10 CREATIVE LTD

Register to unlock more data on OkredoRegister

10 CREATIVE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04566415

Incorporation date

17/10/2002

Size

Micro Entity

Contacts

Registered address

Registered address

28 Wimpole Road, Great Eversden, Cambridge CB23 1HRCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2002)
dot icon27/03/2026
Confirmation statement made on 2026-03-27 with no updates
dot icon24/02/2026
Micro company accounts made up to 2025-10-31
dot icon09/05/2025
Confirmation statement made on 2025-04-06 with no updates
dot icon29/01/2025
Micro company accounts made up to 2024-10-31
dot icon16/12/2024
Registered office address changed from Tram Shed 184 East Road Cambridge CB1 1BG England to 28 Wimpole Road Great Eversden Cambridge CB23 1HR on 2024-12-16
dot icon21/05/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon13/02/2024
Micro company accounts made up to 2023-10-31
dot icon09/04/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon14/03/2023
Micro company accounts made up to 2022-10-31
dot icon06/04/2022
Confirmation statement made on 2022-04-06 with updates
dot icon28/01/2022
Micro company accounts made up to 2021-10-31
dot icon06/04/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon22/03/2021
Registered office address changed from 28 Wimpole Road Great Eversden Cambridge CB23 1HR to Tram Shed 184 East Road Cambridge CB1 1BG on 2021-03-22
dot icon02/02/2021
Micro company accounts made up to 2020-10-31
dot icon15/05/2020
Micro company accounts made up to 2019-10-31
dot icon17/04/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon14/06/2019
Micro company accounts made up to 2018-10-31
dot icon22/05/2019
Confirmation statement made on 2019-04-06 with updates
dot icon10/04/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon17/10/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon27/04/2018
Micro company accounts made up to 2017-10-31
dot icon23/10/2017
Confirmation statement made on 2017-10-17 with updates
dot icon08/06/2017
Micro company accounts made up to 2016-10-31
dot icon21/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon06/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon27/10/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon12/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon17/10/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon19/02/2014
Total exemption small company accounts made up to 2013-10-31
dot icon30/01/2014
Registered office address changed from Blacktops Wimpole Road Great Eversden Cambridge CB23 1HR England on 2014-01-30
dot icon11/12/2013
Registered office address changed from Stanley House High Street Babraham Cambridge CB22 3AG on 2013-12-11
dot icon17/10/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon17/10/2013
Register inspection address has been changed from C/O Ollie Scognamiglio Riverside Barns Frogge Street Ickleton Saffron Walden Cambridgeshire CB10 1SH United Kingdom
dot icon28/01/2013
Total exemption small company accounts made up to 2012-10-31
dot icon24/10/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon24/10/2012
Register inspection address has been changed from Round Foundry Media Centre Foundry Street Leeds West Yorkshire LS11 5QP United Kingdom
dot icon24/10/2012
Director's details changed for Mr James Oliver Scognamiglio on 2012-04-13
dot icon01/05/2012
Registered office address changed from 36 Bankhouse, Pudsey Leeds West Yorkshire LS28 8DU on 2012-05-01
dot icon05/04/2012
Certificate of change of name
dot icon28/01/2012
Total exemption small company accounts made up to 2011-10-31
dot icon05/12/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon21/01/2011
Total exemption small company accounts made up to 2010-10-31
dot icon09/12/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon25/01/2010
Total exemption small company accounts made up to 2009-10-31
dot icon24/11/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon24/11/2009
Register inspection address has been changed
dot icon24/11/2009
Director's details changed for James Oliver Scognamiglio on 2009-11-24
dot icon19/01/2009
Total exemption small company accounts made up to 2008-10-31
dot icon11/11/2008
Return made up to 17/10/08; full list of members
dot icon11/11/2008
Appointment terminated secretary hazel whitcomb
dot icon10/03/2008
Amended accounts made up to 2007-10-31
dot icon29/01/2008
Total exemption small company accounts made up to 2007-10-31
dot icon13/11/2007
Director's particulars changed
dot icon12/11/2007
Return made up to 17/10/07; full list of members
dot icon12/11/2007
Registered office changed on 12/11/07 from: 40 radcliffe lane pudsey leeds west yorkshire LS28 8BE
dot icon27/01/2007
Total exemption full accounts made up to 2006-10-31
dot icon13/11/2006
Return made up to 17/10/06; full list of members
dot icon27/02/2006
Total exemption full accounts made up to 2005-10-31
dot icon18/11/2005
Return made up to 17/10/05; full list of members
dot icon10/02/2005
Total exemption full accounts made up to 2004-10-31
dot icon03/12/2004
Return made up to 17/10/04; full list of members
dot icon12/03/2004
Total exemption full accounts made up to 2003-10-31
dot icon22/11/2003
Return made up to 17/10/03; full list of members
dot icon07/11/2002
Ad 17/10/02--------- £ si 99@1=99 £ ic 1/100
dot icon07/11/2002
Registered office changed on 07/11/02 from: 9 norville terrace headingly lane leeds LS6 1BS
dot icon07/11/2002
New director appointed
dot icon07/11/2002
New secretary appointed
dot icon23/10/2002
Secretary resigned
dot icon23/10/2002
Director resigned
dot icon17/10/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
452.28K
-
0.00
-
-
2022
6
508.62K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 DIRECTORS FD LTD
Nominee Director
16/10/2002 - 21/10/2002
41295
Mr James Oliver Scognamiglio
Director
28/10/2002 - Present
2
Form 10 Secretaries Fd Ltd
Nominee Secretary
16/10/2002 - 21/10/2002
4791
Whitcomb, Hazel
Secretary
27/10/2002 - 31/12/2007
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 10 CREATIVE LTD

10 CREATIVE LTD is an(a) Active company incorporated on 17/10/2002 with the registered office located at 28 Wimpole Road, Great Eversden, Cambridge CB23 1HR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 10 CREATIVE LTD?

toggle

10 CREATIVE LTD is currently Active. It was registered on 17/10/2002 .

Where is 10 CREATIVE LTD located?

toggle

10 CREATIVE LTD is registered at 28 Wimpole Road, Great Eversden, Cambridge CB23 1HR.

What does 10 CREATIVE LTD do?

toggle

10 CREATIVE LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for 10 CREATIVE LTD?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-27 with no updates.