Company NameCreode Limited
Company StatusActive
Company Number07230321
CategoryPrivate Limited Company
Incorporation Date21 April 2010(14 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Andrew James Park
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2016(6 years, 1 month after company formation)
Appointment Duration7 years, 11 months
RoleCreative Director
Country of ResidenceEngland
Correspondence Address12 South Parade
Leeds
LS1 5QS
Director NameMr Guy John Weston
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2016(6 years, 1 month after company formation)
Appointment Duration7 years, 11 months
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 South Parade
Leeds
LS1 5QS
Director NameMr Benjamin John Rees
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2019(9 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 South Parade
Leeds
LS1 5QS
Director NameMr James Oliver Hannaford
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2010(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12 South Parade
Leeds
LS1 5QS
Director NameMr Luke Harrison
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2010(same day as company formation)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address12 South Parade
Leeds
LS1 5QS
Director NameMr Richard Thorne
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(3 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 May 2016)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address12 South Parade
Leeds
LS1 5QS
Director NameMr Simon John Muddell
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2016(6 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 27 October 2017)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address12 South Parade
Leeds
LS1 5QS
Director NameMr Philip Andrew Crampton
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2019(9 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 South Parade
Leeds
LS1 5QS
Director NameMr Glenn Patterson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2019(9 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 South Parade
Leeds
LS1 5QS
Director NameMr David Larner Caleb
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2019(9 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 South Parade
Leeds
LS1 5QS

Contact

Websitewww.creode.co.uk/
Email address[email protected]
Telephone0113 8343635
Telephone regionLeeds

Location

Registered Address12 South Parade
Leeds
LS1 5QS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

80 at £1James Hannaford
40.00%
Ordinary A
80 at £1Luke Harrison
40.00%
Ordinary B
40 at £1Richard Thorne
20.00%
Ordinary C

Financials

Year2014
Net Worth£100,998
Cash£85,747
Current Liabilities£153,423

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Charges

8 February 2023Delivered 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 2017Delivered 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 2016Delivered on: 28 December 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

4 May 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
30 January 2020Previous accounting period shortened from 30 April 2020 to 30 September 2019 (1 page)
30 January 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
25 October 2019Change of share class name or designation (2 pages)
15 October 2019Appointment of Mr Glenn Patterson as a director on 30 September 2019 (2 pages)
15 October 2019Appointment of Mr Benjamin John Rees as a director on 30 September 2019 (2 pages)
15 October 2019Appointment of Mr Philip Andrew Crampton as a director on 30 September 2019 (2 pages)
15 October 2019Appointment of Mr David Larner Caleb as a director on 30 September 2019 (2 pages)
14 October 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
29 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
24 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
28 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
28 April 2018Cessation of Andrew James Park as a person with significant control on 1 June 2017 (1 page)
28 April 2018Cessation of Guy John Weston as a person with significant control on 1 June 2017 (1 page)
28 April 2018Change of details for Mr Andrew James Park as a person with significant control on 1 June 2017 (2 pages)
28 April 2018Notification of Open Path Agency Limited as a person with significant control on 1 June 2017 (2 pages)
4 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
31 October 2017Termination of appointment of Simon John Muddell as a director on 27 October 2017 (1 page)
31 October 2017Cessation of Simon John Muddell as a person with significant control on 27 October 2017 (1 page)
31 October 2017Cessation of Simon John Muddell as a person with significant control on 27 October 2017 (1 page)
31 October 2017Termination of appointment of Simon John Muddell as a director on 27 October 2017 (1 page)
18 August 2017Satisfaction of charge 072303210001 in full (1 page)
18 August 2017Satisfaction of charge 072303210001 in full (1 page)
5 May 2017Confirmation statement made on 21 April 2017 with updates (8 pages)
5 May 2017Confirmation statement made on 21 April 2017 with updates (8 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 January 2017Registration of charge 072303210002, created on 31 January 2017 (37 pages)
31 January 2017Registration of charge 072303210002, created on 31 January 2017 (37 pages)
28 December 2016Registration of charge 072303210001, created on 23 December 2016 (8 pages)
28 December 2016Registration of charge 072303210001, created on 23 December 2016 (8 pages)
6 December 2016Appointment of Mr Simon John Muddell as a director on 23 November 2016 (2 pages)
6 December 2016Appointment of Mr Simon John Muddell as a director on 23 November 2016 (2 pages)
25 August 2016Termination of appointment of Luke Harrison as a director on 26 May 2016 (1 page)
25 August 2016Appointment of Mr Andrew James Park as a director on 26 May 2016 (2 pages)
25 August 2016Appointment of Mr Guy John Weston as a director on 26 May 2016 (2 pages)
25 August 2016Appointment of Mr Andrew James Park as a director on 26 May 2016 (2 pages)
25 August 2016Termination of appointment of Richard Thorne as a director on 26 May 2016 (1 page)
25 August 2016Director's details changed for Mr Andrew James Park on 26 May 2016 (2 pages)
25 August 2016Appointment of Mr Guy John Weston as a director on 26 May 2016 (2 pages)
25 August 2016Termination of appointment of James Oliver Hannaford as a director on 26 May 2016 (1 page)
25 August 2016Termination of appointment of Luke Harrison as a director on 26 May 2016 (1 page)
25 August 2016Termination of appointment of James Oliver Hannaford as a director on 26 May 2016 (1 page)
25 August 2016Termination of appointment of Richard Thorne as a director on 26 May 2016 (1 page)
25 August 2016Director's details changed for Mr Andrew James Park on 26 May 2016 (2 pages)
11 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 200
(5 pages)
11 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 200
(5 pages)
5 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
5 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
12 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 200
(5 pages)
12 May 2015Director's details changed for Mr Luke Harrison on 21 April 2015 (2 pages)
12 May 2015Director's details changed for Mr Richard Thorne on 21 April 2015 (2 pages)
12 May 2015Director's details changed for Mr Luke Harrison on 21 April 2015 (2 pages)
12 May 2015Director's details changed for Mr Richard Thorne on 21 April 2015 (2 pages)
12 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 200
(5 pages)
8 May 2015Director's details changed for Mr James Oliver Hannaford on 1 July 2014 (2 pages)
8 May 2015Director's details changed for Mr James Oliver Hannaford on 1 July 2014 (2 pages)
8 May 2015Director's details changed for Mr James Oliver Hannaford on 1 July 2014 (2 pages)
4 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
4 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
5 September 2014Registered 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 2014Registered 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 2014Registered 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 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 200
(5 pages)
14 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 200
(5 pages)
23 April 2014Change of share class name or designation (2 pages)
23 April 2014Change of share class name or designation (2 pages)
23 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
23 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
14 October 2013Appointment of Mr Richard Thorne as a director (2 pages)
14 October 2013Appointment of Mr Richard Thorne as a director (2 pages)
20 May 2013Director's details changed for Mr Luke Harrison on 1 January 2013 (2 pages)
20 May 2013Director's details changed for Mr Luke Harrison on 1 January 2013 (2 pages)
20 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
20 May 2013Director's details changed for Mr Luke Harrison on 1 January 2013 (2 pages)
17 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
20 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
20 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
1 June 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
17 November 2010Registered office address changed from 13 Queen Square Leeds West Yorkshire LS2 8AJ United Kingdom on 17 November 2010 (1 page)
17 November 2010Registered office address changed from 13 Queen Square Leeds West Yorkshire LS2 8AJ United Kingdom on 17 November 2010 (1 page)
21 April 2010Incorporation (22 pages)
21 April 2010Incorporation (22 pages)