A&H CREATIVE BUSINESS SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

A&H CREATIVE BUSINESS SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08862218

Incorporation date

27/01/2014

Size

Micro Entity

Contacts

Registered address

Registered address

2a, 47,Romford Market Place, Romford, Market Place, Romford, Essex RM1 3ABCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2014)
dot icon29/11/2025
Confirmation statement made on 2025-11-19 with updates
dot icon30/10/2025
Micro company accounts made up to 2025-01-31
dot icon03/07/2025
Registered office address changed from Olympic House Clements Road Ilford IG1 1BA England to 2a, 47,Romford Market Place, Romford Market Place Romford Essex RM1 3AB on 2025-07-03
dot icon17/12/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon31/10/2024
Micro company accounts made up to 2024-01-31
dot icon21/12/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon20/10/2023
Micro company accounts made up to 2023-01-31
dot icon06/10/2023
Termination of appointment of Sheikh Ghias Ahmed as a director on 2023-10-05
dot icon05/10/2023
Registered office address changed from 38 Thomas Street London SE18 6HT England to Olympic House Clements Road Ilford IG1 1BA on 2023-10-05
dot icon05/10/2023
Appointment of Mr Uzma Kanwal as a director on 2023-10-05
dot icon30/11/2022
Confirmation statement made on 2022-11-27 with no updates
dot icon31/10/2022
Micro company accounts made up to 2022-01-31
dot icon23/02/2022
Compulsory strike-off action has been discontinued
dot icon22/02/2022
First Gazette notice for compulsory strike-off
dot icon16/02/2022
Confirmation statement made on 2021-11-27 with no updates
dot icon28/10/2021
Micro company accounts made up to 2021-01-31
dot icon28/01/2021
Micro company accounts made up to 2020-01-31
dot icon28/01/2021
Confirmation statement made on 2020-11-27 with no updates
dot icon28/01/2021
Notification of Uzma Kanwal as a person with significant control on 2020-12-01
dot icon06/07/2020
Cessation of Uzma Kanwal as a person with significant control on 2020-07-04
dot icon27/11/2019
Appointment of Mr Sheikh Ghias Ahmed as a director on 2019-11-22
dot icon27/11/2019
Termination of appointment of Uzma Kanwal as a director on 2019-11-25
dot icon27/11/2019
Confirmation statement made on 2019-11-27 with updates
dot icon11/11/2019
Registered office address changed from Olympic House 28-42 Clements Road Ilford Essex IG1 1BA to 38 Thomas Street London SE18 6HT on 2019-11-11
dot icon25/10/2019
Micro company accounts made up to 2019-01-31
dot icon15/07/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon06/03/2019
Appointment of Mrs Uzma Kanwal as a director on 2019-02-14
dot icon14/02/2019
Termination of appointment of Nouman Hassan as a director on 2019-02-14
dot icon31/10/2018
Micro company accounts made up to 2018-01-31
dot icon13/06/2018
Confirmation statement made on 2018-06-13 with updates
dot icon13/06/2018
Termination of appointment of Uzma Kanwal as a director on 2018-06-13
dot icon13/06/2018
Appointment of Mr Nouman Hassan as a director on 2018-06-13
dot icon03/03/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon01/02/2018
Cessation of Muhammad Zubair Khan as a person with significant control on 2018-02-01
dot icon01/02/2018
Termination of appointment of Muhammad Zubair Khan as a director on 2018-02-01
dot icon14/03/2017
Micro company accounts made up to 2017-01-31
dot icon27/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon10/11/2016
Amended total exemption small company accounts made up to 2015-01-31
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon16/02/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon17/02/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon17/02/2015
Registered office address changed from 246-250 7Th Floor Citybase Romford Road London E7 9HZ to Olympic House 28-42 Clements Road Ilford Essex IG1 1BA on 2015-02-17
dot icon04/02/2014
Registered office address changed from 8-7 Romford Road London London E7 9HZ United Kingdom on 2014-02-04
dot icon27/01/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
19/11/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
6.36K
-
0.00
-
-
2022
1
14.36K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Uzma Kanwal
Director
14/02/2019 - 25/11/2019
1
Mr Uzma Kanwal
Director
05/10/2023 - Present
1
Mr Uzma Kanwal
Director
27/01/2014 - 13/06/2018
1
Ahmed, Sheikh Ghias
Director
22/11/2019 - 05/10/2023
11
Mr Muhammad Zubair Khan
Director
27/01/2014 - 01/02/2018
4

Persons with Significant Control

3
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 A&H CREATIVE BUSINESS SOLUTIONS LIMITED

A&H CREATIVE BUSINESS SOLUTIONS LIMITED is an(a) Active company incorporated on 27/01/2014 with the registered office located at 2a, 47,Romford Market Place, Romford, Market Place, Romford, Essex RM1 3AB. 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 A&H CREATIVE BUSINESS SOLUTIONS LIMITED?

toggle

A&H CREATIVE BUSINESS SOLUTIONS LIMITED is currently Active. It was registered on 27/01/2014 .

Where is A&H CREATIVE BUSINESS SOLUTIONS LIMITED located?

toggle

A&H CREATIVE BUSINESS SOLUTIONS LIMITED is registered at 2a, 47,Romford Market Place, Romford, Market Place, Romford, Essex RM1 3AB.

What does A&H CREATIVE BUSINESS SOLUTIONS LIMITED do?

toggle

A&H CREATIVE BUSINESS SOLUTIONS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for A&H CREATIVE BUSINESS SOLUTIONS LIMITED?

toggle

The latest filing was on 29/11/2025: Confirmation statement made on 2025-11-19 with updates.