CRAVE INTERACTIVE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 07035427. The registration start date is September 30, 2009. The current status is Active.
Company Number | 07035427 |
Company Name | CRAVE INTERACTIVE LIMITED |
Registered Address |
Derwent House University Way Cranfield Technology Park Cranfield Bedfordshire MK43 0AZ England |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2009-09-30 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2020-12-31 |
Accounts Last Update | 2018-12-31 |
Returns Due Date | 2016-10-28 |
Returns Last Update | 2015-09-30 |
Confirmation Statement Due Date | 2021-04-18 |
Confirmation Statement Last Update | 2020-03-07 |
Mortgage Charges | 1 |
Mortgage Satisfied | 1 |
Information Source | source link |
SIC Code | Industry |
---|---|
62011 | Ready-made interactive leisure and entertainment software development |
62012 | Business and domestic software development |
Address |
DERWENT HOUSE UNIVERSITY WAY CRANFIELD TECHNOLOGY PARK |
Post Town | CRANFIELD |
County | BEDFORDSHIRE |
Post Code | MK43 0AZ |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
DMT SOLUTIONS U.K. LIMITED | Ground Floor Rear Suite, Derwent House Cranfield University Technology Park, University Way, Cranfield, Bedfordshire, MK43 0AZ, United Kingdom |
ST ENGINEERING IDIRECT (UK) LIMITED | 1st Floor Derwent House, University Way Cranfield Technology Park, Cranfield, Bedford, MK43 0AZ, England |
SPECIALIST MICROWAVE SOLUTIONS LIMITED | Derwent House Cranfield Technology Park, Cranfield, Bedford, MK43 0AZ, England |
PARALLEL LIMITED | Wing B, 1st Floor Derwent House, Cranfield Technology Park, Cranfield, Bedfordshire, MK43 0AZ |
Entity Name | Office Address |
---|---|
WORLD CONGRESS OF SOIL SCIENCE 2022 | Building 42a, Cranfield University, Cranfield, Bedfordshire, MK43 0AL |
E FLIGHT SYSTEMS LIMITED | Building, 84, Cranfield, Bedfordshire, MK43 0AL, United Kingdom |
FLOW TO MARKET LIMITED | Innovation Centre Cranfield University Technology Park, University Way, Cranfield, Bedfordfordshire, MK43 0BT, England |
CASH4INKS LTD | Unit 1 Eyreswood Farm, Astwood Road, Cranfield, Beds, MK43 0AT, United Kingdom |
GOCATIONS LTD | 3 Redlands Bank, Cranfield, Bedfordshire, MK43 1AD, England |
INVAR CONTROLS LIMITED | University Way, Cranfield Technology Park, Cranfield, Bedfordshire, MK43 0EQ, United Kingdom |
KDFJ TRADING LTD | 5 Osbourne Corner, Cranfield, Bedfordshire, MK43 1AG, United Kingdom |
MEAT MAKERS LTD | 44 Cranfield Innovation Centre, Cranfield, MK43 0BT, United Kingdom |
AVALON AERO ENGINEERING SERVICES LIMITED | Hangar 1 / Building 85 Cranfield University, Wharley End, Cranfield, Bedford, MK43 0JR, United Kingdom |
RETURN TO WORK LTD | 18 Braeburn Way, Cranfield, Beds, MK43 0EH, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
HUGHES, Gareth | Secretary (Active) | Interchange Business Centre, Howard Way, Interchange Park, Newport Pagnell, Buckinghamshire, England, MK16 9PY | / 26 October 2011 |
/ |
|
BRUNING, Mathieu | Director (Active) | Interchange Business Centre, Howard Way, Interchange Park, Newport Pagnell, Buckinghamshire, England, MK16 9PY | December 1983 / 20 July 2015 |
Dutch / Netherlands |
Chief Technology Officer |
BUTTERWORTH, Timothy David | Director (Active) | Interchange Business Centre, Howard Way, Interchange Park, Newport Pagnell, Buckinghamshire, England, MK16 9PY | October 1963 / 25 February 2014 |
British / England |
Commercial Director |
GRETTON, Mark | Director (Active) | Interchange Business Centre, Howard Way, Interchange Park, Newport Pagnell, Buckinghamshire, England, MK16 9PY | July 1959 / 11 October 2010 |
British / England |
Director |
HUGHES, Gareth John | Director (Active) | Interchange Business Centre, Howard Way, Interchange Park, Newport Pagnell, Buckinghamshire, England, MK16 9PY | April 1963 / 30 September 2009 |
British / United Kingdom |
Director |
LORD, Hilton David | Director (Active) | Interchange Business Centre, Howard Way, Interchange Park, Newport Pagnell, Buckinghamshire, England, MK16 9PY | October 1960 / 17 December 2012 |
British / United Kingdom |
Patent Attorney |
PANAYIDES, George | Director (Active) | Interchange Business Centre, Howard Way, Interchange Park, Newport Pagnell, Buckinghamshire, MK16 9PY | April 1972 / 2 March 2017 |
British / England |
Company Director |
FORD, Christopher | Secretary (Resigned) | 14 Red Lion Square, London, England, WC1R 4QF | / 31 May 2011 |
/ |
|
HUGHES, Gareth John | Secretary (Resigned) | Bath Lodge, Bath Road, Lymington, Hants, Uk, SO41 3SE | / 30 September 2009 |
/ |
|
FORD, Christopher Mark | Director (Resigned) | 14 Red Lion Square, London, England, WC1R 4QF | November 1963 / 11 October 2010 |
British / England |
Director |
HAMMOND, Paul | Director (Resigned) | Office G06, Fairbourne Drive, Atterbury, Milton Keynes, England, MK10 9RG | November 1965 / 11 October 2010 |
British / England |
Director |
LEIBUNDGUT, Markus Franz | Director (Resigned) | Crave Interactive, Fairbourne Drive, Atterbury, Milton Keynes, England, MK10 9RG | March 1961 / 27 January 2011 |
Swiss / Usa |
Director |
LYRISTIS, Paul | Director (Resigned) | Interchange Business Centre, Howard Way, Interchange Park, Newport Pagnell, Buckinghamshire, England, MK16 9PY | October 1962 / 20 February 2012 |
British / England |
Director |
POTTER, Daniel Robert | Director (Resigned) | Interchange Business Centre, Howard Way, Interchange Park, Newport Pagnell, Buckinghamshire, England, MK16 9PY | June 1981 / 29 November 2013 |
British / England |
Entrepreneur |
TEMPLE, Ian Richard | Director (Resigned) | Crave Interactive, Fairbourne Drive, Atterbury, Milton Keynes, England, MK10 9RG | May 1967 / 20 May 2013 |
British / United Kingdom |
Director |
VAN DER KRUIJK, Gabriel | Director (Resigned) | Crave Interactive, Fairbourne Drive, Atterbury, Milton Keynes, England, MK10 9RG | October 1984 / 25 February 2014 |
Dutch / Netherlands |
Director |
VAN DER KRUIJK, Gabriel | Director (Resigned) | 14 Red Lion Square, London, England, WC1R 4QF | October 1984 / 13 May 2011 |
Dutch / Netherlands |
Director |
Post Town | CRANFIELD |
Post Code | MK43 0AZ |
SIC Code | 62011 - Ready-made interactive leisure and entertainment software development |
Please provide details on CRAVE INTERACTIVE LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.