OF DAVID JOHN WALKER AS A PERSON OF SIGNIFICANT CONTROL
2018-07-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-07-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-07-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2017-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/17, WITH NO UPDATES
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 800
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-10-31Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION CHANGE WAS REGISTERED ON 28/03/2023.
2016-10-31Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION CHANGE WAS REGISTERED ON 28/03/2023.
2016-05-27AA01Current accounting period extended from 31/08/16 TO 31/12/16
2016-04-14AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 800
2015-11-03AR0131/10/15 ANNUAL RETURN FULL LIST
2015-11-03RES13SHARE SCHEME 30/09/2015
2015-11-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-11-03RES01ALTER ARTICLES 30/09/2015
2015-10-07AP01DIRECTOR APPOINTED MR MARK RICHARD GORDON
2015-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2015 FROM 1B ABITO 85 GREENGATE MANCHESTER GT MANCHESTER M3 7NA
2015-10-07REGISTERED OFFICE CHANGED ON 07/10/15 FROM , 1B Abito 85 Greengate, Manchester, Gt Manchester, M3 7NA
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CARR
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE HUMPHREYS
2015-10-06TM02APPOINTMENT TERMINATED, SECRETARY CLIVE HUMPHREYS
2015-10-06AP01DIRECTOR APPOINTED MR DAVID JOHN WALKER
2015-10-06AP01DIRECTOR APPOINTED MR ADRIAN WILLIAM O'HICKEY
2015-10-06AP03SECRETARY APPOINTED MR RUSSELL CANNINGS
2015-03-31AA31/08/14 TOTAL EXEMPTION SMALL
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 800
2014-11-20AR0131/10/14 FULL LIST
2013-11-12AR0131/10/13 FULL LIST
2013-11-11AA31/08/13 TOTAL EXEMPTION SMALL
2013-02-20AA31/08/12 TOTAL EXEMPTION SMALL
2012-11-20AR0131/10/12 FULL LIST
2012-05-24RES01ADOPT ARTICLES 18/05/2012
2012-05-24RES13AGREEMENT 18/05/2012
2012-05-24RES01ADOPT ARTICLES 18/05/2012
2012-05-24SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-05-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-04-12AA31/08/11 TOTAL EXEMPTION SMALL
2011-11-21AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2011-11-18AA01PREVEXT FROM 31/05/2011 TO 31/08/2011
2011-11-17AR0131/10/11 FULL LIST
2011-11-17CH03SECRETARY'S CHANGE OF PARTICULARS / CLIVE JASON HUMPHRIES / 31/10/2011
2011-09-19SH03RETURN OF PURCHASE OF OWN SHARES
2011-05-26AR0118/05/11 FULL LIST
2010-11-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2010-06-22AR0118/05/10 FULL LIST
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE JASON HUMPHREYS / 18/05/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL CARR / 18/05/2010
2009-08-17288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL CARR / 07/08/2009
2009-05-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to CRE8 HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2023-11-29
Appointment of Liquidators2023-11-29
Resolutions for Winding-up2023-11-29
Fines / Sanctions
No fines or sanctions have been issued against CRE8 HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CRE8 HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2014-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CRE8 HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of CRE8 HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRE8 HOLDINGS LIMITED
Trademarks
We have not found any records of CRE8 HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRE8 HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CRE8 HOLDINGS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CRE8 HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRE8 HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CRE8 HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.