Background WavePink WaveYellow Wave

CRE8IC LTD (10945169)

CRE8IC LTD (10945169) is an active UK company. incorporated on 4 September 2017. with registered office in Stokesley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering and 1 other business activities. CRE8IC LTD has been registered for 8 years. Current directors include BASTYS, Tadas, ELLIS, Dean, HOWELL, James Richard and 2 others.

Company Number
10945169
Status
active
Type
ltd
Incorporated
4 September 2017
Age
8 years
Address
5 Ellerbeck Way, Stokesley, TS9 5JZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
BASTYS, Tadas, ELLIS, Dean, HOWELL, James Richard, STEWART, Richard Grant, TULLY, Shane
SIC Codes
72190, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRE8IC LTD

CRE8IC LTD is an active company incorporated on 4 September 2017 with the registered office located in Stokesley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering and 1 other business activity. CRE8IC LTD was registered 8 years ago.(SIC: 72190, 96090)

Status

active

Active since 8 years ago

Company No

10945169

LTD Company

Age

8 Years

Incorporated 4 September 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

5 Ellerbeck Way Stokesley Business Park Stokesley, TS9 5JZ,

Previous Addresses

The Pump House Skutterskelfe Yarm North Yorkshire TS15 0JN United Kingdom
From: 4 September 2017To: 21 July 2021
Timeline

5 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Sept 17
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Sept 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

BASTYS, Tadas

Active
Stokesley Business Park, StokesleyTS9 5JZ
Born February 1981
Director
Appointed 22 Apr 2024

ELLIS, Dean

Active
Ellerbeck Way, StokesleyTS9 5JZ
Born April 1995
Director
Appointed 10 Sept 2025

HOWELL, James Richard

Active
Ellerbeck Way, StokesleyTS9 5JZ
Born April 1980
Director
Appointed 04 Sept 2017

STEWART, Richard Grant

Active
Stokesley Business Park, StokesleyTS9 5JZ
Born February 1979
Director
Appointed 22 Apr 2024

TULLY, Shane

Active
Stokesley Business Park, StokesleyTS9 5JZ
Born March 1991
Director
Appointed 22 Apr 2024

Persons with significant control

1

Mr James Richard Howell

Active
Ellerbeck Way, StokesleyTS9 5JZ
Born April 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Sept 2017
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
12 September 2025
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 August 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 July 2021
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
26 June 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
14 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Incorporation Company
4 September 2017
NEWINCIncorporation