Leeds
LS1 5QS
Director Name | Mr Guy John Weston |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2016(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 South Parade Leeds LS1 5QS |
Director Name | Mr Benjamin John Rees |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2019(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 South Parade Leeds LS1 5QS |
Director Name | Mr James Oliver Hannaford |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2010(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 12 South Parade Leeds LS1 5QS |
Director Name | Mr Luke Harrison |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2010(same day as company formation) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 12 South Parade Leeds LS1 5QS |
Director Name | Mr Richard Thorne |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2013(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 May 2016) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | 12 South Parade Leeds LS1 5QS |
Director Name | Mr Simon John Muddell |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2016(6 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 27 October 2017) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 12 South Parade Leeds LS1 5QS |
Director Name | Mr Philip Andrew Crampton |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2019(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 South Parade Leeds LS1 5QS |
Director Name | Mr Glenn Patterson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2019(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 South Parade Leeds LS1 5QS |
Director Name | Mr David Larner Caleb |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2019(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 South Parade Leeds LS1 5QS |
Website | www.creode.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0113 8343635 |
Telephone region | Leeds |
Registered Address | 12 South Parade Leeds LS1 5QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
80 at £1 | James Hannaford 40.00% Ordinary A |
---|---|
80 at £1 | Luke Harrison 40.00% Ordinary B |
40 at £1 | Richard Thorne 20.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £100,998 |
Cash | £85,747 |
Current Liabilities | £153,423 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
8 February 2023 | Delivered on: 8 February 2023 Persons entitled: Fyi Loan L.P. Acting by Its General Partner Fyi Loan Gp Limited Classification: A registered charge Particulars: 1. by way of first fixed charge:- (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 2 of the schedule and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land and buildings; (ii) all intellectual property now owned or at any time hereafter to be owned by the company. Outstanding |
---|---|
31 January 2017 | Delivered on: 31 January 2017 Persons entitled: Ultimate Invoice Finance Limited Classification: A registered charge Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 4.1 of the accompanying copy instrument. Outstanding |
23 December 2016 | Delivered on: 28 December 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
4 May 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
---|---|
30 January 2020 | Previous accounting period shortened from 30 April 2020 to 30 September 2019 (1 page) |
30 January 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
25 October 2019 | Change of share class name or designation (2 pages) |
15 October 2019 | Appointment of Mr Glenn Patterson as a director on 30 September 2019 (2 pages) |
15 October 2019 | Appointment of Mr Benjamin John Rees as a director on 30 September 2019 (2 pages) |
15 October 2019 | Appointment of Mr Philip Andrew Crampton as a director on 30 September 2019 (2 pages) |
15 October 2019 | Appointment of Mr David Larner Caleb as a director on 30 September 2019 (2 pages) |
14 October 2019 | Resolutions
|
29 April 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
24 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
28 April 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
28 April 2018 | Cessation of Andrew James Park as a person with significant control on 1 June 2017 (1 page) |
28 April 2018 | Cessation of Guy John Weston as a person with significant control on 1 June 2017 (1 page) |
28 April 2018 | Change of details for Mr Andrew James Park as a person with significant control on 1 June 2017 (2 pages) |
28 April 2018 | Notification of Open Path Agency Limited as a person with significant control on 1 June 2017 (2 pages) |
4 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
31 October 2017 | Termination of appointment of Simon John Muddell as a director on 27 October 2017 (1 page) |
31 October 2017 | Cessation of Simon John Muddell as a person with significant control on 27 October 2017 (1 page) |
31 October 2017 | Cessation of Simon John Muddell as a person with significant control on 27 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Simon John Muddell as a director on 27 October 2017 (1 page) |
