UKBizDB.co.uk

CREATIVE AUTO-ENROLMENT LIMITED

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

This company is commonly known as Creative Auto-enrolment Limited. The company was founded 11 years ago and was given the registration number 08554978. The firm's registered office is in LONDON. You can find them at Cannon Place, 78 Cannon Street, London, . This company's SIC code is 65300 - Pension funding.

Company Information

Name:CREATIVE AUTO-ENROLMENT LIMITED
Company Number:08554978
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65300 - Pension funding

Office Address & Contact

Registered Address:Cannon Place, 78 Cannon Street, London, England, EC4N 6AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland, EH12 1HQ

Corporate Secretary01 June 2023Active
Stephenson House, 2 Cherry Orchard Road, Croydon, England, CR0 6BA

Director13 April 2022Active
Stephenson House, 2 Cherry Orchard Road, Croydon, England, CR0 6BA

Director07 August 2023Active
Stephenson House, 2 Cherry Orchard Road, Croydon, England, CR0 6BA

Director07 August 2023Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Secretary04 June 2013Active
125, London Wall, London, England, EC2Y 5AL

Director04 June 2013Active
125, London Wall, London, England, EC2Y 5AL

Director04 June 2013Active
Stephenson House, 2 Cherry Orchard Road, Croydon, England, CR0 6BA

Director04 June 2013Active
125, London Wall, London, England, EC2Y 5AL

Director04 June 2013Active
Highdale, Headley Road, Leatherhead, England, KT22 8QE

Director13 April 2022Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Director04 June 2013Active
125, London Wall, London, England, EC2Y 5AL

Director04 June 2013Active
125, London Wall, London, England, EC2Y 5AL

Director04 June 2013Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Director29 March 2016Active
Stephenson House, 2 Cherry Orchard Road, Croydon, England, CR0 6BA

Director04 June 2013Active
Stephenson House, 2 Cherry Orchard Road, Croydon, England, CR0 6BA

Director04 June 2013Active

People with Significant Control

Creative Benefit Solutions Limited
Notified on:14 June 2017
Status:Active
Country of residence:England
Address:Cannon Place, 78 Cannon Street, London, England, EC4N 6AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Creative Benefit Solutions Limited
Notified on:06 April 2017
Status:Active
Country of residence:England
Address:Stephenson House, 2 Cherry Orchard Road, Croydon, England, CR0 6BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Accounts

Accounts with accounts type full.

Download
2023-12-18Accounts

Change account reference date company current shortened.

Download
2023-09-11Persons with significant control

Change to a person with significant control.

Download
2023-09-08Officers

Change person director company with change date.

Download
2023-08-31Persons with significant control

Change to a person with significant control without name date.

Download
2023-08-07Officers

Appoint person director company with name date.

Download
2023-08-07Officers

Appoint person director company with name date.

Download
2023-08-07Officers

Termination director company with name termination date.

Download
2023-07-20Officers

Termination director company with name termination date.

Download
2023-06-08Officers

Appoint corporate secretary company with name date.

Download
2023-06-08Mortgage

Mortgage satisfy charge full.

Download
2023-06-08Mortgage

Mortgage satisfy charge full.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2022-11-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-12Address

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

Download
2022-07-22Accounts

Accounts with accounts type full.

Download
2022-06-28Confirmation statement

Confirmation statement with updates.

Download
2022-06-28Persons with significant control

Cessation of a person with significant control.

Download
2022-06-24Incorporation

Memorandum articles.

Download
2022-05-04Resolution

Resolution.

Download
2022-04-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-14Accounts

Change account reference date company current extended.

Download
2022-04-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.