ANGRY CREATIVE (UK) LIMITED

Register to unlock more data on OkredoRegister

ANGRY CREATIVE (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12570752

Incorporation date

24/04/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

Preston Park House, South Road, Brighton, East Sussex BN1 6SBCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2020)
dot icon21/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon06/05/2025
Confirmation statement made on 2025-04-23 with no updates
dot icon24/04/2024
Confirmation statement made on 2024-04-23 with updates
dot icon05/12/2023
Total exemption full accounts made up to 2023-08-31
dot icon25/04/2023
Confirmation statement made on 2023-04-23 with updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-08-31
dot icon29/06/2022
Director's details changed for Mrs Amy Louise Slade on 2022-06-23
dot icon13/06/2022
Termination of appointment of Rustan Hakansson as a director on 2022-06-13
dot icon04/05/2022
Confirmation statement made on 2022-04-23 with updates
dot icon11/04/2022
Total exemption full accounts made up to 2021-08-31
dot icon04/04/2022
Termination of appointment of David Dev Lockie as a director on 2022-04-03
dot icon15/11/2021
Appointment of Mr Lars Jimmy Rosen as a director on 2021-11-03
dot icon15/11/2021
Appointment of Mr Rustan Hakansson as a director on 2021-11-03
dot icon03/11/2021
Registered office address changed from 22 Redhill Drive Brighton BN1 5FH England to Preston Park House South Road Brighton East Sussex BN1 6SB on 2021-11-03
dot icon29/04/2021
Confirmation statement made on 2021-04-23 with updates
dot icon28/04/2021
Current accounting period extended from 2021-04-30 to 2021-08-31
dot icon20/04/2021
Resolutions
dot icon11/01/2021
Appointment of Mrs Amy Louise Slade as a director on 2021-01-11
dot icon11/12/2020
Notification of Jimmy Rosén as a person with significant control on 2020-08-25
dot icon11/12/2020
Cessation of Ria Mary Jane Wilson as a person with significant control on 2020-08-25
dot icon03/11/2020
Cessation of David Dev Lockie as a person with significant control on 2020-07-21
dot icon03/11/2020
Notification of Ria Mary Jane Wilson as a person with significant control on 2020-07-21
dot icon24/04/2020
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-11 *

* 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
31/08/2024
dot iconNext confirmation date
23/04/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
115.94K
-
0.00
234.78K
-
2022
11
153.89K
-
0.00
74.55K
-
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
Mr David Dev Lockie
Director
24/04/2020 - 03/04/2022
3
Slade, Amy Louise
Director
11/01/2021 - Present
3
Rosen, Lars Jimmy
Director
03/11/2021 - Present
1
Hakansson, Rustan
Director
03/11/2021 - 13/06/2022
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ANGRY CREATIVE (UK) LIMITED

ANGRY CREATIVE (UK) LIMITED is an(a) Active company incorporated on 24/04/2020 with the registered office located at Preston Park House, South Road, Brighton, East Sussex BN1 6SB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANGRY CREATIVE (UK) LIMITED?

toggle

ANGRY CREATIVE (UK) LIMITED is currently Active. It was registered on 24/04/2020 .

Where is ANGRY CREATIVE (UK) LIMITED located?

toggle

ANGRY CREATIVE (UK) LIMITED is registered at Preston Park House, South Road, Brighton, East Sussex BN1 6SB.

What does ANGRY CREATIVE (UK) LIMITED do?

toggle

ANGRY CREATIVE (UK) LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for ANGRY CREATIVE (UK) LIMITED?

toggle

The latest filing was on 21/05/2025: Total exemption full accounts made up to 2024-08-31.