Creavo Medical Technologies Limited

General information

Name:

Creavo Medical Technologies Ltd

Office Address:

29 East Parade LS1 5PS Leeds

Number: 08872061

Incorporation date: 2014-01-31

End of financial year: 31 July

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Creavo Medical Technologies Limited is categorised as Private Limited Company, based in 29 East Parade, Leeds. The main office's zip code is LS1 5PS. This company has been in existence since 2014. The company's reg. no. is 08872061. It has been already eight years from the moment Creavo Medical Technologies Limited is no longer identified under the name Quantum Imaging. The enterprise's Standard Industrial Classification Code is 72190 which stands for Other research and experimental development on natural sciences and engineering. July 31, 2021 is the last time the accounts were reported.

  • Previous company's names
  • Creavo Medical Technologies Limited 2016-09-05
  • Quantum Imaging Limited 2014-01-31

Trade marks

Trademark UK00003174679
Trademark image:-
Status:Registered
Filing date:2016-07-14
Date of entry in register:2016-10-14
Renewal date:2026-07-14
Owner name:Creavo Medical Technologies Limited
Owner address:Leeds Innovation Centre, 103 Clarendon Road, LEEDS, United Kingdom, LS2 9DF
Trademark UK00003174675
Trademark image:-
Status:Registered
Filing date:2016-07-14
Date of entry in register:2016-10-14
Renewal date:2026-07-14
Owner name:Creavo Medical Technologies Limited
Owner address:Leeds Innovation Centre, 103 Clarendon Road, LEEDS, United Kingdom, LS2 9DF
Trademark UK00003174674
Trademark image:-
Trademark name:CREAVO
Status:Registered
Filing date:2016-07-14
Date of entry in register:2016-10-14
Renewal date:2026-07-14
Owner name:Creavo Medical Technologies Limited
Owner address:Leeds Innovation Centre, 103 Clarendon Road, LEEDS, United Kingdom, LS2 9DF

Company staff

Sarah J.

Role: Director

Appointed: 24 November 2021

Latest update: 27 December 2023

Benjamin H.

Role: Director

Appointed: 01 April 2014

Latest update: 27 December 2023

Role: Corporate Director

Appointed: 01 April 2014

Address: London, EC4N 8AF, England

Latest update: 27 December 2023

People with significant control

Ip2ipo Portfolio (Gp) Limited
Address: The Walbrook Building 25 Walbrook, London, EC4N 8AF, England
Legal authority England & Wales
Legal form Private Limited Company
Notified on 13 June 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ip2ipo Limited
Address: 24 Cornhill, London, EC3V 3ND, England
Legal authority England & Wales
Legal form Private Limited Company
Notified on 6 April 2016
Ceased on 13 June 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2023
Account last made up date 31 July 2021
Confirmation statement next due date 14 February 2023
Confirmation statement last made up date 31 January 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Address change date: Tue, 31st May 2022. New Address: 29 East Parade Leeds LS1 5PS. Previous address: Cel House Westwood Way Westwood Business Park Coventry CV4 8HS England (AD01)
filed on: 31st, May 2022
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 72190 : Other research and experimental development on natural sciences and engineering
  • 26600 : Manufacture of irradiation, electromedical and electrotherapeutic equipment
10
Company Age

Closest Companies - by postcode