Background WavePink WaveYellow Wave

CRE8 OPS LIMITED (12471989)

CRE8 OPS LIMITED (12471989) is an active UK company. incorporated on 19 February 2020. with registered office in Canterbury. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. CRE8 OPS LIMITED has been registered for 6 years. Current directors include COX, Patricia Mary, JARRETT, Matthew James.

Company Number
12471989
Status
active
Type
ltd
Incorporated
19 February 2020
Age
6 years
Address
Hunstead House Chartham, Canterbury, CT4 7PE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
COX, Patricia Mary, JARRETT, Matthew James
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRE8 OPS LIMITED

CRE8 OPS LIMITED is an active company incorporated on 19 February 2020 with the registered office located in Canterbury. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. CRE8 OPS LIMITED was registered 6 years ago.(SIC: 55900)

Status

active

Active since 6 years ago

Company No

12471989

LTD Company

Age

6 Years

Incorporated 19 February 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

Hunstead House Chartham Nickle Farm Canterbury, CT4 7PE,

Timeline

5 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Director Left
Jul 20
Director Joined
Dec 23
Loan Secured
Mar 25
Loan Secured
Apr 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

COX, Patricia Mary

Active
Chartham, CanterburyCT4 7PE
Born May 1961
Director
Appointed 26 Apr 2023

JARRETT, Matthew James

Active
Chartham, CanterburyCT4 7PE
Born April 1978
Director
Appointed 19 Feb 2020

BROWN, Matthew Nicholas Fettes

Resigned
Chartham, CanterburyCT4 7PE
Born March 1976
Director
Appointed 19 Feb 2020
Resigned 26 Jun 2020

Persons with significant control

1

Chartham, CanterburyCT4 7PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Feb 2020
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2025
AAAnnual Accounts
Legacy
16 October 2025
PARENT_ACCPARENT_ACC
Legacy
16 October 2025
GUARANTEE2GUARANTEE2
Legacy
16 October 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
25 October 2024
AAAnnual Accounts
Legacy
25 October 2024
PARENT_ACCPARENT_ACC
Legacy
25 October 2024
AGREEMENT2AGREEMENT2
Legacy
25 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2023
AAAnnual Accounts
Legacy
20 October 2023
PARENT_ACCPARENT_ACC
Legacy
20 October 2023
GUARANTEE2GUARANTEE2
Legacy
20 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2022
AAAnnual Accounts
Legacy
16 September 2022
PARENT_ACCPARENT_ACC
Legacy
1 June 2022
GUARANTEE2GUARANTEE2
Legacy
1 June 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2021
AAAnnual Accounts
Legacy
17 October 2021
AGREEMENT2AGREEMENT2
Legacy
17 October 2021
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
27 September 2021
AA01Change of Accounting Reference Date
Legacy
21 September 2021
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
23 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Incorporation Company
19 February 2020
NEWINCIncorporation