UKBizDB.co.uk

CREATIVE CLARITY LIMITED

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

This company is commonly known as Creative Clarity Limited. The company was founded 18 years ago and was given the registration number 05530515. The firm's registered office is in MILTON KEYNES. You can find them at Aspen Farm Sheep Lane, Woburn, Milton Keynes, . This company's SIC code is 74100 - specialised design activities.

Company Information

Name:CREATIVE CLARITY LIMITED
Company Number:05530515
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Aspen Farm Sheep Lane, Woburn, Milton Keynes, England, MK17 9HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Studio 2, Norfolk House, Saxon Gate, Milton Keynes, England, MK9 2DN

Director01 November 2022Active
Studio 2, Norfolk House, Saxon Gate, Milton Keynes, England, MK92DN

Director08 August 2005Active
The Hayloft, Mile Tree Farm, Mile Tree Road, Heath & Reach, LU7 9LA

Secretary08 August 2005Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary08 August 2005Active
Studio 2, Norfolk House, Saxon Gate, Milton Keynes, England, MK9 2DN

Director08 August 2005Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director08 August 2005Active

People with Significant Control

Mrs Deborah Harvey
Notified on:31 December 2021
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:Studio 2, Norfolk House, Saxon Gate, Milton Keynes, England, MK9 2DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Grenville Morris
Notified on:15 July 2016
Status:Active
Date of birth:October 1962
Nationality:English
Country of residence:England
Address:Studio 2, Norfolk House, Saxon Gate, Milton Keynes, England, MK9 2DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jeremy Harvey
Notified on:15 July 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:Studio 2, Norfolk House, Saxon Gate, Milton Keynes, England, MK9 2DN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-09-14Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-31Confirmation statement

Confirmation statement with updates.

Download
2022-11-03Officers

Appoint person director company with name date.

Download
2022-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-12Confirmation statement

Confirmation statement with updates.

Download
2022-02-25Persons with significant control

Notification of a person with significant control.

Download
2022-02-25Persons with significant control

Change to a person with significant control.

Download
2022-02-25Persons with significant control

Cessation of a person with significant control.

Download
2022-02-25Officers

Termination director company with name termination date.

Download
2022-02-25Officers

Termination secretary company with name termination date.

Download
2021-09-10Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Address

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

Download
2020-12-11Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-23Confirmation statement

Confirmation statement with updates.

Download
2018-06-18Address

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

Download
2018-02-26Resolution

Resolution.

Download
2018-02-07Capital

Capital alter shares subdivision.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-07-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.