CREATE AND PROSPER FINANCIAL SERVICES LTD

Register to unlock more data on OkredoRegister

CREATE AND PROSPER FINANCIAL SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07149217

Incorporation date

08/02/2010

Size

Small

Contacts

Registered address

Registered address

Ground Floor, Reading Bridge House, George Street, Reading RG1 8LSCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2010)
dot icon19/01/2026
Confirmation statement made on 2026-01-17 with no updates
dot icon08/12/2025
Accounts for a small company made up to 2024-12-31
dot icon31/07/2025
Termination of appointment of Christian Burgess as a director on 2025-07-31
dot icon30/01/2025
Registered office address changed from Third Floor 207 Regent Street London W1B 3HH to Ground Floor, Reading Bridge House George Street Reading RG1 8LS on 2025-01-30
dot icon18/01/2025
Confirmation statement made on 2025-01-17 with updates
dot icon11/11/2024
Appointment of Mr Francis Joseph Jackson as a director on 2024-11-08
dot icon01/10/2024
Second filing of Confirmation Statement dated 2024-01-26
dot icon01/10/2024
Second filing for the appointment of Christian John Burgess as a director
dot icon30/09/2024
Current accounting period extended from 2024-07-31 to 2024-12-31
dot icon07/08/2024
Appointment of Christian Burgess as a director on 2024-08-01
dot icon07/08/2024
Cessation of Christopher Hodgson as a person with significant control on 2024-08-01
dot icon07/08/2024
Notification of a person with significant control statement
dot icon29/04/2024
Purchase of own shares.
dot icon18/04/2024
Cancellation of shares. Statement of capital on 2024-04-08
dot icon14/03/2024
Confirmation statement made on 2024-01-26 with updates
dot icon26/10/2023
Total exemption full accounts made up to 2023-07-31
dot icon11/07/2023
Memorandum and Articles of Association
dot icon11/07/2023
Change of share class name or designation
dot icon11/07/2023
Resolutions
dot icon10/05/2023
Cancellation of shares. Statement of capital on 2023-04-08
dot icon04/05/2023
Purchase of own shares.
dot icon14/04/2023
Memorandum and Articles of Association
dot icon14/04/2023
Resolutions
dot icon14/04/2023
Change of share class name or designation
dot icon12/02/2023
Confirmation statement made on 2023-01-26 with updates
dot icon28/10/2022
Total exemption full accounts made up to 2022-07-31
dot icon30/06/2022
Termination of appointment of John Robert Dempsey as a director on 2022-06-24
dot icon05/05/2022
Purchase of own shares.
dot icon13/04/2022
Cancellation of shares. Statement of capital on 2022-04-08
dot icon10/02/2022
Confirmation statement made on 2022-01-26 with updates
dot icon11/10/2021
Total exemption full accounts made up to 2021-07-31
dot icon14/05/2021
Purchase of own shares.
dot icon29/04/2021
Memorandum and Articles of Association
dot icon29/04/2021
Resolutions
dot icon27/04/2021
Cancellation of shares. Statement of capital on 2021-04-08
dot icon26/04/2021
Change of details for Mr Christopher Hodgson as a person with significant control on 2021-04-08
dot icon26/04/2021
Appointment of John Robert Dempsey as a director on 2021-04-01
dot icon26/04/2021
Cessation of Graeme Inglis as a person with significant control on 2021-04-08
dot icon26/04/2021
Appointment of John Paterson as a director on 2021-04-01
dot icon10/03/2021
Memorandum and Articles of Association
dot icon10/03/2021
Resolutions
dot icon10/03/2021
Change of share class name or designation
dot icon09/03/2021
Particulars of variation of rights attached to shares
dot icon01/03/2021
Termination of appointment of Graeme Inglis as a director on 2021-03-01
dot icon25/02/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon01/09/2020
Total exemption full accounts made up to 2020-07-31
dot icon03/07/2020
Statement of capital following an allotment of shares on 2011-04-01
dot icon25/06/2020
Change of details for Mr Christopher Hodgson as a person with significant control on 2020-06-25
dot icon25/06/2020
Change of details for Mr Graeme Inglis as a person with significant control on 2020-06-25
dot icon02/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon03/02/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-07-31
dot icon30/01/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon13/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon29/01/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon26/01/2017
Confirmation statement made on 2017-01-26 with updates
dot icon03/10/2016
Total exemption small company accounts made up to 2016-07-31
dot icon16/02/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon18/09/2015
Total exemption small company accounts made up to 2015-07-31
dot icon17/03/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon02/10/2014
Total exemption small company accounts made up to 2014-07-31
dot icon13/02/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon14/02/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon04/10/2012
Total exemption small company accounts made up to 2012-07-31
dot icon21/02/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon08/02/2012
Registered office address changed from Suite 404 324 Regent Street London W1B 3HH United Kingdom on 2012-02-08
dot icon08/09/2011
Total exemption small company accounts made up to 2011-07-31
dot icon01/04/2011
Appointment of Mr Christopher Hodgson as a director
dot icon11/02/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon31/01/2011
Statement of capital following an allotment of shares on 2011-01-31
dot icon28/01/2011
Current accounting period extended from 2011-02-28 to 2011-07-31
dot icon08/02/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

14
2023
change arrow icon-24.86 % *

* during past year

Cash in Bank

£381,163.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
288.76K
-
0.00
433.16K
-
2022
14
374.90K
-
0.00
507.24K
-
2023
14
301.12K
-
0.00
381.16K
-
2023
14
301.12K
-
0.00
381.16K
-

Employees

2023

Employees

14 Ascended0 % *

Net Assets(GBP)

301.12K £Descended-19.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

381.16K £Descended-24.86 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, Francis Joseph
Director
08/11/2024 - Present
25
Paterson, John
Director
01/04/2021 - Present
-
Hodgson, Christopher
Director
01/04/2011 - Present
-
Burgess, Christian
Director
01/08/2024 - 31/07/2025
1

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

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 CREATE AND PROSPER FINANCIAL SERVICES LTD

CREATE AND PROSPER FINANCIAL SERVICES LTD is an(a) Active company incorporated on 08/02/2010 with the registered office located at Ground Floor, Reading Bridge House, George Street, Reading RG1 8LS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of CREATE AND PROSPER FINANCIAL SERVICES LTD?

toggle

CREATE AND PROSPER FINANCIAL SERVICES LTD is currently Active. It was registered on 08/02/2010 .

Where is CREATE AND PROSPER FINANCIAL SERVICES LTD located?

toggle

CREATE AND PROSPER FINANCIAL SERVICES LTD is registered at Ground Floor, Reading Bridge House, George Street, Reading RG1 8LS.

What does CREATE AND PROSPER FINANCIAL SERVICES LTD do?

toggle

CREATE AND PROSPER FINANCIAL SERVICES LTD operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

How many employees does CREATE AND PROSPER FINANCIAL SERVICES LTD have?

toggle

CREATE AND PROSPER FINANCIAL SERVICES LTD had 14 employees in 2023.

What is the latest filing for CREATE AND PROSPER FINANCIAL SERVICES LTD?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2026-01-17 with no updates.