Background WavePink WaveYellow Wave

CREALY LIMITED (04135346)

CREALY LIMITED (04135346) is an active UK company. incorporated on 4 January 2001. with registered office in Exeter. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CREALY LIMITED has been registered for 25 years. Current directors include DOWN, Christopher Roy, DOWN, Katie Jane.

Company Number
04135346
Status
active
Type
ltd
Incorporated
4 January 2001
Age
25 years
Address
Crealy Adventure Park Sidmouth Road, Exeter, EX5 1DR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DOWN, Christopher Roy, DOWN, Katie Jane
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREALY LIMITED

CREALY LIMITED is an active company incorporated on 4 January 2001 with the registered office located in Exeter. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CREALY LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04135346

LTD Company

Age

25 Years

Incorporated 4 January 2001

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 24 October 2025 (6 months ago)
Period: 1 April 2024 - 31 January 2025(11 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

Crealy Adventure Park Sidmouth Road Clyst St. Mary Exeter, EX5 1DR,

Previous Addresses

Vantage Point Woodwater Park Pynes Hill Exeter Devon EX2 5FD
From: 4 January 2001To: 29 January 2014
Timeline

7 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jan 01
Director Left
Dec 11
Director Joined
Jul 13
Director Left
Jul 13
Director Left
May 24
Owner Exit
Jan 25
New Owner
Jan 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

DOWN, Christopher Roy

Active
Hayes Barton Farm, Budleigh SaltertonEX9 7BF
Born April 1970
Director
Appointed 04 Jan 2001

DOWN, Katie Jane

Active
Sidmouth Road, ExeterEX5 1DR
Born September 1972
Director
Appointed 22 Jul 2013

WRIGHT, Angela Karen

Resigned
Crealy Barton Crealy Park, ExeterEX5 1DR
Secretary
Appointed 04 Jan 2001
Resigned 13 Dec 2011

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 04 Jan 2001
Resigned 04 Jan 2001

DOWN, Marion Irene

Resigned
New Hayes, Clyst St MaryEX5 1DR
Born July 1939
Director
Appointed 04 Jan 2001
Resigned 22 Jul 2013

DOWN, Roy Gilbert

Resigned
New Hayes, Clyst St MaryEX5 1DR
Born May 1936
Director
Appointed 04 Jan 2001
Resigned 06 Mar 2024

WRIGHT, Angela Karen

Resigned
Crealy Barton Crealy Park, ExeterEX5 1DR
Born January 1962
Director
Appointed 04 Jan 2001
Resigned 13 Dec 2011

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 04 Jan 2001
Resigned 04 Jan 2001

Persons with significant control

2

1 Active
1 Ceased

Mr Christopher Roy Down

Active
Sidmouth Road, ExeterEX5 1DR
Born April 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Jan 2025

Mr Roy Down

Ceased
Sidmouth Road, ExeterEX5 1DR
Born May 1936

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 06 Mar 2024
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 October 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
21 January 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
15 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
29 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 September 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Dormant
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Dormant
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
29 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 July 2013
AP01Appointment of Director
Termination Director Company With Name
22 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Dormant
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Termination Director Company With Name
28 December 2011
TM01Termination of Director
Termination Secretary Company With Name
28 December 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Dormant
4 January 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
17 October 2008
AAAnnual Accounts
Legacy
10 September 2008
287Change of Registered Office
Legacy
11 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
13 June 2007
AAAnnual Accounts
Legacy
15 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
15 November 2006
AAAnnual Accounts
Legacy
16 January 2006
363aAnnual Return
Legacy
16 January 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
30 August 2005
AAAnnual Accounts
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 April 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 November 2003
AAAnnual Accounts
Legacy
20 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 October 2002
AAAnnual Accounts
Legacy
10 April 2002
287Change of Registered Office
Legacy
8 March 2002
363sAnnual Return (shuttle)
Legacy
8 March 2002
288aAppointment of Director or Secretary
Legacy
8 March 2002
288aAppointment of Director or Secretary
Legacy
8 March 2002
288aAppointment of Director or Secretary
Legacy
8 March 2002
288aAppointment of Director or Secretary
Legacy
28 January 2002
288bResignation of Director or Secretary
Legacy
28 January 2002
287Change of Registered Office
Legacy
28 January 2002
288bResignation of Director or Secretary
Legacy
29 October 2001
225Change of Accounting Reference Date
Incorporation Company
4 January 2001
NEWINCIncorporation