UKBizDB.co.uk

CREATIVE DESIGN WAREHOUSE LIMITED

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

This company is commonly known as Creative Design Warehouse Limited. The company was founded 11 years ago and was given the registration number 08524862. The firm's registered office is in ST. ALBANS. You can find them at 5 Long Meadow, Markyate, St. Albans, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:CREATIVE DESIGN WAREHOUSE LIMITED
Company Number:08524862
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2013
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:5 Long Meadow, Markyate, St. Albans, England, AL3 8JW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Meadow Court, Chesterfield, United Kingdom, S43 2EH

Secretary13 May 2013Active
10, Meadow Court, Chesterfield, United Kingdom, S43 2EH

Director13 May 2013Active
5, Long Meadow, Markyate, St. Albans, England, AL3 8JW

Director01 June 2016Active

People with Significant Control

Mr Peter Obinna Uzor
Notified on:08 August 2016
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:England
Address:5, Long Meadow, St. Albans, England, AL3 8JW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Hannah Uzor
Notified on:06 April 2016
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:England
Address:5, Long Meadow, St. Albans, England, AL3 8JW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Accounts

Accounts with accounts type micro entity.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Accounts

Accounts with accounts type micro entity.

Download
2021-09-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Accounts

Accounts with accounts type micro entity.

Download
2020-11-13Address

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

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-04-25Accounts

Accounts with accounts type total exemption full.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-09-19Confirmation statement

Confirmation statement with no updates.

Download
2018-04-18Accounts

Accounts with accounts type total exemption full.

Download
2017-09-13Confirmation statement

Confirmation statement with no updates.

Download
2017-05-27Accounts

Accounts with accounts type micro entity.

Download
2016-09-12Capital

Capital allotment shares.

Download
2016-09-11Confirmation statement

Confirmation statement with updates.

Download
2016-08-08Officers

Appoint person director company with name date.

Download
2016-05-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-17Officers

Change person director company with change date.

Download
2016-02-15Accounts

Change account reference date company current extended.

Download
2016-02-15Accounts

Accounts with accounts type total exemption small.

Download
2015-05-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-22Accounts

Accounts with accounts type total exemption small.

Download
2014-05-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.