UKBizDB.co.uk

CREATIVE CAPITAL LIMITED

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

This company is commonly known as Creative Capital Limited. The company was founded 14 years ago and was given the registration number 06986723. The firm's registered office is in NANTWICH. You can find them at Bank Chambers, 3 Churchyardside, Nantwich, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CREATIVE CAPITAL LIMITED
Company Number:06986723
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 2009
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Bank Chambers, 3 Churchyardside, Nantwich, Cheshire, United Kingdom, CW5 5DE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bank Chambers, 3 Churchyardside, Nantwich, United Kingdom, CW5 5DE

Director10 January 2018Active
Bates Mill House, Bates Lane, Tiverton, Tarporley, CW6 9UE

Director10 August 2009Active
Apartment 7, St Winefride's, Romilly Crescent, Pontcanna, Cardiff, United Kingdom, CF11 9FA

Director01 August 2014Active
79, High Street, Tarporley, England, CW6 0AB

Secretary23 July 2018Active
Bank Chambers, 3 Churchyardside, Nantwich, United Kingdom, CW5 5DE

Director10 January 2018Active
Bank Chambers, 3 Churchyardside, Nantwich, United Kingdom, CW5 5DE

Director12 July 2019Active

People with Significant Control

Creative Company Holdings Limited
Notified on:24 December 2019
Status:Active
Country of residence:United Kingdom
Address:Bank Chambers, 3 Churchyardside, Nantwich, United Kingdom, CW5 5DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jonathan Mark Clauson
Notified on:06 April 2016
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:United Kingdom
Address:Spring Court, Spring Road, Altrincham, United Kingdom, WA14 2UQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jonathan Mark Clauson
Notified on:06 April 2016
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:United Kingdom
Address:Bates Mill Cottage, Bates Mill Lane, Tarporley, United Kingdom, CW6 9UE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Christine Clauson
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:United Kingdom
Address:Bates Mill Cottage, Bates Mill Lane, Tarporley, United Kingdom, CW6 9UE
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-08Insolvency

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

Download
2023-08-21Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-12-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-17Insolvency

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

Download
2021-07-21Address

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

Download
2021-07-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-16Resolution

Resolution.

Download
2021-07-14Insolvency

Liquidation voluntary statement of affairs.

Download
2021-03-04Confirmation statement

Confirmation statement with updates.

Download
2020-12-16Mortgage

Mortgage satisfy charge full.

Download
2020-11-06Officers

Termination director company with name termination date.

Download
2020-10-14Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Officers

Termination secretary company with name termination date.

Download
2020-09-21Officers

Termination director company with name termination date.

Download
2020-01-31Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Persons with significant control

Cessation of a person with significant control.

Download
2020-01-31Persons with significant control

Cessation of a person with significant control.

Download
2020-01-31Persons with significant control

Cessation of a person with significant control.

Download
2020-01-31Persons with significant control

Notification of a person with significant control.

Download
2020-01-15Mortgage

Mortgage satisfy charge full.

Download
2020-01-10Capital

Capital name of class of shares.

Download
2020-01-10Capital

Capital allotment shares.

Download
2020-01-09Resolution

Resolution.

Download
2020-01-09Resolution

Resolution.

Download
2019-12-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.