CREACTIVE DESIGN LIMITED

Register to unlock more data on OkredoRegister

CREACTIVE DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02373883

Incorporation date

19/04/1989

Size

Unaudited abridged

Contacts

Registered address

Registered address

Highdown House, 11 Highdown Road Sydenham, Leamington Spa, Warwickshire CV31 1XTCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/1989)
dot icon11/07/2025
Confirmation statement made on 2025-06-28 with updates
dot icon28/03/2025
Director's details changed for Mr Anthony Richard Hume on 2025-03-01
dot icon28/03/2025
Director's details changed for Mr Neil William Bates on 2025-03-01
dot icon28/03/2025
Secretary's details changed for Mr Anthony Richard Hume on 2025-03-01
dot icon28/03/2025
Change of details for Mr Anthony Richard Hume as a person with significant control on 2025-03-01
dot icon28/03/2025
Change of details for Mr Neil William Bates as a person with significant control on 2025-03-01
dot icon03/02/2025
Change of details for Mr Neil William Bates as a person with significant control on 2024-12-31
dot icon03/02/2025
Change of details for Mr Anthony Richard Hume as a person with significant control on 2024-12-31
dot icon03/02/2025
Secretary's details changed for Mr Anthony Richard Hume on 2024-12-31
dot icon03/02/2025
Director's details changed for Mr Neil William Bates on 2024-12-31
dot icon03/02/2025
Director's details changed for Mr Anthony Richard Hume on 2024-12-31
dot icon31/01/2025
Unaudited abridged accounts made up to 2024-04-30
dot icon08/07/2024
Confirmation statement made on 2024-06-28 with updates
dot icon31/01/2024
Unaudited abridged accounts made up to 2023-04-30
dot icon18/07/2023
Purchase of own shares.
dot icon04/07/2023
Cancellation of shares. Statement of capital on 2023-04-04
dot icon28/06/2023
Confirmation statement made on 2023-06-28 with updates
dot icon14/06/2023
Cessation of Hans Henrik Petersen as a person with significant control on 2023-04-04
dot icon30/01/2023
Unaudited abridged accounts made up to 2022-04-30
dot icon02/08/2022
Confirmation statement made on 2022-07-12 with updates
dot icon02/08/2022
Director's details changed for Mr Neil William Bates on 2022-07-11
dot icon02/08/2022
Secretary's details changed for Mr Anthony Richard Hume on 2022-07-11
dot icon02/08/2022
Change of details for Mr Anthony Richard Hume as a person with significant control on 2022-07-11
dot icon02/08/2022
Change of details for Mr Hans Henrik Petersen as a person with significant control on 2022-07-11
dot icon02/08/2022
Director's details changed for Mr Anthony Richard Hume on 2022-07-11
dot icon02/08/2022
Change of details for Mr Neil William Bates as a person with significant control on 2022-07-11
dot icon02/08/2022
Change of details for Mr Anthony Richard Hume as a person with significant control on 2021-08-30
dot icon01/08/2022
Director's details changed for Mr Anthony Richard Hume on 2021-08-30
dot icon28/01/2022
Unaudited abridged accounts made up to 2021-04-30
dot icon30/08/2021
Change of details for Mr Neil William Bates as a person with significant control on 2021-08-30
dot icon30/08/2021
Change of details for Mr Anthony Richard Hume as a person with significant control on 2021-08-30
dot icon16/07/2021
Confirmation statement made on 2021-07-12 with updates
dot icon20/01/2021
Unaudited abridged accounts made up to 2020-04-30
dot icon14/07/2020
Confirmation statement made on 2020-07-12 with updates
dot icon27/01/2020
Unaudited abridged accounts made up to 2019-04-30
dot icon12/07/2019
Confirmation statement made on 2019-07-12 with updates
dot icon30/11/2018
Unaudited abridged accounts made up to 2018-04-30
dot icon17/07/2018
Confirmation statement made on 2018-07-12 with updates
dot icon27/06/2018
Satisfaction of charge 4 in full
dot icon27/06/2018
Satisfaction of charge 3 in full
dot icon27/06/2018
Satisfaction of charge 2 in full
dot icon22/11/2017
Unaudited abridged accounts made up to 2017-04-30
dot icon12/07/2017
Confirmation statement made on 2017-07-12 with updates
dot icon13/03/2017
Secretary's details changed for Mr Anthony Richard Hume on 2016-07-21
dot icon13/03/2017
Director's details changed for Mr Anthony Richard Hume on 2016-07-21
dot icon25/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon03/08/2016
Confirmation statement made on 2016-07-12 with updates
dot icon10/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon20/07/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon13/05/2015
Director's details changed for Mr Anthony Richard Hume on 2015-05-13
dot icon28/08/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon17/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon19/07/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon03/05/2013
Appointment of Mr Anthony Richard Hume as a secretary
dot icon03/05/2013
Termination of appointment of Hans Petersen as a secretary
dot icon03/05/2013
Termination of appointment of Hans Petersen as a director
dot icon28/02/2013
Particulars of a mortgage or charge / charge no: 4
dot icon08/01/2013
Director's details changed for Mr Anthony Richard Hume on 2013-01-08
dot icon06/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon08/08/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon25/04/2012
Cancellation of shares. Statement of capital on 2012-04-25
dot icon25/04/2012
Purchase of own shares.
dot icon07/04/2012
Particulars of a mortgage or charge / charge no: 3
dot icon13/02/2012
Resolutions
dot icon22/11/2011
