CRAVE INTERACTIVE LIMITED

CRAVE INTERACTIVE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCRAVE INTERACTIVE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07035427
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CRAVE INTERACTIVE LIMITED?

    • Ready-made interactive leisure and entertainment software development (62011) / Information and communication
    • Business and domestic software development (62012) / Information and communication

    Where is CRAVE INTERACTIVE LIMITED located?

    Registered Office Address
    6 Water End Barns
    Water End
    MK17 9EA Eversholt
    Milton Keynes
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CRAVE INTERACTIVE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CRAVE INTERACTIVE LIMITED?

    Last Confirmation Statement Made Up ToMar 07, 2026
    Next Confirmation Statement DueMar 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 07, 2025
    OverdueNo

    What are the latest filings for CRAVE INTERACTIVE LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Derwent House University Way Cranfield Technology Park Cranfield Bedfordshire MK43 0AZ England to 6 Water End Barns Water End Eversholt Milton Keynes MK17 9EA on Oct 01, 2025

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2024

    12 pagesAA

    Termination of appointment of Gareth John Hughes as a secretary on Jun 04, 2025

    1 pagesTM02

    Second filing for the appointment of Mr Kevin Bidner as a director

    3 pagesRP04AP01

    Second filing for the appointment of Mr Richard Carruthers as a director

    3 pagesRP04AP01

    Appointment of Mr Richard Carruthers as a director on Jun 04, 2025

    3 pagesAP01
    Annotations
    DateAnnotation
    Jun 10, 2025Clarification A SECOND FILED AP01 WAS REGISTERED ON 10/06/2025.
    Jun 26, 2025Other Any address marked (#) was replaced with a service address or partially redacted on 26th June 2025 under section 1088 of the Companies Act 2006

    Appointment of Mr Kevin Bidner as a director on Jun 04, 2025

    3 pagesAP01
    Annotations
    DateAnnotation
    Jun 10, 2025Clarification A SECOND FILED AP01 WAS REGISTERED ON 10/06/2025.
    Jun 26, 2025Other Any address marked (#) was replaced with a service address or partially redacted on 26th June 2025 under section 1088 of the Companies Act 2006

    Termination of appointment of Nivat Ratanasangkumjorn as a director on Jun 04, 2025

    1 pagesTM01

    Termination of appointment of Natwut Amornvivat as a director on Jun 04, 2025

    1 pagesTM01

    Termination of appointment of Mark Jonathan Gretton as a director on Jun 04, 2025

    1 pagesTM01

    Termination of appointment of Kiattichai Rungsithum as a director on Jun 04, 2025

    1 pagesTM01

    Termination of appointment of George Panayides as a director on Jun 04, 2025

    1 pagesTM01

    Termination of appointment of Gareth John Hughes as a director on Jun 04, 2025

    1 pagesTM01

    Termination of appointment of Ekaraj Panjavinin as a director on Jun 04, 2025

    1 pagesTM01

    Confirmation statement made on Mar 07, 2025 with updates

    6 pagesCS01

    Second filing of Confirmation Statement dated Mar 07, 2022

    4 pagesRP04CS01

    Second filing of Confirmation Statement dated Mar 07, 2021

    4 pagesRP04CS01

    Accounts for a small company made up to Dec 31, 2023

    12 pagesAA

    Appointment of Mr Nivat Ratanasangkumjorn as a director on Sep 12, 2024

    2 pagesAP01

    Termination of appointment of Rumm Jariyastien as a director on May 16, 2024

    1 pagesTM01

    Confirmation statement made on Mar 07, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    26 pagesAA

    Appointment of Mr Kiattichai Rungsithum as a director on Jul 18, 2023

    2 pagesAP01

    Termination of appointment of Rodney Clinton Chua Soon Ho as a director on Jul 18, 2023