18 August 2017 | Satisfaction of charge 072303210001 in full (1 page) |
18 August 2017 | Satisfaction of charge 072303210001 in full (1 page) |
5 May 2017 | Confirmation statement made on 21 April 2017 with updates (8 pages) |
5 May 2017 | Confirmation statement made on 21 April 2017 with updates (8 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
31 January 2017 | Registration of charge 072303210002, created on 31 January 2017 (37 pages) |
31 January 2017 | Registration of charge 072303210002, created on 31 January 2017 (37 pages) |
28 December 2016 | Registration of charge 072303210001, created on 23 December 2016 (8 pages) |
28 December 2016 | Registration of charge 072303210001, created on 23 December 2016 (8 pages) |
6 December 2016 | Appointment of Mr Simon John Muddell as a director on 23 November 2016 (2 pages) |
6 December 2016 | Appointment of Mr Simon John Muddell as a director on 23 November 2016 (2 pages) |
25 August 2016 | Termination of appointment of Luke Harrison as a director on 26 May 2016 (1 page) |
25 August 2016 | Appointment of Mr Andrew James Park as a director on 26 May 2016 (2 pages) |
25 August 2016 | Appointment of Mr Guy John Weston as a director on 26 May 2016 (2 pages) |
25 August 2016 | Appointment of Mr Andrew James Park as a director on 26 May 2016 (2 pages) |
25 August 2016 | Termination of appointment of Richard Thorne as a director on 26 May 2016 (1 page) |
25 August 2016 | Director's details changed for Mr Andrew James Park on 26 May 2016 (2 pages) |
25 August 2016 | Appointment of Mr Guy John Weston as a director on 26 May 2016 (2 pages) |
25 August 2016 | Termination of appointment of James Oliver Hannaford as a director on 26 May 2016 (1 page) |
25 August 2016 | Termination of appointment of Luke Harrison as a director on 26 May 2016 (1 page) |
25 August 2016 | Termination of appointment of James Oliver Hannaford as a director on 26 May 2016 (1 page) |
25 August 2016 | Termination of appointment of Richard Thorne as a director on 26 May 2016 (1 page) |
25 August 2016 | Director's details changed for Mr Andrew James Park on 26 May 2016 (2 pages) |
11 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
5 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
5 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
12 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Director's details changed for Mr Luke Harrison on 21 April 2015 (2 pages) |
12 May 2015 | Director's details changed for Mr Richard Thorne on 21 April 2015 (2 pages) |
12 May 2015 | Director's details changed for Mr Luke Harrison on 21 April 2015 (2 pages) |
12 May 2015 | Director's details changed for Mr Richard Thorne on 21 April 2015 (2 pages) |
12 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
8 May 2015 | Director's details changed for Mr James Oliver Hannaford on 1 July 2014 (2 pages) |
8 May 2015 | Director's details changed for Mr James Oliver Hannaford on 1 July 2014 (2 pages) |
8 May 2015 | Director's details changed for Mr James Oliver Hannaford on 1 July 2014 (2 pages) |
4 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
4 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
5 September 2014 | Registered office address changed from 9 Somers Street Leeds West Yorkshire LS1 2RG to 12 South Parade Leeds LS1 5QS on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from 9 Somers Street Leeds West Yorkshire LS1 2RG to 12 South Parade Leeds LS1 5QS on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from 9 Somers Street Leeds West Yorkshire LS1 2RG to 12 South Parade Leeds LS1 5QS on 5 September 2014 (1 page) |
14 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
23 April 2014 | Change of share class name or designation (2 pages) |
23 April 2014 | Change of share class name or designation (2 pages) |
23 April 2014 | Resolutions
|
23 April 2014 | Resolutions
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
14 October 2013 | Appointment of Mr Richard Thorne as a director (2 pages) |
14 October 2013 | Appointment of Mr Richard Thorne as a director (2 pages) |
20 May 2013 | Director's details changed for Mr Luke Harrison on 1 January 2013 (2 pages) |
20 May 2013 | Director's details changed for Mr Luke Harrison on 1 January 2013 (2 pages) |
20 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Director's details changed for Mr Luke Harrison on 1 January 2013 (2 pages) |
17 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
20 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
20 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
1 June 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
17 November 2010 | Registered office address changed from 13 Queen Square Leeds West Yorkshire LS2 8AJ United Kingdom on 17 November 2010 (1 page) |
17 November 2010 | Registered office address changed from 13 Queen Square Leeds West Yorkshire LS2 8AJ United Kingdom on 17 November 2010 (1 page) |
21 April 2010 | Incorporation (22 pages) |
21 April 2010 | Incorporation (22 pages) |