UKBizDB.co.uk

THE CREATOR SOLUTIONS LTD

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

This company is commonly known as The Creator Solutions Ltd. The company was founded 5 years ago and was given the registration number 11416806. The firm's registered office is in GRAYS. You can find them at 2 Rosebery Road, , Grays, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:THE CREATOR SOLUTIONS LTD
Company Number:11416806
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2018
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies
  • 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
  • 64922 - Activities of mortgage finance companies

Office Address & Contact

Registered Address:2 Rosebery Road, Grays, England, RM17 5YT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kemp House, 152 - 160 City Road, London, England, EC1V 2NX

Director06 April 2020Active
Kemp House, 152 - 160 City Road, London, England, EC1V 2NX

Director14 June 2018Active
16, Crescent Court, Grays, England, RM17 6LJ

Director24 February 2019Active
Kemp House, 152 - 160 City Road, London, England, EC1V 2NX

Director19 January 2019Active

People with Significant Control

Mr Abiodun Elohim
Notified on:06 April 2020
Status:Active
Date of birth:October 1983
Nationality:Swedish
Country of residence:England
Address:Kemp House, 152-160 City Road, London, England, EC1V 2NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Olaide Mary Elohim
Notified on:24 February 2019
Status:Active
Date of birth:July 1987
Nationality:Nigerian
Country of residence:England
Address:16, Crescent Court, Grays, England, RM17 6LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Mayen Koyenum Opute
Notified on:22 January 2019
Status:Active
Date of birth:March 1986
Nationality:British
Country of residence:England
Address:Kemp House, 152 - 160 City Road, London, England, EC1V 2NX
Nature of control:
  • Significant influence or control
Mr Abiodun Rafiu Elohim
Notified on:14 June 2018
Status:Active
Date of birth:October 1982
Nationality:Swedish
Country of residence:England
Address:Kemp House, 152 - 160 City Road, London, England, EC1V 2NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-09-28Gazette

Gazette dissolved voluntary.

Download
2021-07-13Gazette

Gazette notice voluntary.

Download
2021-06-30Dissolution

Dissolution application strike off company.

Download
2020-08-13Address

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

Download
2020-06-20Resolution

Resolution.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-06-01Officers

Termination director company with name termination date.

Download
2020-06-01Persons with significant control

Notification of a person with significant control.

Download
2020-06-01Persons with significant control

Cessation of a person with significant control.

Download
2020-06-01Officers

Appoint person director company with name date.

Download
2020-06-01Accounts

Accounts with accounts type micro entity.

Download
2020-06-01Dissolution

Dissolution withdrawal application strike off company.

Download
2020-04-07Gazette

Gazette notice voluntary.

Download
2020-03-30Address

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

Download
2020-03-28Dissolution

Dissolution application strike off company.

Download
2019-03-01Persons with significant control

Change to a person with significant control.

Download
2019-02-26Confirmation statement

Confirmation statement with updates.

Download
2019-02-25Officers

Appoint person director company with name date.

Download
2019-02-25Persons with significant control

Notification of a person with significant control.

Download
2019-02-25Officers

Termination director company with name termination date.

Download
2019-02-25Persons with significant control

Cessation of a person with significant control.

Download
2019-01-22Persons with significant control

Notification of a person with significant control.

Download
2019-01-22Confirmation statement

Confirmation statement with updates.

Download
2019-01-22Officers

Termination director company with name termination date.

Download
2019-01-22Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.