General information

Name:

Creeperhost Limited

Office Address:

3 The George Centre NG31 6LH Grantham

Number: 08401051

Incorporation date: 2013-02-13

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • abuse@client.doma
  • abuse@Creeperhost.net
  • postmaster@client.doma

Website

www.creeperhost.co.uk

Description

Data updated on:

Creeperhost Ltd 's been in this business for eleven years. Started with registration number 08401051 in 2013, the company have office at 3 The George Centre, Grantham NG31 6LH. This business's classified under the NACE and SIC code 63110: Data processing, hosting and related activities. The business latest annual accounts describe the period up to 28th February 2023 and the latest confirmation statement was submitted on 19th June 2023.

The company owns five trademarks, all are valid. The first trademark was registered in 2013 and the most recent one in 2016. The trademark which will expire first, that is in September, 2023 is Creeper Host.

As the information gathered suggests, the following company was founded eleven years ago and has been steered by six directors, and out this collection of individuals three (Jake E., Draylynn T. and Paul T.) are still participating in the company's duties. Additionally, the director's tasks are often backed by a secretary - Linda C., who was chosen by this specific company on 2022-03-17.

Trade marks

Trademark UK00003024971
Trademark image:-
Trademark name:ColoBurst
Status:Registered
Filing date:2013-10-05
Date of entry in register:2014-01-10
Renewal date:2023-10-05
Owner name:CreeperHost LTD
Owner address:31-32, The George Centre, GRANTHAM, United Kingdom, NG31 6LH
Trademark UK00003041160
Trademark image:-
Trademark name:The SpawnPoint
Status:Application Published
Filing date:2014-02-06
Owner name:CreeperHost LTD
Owner address:31-32, The George Centre, GRANTHAM, United Kingdom, NG31 6LH
Trademark UK00003031950
Trademark image:Trademark UK00003031950 image
Status:Registered
Filing date:2013-11-22
Date of entry in register:2014-02-28
Renewal date:2023-11-22
Owner name:CreeperHost LTD
Owner address:31-32, The George Centre, GRANTHAM, United Kingdom, NG31 6LH
Trademark UK00003022612
Trademark image:-
Trademark name:Creeper Host
Status:Registered
Filing date:2013-09-18
Date of entry in register:2013-12-13
Renewal date:2023-09-18
Owner name:CreeperHost LTD
Owner address:31-32, The George Centre, GRANTHAM, United Kingdom, NG31 6LH
Trademark UK00003165333
Trademark image:-
Trademark name:CubedWorld
Status:Registered
Filing date:2016-05-18
Date of entry in register:2016-08-19
Renewal date:2026-05-18
Owner name:CreeperHost Ltd
Owner address:CreeperHost Ltd, 31-32 The George Centre, Grantham, United Kingdom, NG31 6LH

Financial data based on annual reports

Company staff

Linda C.

Role: Secretary

Appointed: 17 March 2022

Latest update: 15 January 2024

Jake E.

Role: Director

Appointed: 20 June 2018

Latest update: 15 January 2024

Draylynn T.

Role: Director

Appointed: 01 February 2017

Latest update: 15 January 2024

Paul T.

Role: Director

Appointed: 13 February 2013

Latest update: 15 January 2024

People with significant control

Paul T. is the individual who has control over this firm, has substantial control or influence over the company.

Paul T.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 03 July 2024
Confirmation statement last made up date 19 June 2023
Annual Accounts 16 September 2014
Start Date For Period Covered By Report 2013-02-13
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 16 September 2014
Annual Accounts 26 November 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 26 November 2015
Annual Accounts 4th November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 4th November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Accounts for a micro company for the period ending on Tuesday 28th February 2023 (AA)
filed on: 10th, July 2023
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 63110 : Data processing, hosting and related activities
11
Company Age

Closest Companies - by postcode