CRE8TIVE ROOMS LTD

Register to unlock more data on OkredoRegister

CRE8TIVE ROOMS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04156433

Incorporation date

08/02/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Minster Court, Tuscam Way, Camberley, Surrey GU15 3YYCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2001)
dot icon03/03/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon05/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon07/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon29/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/05/2023
Second filing of Confirmation Statement dated 2017-02-27
dot icon26/05/2023
Director's details changed for Mr Nicholas Robert Sedgwick on 2018-04-16
dot icon26/05/2023
Director's details changed for Mr Nicholas Robert Sedgwick on 2023-05-24
dot icon24/05/2023
Secretary's details changed for Mr Nicholas Robert Sedgwick on 2023-05-24
dot icon14/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon04/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon04/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/03/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon15/03/2021
Change of details for Mr Nicholas William Oke as a person with significant control on 2021-03-15
dot icon15/03/2021
Director's details changed for Mr Nicholas William Oke on 2021-03-15
dot icon29/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon16/03/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon10/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/09/2019
Registered office address changed from 6 Riverview Business Park Walnut Tree Close Guildford Surrey GU1 4UX England to 9 Minster Court Tuscam Way Camberley Surrey GU15 3YY on 2019-09-04
dot icon11/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/04/2018
Director's details changed for Mr Nicholas William Oke on 2018-04-16
dot icon16/04/2018
Director's details changed for Mr Nicholas Robert Sedgwick on 2018-04-16
dot icon16/04/2018
Secretary's details changed for Mr Nicholas Robert Sedgwick on 2018-04-16
dot icon16/04/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon06/10/2017
Satisfaction of charge 1 in full
dot icon06/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon22/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/02/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon10/02/2016
Registered office address changed from Ground Floor 6 Riverview Business Park Ground Floor, 6 Riverview Business Park Walnut Tree Close Guildford Surrey GU1 4UX England to 6 Riverview Business Park Walnut Tree Close Guildford Surrey GU1 4UX on 2016-02-10
dot icon05/10/2015
Registered office address changed from Lake House Loxwood Hall Loxwood West Sussex RH14 0QP to Ground Floor 6 Riverview Business Park Ground Floor, 6 Riverview Business Park Walnut Tree Close Guildford Surrey GU1 4UX on 2015-10-05
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/06/2015
Resolutions
dot icon23/06/2015
Resolutions
dot icon23/06/2015
Sub-division of shares on 2015-06-05
dot icon19/06/2015
Statement of capital following an allotment of shares on 2015-06-08
dot icon01/05/2015
Certificate of change of name
dot icon22/04/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon08/12/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/09/2014
Previous accounting period shortened from 2013-12-30 to 2013-12-29
dot icon28/02/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon28/02/2014
Secretary's details changed for Mr Nicholas Robert Sedgwick on 2014-02-01
dot icon28/02/2014
Director's details changed for Mr Nicholas Robert Sedgwick on 2014-02-01
dot icon28/02/2014
Registered office address changed from Loxwood House Loxwood Hall Loxwood Billingshurst West Sussex RH14 0QP United Kingdom on 2014-02-28
dot icon23/12/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/09/2013
Previous accounting period shortened from 2012-12-31 to 2012-12-30
dot icon23/03/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/08/2012
Duplicate mortgage certificatecharge no:2
dot icon28/07/2012
Particulars of a mortgage or charge / charge no: 2
dot icon04/05/2012
Registered office address changed from Lake Cottage Loxwood Hall Loxwood Billingshurst West Sussex RH14 0QP United Kingdom on 2012-05-04
dot icon03/05/2012
Registered office address changed from Astra House the Common Cranleigh Surrey GU6 8RZ United Kingdom on 2012-05-03
