ARTWORK CREATIVE LIMITED

Register to unlock more data on OkredoRegister

ARTWORK CREATIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02089208

Incorporation date

14/01/1987

Size

Unaudited abridged

Contacts

Registered address

Registered address

The Grange, Grange Road, Malvern WR14 3HACopy
copy info iconCopy
See on map
Latest events (Record since 14/01/1987)
dot icon27/01/2026
Unaudited abridged accounts made up to 2025-01-31
dot icon03/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon14/07/2025
Previous accounting period extended from 2024-07-31 to 2025-01-31
dot icon19/03/2025
Registered office address changed from Wyche Innovation Centre Walwyn Road Upper Colwall Malvern WR13 6PL England to The Grange Grange Road Malvern WR14 3HA on 2025-03-19
dot icon13/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon29/07/2024
Unaudited abridged accounts made up to 2023-07-31
dot icon27/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon27/07/2023
Unaudited abridged accounts made up to 2022-07-31
dot icon24/11/2022
Change of details for Mr Qasim Majid as a person with significant control on 2022-11-24
dot icon24/11/2022
Director's details changed for Mr Qasim Majid on 2022-11-24
dot icon24/11/2022
Confirmation statement made on 2022-11-24 with updates
dot icon04/08/2022
Confirmation statement made on 2022-07-31 with updates
dot icon04/08/2022
Notification of Qasim Majid as a person with significant control on 2022-07-31
dot icon04/08/2022
Statement of capital following an allotment of shares on 2022-07-31
dot icon04/08/2022
Cessation of Dawn Alison Harford as a person with significant control on 2022-07-31
dot icon04/08/2022
Termination of appointment of Neelam Khan as a director on 2022-07-31
dot icon30/07/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon11/05/2022
Appointment of Miss Neelam Khan as a director on 2022-05-10
dot icon14/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon01/06/2021
Registered office address changed from The Coach House 93a Hagley Road Birmingham B16 8LA England to Wyche Innovation Centre Walwyn Road Upper Colwall Malvern WR13 6PL on 2021-06-01
dot icon02/02/2021
Unaudited abridged accounts made up to 2020-07-31
dot icon25/01/2021
Registered office address changed from Stone Hall Stone Drive Colwall, Malvern Worcestershire WR13 6QN to The Coach House 93a Hagley Road Birmingham B16 8LA on 2021-01-25
dot icon30/09/2020
Confirmation statement made on 2020-09-30 with updates
dot icon30/09/2020
Termination of appointment of Dawn Alison Harford as a director on 2020-09-24
dot icon30/09/2020
Termination of appointment of Violet Annie Newall as a secretary on 2020-09-24
dot icon30/09/2020
Appointment of Mr Qasim Majid as a director on 2020-09-24
dot icon28/04/2020
Micro company accounts made up to 2019-07-31
dot icon31/12/2019
Confirmation statement made on 2019-12-31 with updates
dot icon30/04/2019
Micro company accounts made up to 2018-07-31
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon28/04/2018
Micro company accounts made up to 2017-07-31
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon27/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon09/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon28/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon03/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon11/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon25/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon13/03/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon25/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon13/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon25/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon13/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon28/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon10/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon29/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon03/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon01/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon09/02/2009
Return made up to 31/12/08; full list of members
dot icon14/11/2008
Return made up to 31/12/07; full list of members
dot icon03/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon08/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon07/02/2007
Return made up to 31/12/06; full list of members
dot icon06/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon16/02/2006
Return made up to 31/12/05; full list of members
dot icon01/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon13/01/2005
Return made up to 31/12/04; full list of members
dot icon03/06/2004
Total exemption small company accounts made up to 2003-07-31
dot icon17/01/2004
Return made up to 31/12/03; full list of members
dot icon23/06/2003
Total exemption small company accounts made up to 2002-07-31
dot icon10/03/2003
Certificate of change of name
dot icon08/01/2003
Return made up to 31/12/02; full list of members
dot icon06/06/2002
Total exemption small company accounts made up to 2001-07-31
dot icon28/01/2002
Return made up to 31/12/01; full list of members
dot icon01/06/2001
Accounts for a small company made up to 2000-07-31
dot icon17/01/2001
Return made up to 31/12/00; full list of members
dot icon02/06/2000
Accounts for a small company made up to 1999-07-31
dot icon27/01/2000
New secretary appointed
dot icon27/01/2000
Secretary resigned
dot icon27/01/2000
Return made up to 31/12/99; full list of members
dot icon08/08/1999
Accounts for a small company made up to 1998-07-31
dot icon25/05/1999
Director resigned
dot icon02/02/1999
Return made up to 31/12/98; full list of members
dot icon31/05/1998
Accounts for a small company made up to 1997-07-31
dot icon11/01/1998
Return made up to 31/12/97; no change of members
dot icon23/05/1997
Accounts for a small company made up to 1996-07-31
dot icon06/02/1997
Return made up to 31/12/96; no change of members
dot icon06/06/1996
Accounts for a small company made up to 1995-07-31
dot icon25/05/1995
Accounts for a small company made up to 1994-07-31
dot icon12/01/1995
Return made up to 31/12/94; full list of members
dot icon31/05/1994
Accounts for a small company made up to 1993-07-31
dot icon03/02/1994
Return made up to 31/12/93; no change of members
dot icon06/06/1993
Accounts for a small company made up to 1992-07-31
dot icon09/02/1993
Return made up to 31/12/92; no change of members
dot icon12/06/1992
Accounts for a small company made up to 1991-07-31
dot icon12/06/1992
Return made up to 31/12/91; full list of members
dot icon24/02/1992
Registered office changed on 24/02/92 from: c/o parsons swallwell & co 13 springwood cheshunt herts EN7 6AZ
dot icon16/06/1991
Accounts for a small company made up to 1990-07-31
dot icon29/04/1991
Return made up to 31/12/90; no change of members
dot icon07/01/1991
New director appointed
dot icon05/04/1990
Accounting reference date shortened from 31/03 to 31/07
dot icon28/02/1990
Accounts for a small company made up to 1989-07-31
dot icon28/02/1990
Accounts for a small company made up to 1988-07-31
dot icon28/02/1990
Return made up to 31/12/89; full list of members
dot icon03/01/1990
Registered office changed on 03/01/90 from: stone hall stone drive colwall malvern, worcs WR13 6QN
dot icon03/01/1990
Secretary resigned;director resigned
dot icon06/11/1989
Return made up to 31/12/87; full list of members
dot icon06/11/1989
Registered office changed on 06/11/89 from: 4 bishops avenue northwood middlesex HA6 3DG
dot icon06/11/1989
Return made up to 31/12/88; full list of members
dot icon26/05/1989
First gazette
dot icon11/08/1987
Resolutions
dot icon07/07/1987
Certificate of change of name
dot icon14/01/1987
Certificate of Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

