Background WavePink WaveYellow Wave

KREAB LIMITED (02560679)

KREAB LIMITED (02560679) is an active UK company. incorporated on 21 November 1990. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. KREAB LIMITED has been registered for 35 years. Current directors include ISAKSSON, Karl, MARTÍNEZ BRAVO, Eugenio, PHILIPSBORN, Christopher Edwin and 1 others.

Company Number
02560679
Status
active
Type
ltd
Incorporated
21 November 1990
Age
35 years
Address
24/25 The Shard 32 London Bridge Street, London, SE1 9SG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
ISAKSSON, Karl, MARTÍNEZ BRAVO, Eugenio, PHILIPSBORN, Christopher Edwin, WALKER, Jeremy Paul
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KREAB LIMITED

KREAB LIMITED is an active company incorporated on 21 November 1990 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. KREAB LIMITED was registered 35 years ago.(SIC: 73110)

Status

active

Active since 35 years ago

Company No

02560679

LTD Company

Age

35 Years

Incorporated 21 November 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

KREAB GAVIN ANDERSON LIMITED
From: 27 February 2009To: 28 April 2016
GAVIN ANDERSON (UK) LIMITED
From: 19 February 1991To: 27 February 2009
RECORDSHINE LIMITED
From: 21 November 1990To: 19 February 1991
Contact
Address

24/25 The Shard 32 London Bridge Street London, SE1 9SG,

Previous Addresses

60 st. Martin's Lane London WC2N 4JS England
From: 28 May 2021To: 11 November 2022
90 Long Acre London WC2E 9RA England
From: 7 January 2021To: 28 May 2021
90 Long Acre Sixth Floor London WC2E 9RA
From: 19 May 2015To: 7 January 2021
239 Old Marylebone Road London NW1 5QT
From: 21 November 1990To: 19 May 2015
Timeline

22 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Nov 90
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Apr 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Feb 14
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Owner Exit
Nov 17
Director Left
Jan 20
Funding Round
Aug 20
Funding Round
Sept 20
Capital Update
Sept 20
Loan Secured
Jan 23
Director Left
Oct 24
Loan Secured
Oct 24
Loan Secured
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
3
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

WALKER, Jeremy Paul

Active
90 Long Acre, LondonWC2E 9RA
Secretary
Appointed 01 Jan 2014

ISAKSSON, Karl

Active
32 London Bridge Street, LondonSE1 9SG
Born November 1973
Director
Appointed 01 Oct 2024

MARTÍNEZ BRAVO, Eugenio

Active
32 London Bridge Street, LondonSE1 9SG
Born August 1969
Director
Appointed 01 Oct 2024

PHILIPSBORN, Christopher Edwin

Active
32 London Bridge Street, LondonSE1 9SG
Born March 1965
Director
Appointed 14 Jun 2017

WALKER, Jeremy Paul

Active
32 London Bridge Street, LondonSE1 9SG
Born January 1972
Director
Appointed 14 Jun 2017

BRAY, Sally Ann

Resigned
239 Old Marylebone RoadNW1 5QT
Secretary
Appointed 30 Mar 2000
Resigned 04 Oct 2010

GOLEMBESKI, Eugene Gerard

Resigned
2 - 6 Cannon Street, LondonEC4M 6XJ
Secretary
Appointed 04 Oct 2010
Resigned 26 Nov 2011

WOOLLEY, Diana Rosemary

Resigned
Humphries Bar, CheltenhamGL54 3AS
Secretary
Appointed 31 Oct 1991
Resigned 31 Mar 2000

ANDERSON, Gavin Alexander

Resigned
85 11 Oclock Road, WestonFOREIGN
Born September 1945
Director
Appointed N/A
Resigned 01 Dec 2003

BANER, Gunilla Maria Ingeborg

Resigned
90 Long Acre, LondonWC2E 9RA
Born July 1956
Director
Appointed 01 Jan 2014
Resigned 14 Jun 2017

BENNETT, Neil Edward Francis

Resigned
Ansfrid House, FletchingTN22 3TA
Born May 1965
Director
Appointed 01 Aug 2002
Resigned 05 May 2004

BIRKIN, Michael John

Resigned
Ferry Barn, ChichesterPO18 8QW
Born July 1958
Director
Appointed 01 Jun 1995
Resigned 01 Oct 1999

BOASE, Martin

Resigned
27 St Leonards Terrace, LondonSW3 4QG
Born July 1932
Director
Appointed N/A
Resigned 31 Mar 1995

CONSTANT, Richard Ashley Meyricke

Resigned
3 Springalls Wharf, LondonSE16 4TL
Born November 1954
Director
Appointed N/A
Resigned 26 Nov 2012

CRONIN, Kenneth John

Resigned
Aveland Lodge, CallanderFK17 8EN
Born April 1969
Director
Appointed 10 Mar 2005
Resigned 22 Feb 2012

EMILSSSON, Carl Magnus Borje

Resigned
90 Long Acre, LondonWC2E 9RA
Born September 1973
Director
Appointed 04 Oct 2010
Resigned 31 Dec 2019