dot icon19/04/2012
Certificate of change of name
dot icon02/03/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon31/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/03/2011
Total exemption small company accounts made up to 2009-12-31
dot icon31/03/2011
Current accounting period shortened from 2010-06-30 to 2009-12-31
dot icon04/03/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon11/01/2011
Registered office address changed from Wildwood Golf Club Horsham Road Alfold Surrey GU6 8JE on 2011-01-11
dot icon12/11/2010
Termination of appointment of Steven Joy as a director
dot icon08/06/2010
Particulars of a mortgage or charge / charge no: 1
dot icon17/05/2010
Appointment of Mr Nicholas William Oke as a director
dot icon17/05/2010
Termination of appointment of Sophie Sedgwick as a director
dot icon04/05/2010
Total exemption small company accounts made up to 2009-06-30
dot icon30/04/2010
Certificate of change of name
dot icon30/04/2010
Change of name notice
dot icon22/03/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon22/03/2010
Director's details changed for Sophie Louise Sedgwick on 2009-10-01
dot icon31/01/2010
Previous accounting period extended from 2009-03-31 to 2009-06-30
dot icon26/03/2009
Certificate of change of name
dot icon25/03/2009
Return made up to 08/02/09; full list of members
dot icon24/03/2009
Director's change of particulars / sophie sedgwick / 07/10/2008
dot icon24/03/2009
Director's change of particulars / nicholas sedgwick / 07/10/2008
dot icon12/03/2009
Return made up to 08/02/08; full list of members
dot icon02/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon29/10/2008
Secretary appointed nicholas sedgwick
dot icon29/10/2008
Registered office changed on 29/10/2008 from lake cottage loxwood hall loxwood west sussex RH14 0QP
dot icon29/10/2008
Appointment terminated secretary sophie sedgwick
dot icon29/10/2008
Director appointed steven richard joy
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon25/10/2007
Registered office changed on 25/10/07 from: lower breache road lower breache house ewhurst green cranleigh surrey GU6 7SQ
dot icon21/04/2007
Return made up to 08/02/07; full list of members
dot icon12/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon16/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon21/06/2005
Return made up to 08/02/05; full list of members
dot icon04/04/2005
New director appointed
dot icon22/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon17/02/2004
Return made up to 08/02/04; full list of members
dot icon06/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon05/04/2003
Return made up to 08/02/03; full list of members
dot icon05/04/2003
Ad 31/01/03--------- £ si 99@1=99 £ ic 1/100
dot icon31/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon31/10/2002
Accounting reference date extended from 28/02/02 to 31/03/02
dot icon22/02/2002
Return made up to 08/02/02; full list of members
dot icon21/02/2002
Director resigned
dot icon26/02/2001
Secretary resigned
dot icon26/02/2001
Director resigned
dot icon26/02/2001
New secretary appointed
dot icon26/02/2001
New director appointed
dot icon26/02/2001
New director appointed
dot icon26/02/2001
Registered office changed on 26/02/01 from: 1 mitchell lane bristol BS1 6BU
dot icon23/02/2001
Secretary resigned
dot icon23/02/2001
Director resigned
dot icon08/02/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buggy, Gerard
Director
08/02/2001 - 21/01/2002
23
Sedgwick, Nicholas Robert
Director
08/02/2001 - Present
3
Oke, Nicholas William
Director
25/04/2010 - Present
2
Sedgwick, Nicholas Robert
Secretary
01/10/2008 - Present
-

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CRE8TIVE ROOMS LTD

CRE8TIVE ROOMS LTD is an(a) Active company incorporated on 08/02/2001 with the registered office located at 9 Minster Court, Tuscam Way, Camberley, Surrey GU15 3YY. There are currently 3 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 CRE8TIVE ROOMS LTD?

toggle

CRE8TIVE ROOMS LTD is currently Active. It was registered on 08/02/2001 .

Where is CRE8TIVE ROOMS LTD located?

toggle

CRE8TIVE ROOMS LTD is registered at 9 Minster Court, Tuscam Way, Camberley, Surrey GU15 3YY.

What does CRE8TIVE ROOMS LTD do?

toggle

CRE8TIVE ROOMS LTD operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for CRE8TIVE ROOMS LTD?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-08 with no updates.