UKBizDB.co.uk

CREACTIVE DESIGN LIMITED

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

This company is commonly known as Creactive Design Limited. The company was founded 35 years ago and was given the registration number 02373883. The firm's registered office is in LEAMINGTON SPA. You can find them at Highdown House, 11 Highdown Road Sydenham, Leamington Spa, Warwickshire. This company's SIC code is 90030 - Artistic creation.

Company Information

Name:CREACTIVE DESIGN LIMITED
Company Number:02373883
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 1989
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:Highdown House, 11 Highdown Road Sydenham, Leamington Spa, Warwickshire, CV31 1XT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Trojan Business Park, Spartan Close, Warwick, England, CV34 6RS

Secretary30 April 2013Active
Unit 2, Trojan Business Centre, Spartan Close, Warwick, England, CV34 6RS

Director-Active
Unit 2, Trojan Business Centre, Spartan Close, Warwick, England, CV34 6RS

Director-Active
46 Offchurch Lane, Radford Semele, Leamington Spa, CV31 1TN

Secretary-Active
22, New Street, Leamington Spa, England, CV31 1HP

Secretary09 September 2011Active
46 Offchurch Lane, Radford Semele, Leamington Spa, CV31 1TN

Director-Active
52 Grantchester Meadows, Cambridge, CB3 9JL

Director-Active

People with Significant Control

Mr Hans Henrik Petersen
Notified on:06 April 2016
Status:Active
Date of birth:June 1953
Nationality:Danish
Country of residence:England
Address:Unit 2, Trojan Business Centre, Warwick, England, CV34 6RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Anthony Richard Hume
Notified on:06 April 2016
Status:Active
Date of birth:October 1949
Nationality:British
Country of residence:England
Address:Unit 2, Trojan Business Centre, Warwick, England, CV34 6RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Neil William Bates
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:England
Address:Unit 2, Trojan Business Centre, Warwick, England, CV34 6RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-18Capital

Capital return purchase own shares.

Download
2023-07-04Capital

Capital cancellation shares.

Download
2023-06-28Confirmation statement

Confirmation statement with updates.

Download
2023-06-14Persons with significant control

Cessation of a person with significant control.

Download
2023-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-02Confirmation statement

Confirmation statement with updates.

Download
2022-08-02Officers

Change person director company with change date.

Download
2022-08-02Officers

Change person secretary company with change date.

Download
2022-08-02Persons with significant control

Change to a person with significant control.

Download
2022-08-02Persons with significant control

Change to a person with significant control.

Download
2022-08-02Officers

Change person director company with change date.

Download
2022-08-02Persons with significant control

Change to a person with significant control.

Download
2022-08-02Persons with significant control

Change to a person with significant control.

Download
2022-08-01Officers

Change person director company with change date.

Download
2022-01-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-30Persons with significant control

Change to a person with significant control.

Download
2021-08-30Persons with significant control

Change to a person with significant control.

Download
2021-07-16Confirmation statement

Confirmation statement with updates.

Download
2021-01-20Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-14Confirmation statement

Confirmation statement with updates.

Download
2020-01-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-12Confirmation statement

Confirmation statement with updates.

Download
2018-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.