CompanyTrack
C

CRE8 PROJECTS LIMITED

Dissolved Oxford

Management consultancy activities other than financial management

0 employees
Management consultancy activities other than financial management
C

CRE8 PROJECTS LIMITED

Management consultancy activities other than financial management

Founded 27 Feb 2006 Dissolved Oxford, United Kingdom 0 employees
Management consultancy activities other than financial management
Accounts Submitted 4 Oct 2023
Confirmation Statement Submitted 18 Sept 2023
Net assets £2.00 £0.00 2022 year on year
Total assets £2.00 £0.00 2022 year on year
Total Liabilities £0.00
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

The Wooden Barn Little Baldon Oxford OX44 9PU

Credit Report

Discover CRE8 PROJECTS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2022
Type Total Exemption Full
Next accounts 31 December 2023
Due by 30 September 2024 9 months

Net Assets, Total Assets & Total Liabilities (2021–2022)

Cash in Bank

N/A

Net Assets

£2.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2022
Dec Year End
2021
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 6 resigned
Status
Adrian William O'hickeyDirectorBritishEngland5930 Sept 2015Active
Jolyon Robert Mark PriceDirectorBritishEngland4911 Oct 2018Active
Russell CanningsSecretaryUnknownUnknown30 Sept 2015Active

Shareholders

Shareholders (3)

Cre8 Holdings Limited
100.0%
227 Aug 2015
Paul Carr
0.0%
027 Aug 2015
Clive Humphreys
0.0%
027 Aug 2015

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Cre8 Holdings Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Ridge And Partners Llp

Ceased 30 Aug 2018

Ceased

Adrian William O'hickey

Ceased 30 Aug 2018

Ceased

Group Structure

Group Structure

CRE8 HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors, appoint/remove directors as firm
RIDGE SURVEYORS LIMITED united kingdom shares 75 to 100 percent
RIDGE AND PARTNERS LLP united kingdom voting rights 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
RISE NEWCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RISE BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RISE MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RISE HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RISE TOPCO LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
HORIZON CAPITAL II GP LLP united kingdom voting rights 25 to 50 percent limited liability partnership
HORIZON CAPITAL MEMBERCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HORIZON CAPITAL LLP united kingdom
CRE8 PROJECTS LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
10 Nov 2025InsolvencyLiquidation Voluntary Members Return Of Final MeetingView(13 pages)
16 Jan 2025InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down DateView(11 pages)
7 Jun 2024AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
7 Dec 2023AddressChange Registered Office Address Company With Date Old Address New AddressView(2 pages)
7 Dec 2023InsolvencyLiquidation Voluntary Declaration Of SolvencyView(5 pages)
10 Nov 2025 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

16 Jan 2025 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

7 Jun 2024 Address

Change Registered Office Address Company With Date Old Address New Address

7 Dec 2023 Address

Change Registered Office Address Company With Date Old Address New Address

7 Dec 2023 Insolvency

Liquidation Voluntary Declaration Of Solvency

Recent Activity

Latest Activity

Liquidation Voluntary Members Return Of Final Meeting

3 months ago on 10 Nov 2025

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 years ago on 16 Jan 2025

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 7 Jun 2024

Change Registered Office Address Company With Date Old Address New Address

2 years ago on 7 Dec 2023

Liquidation Voluntary Declaration Of Solvency

2 years ago on 7 Dec 2023