UKBizDB.co.uk

CREATIVE IPR LIMITED

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

This company is commonly known as Creative Ipr Limited. The company was founded 6 years ago and was given the registration number 11104949. The firm's registered office is in BANBURY. You can find them at 12 North Bar, , Banbury, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CREATIVE IPR LIMITED
Company Number:11104949
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:12 North Bar, Banbury, England, OX16 0TB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, North Bar, Banbury, England, OX16 0TB

Corporate Secretary11 December 2017Active
12, North Bar, Banbury, England, OX16 0TB

Director05 January 2018Active
12, North Bar, Banbury, England, OX16 0TB

Director05 January 2018Active
The Courtyard, Chapel Lane, Bodicote, Banbury, United Kingdom, OX15 4DB

Director11 December 2017Active

People with Significant Control

Mr Moonpal Singh Grewal
Notified on:24 January 2018
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:12, North Bar, Banbury, England, OX16 0TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Satnam Singh Grewal
Notified on:24 January 2018
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:12, North Bar, Banbury, England, OX16 0TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Niels Ladefoged
Notified on:24 January 2018
Status:Active
Date of birth:June 1963
Nationality:Danish
Country of residence:England
Address:12, North Bar, Banbury, England, OX16 0TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Bansols Directors Limited
Notified on:11 December 2017
Status:Active
Country of residence:United Kingdom
Address:The Courtyard, Chapel Lane, Banbury, United Kingdom, OX15 4DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Answerbuy Limited
Notified on:11 December 2017
Status:Active
Country of residence:United Kingdom
Address:The Courtyard, Chapel Lane, Banbury, United Kingdom, OX15 4DB
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Accounts

Accounts with accounts type micro entity.

Download
2022-12-20Accounts

Accounts with accounts type micro entity.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type micro entity.

Download
2021-01-09Accounts

Accounts with accounts type micro entity.

Download
2021-01-07Confirmation statement

Confirmation statement with updates.

Download
2020-09-08Officers

Change corporate secretary company with change date.

Download
2020-02-07Address

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

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Accounts

Accounts with accounts type micro entity.

Download
2018-12-14Confirmation statement

Confirmation statement with updates.

Download
2018-01-24Persons with significant control

Cessation of a person with significant control.

Download
2018-01-24Persons with significant control

Cessation of a person with significant control.

Download
2018-01-24Persons with significant control

Notification of a person with significant control.

Download
2018-01-24Persons with significant control

Notification of a person with significant control.

Download
2018-01-24Persons with significant control

Notification of a person with significant control.

Download
2018-01-24Capital

Capital allotment shares.

Download
2018-01-08Officers

Termination director company with name termination date.

Download
2018-01-08Officers

Appoint person director company with name date.

Download
2018-01-08Officers

Appoint person director company with name date.

Download
2018-01-08Resolution

Resolution.

Download
2017-12-11Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.