CRAVE INTERACTIVE LIMITED

Address:
Derwent House University Way, Cranfield Technology Park, Cranfield, Bedfordshire, MK43 0AZ, England

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
62011 Ready-made interactive leisure and entertainment software development
62012 Business and domestic software development

Office Location

Address DERWENT HOUSE UNIVERSITY WAY
CRANFIELD TECHNOLOGY PARK
Post Town CRANFIELD
County BEDFORDSHIRE
Post Code MK43 0AZ
Country ENGLAND

Companies with the same post code

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

Companies with the same post town

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

Company Officer

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

Competitor

Search similar business entities

Post Town CRANFIELD
Post Code MK43 0AZ
SIC Code 62011 - Ready-made interactive leisure and entertainment software development

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches