UKBizDB.co.uk

CREATE DESIGN LTD

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

This company is commonly known as Create Design Ltd. The company was founded 12 years ago and was given the registration number 07995931. The firm's registered office is in NORWICH. You can find them at Southgate House, Southgate Lane, Norwich, Norfolk. This company's SIC code is 71111 - Architectural activities.

Company Information

Name:CREATE DESIGN LTD
Company Number:07995931
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:Southgate House, Southgate Lane, Norwich, Norfolk, United Kingdom, NR1 2AQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Southgate House, Southgate Lane, Norwich, United Kingdom, NR1 2AQ

Director04 December 2023Active
Southgate House, Southgate Lane, Norwich, United Kingdom, NR1 2AQ

Director19 March 2012Active
Southgate House, Southgate Lane, Norwich, United Kingdom, NR1 2AQ

Director19 March 2012Active
12, Essex Street, Norwich, England, NR2 2BL

Director01 April 2015Active
Matching, Chester Avenue, Richmond, England, TW10 6NP

Director02 June 2017Active
4 Povey House, Beckway Street, London, England, SE17 1TP

Director06 April 2018Active

People with Significant Control

Mrs Gurpreet Padda
Notified on:19 March 2024
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:United Kingdom
Address:Southgate House, Southgate Lane, Norwich, United Kingdom, NR1 2AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Christopher Lloyd
Notified on:30 June 2017
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:England
Address:15 Teddington Business Park, Station Road, Teddington, England, TW11 9BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Edwin Williams
Notified on:02 June 2017
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:United Kingdom
Address:12 Essex Street, Norwich, United Kingdom, NR2 2BL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Ms Gurpreet Kaur Padda
Notified on:06 April 2016
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:England
Address:12, Essex Street, Norwich, England, NR2 2BL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Matthew Edwin Williams
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:United Kingdom
Address:Southgate House, Southgate Lane, Norwich, United Kingdom, NR1 2AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-03-20Persons with significant control

Change to a person with significant control.

Download
2024-03-19Persons with significant control

Notification of a person with significant control.

Download
2024-03-19Officers

Change person director company with change date.

Download
2024-03-19Persons with significant control

Cessation of a person with significant control.

Download
2024-01-21Confirmation statement

Confirmation statement with updates.

Download
2024-01-21Persons with significant control

Cessation of a person with significant control.

Download
2023-12-20Officers

Appoint person director company with name date.

Download
2023-12-03Accounts

Accounts with accounts type total exemption full.

Download
2023-12-03Officers

Termination director company with name termination date.

Download
2023-06-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-06-04Confirmation statement

Confirmation statement with updates.

Download
2020-10-11Accounts

Accounts with accounts type total exemption full.

Download
2020-07-21Officers

Termination director company with name termination date.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Confirmation statement

Confirmation statement with updates.

Download
2019-03-01Capital

Second filing capital allotment shares.

Download
2019-03-01Capital

Second filing capital allotment shares.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-18Officers

Change person director company with change date.

Download
2018-06-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.