ERKHAMMAR, Charlotte Anna Maria

Resigned
90 Long Acre, LondonWC2E 9RA
Born January 1955
Director
Appointed 04 Oct 2010
Resigned 01 Oct 2024

GOLEMBESKI, Eugene Gerard

Resigned
4107 Fairway Drive,, Gibsonia
Born March 1958
Director
Appointed 31 Mar 2000
Resigned 26 Nov 2012

JONES, Peter Ivan

Resigned
Melplash Farmhouse, BridportDT6
Born December 1942
Director
Appointed 31 Mar 1995
Resigned 31 May 1995

LEE, Howard Andrew Gabriel

Resigned
75a Balham Park Road, LondonSW12 8DZ
Born February 1953
Director
Appointed N/A
Resigned 01 Dec 2003

POPIOLEK, Marc Ladis

Resigned
32 Tregaron Avenue, LondonN8 9EY
Born September 1961
Director
Appointed 15 Jun 2001
Resigned 14 Feb 2003

RAE, Emily Frances

Resigned
88 Brackenbury Road, LondonN2 0ST
Born March 1968
Director
Appointed 31 Mar 2000
Resigned 25 Jul 2003

WOOLLEY, Diana Rosemary

Resigned
Humphries Bar, CheltenhamGL54 3AS
Born September 1939
Director
Appointed 31 Oct 1991
Resigned 31 Mar 2000

WREFORD, Anthony William

Resigned
55 Cheyne Court, LondonSW3 5TS
Born May 1952
Director
Appointed 01 Oct 1999
Resigned 01 Aug 2008

WREN III, John Douglas

Resigned
120 Pacific Street, New York 11201
Born July 1952
Director
Appointed N/A
Resigned 26 Feb 1996

WYLIE, Fergus Kevin

Resigned
Bourne Farm, SandhurstTN18 5NT
Born December 1965
Director
Appointed 01 Feb 2005
Resigned 26 Nov 2012

DIVERSIFIED AGENCY SERVICES LIMITED

Resigned
239 Old Marylebone Road, LondonNW1 5QT
Corporate director
Appointed N/A
Resigned 01 Dec 2003

Persons with significant control

2

1 Active
1 Ceased

Mr Peje Emilsson

Ceased
Long Acre, LondonWC2E 9RA
Born April 1946

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Jan 2017
Master Samuelsgatan, Stockholm 114 75