Appointment of Mr Hans Henrik Petersen as a secretary
dot icon22/11/2011
Termination of appointment of Roderick Mcbrien as a secretary
dot icon22/11/2011
Termination of appointment of Roderick Mcbrien as a director
dot icon08/08/2011
Total exemption small company accounts made up to 2011-04-30
dot icon19/07/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon26/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon21/07/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon02/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon22/07/2009
Return made up to 12/07/09; full list of members
dot icon23/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon18/07/2008
Return made up to 12/07/08; full list of members
dot icon18/10/2007
Total exemption small company accounts made up to 2007-04-30
dot icon23/07/2007
Return made up to 12/07/07; full list of members
dot icon07/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon25/07/2006
Return made up to 12/07/06; full list of members
dot icon07/09/2005
Total exemption small company accounts made up to 2005-04-30
dot icon11/08/2005
Particulars of mortgage/charge
dot icon20/07/2005
Return made up to 12/07/05; full list of members
dot icon09/09/2004
Total exemption small company accounts made up to 2004-04-30
dot icon05/08/2004
Return made up to 22/07/04; full list of members
dot icon01/07/2004
Registered office changed on 01/07/04 from: 15 guy's cliffe road leamington spa CV32 5BZ
dot icon23/08/2003
Accounts for a small company made up to 2003-04-30
dot icon01/08/2003
Return made up to 22/07/03; full list of members
dot icon30/08/2002
Total exemption small company accounts made up to 2002-04-30
dot icon09/08/2002
Return made up to 30/07/02; full list of members
dot icon12/11/2001
Total exemption small company accounts made up to 2001-04-30
dot icon07/08/2001
Return made up to 30/07/01; full list of members
dot icon05/09/2000
Accounts for a small company made up to 2000-04-30
dot icon08/08/2000
Return made up to 30/07/00; full list of members
dot icon29/10/1999
Particulars of mortgage/charge
dot icon20/08/1999
Accounts for a small company made up to 1999-04-30
dot icon20/08/1999
Return made up to 30/07/99; no change of members
dot icon08/09/1998
Accounts for a small company made up to 1998-04-30
dot icon05/08/1998
Return made up to 30/07/98; full list of members
dot icon29/10/1997
Secretary's particulars changed;director's particulars changed
dot icon22/09/1997
Accounts for a small company made up to 1997-04-30
dot icon01/08/1997
Return made up to 30/07/97; no change of members
dot icon19/03/1997
Director's particulars changed
dot icon23/10/1996
Accounts for a small company made up to 1996-04-30
dot icon07/08/1996
Return made up to 30/07/96; full list of members
dot icon24/04/1996
Director's particulars changed
dot icon09/04/1996
Ad 26/03/96--------- £ si 96@1=96 £ ic 4/100
dot icon14/09/1995
Accounts for a small company made up to 1995-04-30
dot icon07/08/1995
Return made up to 30/07/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/09/1994
Accounts for a small company made up to 1994-04-30
dot icon08/08/1994
Return made up to 30/07/94; no change of members
dot icon20/08/1993
Full accounts made up to 1993-04-30
dot icon20/08/1993
Resolutions
dot icon20/08/1993
Resolutions
dot icon20/08/1993
Resolutions
dot icon20/08/1993
Return made up to 30/07/93; no change of members
dot icon05/08/1992
Full accounts made up to 1992-04-30
dot icon05/08/1992
Return made up to 30/07/92; full list of members
dot icon16/08/1991
Return made up to 30/07/91; change of members
dot icon02/08/1991
Full accounts made up to 1991-04-30
dot icon21/09/1990
Ad 20/07/90--------- £ si 2@1
dot icon21/09/1990
New director appointed
dot icon21/09/1990
Full accounts made up to 1990-04-30
dot icon21/09/1990
Return made up to 30/07/90; full list of members
dot icon15/05/1989
Accounting reference date notified as 30/04
dot icon02/05/1989
Secretary resigned;new secretary appointed
dot icon19/04/1989
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£37,706.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
321.60K
-
0.00
37.71K
-
2021
2
321.60K
-
0.00
37.71K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

321.60K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

37.71K £Ascended- *

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
Hume, Anthony Richard
Secretary
30/04/2013 - Present
-

Persons with Significant Control

4
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 CREACTIVE DESIGN LIMITED

CREACTIVE DESIGN LIMITED is an(a) Active company incorporated on 19/04/1989 with the registered office located at Highdown House, 11 Highdown Road Sydenham, Leamington Spa, Warwickshire CV31 1XT. 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 CREACTIVE DESIGN LIMITED?

toggle

CREACTIVE DESIGN LIMITED is currently Active. It was registered on 19/04/1989 .

Where is CREACTIVE DESIGN LIMITED located?

toggle

CREACTIVE DESIGN LIMITED is registered at Highdown House, 11 Highdown Road Sydenham, Leamington Spa, Warwickshire CV31 1XT.

What does CREACTIVE DESIGN LIMITED do?

toggle

CREACTIVE DESIGN LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

How many employees does CREACTIVE DESIGN LIMITED have?

toggle

CREACTIVE DESIGN LIMITED had 2 employees in 2021.

What is the latest filing for CREACTIVE DESIGN LIMITED?

toggle

The latest filing was on 11/07/2025: Confirmation statement made on 2025-06-28 with updates.