2
2022
change arrow icon-52.97 % *

* during past year

Cash in Bank

£10,037.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Unaudited abridged
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
3
14.88K
-
0.00
21.34K
-
2022
2
29.23K
-
0.00
10.04K
-
2022
2
29.23K
-
0.00
10.04K
-

Employees

2022

Employees

2 Descended-33 % *

Net Assets(GBP)

29.23K £Ascended96.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.04K £Descended-52.97 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khan, Neelam
Director
09/05/2022 - 30/07/2022
4
Majid, Qasam
Director
24/09/2020 - Present
8
Newall, Violet Annie
Secretary
01/06/1999 - 23/09/2020
1

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ARTWORK CREATIVE LIMITED

ARTWORK CREATIVE LIMITED is an(a) Active company incorporated on 14/01/1987 with the registered office located at The Grange, Grange Road, Malvern WR14 3HA. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ARTWORK CREATIVE LIMITED?

toggle

ARTWORK CREATIVE LIMITED is currently Active. It was registered on 14/01/1987 .

Where is ARTWORK CREATIVE LIMITED located?

toggle

ARTWORK CREATIVE LIMITED is registered at The Grange, Grange Road, Malvern WR14 3HA.

What does ARTWORK CREATIVE LIMITED do?

toggle

ARTWORK CREATIVE LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

How many employees does ARTWORK CREATIVE LIMITED have?

toggle

ARTWORK CREATIVE LIMITED had 2 employees in 2022.

What is the latest filing for ARTWORK CREATIVE LIMITED?

toggle

The latest filing was on 27/01/2026: Unaudited abridged accounts made up to 2025-01-31.