Warning: file_put_contents(c/2dc7d027af6a08df7ba0678456079ebe.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Intellectual Capital Creative Llp, RG7 4SA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

INTELLECTUAL CAPITAL CREATIVE LLP

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

This company is commonly known as Intellectual Capital Creative Llp. The company was founded 13 years ago and was given the registration number OC361706. The firm's registered office is in READING. You can find them at Hive 2, 1530 Arlington Business Park, Theale, Reading, Berkshire. This company's SIC code is None Supplied.

Company Information

Name:INTELLECTUAL CAPITAL CREATIVE LLP
Company Number:OC361706
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2011
End of financial year:31 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Hive 2, 1530 Arlington Business Park, Theale, Reading, Berkshire, England, RG7 4SA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hive 2, 1530, Arlington Business Park, Theale, Reading, England, RG7 4SA

Llp Designated Member09 February 2011Active
Hive 2, 1530, Arlington Business Park, Theale, Reading, England, RG7 4SA

Llp Designated Member09 February 2011Active
Hive 2, 1530, Arlington Business Park, Theale, Reading, England, RG7 4SA

Llp Member01 January 2017Active
Hive 2, 1530 Arlington Business Park, Theale, Reading, England, RG7 4SA

Corporate Llp Member11 February 2014Active
Hive 2, 1530, Arlington Business Park, Theale, Reading, England, RG7 4SA

Llp Designated Member11 February 2014Active
Diddenham Court, Grazeley, Reading, England, RG7 1JQ

Llp Designated Member09 February 2011Active
Hive 2, 1530, Arlington Business Park, Theale, Reading, England, RG7 4SA

Llp Member01 January 2017Active
Diddenham Court, Lambwood Hill, Grazeley, Reading, England, RG7 1JQ

Corporate Llp Member11 February 2014Active

People with Significant Control

Mr Neil Kenneth Dickins
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:Hive 2, 1530, Arlington Business Park, Reading, England, RG7 4SA
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Mr James Alexander Galloway
Notified on:06 April 2016
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:England
Address:Hive 2, 1530, Arlington Business Park, Reading, England, RG7 4SA
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership

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
2022-05-24Gazette

Gazette dissolved voluntary.

Download
2022-03-08Gazette

Gazette notice voluntary.

Download
2022-03-01Dissolution

Dissolution application strike off limited liability partnership.

Download
2021-10-29Accounts

Change account reference date limited liability partnership previous shortened.

Download
2021-05-09Officers

Change corporate member limited liability partnership with name change date.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type total exemption full.

Download
2020-07-09Accounts

Change account reference date limited liability partnership.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Officers

Termination member limited liability partnership with name termination date.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-10Officers

Termination member limited liability partnership with name termination date.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type total exemption full.

Download
2018-02-23Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Address

Change registered office address limited liability partnership with date old address new address.

Download
2017-10-04Accounts

Accounts with accounts type total exemption full.

Download
2017-09-21Officers

Appoint person member limited liability partnership with appointment date.

Download
2017-09-21Officers

Appoint person member limited liability partnership with appointment date.

Download
2017-02-22Confirmation statement

Confirmation statement with updates.

Download
2016-11-15Accounts

Change account reference date limited liability partnership current extended.

Download
2016-08-08Accounts

Accounts with accounts type total exemption small.

Download
2016-03-23Annual return

Annual return limited liability partnership with made up date.

Download
2016-03-22Officers

Appoint person member limited liability partnership with appointment date.

Download
2015-10-13Officers

Appoint corporate member limited liability partnership with appointment date.

Download

Copyright © 2024. All rights reserved.