CREATIC LIMITED

Register to unlock more data on OkredoRegister

CREATIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01863287

Incorporation date

13/11/1984

Size

Unaudited abridged

Contacts

Registered address

Registered address

Jaffer & Co 32 Woodstock Grove, Shepards Bush, London W12 8LECopy
copy info iconCopy
See on map
Latest events (Record since 13/11/1984)
dot icon22/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon20/05/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon26/11/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon16/08/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon08/05/2024
Change of details for Mr Mohamed Raza Hussein Karim Dhirani as a person with significant control on 2024-05-08
dot icon08/05/2024
Director's details changed for Mr Mohammad Raza Hussein Karim Dhirani on 2024-05-08
dot icon19/03/2024
Change of details for Mr Mohamedraza Dhirani as a person with significant control on 2024-03-19
dot icon19/03/2024
Director's details changed for Mr Mohammad Raza Dhirani on 2024-03-19
dot icon04/03/2024
Termination of appointment of Amir Hussein Dhirani as a director on 2024-02-10
dot icon04/03/2024
Termination of appointment of Amir Hussein Dhirani as a secretary on 2024-01-10
dot icon19/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon24/08/2023
Change of details for Mr Hasnain Dhirani as a person with significant control on 2023-08-23
dot icon23/08/2023
Change of details for Mr Hasnain Dhirani as a person with significant control on 2023-08-23
dot icon23/08/2023
Change of details for Mr Mohamedraza Dhirani as a person with significant control on 2023-08-23
dot icon22/08/2023
Change of details for Mr Mohammadraza Dhirani as a person with significant control on 2023-08-22
dot icon21/08/2023
Change of details for Mr Mohammad Raza Dhirani as a person with significant control on 2023-08-21
dot icon21/08/2023
Confirmation statement made on 2023-08-21 with no updates
dot icon11/08/2023
Confirmation statement made on 2023-08-07 with no updates
dot icon07/08/2023
Notification of Mohammad Raza Dhirani as a person with significant control on 2016-11-13
dot icon19/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon23/09/2022
Confirmation statement made on 2022-09-23 with updates
dot icon04/08/2022
Confirmation statement made on 2022-08-04 with updates
dot icon08/06/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon21/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon08/07/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon08/10/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon05/06/2020
Confirmation statement made on 2020-06-05 with updates
dot icon05/06/2020
Secretary's details changed for Mr Amirali Hussein Dhirani on 2020-06-05
dot icon05/06/2020
Director's details changed for Mr Amirali Hussein Dhirani on 2020-06-05
dot icon13/11/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon29/07/2019
Confirmation statement made on 2019-07-24 with no updates
dot icon11/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon24/07/2018
Confirmation statement made on 2018-07-24 with updates
dot icon20/02/2018
Confirmation statement made on 2017-12-30 with no updates
dot icon02/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/03/2017
Director's details changed for Mr Mohamed Dhirani on 2017-03-13
dot icon07/02/2017
Confirmation statement made on 2016-12-30 with updates
dot icon15/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/02/2016
Annual return made up to 2015-12-30 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/02/2015
Annual return made up to 2014-12-30 with full list of shareholders
dot icon26/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/02/2014
Annual return made up to 2013-12-30 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/01/2013
Annual return made up to 2012-12-30 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/02/2012
Annual return made up to 2011-12-30 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/07/2011
Registered office address changed from Jaffer & Co Chartered Accountants 7 Hazlitt Mews Hazlitt Road London W14 0JZ on 2011-07-29
dot icon05/01/2011
Annual return made up to 2010-12-30 with full list of shareholders
dot icon13/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/12/2009
Annual return made up to 2009-12-30 with full list of shareholders
dot icon30/12/2009
Director's details changed for Mr Mohamed Dhirani on 2009-12-30
dot icon30/12/2009
Director's details changed for Hasnain Dhirani on 2009-12-30
dot icon30/12/2009
Director's details changed for Mr Amirali Hussein Dhirani on 2009-12-30
dot icon21/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/01/2009
Return made up to 31/12/08; full list of members
dot icon28/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon04/01/2008
Return made up to 31/12/07; full list of members
dot icon02/07/2007
Registered office changed on 02/07/07 from: suite 7/8 4/5 hazlitt mews hazlitt road london W14 0JZ
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon21/01/2007
Return made up to 31/12/06; full list of members
dot icon04/04/2006
Return made up to 31/12/05; full list of members
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon24/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon24/12/2004
Return made up to 31/12/04; full list of members
dot icon31/12/2003
Return made up to 31/12/03; full list of members
dot icon30/09/2003
Accounts for a small company made up to 2003-03-31
dot icon17/01/2003
Accounts for a small company made up to 2002-03-31
dot icon23/12/2002
Return made up to 31/12/02; full list of members
dot icon24/09/2002
Ad 30/06/02--------- £ si 10@1=10 £ ic 12/22
dot icon19/09/2002
Ad 30/06/02--------- £ si 10@1=10 £ ic 2/12
dot icon06/03/2002
Return made up to 31/12/01; full list of members
dot icon07/12/2001
Accounts for a small company made up to 2001-03-31
dot icon18/07/2001
New director appointed
dot icon20/01/2001
Accounts for a small company made up to 2000-03-31
dot icon12/01/2001
Return made up to 31/12/00; full list of members
dot icon27/01/2000
Return made up to 31/12/99; full list of members
dot icon26/01/2000
Accounts for a small company made up to 1999-03-31
dot icon31/01/1999
Full accounts made up to 1998-03-31
dot icon13/01/1999
Return made up to 31/12/98; full list of members
dot icon27/01/1998
Full accounts made up to 1997-03-31
dot icon07/01/1998
Return made up to 31/12/97; no change of members
dot icon19/06/1997
Full accounts made up to 1996-03-31
dot icon02/01/1997
Return made up to 31/12/96; no change of members
dot icon28/10/1996
Full accounts made up to 1995-03-31
dot icon17/05/1996
Full accounts made up to 1994-03-31
dot icon24/03/1996
Return made up to 31/12/95; full list of members
dot icon05/02/1995
Return made up to 31/12/94; change of members
dot icon05/02/1995
Registered office changed on 05/02/95 from: jaffer & co 61 bltth road olympia london W14 ohp
dot icon19/10/1994
Full accounts made up to 1993-03-31
dot icon20/01/1994
Return made up to 31/12/93; no change of members
dot icon12/10/1993
Full accounts made up to 1992-03-31
dot icon11/01/1993
Return made up to 31/12/92; full list of members
dot icon22/12/1992
Full accounts made up to 1991-03-31
dot icon07/05/1992
Full accounts made up to 1990-03-31
dot icon28/02/1992
Return made up to 31/12/91; no change of members
dot icon28/02/1992
Registered office changed on 28/02/92
dot icon19/11/1991
Compulsory strike-off action has been discontinued
dot icon19/11/1991
Return made up to 31/12/90; no change of members
dot icon13/08/1991
First Gazette notice for compulsory strike-off
dot icon10/09/1990
Full accounts made up to 1989-03-31
dot icon08/05/1990
Return made up to 31/12/89; full list of members
dot icon20/04/1990
Return made up to 31/12/88; full list of members
dot icon20/04/1990
Registered office changed on 20/04/90 from: 206 station road edgeware middx HA8 7AR
dot icon19/04/1990
Full accounts made up to 1988-03-31
dot icon21/04/1989
First gazette
dot icon21/12/1988
Dissolution discontinued
dot icon08/12/1988
Wd 29/11/88 ad 30/10/88--------- £ si 98@1=98 £ ic 2/100
dot icon14/03/1987
Registered office changed on 14/03/87 from: 247-247A imperial drive rayners lane harrow middlesex HA2
dot icon17/01/1985
Certificate of change of name
dot icon13/11/1984
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