    1 pagesTM01

    Confirmation statement made on Mar 07, 2023 with no updates

    3 pagesCS01

    Who are the officers of CRAVE INTERACTIVE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BIDNER, Kevin
    Ottawa
    K1J 9B9 Ontario
    100-1410 Blair Towers Place
    Canada
    Director
    Ottawa
    K1J 9B9 Ontario
    100-1410 Blair Towers Place
    Canada
    CanadaCanadian336634540001
    CARRUTHERS, Richard
    Ottawa
    K1J 9B9 Ontario
    100-1410 Blair Towers Place
    Canada
    Director
    Ottawa
    K1J 9B9 Ontario
    100-1410 Blair Towers Place
    Canada
    CanadaCanadian336634730001
    FORD, Christopher
    Red Lion Square
    WC1R 4QF London
    14
    England
    Secretary
    Red Lion Square
    WC1R 4QF London
    14
    England
    161161200001
    HUGHES, Gareth John
    Howard Way
    Interchange Park
    MK16 9PY Newport Pagnell
    Interchange Business Centre
    Buckinghamshire
    England
    Secretary
    Howard Way
    Interchange Park
    MK16 9PY Newport Pagnell
    Interchange Business Centre
    Buckinghamshire
    England
    164106970001
    HUGHES, Gareth John
    Bath Road
    SO41 3SE Lymington
    Bath Lodge
    Hants
    Uk
    Secretary
    Bath Road
    SO41 3SE Lymington
    Bath Lodge
    Hants
    Uk
    British141132670001
    AMORNVIVAT, Natwut
    University Way
    Cranfield Technology Park
    MK43 0AZ Cranfield
    Derwent House
    Bedfordshire
    England
    Director
    University Way
    Cranfield Technology Park
    MK43 0AZ Cranfield
    Derwent House
    Bedfordshire
    England
    ThailandThai292738320001
    ANDERSON, Reed Causey
    101 Sukhumvit Rd., Khwaeng
    Bang Chak
    10260 Prakanong
    True Digital Park, Floor 9-12
    Bangkok
    Thailand
    Director
    101 Sukhumvit Rd., Khwaeng
    Bang Chak
    10260 Prakanong
    True Digital Park, Floor 9-12
    Bangkok
    Thailand
    ThailandAmerican257167870001
    BRUNING, Mathieu Domenique
    Howard Way
    Interchange Park
    MK16 9PY Newport Pagnell
    Interchange Business Centre
    Buckinghamshire
    England
    Director
    Howard Way
    Interchange Park
    MK16 9PY Newport Pagnell
    Interchange Business Centre
    Buckinghamshire
    England
    NetherlandsDutch199727230001
    BUTTERWORTH, Timothy David
    Howard Way
    Interchange Park
    MK16 9PY Newport Pagnell
    Interchange Business Centre
    Buckinghamshire
    England
    Director
    Howard Way
    Interchange Park
    MK16 9PY Newport Pagnell
    Interchange Business Centre
    Buckinghamshire
    England
    EnglandBritish186162800001
    CHUA SOON HO, Rodney Clinton
    University Way
    Cranfield Technology Park
    MK43 0AZ Cranfield
    Derwent House
    Bedfordshire
    England
    Director
    University Way
    Cranfield Technology Park
    MK43 0AZ Cranfield
    Derwent House
    Bedfordshire
    England
    ThailandMalaysian284218410001
    FORD, Christopher Mark
    Red Lion Square
    WC1R 4QF London
    14
    England
    Director
    Red Lion Square
    WC1R 4QF London
    14
    England
    EnglandBritish116469010001
    GEBHART, Jean Francois
    101 Sukhumvit Rd., Khwaeng
    Bang Chak
    10260 Prakanong
    True Digital Park, Floor 9-12
    Bangkok
    Thailand
    Director
    101 Sukhumvit Rd., Khwaeng
    Bang Chak
    10260 Prakanong
    True Digital Park, Floor 9-12
    Bangkok
    Thailand
    ThailandFrench257168450001
    GRETTON, Mark Jonathan
    University Way
    Cranfield Technology Park
    MK43 0AZ Cranfield
    Derwent House
    Bedfordshire
    England
    Director
    University Way
    Cranfield Technology Park
    MK43 0AZ Cranfield
    Derwent House
    Bedfordshire
    England
    United KingdomBritish82124110002
    HAMMOND, Paul
    Fairbourne Drive
    Atterbury
    MK10 9RG Milton Keynes
    Office G06
    England
    Director
    Fairbourne Drive
    Atterbury
    MK10 9RG Milton Keynes
    Office G06
    England
    EnglandBritish154947210001
    HUGHES, Gareth John
    University Way
    Cranfield Technology Park
    MK43 0AZ Cranfield
    Derwent House
    Bedfordshire
    England
    Director
    University Way
    Cranfield Technology Park
    MK43 0AZ Cranfield
    Derwent House
    Bedfordshire
    England
    United KingdomBritish141132670004
    JARIYASTIEN, Rumm
    101 Sukhumvit Rd., Khwaeng
    10260 Bang Chak, Prakanong
    True Digital Park, Floor 9-12
    Bangkok
    Thailand
    Director
    101 Sukhumvit Rd., Khwaeng
    10260 Bang Chak, Prakanong
    True Digital Park, Floor 9-12
