CI: CREATIVE INTELLIGENCE LIMITED

Register to unlock more data on OkredoRegister

CI: CREATIVE INTELLIGENCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05349542

Incorporation date

01/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Scott House Cook Way, Bindon Road, Taunton, Somerset TA2 6BGCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2005)
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/08/2025
Confirmation statement made on 2025-08-07 with no updates
dot icon16/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon07/08/2024
Confirmation statement made on 2024-08-07 with no updates
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon09/08/2023
Confirmation statement made on 2023-08-07 with no updates
dot icon16/12/2022
Micro company accounts made up to 2022-03-31
dot icon11/08/2022
Confirmation statement made on 2022-08-07 with no updates
dot icon09/02/2022
Micro company accounts made up to 2021-03-31
dot icon13/08/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon24/02/2021
Micro company accounts made up to 2020-03-31
dot icon12/08/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon26/02/2020
Micro company accounts made up to 2019-03-31
dot icon07/08/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon07/08/2018
Confirmation statement made on 2018-08-07 with updates
dot icon07/08/2018
Notification of Saul Timothy Cambridge as a person with significant control on 2018-04-01
dot icon07/08/2018
Cessation of Tim Philip Stockil as a person with significant control on 2018-03-31
dot icon07/08/2018
Termination of appointment of Timothy Philip Stockil as a director on 2018-03-31
dot icon07/08/2018
Termination of appointment of Eileen Margaret Stockil as a director on 2018-03-31
dot icon07/08/2018
Termination of appointment of Eileen Margaret Stockil as a secretary on 2018-03-31
dot icon25/07/2018
Registered office address changed from 5 Mcdougall Road Berkhamsted Hertfordshire HP4 2WQ England to 1 Scott House Cook Way Bindon Road Taunton Somerset TA2 6BG on 2018-07-25
dot icon14/05/2018
Appointment of Saul Timothy Cambridge as a director on 2018-03-26
dot icon23/04/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon13/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon08/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/08/2016
Registered office address changed from 14 Chiltern Manor Park Great Missenden Buckinghamshire HP16 9BL to 5 Mcdougall Road Berkhamsted Hertfordshire HP4 2WQ on 2016-08-05
dot icon03/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon27/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon09/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon16/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/03/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon15/03/2010
Director's details changed for Eileen Margaret Stockil on 2010-02-01
dot icon15/03/2010
Director's details changed for Timothy Philip Stockil on 2010-02-01
dot icon03/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon03/02/2009
Return made up to 01/02/09; full list of members
dot icon31/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon08/04/2008
Return made up to 01/02/08; full list of members
dot icon07/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon19/03/2007
Return made up to 01/02/07; full list of members
dot icon02/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon07/02/2006
Return made up to 01/02/06; full list of members
dot icon11/07/2005
Ad 24/06/05--------- £ si 99@1=99 £ ic 1/100
dot icon13/05/2005
Accounting reference date extended from 28/02/06 to 31/03/06
dot icon07/03/2005
Director resigned
dot icon07/03/2005
Secretary resigned
dot icon07/03/2005
New secretary appointed;new director appointed
dot icon07/03/2005
New director appointed
dot icon24/02/2005
Registered office changed on 24/02/05 from: 1ST floor 14/18 city road cardiff CF24 3DL
dot icon01/02/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
31/03/2025
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
4.30K
-
0.00
-
-
2022
0
1.49K
-
0.00
-
-
2023
0
4.56K
-
0.00
-
-
2023
0
4.56K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

4.56K £Ascended205.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cambridge, Saul Timothy
Director
26/03/2018 - Present
5

Persons with Significant Control

2
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 CI: CREATIVE INTELLIGENCE LIMITED

CI: CREATIVE INTELLIGENCE LIMITED is an(a) Active company incorporated on 01/02/2005 with the registered office located at 1 Scott House Cook Way, Bindon Road, Taunton, Somerset TA2 6BG. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CI: CREATIVE INTELLIGENCE LIMITED?

toggle

CI: CREATIVE INTELLIGENCE LIMITED is currently Active. It was registered on 01/02/2005 .

Where is CI: CREATIVE INTELLIGENCE LIMITED located?

toggle

CI: CREATIVE INTELLIGENCE LIMITED is registered at 1 Scott House Cook Way, Bindon Road, Taunton, Somerset TA2 6BG.

What does CI: CREATIVE INTELLIGENCE LIMITED do?

toggle

CI: CREATIVE INTELLIGENCE LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CI: CREATIVE INTELLIGENCE LIMITED?

toggle

The latest filing was on 18/12/2025: Total exemption full accounts made up to 2025-03-31.