UKBizDB.co.uk

CREATIVE NETWORK CONSULTING LTD

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

This company is commonly known as Creative Network Consulting Ltd. The company was founded 12 years ago and was given the registration number 07695745. The firm's registered office is in LONDON. You can find them at 1st Floor, 61 Queens Street, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:CREATIVE NETWORK CONSULTING LTD
Company Number:07695745
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:1st Floor, 61 Queens Street, London, England, EC4 1AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Birchin Court, 20 Birchin Lane, London, England, EC3V 9DU

Director27 October 2013Active
5 Lawrence Court, Fillongley, United Kingdom, CV7 8FB

Director16 January 2015Active
8 Crimea Close, Northampton, United Kingdom, NN4 6SA

Director07 January 2020Active
Birchin Court, 20 Birchin Lane, London, England, EC3V 9DU

Director01 April 2017Active
4, Eastcote View, Pinner, United Kingdom, HA5 1AT

Director06 July 2011Active
4 Eastcote View, Pinner, England, HA5 1AT

Director16 January 2015Active
Office 16, Rathbone Square, Tanfield Road, Croydon, United Kingdom, CR0 1AL

Director11 March 2013Active
12, Foresters Close, Wallington, United Kingdom, SM6 9DH

Director06 July 2011Active
16, Ravenswood Avenue, Tunbridge Wells, United Kingdom, TN2 3SG

Director06 July 2011Active

People with Significant Control

Mr Keith Andrew Ali
Notified on:06 April 2016
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:United Kingdom
Address:84 Walton Road, Wavendon, Milton Keynes, United Kingdom, MK17 8LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Eamon Christopher Murchan
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:4 Eastcote View, Pinner, England, HA5 1AT
Nature of control:
  • Significant influence or control

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
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-07-12Address

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

Download
2023-05-23Mortgage

Mortgage satisfy charge full.

Download
2023-05-17Mortgage

Mortgage satisfy charge full.

Download
2023-05-09Persons with significant control

Cessation of a person with significant control.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-04-01Officers

Change person director company with change date.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Accounts

Accounts with accounts type full.

Download
2021-07-02Officers

Change person director company with change date.

Download
2021-07-02Persons with significant control

Change to a person with significant control.

Download
2021-07-02Officers

Change person director company with change date.

Download
2021-05-10Address

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

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-02-22Capital

Capital allotment shares.

Download
2021-02-22Resolution

Resolution.

Download
2021-02-17Officers

Change person director company with change date.

Download
2021-02-17Persons with significant control

Change to a person with significant control.

Download
2020-12-23Accounts

Accounts with accounts type full.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Officers

Appoint person director company with name date.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.