UKBizDB.co.uk

CREA COSMETICS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Crea Cosmetics Ltd. The company was founded 8 years ago and was given the registration number 09859538. The firm's registered office is in LONDON. You can find them at 109 Baker Street, , London, . This company's SIC code is 47750 - Retail sale of cosmetic and toilet articles in specialised stores.

Company Information

Name:CREA COSMETICS LTD
Company Number:09859538
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 2015
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47750 - Retail sale of cosmetic and toilet articles in specialised stores

Office Address & Contact

Registered Address:109 Baker Street, London, W1U 6RP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
109 Baker Street, London, England, W1U 6RP

Director18 January 2016Active
109 Baker Street, London, England, W1U 6RP

Director05 November 2015Active
109 Baker Street, London, United Kingdom, W1U 6RP

Secretary01 February 2018Active
Morley House, 36 Acreman Street, Sherborne, United Kingdom, DT9 3NX

Director18 February 2016Active

People with Significant Control

Mr Richard Prem Singh
Notified on:06 April 2016
Status:Active
Date of birth:November 1988
Nationality:British
Country of residence:United Kingdom
Address:52 Tottenham Street, Fitzrovia, London, United Kingdom, W1T 4RN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Eve
Notified on:06 April 2016
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:United Kingdom
Address:13 David Mews, London, United Kingdom, W1U 6EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Pablo Alfonso Rivera Goya
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:Spanish
Country of residence:United Kingdom
Address:109 Baker Street, London, United Kingdom, W1U 6RP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Apetujo Sl
Notified on:06 April 2016
Status:Active
Country of residence:Spain
Address:Calle Antonio Reig 2 C, Madrid, Spain, 28035
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Pablo Alfonso Rivera Goya
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:Spanish
Country of residence:United Kingdom
Address:52 Tottenham Street, Fitzrovia, United Kingdom, W1T 4RN
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-08-30Resolution

Resolution.

Download
2022-08-30Insolvency

Liquidation voluntary statement of affairs.

Download
2022-08-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-31Address

Change registered office address company with date old address new address.

Download
2021-11-18Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Officers

Change person director company with change date.

Download
2021-06-14Persons with significant control

Change to a person with significant control.

Download
2021-01-21Officers

Termination director company with name termination date.

Download
2020-11-23Confirmation statement

Confirmation statement with updates.

Download
2020-11-10Officers

Termination secretary company with name termination date.

Download
2020-08-25Accounts

Accounts with accounts type total exemption full.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Persons with significant control

Change to a person with significant control.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-26Officers

Change person secretary company with change date.

Download
2019-03-26Officers

Change person director company with change date.

Download
2019-03-26Officers

Change person director company with change date.

Download
2018-12-03Confirmation statement

Confirmation statement with updates.

Download
2018-11-29Address

Change registered office address company with date old address new address.

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-05-15Persons with significant control

Change to a person with significant control.

Download
2018-05-15Officers

Change person director company with change date.

Download
2018-04-13Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.