CREATELIFE LIMITED

Register to unlock more data on OkredoRegister

CREATELIFE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07203631

Incorporation date

25/03/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire EN5 5TZCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2010)
dot icon07/04/2026
Confirmation statement made on 2026-03-18 with no updates
dot icon22/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon19/03/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon06/02/2025
Director's details changed for Mr. Andrew Finlay on 2025-02-05
dot icon08/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon11/11/2024
Statement of capital following an allotment of shares on 2024-03-18
dot icon22/04/2024
Confirmation statement made on 2024-03-18 with updates
dot icon28/03/2024
Notification of Brenda Finlay-Musonda as a person with significant control on 2024-03-18
dot icon27/03/2024
Change of details for Mr. Andrew Finlay as a person with significant control on 2024-03-18
dot icon30/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon01/05/2023
Confirmation statement made on 2023-04-27 with updates
dot icon04/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon28/04/2022
Confirmation statement made on 2022-04-27 with updates
dot icon11/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon31/03/2022
Registered office address changed from 36 Farmers Way Seer Green Beaconsfield Buckinghamshire HP9 2YX to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 2022-03-31
dot icon07/05/2021
Confirmation statement made on 2021-04-27 with updates
dot icon04/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon05/05/2020
Confirmation statement made on 2020-04-27 with updates
dot icon22/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon29/04/2019
Confirmation statement made on 2019-04-27 with updates
dot icon29/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon27/04/2018
Confirmation statement made on 2018-04-27 with updates
dot icon27/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon13/06/2017
Confirmation statement made on 2017-04-27 with updates
dot icon03/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon08/08/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon08/08/2016
Annual return made up to 2015-03-25 with full list of shareholders
dot icon08/08/2016
Total exemption small company accounts made up to 2015-04-30
dot icon08/08/2016
Administrative restoration application
dot icon21/06/2016
Final Gazette dissolved via compulsory strike-off
dot icon05/04/2016
First Gazette notice for compulsory strike-off
dot icon28/04/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon16/03/2015
Total exemption small company accounts made up to 2014-04-30
dot icon27/09/2014
Compulsory strike-off action has been discontinued
dot icon24/09/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon24/09/2014
Director's details changed for Mr. Andrew Finlay on 2014-07-01
dot icon24/09/2014
Registered office address changed from C/O Butler & Co Llp 126-134 Baker Street London W1U 6UE United Kingdom to 36 Farmers Way Seer Green Beaconsfield Buckinghamshire HP9 2YX on 2014-09-24
dot icon22/07/2014
First Gazette notice for compulsory strike-off
dot icon31/03/2014
Total exemption small company accounts made up to 2013-04-30
dot icon25/04/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon08/04/2013
Total exemption small company accounts made up to 2012-04-30
dot icon18/12/2012
Previous accounting period extended from 2012-03-31 to 2012-04-30
dot icon04/07/2012
Appointment of Mr. Andrew Finlay as a director
dot icon04/07/2012
Termination of appointment of Brenda Finlay-Musonda as a director
dot icon21/06/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon02/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon25/05/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon25/05/2011
Registered office address changed from 5Th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ on 2011-05-25
dot icon27/08/2010
Registered office address changed from 41 Walsingham Road Enfield Middx EN2 6EY United Kingdom on 2010-08-27
dot icon10/08/2010
Appointment of Ms Brenda Finlay-Musonda as a director
dot icon27/07/2010
Termination of appointment of Clifford Wing as a director
dot icon25/03/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-10 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
152.10K
-
0.00
223.61K
-
2022
10
176.09K
-
0.00
225.57K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Finlay, Andrew, Mr.
Director
02/07/2012 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CREATELIFE LIMITED

CREATELIFE LIMITED is an(a) Active company incorporated on 25/03/2010 with the registered office located at 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire EN5 5TZ. 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 CREATELIFE LIMITED?

toggle

CREATELIFE LIMITED is currently Active. It was registered on 25/03/2010 .

Where is CREATELIFE LIMITED located?

toggle

CREATELIFE LIMITED is registered at 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire EN5 5TZ.

What does CREATELIFE LIMITED do?

toggle

CREATELIFE LIMITED operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for CREATELIFE LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-18 with no updates.