CREASANT DIGITAL UK LIMITED

Register to unlock more data on OkredoRegister

CREASANT DIGITAL UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13544679

Incorporation date

03/08/2021

Size

Micro Entity

Contacts

Registered address

Registered address

3rd & 4th Floors 84 Salop Street, Wolverhampton, West Midlands WV3 0SRCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2021)
dot icon06/02/2026
Change of details for Mr Po Hei Tso as a person with significant control on 2026-01-28
dot icon03/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon28/08/2025
Registered office address changed from PO Box 4385 13544679 - Companies House Default Address Cardiff CF14 8LH to 3rd & 4th Floors 84 Salop Street Wolverhampton West Midlands WV3 0SR on 2025-08-28
dot icon25/07/2025
Registered office address changed to PO Box 4385, 13544679 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-25
dot icon25/07/2025
Address of officer Mr Po Hei Tso changed to 13544679 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-07-25
dot icon25/07/2025
Address of person with significant control Mr Po Hei Tso changed to 13544679 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-07-25
dot icon25/07/2025
Director's details changed for Mr Po Hei Tso on 2025-07-25
dot icon29/04/2025
Micro company accounts made up to 2024-08-31
dot icon09/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon06/08/2024
Director's details changed for Mr Po Hei Tso on 2024-08-03
dot icon06/08/2024
Change of details for Mr Po Hei Tso as a person with significant control on 2024-08-03
dot icon13/11/2023
Micro company accounts made up to 2023-08-31
dot icon10/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon16/08/2023
Registered office address changed from 11 Cliftonville Road Northampton NN1 5HQ England to 84 3rd & 4th Floor 84 Salop Street Wolverhampton WV3 0SR on 2023-08-16
dot icon16/08/2023
Registered office address changed from 84 3rd & 4th Floor 84 Salop Street Wolverhampton WV3 0SR England to 3rd & 4th Floor 84 Salop Street Wolverhampton WV3 0SR on 2023-08-16
dot icon16/08/2023
Change of details for Mr Po Hei Tso as a person with significant control on 2023-08-16
dot icon16/08/2023
Director's details changed for Mr Po Hei Tso on 2023-08-16
dot icon22/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon22/11/2022
Micro company accounts made up to 2022-08-31
dot icon17/11/2021
Director's details changed for Mr Po-Hei Tso on 2021-11-17
dot icon17/11/2021
Change of details for Mr Po-Hei Tso as a person with significant control on 2021-11-17
dot icon12/11/2021
Change of details for Mr Po-Hei Tso as a person with significant control on 2021-11-01
dot icon09/11/2021
Confirmation statement made on 2021-11-09 with updates
dot icon09/11/2021
Cessation of Ka-Ming Cheung as a person with significant control on 2021-11-01
dot icon09/11/2021
Cessation of Ho-Kai Gilbert Fung as a person with significant control on 2021-11-01
dot icon09/11/2021
Termination of appointment of Ka-Ming Cheung as a director on 2021-11-01
dot icon09/11/2021
Termination of appointment of Ho-Kai Gilbert Fung as a director on 2021-11-01
dot icon11/10/2021
Confirmation statement made on 2021-10-10 with updates
dot icon09/10/2021
Change of details for Mr Po-Hei Tso as a person with significant control on 2021-10-08
dot icon09/10/2021
Change of details for Mr Ka-Ming Cheung as a person with significant control on 2021-10-08
dot icon09/10/2021
Change of details for Mr Ho-Kai Gilbert Fung as a person with significant control on 2021-10-08
dot icon09/10/2021
Director's details changed for Mr Ka-Ming Cheung on 2021-10-08
dot icon09/10/2021
Director's details changed for Mr Ho-Kai Gilbert Fung on 2021-10-08
dot icon08/10/2021
Director's details changed for Mr Po-Hei Tso on 2021-10-08
dot icon19/09/2021
Registered office address changed from 19 Heyford Way Hatfield Hertfordshire AL10 0AT England to 11 Cliftonville Road Northampton NN1 5HQ on 2021-09-19
dot icon03/08/2021
Director's details changed for Mr Po-Hgi Tso on 2021-08-03
dot icon03/08/2021
Change of details for Mr Po-Hgi Tso as a person with significant control on 2021-08-03
dot icon03/08/2021
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
396.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

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
Mr Po Hei Tso
Director
03/08/2021 - Present
-

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+
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 CREASANT DIGITAL UK LIMITED

CREASANT DIGITAL UK LIMITED is an(a) Active company incorporated on 03/08/2021 with the registered office located at 3rd & 4th Floors 84 Salop Street, Wolverhampton, West Midlands WV3 0SR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CREASANT DIGITAL UK LIMITED?

toggle

CREASANT DIGITAL UK LIMITED is currently Active. It was registered on 03/08/2021 .

Where is CREASANT DIGITAL UK LIMITED located?

toggle

CREASANT DIGITAL UK LIMITED is registered at 3rd & 4th Floors 84 Salop Street, Wolverhampton, West Midlands WV3 0SR.

What does CREASANT DIGITAL UK LIMITED do?

toggle

CREASANT DIGITAL UK LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CREASANT DIGITAL UK LIMITED?

toggle

The latest filing was on 06/02/2026: Change of details for Mr Po Hei Tso as a person with significant control on 2026-01-28.