Background WavePink WaveYellow Wave

CREO MEDICAL LIMITED (04658880)

CREO MEDICAL LIMITED (04658880) is an active UK company. incorporated on 6 February 2003. with registered office in Chepstow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. CREO MEDICAL LIMITED has been registered for 23 years. Current directors include GULLIFORD, Craig Jonathan, HANCOCK, Christopher Paul, Prof, REES, Richard John.

Company Number
04658880
Status
active
Type
ltd
Incorporated
6 February 2003
Age
23 years
Address
Creo House Unit 2, Beaufort Park, Chepstow, NP16 5UH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
GULLIFORD, Craig Jonathan, HANCOCK, Christopher Paul, Prof, REES, Richard John
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREO MEDICAL LIMITED

CREO MEDICAL LIMITED is an active company incorporated on 6 February 2003 with the registered office located in Chepstow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. CREO MEDICAL LIMITED was registered 23 years ago.(SIC: 72190)

Status

active

Active since 23 years ago

Company No

04658880

LTD Company

Age

23 Years

Incorporated 6 February 2003

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 21 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

MICROONCOLOGY LTD
From: 6 February 2003To: 10 August 2010
Contact
Address

Creo House Unit 2, Beaufort Park Beaufort Park Way Chepstow, NP16 5UH,

Previous Addresses

Block B Beaufort Park Chepstow NP16 5TY Wales
From: 11 September 2017To: 28 February 2018
Riverside Court Beaufort Park Way Chepstow Gwent NP16 5UH Wales
From: 30 March 2012To: 11 September 2017
the Granary Manor Farm Stratton-on-the-Fosse Radstock Somerset BA3 4QF
From: 27 August 2010To: 30 March 2012
Unit 6 Brassmill Enterprise Centre Brassmill Lane Bath Banes BA1 3JN
From: 6 February 2003To: 27 August 2010
Timeline

39 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Feb 03
Director Left
Feb 10
Director Left
Mar 10
Funding Round
Jul 10
Funding Round
Feb 11
Funding Round
Oct 11
Director Joined
Mar 12
Funding Round
Apr 12
Funding Round
Feb 13
Funding Round
Apr 13
Share Issue
Apr 13
Funding Round
Dec 13
Funding Round
Mar 14
Funding Round
Apr 14
Funding Round
Jun 14
Funding Round
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Funding Round
May 15
Funding Round
Sept 15
Director Joined
Sept 15
Funding Round
Jan 16
Funding Round
Jan 16
Director Joined
Sept 16
Director Joined
Sept 16
Share Buyback
Nov 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Capital Reduction
Dec 16
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Loan Secured
Jan 18
Director Left
Feb 19
Funding Round
Nov 20
19
Funding
14
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

CRAVEN, Richard Gary

Active
Unit 2 Beaufort Park, ChepstowNP16 5UH
Secretary
Appointed 01 Jul 2024

GULLIFORD, Craig Jonathan

Active
Unit 2, Beaufort Park, ChepstowNP16 5UH
Born May 1970
Director
Appointed 30 Mar 2012

HANCOCK, Christopher Paul, Prof

Active
Unit 2, Beaufort Park, ChepstowNP16 5UH
Born March 1967
Director
Appointed 20 Feb 2003

REES, Richard John

Active
Unit 2, Beaufort Park, ChepstowNP16 5UH
Born May 1976
Director
Appointed 01 Jul 2016

FROST, Kate

Resigned
Beaufort Park Way, ChepstowNP16 5UH
Secretary
Appointed 12 Aug 2014
Resigned 01 Jul 2016

HANCOCK, Christopher Paul, Dr

Resigned
61 Bryants Hill, BristolBS5 8QZ
Secretary
Appointed 20 Feb 2003
Resigned 06 Mar 2007

REES, Richard

Resigned
Unit 2, Beaufort Park, ChepstowNP16 5UH
Secretary
Appointed 01 Jul 2016
Resigned 01 Jul 2024

SWIFT, Derek Alan

Resigned
25 Bennetts Road, BathBA1 7AW
Secretary
Appointed 06 Mar 2007
Resigned 12 Aug 2014

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 06 Feb 2003
Resigned 07 Feb 2003

CARTMELL, Simon Christopher

Resigned
Beaufort Park Way, ChepstowNP16 5UH
Born January 1960
Director
Appointed 23 Oct 2014
Resigned 09 Dec 2016

CHAUDHRY, Mohammed Sabih, Doctor

Resigned
Garnedd, BangorLL57 4AJ
Born November 1965
Director
Appointed 20 Feb 2003
Resigned 06 Mar 2007

FARMER, Mark

Resigned
Beaufort Park Way, ChepstowNP16 5UH
Born July 1961
Director
Appointed 23 Oct 2014
Resigned 09 Dec 2016

HALES, Philip William, Dr

Resigned
Vanbrugh Close, NewportNP10 0DF
Born May 1957
Director
Appointed 01 Nov 2008
Resigned 08 Feb 2010

JACKSON, Mark Bentley

Resigned
Rosewood Manor, BathBA2 0EU
Born November 1956
Director
Appointed 22 Jul 2009
Resigned 09 Dec 2016

MORRIS, Steven

Resigned
Unit 2, Beaufort Park, ChepstowNP16 5UH
Born March 1968
Director
Appointed 05 Jan 2009
Resigned 25 Feb 2019

SPICER, Charles Alexander Evan, Dr

Resigned
Beaufort Park Way, ChepstowNP16 5UH
Born January 1965
Director
Appointed 01 Jul 2016
Resigned 25 Aug 2017

