CREATEFUTURE LIMITED

Register to unlock more data on OkredoRegister

CREATEFUTURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04241275

Incorporation date

26/06/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Rendle & Co No 9 Hockley Court, Hockley Heath, Solihull B94 6NWCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2001)
dot icon17/12/2025
Liquidators' statement of receipts and payments to 2025-10-13
dot icon13/11/2024
Declaration of solvency
dot icon23/10/2024
Resolutions
dot icon23/10/2024
Appointment of a voluntary liquidator
dot icon07/10/2024
Registered office address changed from Langley House Park Road London N2 8EY England to 9 Stratford Road Hockley Heath Solihull B94 6NW on 2024-10-07
dot icon07/10/2024
Registered office address changed from 9 Stratford Road Hockley Heath Solihull B94 6NW England to C/O Rendle & Co No 9 Hockley Court Hockley Heath Solihull B94 6NW on 2024-10-07
dot icon02/10/2024
Termination of appointment of Anton Curtis as a secretary on 2024-09-30
dot icon02/10/2024
Termination of appointment of Anton David Curtis as a director on 2024-09-30
dot icon30/09/2024
Notification of Bettina Curtis as a person with significant control on 2020-03-10
dot icon30/09/2024
Notification of Jacqueline Callingham as a person with significant control on 2020-03-10
dot icon01/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/05/2024
Satisfaction of charge 042412750002 in full
dot icon30/04/2024
Satisfaction of charge 042412750003 in full
dot icon26/04/2024
Confirmation statement made on 2024-04-22 with no updates
dot icon19/04/2024
Registration of charge 042412750003, created on 2024-04-12
dot icon28/03/2024
Previous accounting period extended from 2023-06-30 to 2023-12-31
dot icon20/12/2023
Total exemption full accounts made up to 2022-06-30
dot icon12/12/2023
Registration of charge 042412750002, created on 2023-12-08
dot icon11/12/2023
Satisfaction of charge 042412750001 in full
dot icon28/09/2023
Current accounting period shortened from 2022-12-31 to 2022-06-30
dot icon28/04/2023
Confirmation statement made on 2023-04-22 with no updates
dot icon25/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/04/2022
Confirmation statement made on 2022-04-22 with no updates
dot icon07/07/2021
Change of details for Mr Paul Arthur Callingham as a person with significant control on 2021-07-05
dot icon07/07/2021
Director's details changed for Mr Paul Arthur Callingham on 2021-07-05
dot icon03/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/06/2021
Registered office address changed from 15-19 Cavendish Place First Floor London W1G 0QE to Langley House Park Road London N2 8EY on 2021-06-29
dot icon22/04/2021
Confirmation statement made on 2021-04-22 with no updates
dot icon18/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/04/2020
Confirmation statement made on 2020-04-30 with updates
dot icon30/04/2020
Change of details for Mr Anton David Curtis as a person with significant control on 2020-03-10
dot icon30/04/2020
Change of details for Mr Paul Arthur Callingham as a person with significant control on 2020-03-10
dot icon20/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon01/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/03/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon03/04/2018
Total exemption full accounts made up to 2018-01-05
dot icon15/03/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon25/10/2017
Memorandum and Articles of Association
dot icon22/09/2017
Registration of charge 042412750001, created on 2017-09-21
dot icon15/09/2017
Resolutions
dot icon31/08/2017
Director's details changed for Mr Anton Curtis on 2017-08-31
dot icon31/08/2017
Director's details changed for Mr Anton Curtis on 2017-08-31
dot icon31/08/2017
Secretary's details changed for Mr Anton Curtis on 2017-08-31
dot icon31/08/2017
Change of details for Mr Anton David Curtis as a person with significant control on 2017-08-31
dot icon26/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon13/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon09/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/02/2016
Previous accounting period shortened from 2016-03-31 to 2015-12-31
dot icon08/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon15/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/05/2013
Registered office address changed from 3-5 Swallow Place London W1B 2AF United Kingdom on 2013-05-20
dot icon07/05/2013
Termination of appointment of Gerry Curtis as a director
dot icon03/01/2013
Annual return made up to 2012-12-01 with full list of shareholders
dot icon19/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon13/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon15/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon11/10/2011
Statement of capital following an allotment of shares on 2011-06-27
dot icon15/07/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon31/03/2011
Director's details changed for Mr Gerry Steven Curtis on 2011-03-31
dot icon29/03/2011
Director's details changed for Paul Arthur Callingham on 2011-03-29
dot icon21/03/2011
Director's details changed for Mr Gerry Steven Curtis on 2011-03-21
dot icon11/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon22/07/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon22/07/2010
Registered office address changed from Roselodge Suite 1 Harrow Road Wembley Point Wembley Middlesex HA9 6DE on 2010-07-22
dot icon18/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon07/08/2009
Return made up to 26/06/09; full list of members
dot icon29/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon10/07/2008
Return made up to 26/06/08; full list of members
dot icon28/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon27/06/2007
Return made up to 26/06/07; full list of members
dot icon29/11/2006
Director's particulars changed
dot icon28/06/2006
Return made up to 26/06/06; full list of members
dot icon28/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon25/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon19/07/2005
Return made up to 26/06/05; full list of members
dot icon31/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon17/06/2004
Return made up to 26/06/04; full list of members
dot icon29/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon27/06/2003
Return made up to 26/06/03; full list of members
dot icon06/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon18/12/2002
New director appointed
dot icon11/10/2002
Accounting reference date shortened from 30/06/02 to 31/03/02
dot icon26/09/2002
Return made up to 26/06/02; full list of members
dot icon10/08/2002
Registered office changed on 10/08/02 from: 12 york gate london NW1 4QS
dot icon16/10/2001
Director resigned
dot icon16/10/2001
Registered office changed on 16/10/01 from: 1 mitchell lane bristol BS1 6BU
dot icon16/10/2001
Secretary resigned
dot icon08/10/2001
New secretary appointed;new director appointed
dot icon05/10/2001
New director appointed
dot icon13/07/2001
Certificate of change of name
dot icon10/07/2001
Resolutions
dot icon10/07/2001
Resolutions
dot icon10/07/2001
£ nc 1000/200000 05/07/01
dot icon06/07/2001
Certificate of change of name
dot icon26/06/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
22/04/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.61M
-
0.00
48.59K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Arthur Callingham
Director
06/07/2001 - Present
103
Curtis, Anton David
Director
06/07/2001 - 30/09/2024
102
Curtis, Anton
Secretary
06/07/2001 - 30/09/2024
17

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CREATEFUTURE LIMITED

CREATEFUTURE LIMITED is an(a) Liquidation company incorporated on 26/06/2001 with the registered office located at C/O Rendle & Co No 9 Hockley Court, Hockley Heath, Solihull B94 6NW. 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 CREATEFUTURE LIMITED?

toggle

CREATEFUTURE LIMITED is currently Liquidation. It was registered on 26/06/2001 .

Where is CREATEFUTURE LIMITED located?

toggle

CREATEFUTURE LIMITED is registered at C/O Rendle & Co No 9 Hockley Court, Hockley Heath, Solihull B94 6NW.

What does CREATEFUTURE LIMITED do?

toggle

CREATEFUTURE LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CREATEFUTURE LIMITED?

toggle

The latest filing was on 17/12/2025: Liquidators' statement of receipts and payments to 2025-10-13.