CREAM (UK) LIMITED

Register to unlock more data on OkredoRegister

CREAM (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04820967

Incorporation date

04/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Queen Street Place, London EC4R 1AGCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2003)
dot icon29/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon20/12/2024
Director's details changed for Ms Charlotte Parks-Taylor on 2024-12-17
dot icon19/12/2024
Director's details changed for Mr Neil John Cunningham on 2024-12-17
dot icon04/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon17/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/08/2023
Memorandum and Articles of Association
dot icon11/08/2023
Resolutions
dot icon11/08/2023
Resolutions
dot icon04/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon29/06/2023
Director's details changed for Ms Charlotte Parks-Taylor on 2023-06-22
dot icon29/06/2023
Director's details changed for Mr Neil John Cunningham on 2023-06-22
dot icon17/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/07/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon04/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/01/2022
Director's details changed for Ms Charlotte Parks-Taylor on 2022-01-11
dot icon08/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/07/2021
Confirmation statement made on 2021-07-04 with updates
dot icon16/12/2020
Accounts for a small company made up to 2019-12-31
dot icon17/11/2020
Notification of Full Cream Holdings Limited as a person with significant control on 2020-11-17
dot icon17/11/2020
Cessation of Full Cream Ltd as a person with significant control on 2020-11-17
dot icon09/07/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon22/06/2020
Director's details changed for Ms Charlotte Parks-Taylor on 2020-06-17
dot icon19/06/2020
Director's details changed for Ms Charlotte Parks-Taylor on 2020-06-17
dot icon06/02/2020
Change of details for Full Cream Ltd as a person with significant control on 2020-02-06
dot icon06/02/2020
Termination of appointment of Graham Edward Painter as a director on 2019-12-11
dot icon06/02/2020
Termination of appointment of Karine Frederika Mandel as a secretary on 2019-12-11
dot icon06/02/2020
Registered office address changed from Flat 8 7 Elm Park Gardens London SW10 9QG to 10 Queen Street Place London EC4R 1AG on 2020-02-06
dot icon06/02/2020
Appointment of Ms Charlotte Parks-Taylor as a director on 2019-12-11
dot icon06/02/2020
Appointment of Mr Neil John Cunningham as a director on 2019-12-11
dot icon07/08/2019
Full accounts made up to 2018-12-31
dot icon04/07/2019
Confirmation statement made on 2019-07-04 with updates
dot icon11/09/2018
Full accounts made up to 2017-12-31
dot icon04/07/2018
Confirmation statement made on 2018-07-04 with updates
dot icon07/07/2017
Full accounts made up to 2016-12-31
dot icon04/07/2017
Notification of Full Cream Ltd as a person with significant control on 2016-04-06
dot icon04/07/2017
Withdrawal of a person with significant control statement on 2017-07-04
dot icon04/07/2017
Confirmation statement made on 2017-07-04 with updates
dot icon04/07/2017
Director's details changed for Mr Graham Edward Painter on 2017-06-24
dot icon25/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon13/05/2016
Full accounts made up to 2015-12-31
dot icon19/11/2015
Auditor's resignation
dot icon20/07/2015
Full accounts made up to 2014-12-31
dot icon07/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon26/09/2014
Full accounts made up to 2013-12-31
dot icon17/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon30/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon11/07/2013
Full accounts made up to 2012-12-31
dot icon12/07/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon22/05/2012
Full accounts made up to 2011-12-31
dot icon21/11/2011
Statement of capital following an allotment of shares on 2011-11-01
dot icon26/08/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon25/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon18/02/2011
Statement of capital following an allotment of shares on 2010-08-01
dot icon17/02/2011
Total exemption full accounts made up to 2010-07-31
dot icon22/09/2010
Current accounting period shortened from 2011-07-31 to 2010-12-31
dot icon16/08/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon16/08/2010
Director's details changed for Mr Graham Edward Painter on 2010-07-04
dot icon16/08/2010
Secretary's details changed for Karine Frederika Mandel on 2010-07-04
dot icon31/10/2009
Total exemption full accounts made up to 2009-07-31
dot icon06/07/2009
Return made up to 04/07/09; full list of members
dot icon17/02/2009
Total exemption full accounts made up to 2008-07-31
dot icon10/07/2008
Return made up to 04/07/08; full list of members
dot icon13/03/2008
Total exemption full accounts made up to 2007-07-31
dot icon25/07/2007
Return made up to 04/07/07; full list of members
dot icon27/03/2007
Total exemption full accounts made up to 2006-07-31
dot icon01/08/2006
Return made up to 04/07/06; full list of members
dot icon06/04/2006
Total exemption full accounts made up to 2005-07-31
dot icon22/08/2005
Return made up to 04/07/05; full list of members
dot icon18/05/2005
Total exemption full accounts made up to 2004-07-31
dot icon24/08/2004
Registered office changed on 24/08/04 from: acre house 11-15 william road london NW1 3ER
dot icon24/08/2004
Return made up to 04/07/04; full list of members
dot icon23/08/2003
New director appointed
dot icon23/08/2003
New secretary appointed
dot icon23/08/2003
Director resigned
dot icon23/08/2003
Secretary resigned
dot icon23/08/2003
Memorandum and Articles of Association
dot icon04/08/2003
Certificate of change of name
dot icon04/07/2003
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
04/07/2026
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
31/12/2025
dot iconNext due on
30/09/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parks Taylor, Charlotte
Director
11/12/2019 - Present
4
Cunningham, Neil John
Director
11/12/2019 - Present
4

Persons with Significant Control

1
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 CREAM (UK) LIMITED

CREAM (UK) LIMITED is an(a) Active company incorporated on 04/07/2003 with the registered office located at 10 Queen Street Place, London EC4R 1AG. 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 CREAM (UK) LIMITED?

toggle

CREAM (UK) LIMITED is currently Active. It was registered on 04/07/2003 .

Where is CREAM (UK) LIMITED located?

toggle

CREAM (UK) LIMITED is registered at 10 Queen Street Place, London EC4R 1AG.

What does CREAM (UK) LIMITED do?

toggle

CREAM (UK) LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for CREAM (UK) LIMITED?

toggle

The latest filing was on 29/08/2025: Total exemption full accounts made up to 2024-12-31.