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

201

Accounts With Accounts Type Small
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
11 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 May 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 January 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2020
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
7 September 2020
SH19Statement of Capital
Resolution
7 September 2020
RESOLUTIONSResolutions
Legacy
7 September 2020
SH20SH20
Legacy
7 September 2020
CAP-SSCAP-SS
Capital Allotment Shares
3 September 2020
SH01Allotment of Shares
Resolution
2 September 2020
RESOLUTIONSResolutions
Capital Allotment Shares
28 August 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
16 April 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Auditors Resignation Company
17 March 2017
AUDAUD
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Resolution
28 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Change Person Director Company With Change Date
27 November 2015
CH01Change of Director Details
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
15 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 June 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
19 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 February 2014
AP03Appointment of Secretary
Accounts With Made Up Date
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Termination Secretary Company With Name
17 December 2012
TM02Termination of Secretary
Accounts With Made Up Date
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Termination Director Company With Name
25 April 2012
TM01Termination of Director
Accounts With Made Up Date
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Appoint Person Secretary Company With Name
19 October 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 October 2010
AP01Appointment of Director
Termination Secretary Company With Name
18 October 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
15 October 2010
AP01Appointment of Director
Accounts With Made Up Date
5 October 2010
AAAnnual Accounts
Auditors Resignation Company
8 February 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Accounts With Made Up Date
29 October 2009
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Certificate Change Of Name Company
27 February 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 December 2008
RESOLUTIONSResolutions
Legacy
31 October 2008
363aAnnual Return
Legacy
8 August 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
15 May 2008
AAAnnual Accounts
Legacy
31 October 2007
363aAnnual Return
Accounts With Made Up Date
9 July 2007
AAAnnual Accounts
Legacy
7 November 2006
363aAnnual Return
Accounts With Made Up Date
19 July 2006
AAAnnual Accounts
Legacy
16 May 2006
288cChange of Particulars
Legacy
16 May 2006
288cChange of Particulars
Legacy
16 May 2006
288cChange of Particulars
Resolution
24 April 2006
RESOLUTIONSResolutions
Legacy
14 November 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 September 2005
AAAnnual Accounts
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288aAppointment of Director or Secretary
Accounts With Made Up Date
7 March 2005
AAAnnual Accounts
Legacy
9 November 2004
363sAnnual Return (shuttle)
Legacy
8 October 2004
244244
Legacy
3 June 2004
288bResignation of Director or Secretary
Legacy
14 January 2004
288bResignation of Director or Secretary
Accounts With Made Up Date
22 December 2003
AAAnnual Accounts
Legacy
8 December 2003
288bResignation of Director or Secretary
Legacy
8 December 2003
288bResignation of Director or Secretary
Legacy
14 November 2003
363aAnnual Return
Legacy
20 October 2003
244244
Legacy
1 September 2003
288bResignation of Director or Secretary
Legacy
10 April 2003
288bResignation of Director or Secretary
Legacy
15 November 2002
363aAnnual Return
Resolution
22 October 2002
RESOLUTIONSResolutions
Legacy
27 September 2002
403aParticulars of Charge Subject to s859A
Legacy
27 September 2002
288aAppointment of Director or Secretary
Miscellaneous
9 August 2002
MISCMISC
Accounts With Made Up Date
7 August 2002
AAAnnual Accounts
Accounts With Made Up Date
9 May 2002
AAAnnual Accounts
Legacy
3 April 2002
288cChange of Particulars
Legacy
22 March 2002
288cChange of Particulars
Legacy
5 November 2001
363aAnnual Return
Legacy
17 October 2001
244244
Legacy
29 June 2001
288aAppointment of Director or Secretary
Legacy
7 November 2000
363aAnnual Return
Accounts With Made Up Date
5 September 2000
AAAnnual Accounts
Legacy
31 August 2000
244244
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
7 April 2000
288aAppointment of Director or Secretary
Legacy
7 April 2000
288bResignation of Director or Secretary
Legacy
6 April 2000
288aAppointment of Director or Secretary
Legacy
6 April 2000
288bResignation of Director or Secretary
Legacy
16 November 1999
363aAnnual Return
Legacy
1 November 1999
288aAppointment of Director or Secretary
Legacy
28 October 1999
288bResignation of Director or Secretary
Legacy
21 October 1999
288cChange of Particulars
Accounts With Made Up Date
9 May 1999
AAAnnual Accounts
Legacy
5 November 1998
363aAnnual Return
Accounts With Made Up Date
22 June 1998
AAAnnual Accounts
Legacy
5 November 1997
363aAnnual Return
Accounts With Made Up Date
4 May 1997
AAAnnual Accounts
Legacy
1 May 1997
122122
Resolution
1 May 1997
RESOLUTIONSResolutions
Resolution
1 May 1997
RESOLUTIONSResolutions
Legacy
12 November 1996
363aAnnual Return
Accounts With Made Up Date
7 June 1996
AAAnnual Accounts
Legacy
6 March 1996
288288
Legacy
21 February 1996
122122
Legacy
15 November 1995
288288
Legacy
7 November 1995
363x363x
Accounts With Made Up Date
6 July 1995
AAAnnual Accounts
Legacy
23 June 1995
288288
Legacy
28 March 1995
288288
Legacy
29 January 1995
288288
Legacy
9 January 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
5 November 1994
363sAnnual Return (shuttle)
Legacy
5 November 1994
288288
Accounts With Made Up Date
4 July 1994
AAAnnual Accounts
Legacy
13 November 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 September 1993
AAAnnual Accounts
Legacy
10 May 1993
287Change of Registered Office
Legacy
26 January 1993
395Particulars of Mortgage or Charge
Legacy
24 November 1992
288288
Legacy
20 November 1992
363aAnnual Return
Accounts With Made Up Date
29 September 1992
AAAnnual Accounts
Legacy
29 January 1992
88(2)Return of Allotment of Shares
Resolution
29 January 1992
RESOLUTIONSResolutions
Resolution
29 January 1992
RESOLUTIONSResolutions
Legacy
29 January 1992
122122
Memorandum Articles
10 January 1992
MEM/ARTSMEM/ARTS
Legacy
6 January 1992
88(2)R88(2)R
Legacy
6 January 1992
123Notice of Increase in Nominal Capital
Resolution
6 January 1992
RESOLUTIONSResolutions
Legacy
11 November 1991
363aAnnual Return
Legacy
7 September 1991
288288
Certificate Change Of Name Company
18 February 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 February 1991
288288
Certificate Change Of Name Company
18 February 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 February 1991
288288
Legacy
12 February 1991
288288
Legacy
7 February 1991
288288
Legacy
7 February 1991
288288
Legacy
7 February 1991
288288
Legacy
7 February 1991
288288
Legacy
7 February 1991
288288
Legacy
7 February 1991
288288
Legacy
7 February 1991
287Change of Registered Office
Legacy
7 February 1991
288288
Legacy
7 February 1991
288288
Legacy
7 February 1991
288288
Legacy
7 February 1991
288288
Legacy
5 February 1991
88(2)Return of Allotment of Shares
Resolution
5 February 1991
RESOLUTIONSResolutions
Resolution
5 February 1991
RESOLUTIONSResolutions
Legacy
5 February 1991
123Notice of Increase in Nominal Capital
Legacy
5 February 1991
287Change of Registered Office
Legacy
5 February 1991
224224
Legacy
4 February 1991
287Change of Registered Office
Memorandum Articles
4 February 1991
MEM/ARTSMEM/ARTS
Resolution
13 January 1991
RESOLUTIONSResolutions
Incorporation Company
21 November 1990
NEWINCIncorporation