WOODS, David Gerard

Resigned
100 Mill Plain Road, Danbury
Born January 1965
Director
Appointed 10 Sept 2015
Resigned 25 Aug 2017

DUPORT DIRECTOR LIMITED

Resigned
20 Kingshurst Road, BirminghamB31 2LN
Corporate director
Appointed 06 Feb 2003
Resigned 07 Feb 2003

Persons with significant control

5

1 Active
4 Ceased
Unit 2, Beaufort Park, ChepstowNP16 5UH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Dec 2016

Mr Richard John Rees

Ceased
Beaufort Park Way, ChepstowNP16 5UH
Born May 1976

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Jul 2016
Ceased 09 Nov 2016

Mr Craig Jonathan Gulliford

Ceased
Beaufort Park Way, ChepstowNP16 5UH
Born May 1970

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 09 Nov 2016

Dr Christopher Paul Hancock

Ceased
Beaufort Park Way, ChepstowNP16 5UH
Born March 1967

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 09 Nov 2016

Mr Steven Morris

Ceased
Beaufort Park Way, ChepstowNP16 5UH
Born March 1968

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 09 Nov 2016
Fundings
Financials
Latest Activities

Filing History

144

Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 July 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
19 April 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
24 November 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 November 2021
AD02Notification of Single Alternative Inspection Location
Capital Name Of Class Of Shares
2 November 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
2 November 2021
MAMA
Resolution
2 November 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2020
CS01Confirmation Statement
Capital Allotment Shares
24 November 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
10 September 2020
CH01Change of Director Details
Accounts With Accounts Type Full
15 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
19 November 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Change Person Director Company With Change Date
11 February 2019
CH01Change of Director Details
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 April 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
22 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
11 September 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2017
TM01Termination of Director
Change Person Director Company With Change Date
15 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2017
CH01Change of Director Details
Change To A Person With Significant Control
8 August 2017
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
8 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Capital Cancellation Shares
19 December 2016
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
18 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2016
AAAnnual Accounts
Resolution
29 November 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
29 November 2016
SH03Return of Purchase of Own Shares
Change Account Reference Date Company Previous Shortened
14 October 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 September 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Capital Allotment Shares
1 February 2016
SH01Allotment of Shares
Capital Allotment Shares
15 January 2016
SH01Allotment of Shares
Resolution
1 October 2015
RESOLUTIONSResolutions
Capital Allotment Shares
1 October 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Capital Allotment Shares
11 May 2015
SH01Allotment of Shares
Resolution
22 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Resolution
12 November 2014
RESOLUTIONSResolutions
Capital Allotment Shares
12 November 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 September 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 September 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Second Filing Of Form With Form Type
23 June 2014
RP04RP04
Capital Allotment Shares
4 June 2014
SH01Allotment of Shares
Resolution
4 June 2014
RESOLUTIONSResolutions
Capital Allotment Shares
11 April 2014
SH01Allotment of Shares
Capital Allotment Shares
10 March 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Capital Allotment Shares
17 December 2013
SH01Allotment of Shares
Resolution
17 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
16 July 2013
AAAnnual Accounts
Memorandum Articles
19 April 2013
MEM/ARTSMEM/ARTS
Resolution
19 April 2013
RESOLUTIONSResolutions
Capital Allotment Shares
19 April 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
19 April 2013
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
19 April 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
19 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Capital Allotment Shares
21 February 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
6 December 2012
AAAnnual Accounts
Resolution
10 May 2012
RESOLUTIONSResolutions
Capital Allotment Shares
10 April 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
30 March 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
30 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Capital Allotment Shares
7 October 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Capital Allotment Shares
2 February 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
8 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 August 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
10 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 August 2010
CONNOTConfirmation Statement Notification
Capital Allotment Shares
26 July 2010
SH01Allotment of Shares
Termination Director Company With Name
2 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Termination Director Company With Name
8 February 2010
TM01Termination of Director
Resolution
7 December 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
25 November 2009
AAAnnual Accounts
Legacy
28 August 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
88(2)Return of Allotment of Shares
Legacy
3 March 2009
363aAnnual Return
Legacy
3 March 2009
288aAppointment of Director or Secretary
Legacy
2 March 2009
288aAppointment of Director or Secretary
Legacy
9 October 2008
122122
Legacy
9 October 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 September 2008
AAAnnual Accounts
Legacy
29 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 December 2007
AAAnnual Accounts
Legacy
3 May 2007
288bResignation of Director or Secretary
Legacy
3 May 2007
288bResignation of Director or Secretary
Legacy
3 May 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 December 2006
AAAnnual Accounts
Legacy
4 October 2006
403aParticulars of Charge Subject to s859A
Legacy
15 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 December 2005
AAAnnual Accounts
Legacy
21 September 2005
287Change of Registered Office
Legacy
9 March 2005
363sAnnual Return (shuttle)
Legacy
1 December 2004
287Change of Registered Office
Legacy
6 April 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
26 March 2004
AAAnnual Accounts
Legacy
19 March 2004
363sAnnual Return (shuttle)
Legacy
4 March 2003
288aAppointment of Director or Secretary
Legacy
4 March 2003
288aAppointment of Director or Secretary
Legacy
10 February 2003
288bResignation of Director or Secretary
Legacy
10 February 2003
288bResignation of Director or Secretary
Incorporation Company
6 February 2003
NEWINCIncorporation