8
2023
change arrow icon-94.29 % *

* during past year

Cash in Bank

£1,500.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
3.52K
-
0.00
61.44K
-
2022
8
29.07K
-
0.00
26.26K
-
2023
8
60.81K
-
0.00
1.50K
-
2023
8
60.81K
-
0.00
1.50K
-

Employees

2023

Employees

8 Ascended0 % *

Net Assets(GBP)

60.81K £Ascended109.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.50K £Descended-94.29 % *

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
Dhirani, Hasnain
Director
26/06/2001 - 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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CREATIC LIMITED

CREATIC LIMITED is an(a) Active company incorporated on 13/11/1984 with the registered office located at Jaffer & Co 32 Woodstock Grove, Shepards Bush, London W12 8LE. There is currently 1 active director according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CREATIC LIMITED?

toggle

CREATIC LIMITED is currently Active. It was registered on 13/11/1984 .

Where is CREATIC LIMITED located?

toggle

CREATIC LIMITED is registered at Jaffer & Co 32 Woodstock Grove, Shepards Bush, London W12 8LE.

What does CREATIC LIMITED do?

toggle

CREATIC LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does CREATIC LIMITED have?

toggle

CREATIC LIMITED had 8 employees in 2023.

What is the latest filing for CREATIC LIMITED?

toggle

The latest filing was on 22/12/2025: Unaudited abridged accounts made up to 2025-03-31.