    Bangkok
    Thailand
    ThailandThai270287850001
    LEIBUNDGUT, Markus Franz
    Fairbourne Drive
    Atterbury
    MK10 9RG Milton Keynes
    Crave Interactive
    England
    Director
    Fairbourne Drive
    Atterbury
    MK10 9RG Milton Keynes
    Crave Interactive
    England
    UsaSwiss157427210001
    LEKCHAROEN, Annchada
    Ratchadaphisek Rd., Khwaeng
    Huai Khwang, Khet Huai
    10310 Khwang
    True Tower, Head Office, 18
    Bangkok
    Thailand
    Director
    Ratchadaphisek Rd., Khwaeng
    Huai Khwang, Khet Huai
    10310 Khwang
    True Tower, Head Office, 18
    Bangkok
    Thailand
    ThailandThai257168470001
    LORD, Hilton David
    Howard Way
    Interchange Park
    MK16 9PY Newport Pagnell
    Interchange Business Centre
    Buckinghamshire
    England
    Director
    Howard Way
    Interchange Park
    MK16 9PY Newport Pagnell
    Interchange Business Centre
    Buckinghamshire
    England
    EnglandBritish176721610001
    LYRISTIS, Paul
    Howard Way
    Interchange Park
    MK16 9PY Newport Pagnell
    Interchange Business Centre
    Buckinghamshire
    England
    Director
    Howard Way
    Interchange Park
    MK16 9PY Newport Pagnell
    Interchange Business Centre
    Buckinghamshire
    England
    EnglandBritish108954320001
    PANAYIDES, George
    University Way
    Cranfield Technology Park
    MK43 0AZ Cranfield
    Derwent House
    Bedfordshire
    England
    Director
    University Way
    Cranfield Technology Park
    MK43 0AZ Cranfield
    Derwent House
    Bedfordshire
    England
    EnglandBritish226937170001
    PANJAVININ, Ekaraj
    Axis Y, True Digital Park
    101 Sukhumvit Rd., Bangchak
    10260 Phra Khanong
    10th Floor
    Bangkok
    Thailand
    Director
    Axis Y, True Digital Park
    101 Sukhumvit Rd., Bangchak
    10260 Phra Khanong
    10th Floor
    Bangkok
    Thailand
    ThailandThai260300980001
    POTTER, Daniel Robert
    Howard Way
    Interchange Park
    MK16 9PY Newport Pagnell
    Interchange Business Centre
    Buckinghamshire
    England
    Director
    Howard Way
    Interchange Park
    MK16 9PY Newport Pagnell
    Interchange Business Centre
    Buckinghamshire
    England
    EnglandBritish108420700002
    RATANASANGKUMJORN, Nivat
    University Way
    Cranfield Technology Park
    MK43 0AZ Cranfield
    Derwent House
    Bedfordshire
    England
    Director
    University Way
    Cranfield Technology Park
    MK43 0AZ Cranfield
    Derwent House
    Bedfordshire
    England
    ThailandThai327235080001
    RUNGSITHUM, Kiattichai
    University Way
    Cranfield Technology Park
    MK43 0AZ Cranfield
    Derwent House
    Bedfordshire
    England
    Director
    University Way
    Cranfield Technology Park
    MK43 0AZ Cranfield
    Derwent House
    Bedfordshire
    England
    ThailandThai311408930001
    TEMPLE, Ian Richard
    Fairbourne Drive
    Atterbury
    MK10 9RG Milton Keynes
    Crave Interactive
    England
    Director
    Fairbourne Drive
    Atterbury
    MK10 9RG Milton Keynes
    Crave Interactive
    England
    EnglandBritish109646930005
    THONGLUANG, Siriwan
    101 Sukhumvit Rd., Khwaeng
    Bang Chak
    10260 Prakanong
    True Digital Park, Floor 9-12
    Bangkok
    Thailand
    Director
    101 Sukhumvit Rd., Khwaeng
    Bang Chak
    10260 Prakanong
    True Digital Park, Floor 9-12
    Bangkok
    Thailand
    ThailandThai257168770001
    VAN DER KRUIJK, Gabriel
    Fairbourne Drive
    Atterbury
    MK10 9RG Milton Keynes
    Crave Interactive
    England
    Director
    Fairbourne Drive
    Atterbury
    MK10 9RG Milton Keynes
    Crave Interactive
    England
    NetherlandsDutch186163120001
    VAN DER KRUIJK, Gabriel
    Red Lion Square
    WC1R 4QF London
    14
    England
    Director
    Red Lion Square
    WC1R 4QF London
    14
    England
    NetherlandsDutch161413210001

    Who are the persons with significant control of CRAVE INTERACTIVE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Potter Ventures Limited
    Arlington Road
    NW1 7ES London
    87
    England
    Apr 06, 2016
    Arlington Road
    NW1 7ES London
    87
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredRegistrar Of Companies England And Wales
    Registration Number09633343
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    What are the latest statements on persons with significant control for CRAVE INTERACTIVE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 01, 2019The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0