CREATING LIFESTYLES SURBITON LIMITED

Register to unlock more data on OkredoRegister

CREATING LIFESTYLES SURBITON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08040463

Incorporation date

23/04/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Cottage Stoke Grange, Fir Tree Avenue, Slough SL2 4NNCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2012)
dot icon18/12/2025
Director's details changed for Mr Kofi Dubois Nyero on 2025-12-01
dot icon12/12/2025
Appointment of Mr Kofi Dubois Nyero as a director on 2025-12-01
dot icon04/12/2025
Appointment of Mrs Nafisa Rauf as a director on 2025-12-01
dot icon21/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon14/07/2025
Satisfaction of charge 080404630002 in full
dot icon11/07/2025
Satisfaction of charge 080404630001 in full
dot icon11/07/2025
Satisfaction of charge 080404630003 in full
dot icon28/04/2025
Confirmation statement made on 2025-04-22 with no updates
dot icon30/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon22/04/2024
Confirmation statement made on 2024-04-22 with no updates
dot icon24/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon18/05/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon27/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon09/06/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon01/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon18/05/2021
Confirmation statement made on 2021-05-04 with no updates
dot icon27/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon12/01/2021
Termination of appointment of Kofi Dubois Nyero as a director on 2020-12-29
dot icon08/10/2020
Previous accounting period extended from 2020-01-27 to 2020-01-31
dot icon12/05/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon12/03/2020
Total exemption full accounts made up to 2019-01-31
dot icon13/01/2020
Previous accounting period shortened from 2019-01-28 to 2019-01-27
dot icon21/10/2019
Previous accounting period shortened from 2019-01-29 to 2019-01-28
dot icon23/07/2019
Appointment of Dr Kofi Dubois Nyero as a director on 2019-07-09
dot icon09/05/2019
Confirmation statement made on 2019-05-04 with no updates
dot icon18/04/2019
Total exemption full accounts made up to 2018-01-31
dot icon23/01/2019
Previous accounting period shortened from 2018-01-30 to 2018-01-29
dot icon19/11/2018
Registered office address changed from Unit 26 (B) Second Floor Business Village, Wexham Road Slough SL2 5HF England to The Cottage Stoke Grange Fir Tree Avenue Slough SL2 4NN on 2018-11-19
dot icon31/10/2018
Previous accounting period shortened from 2018-01-31 to 2018-01-30
dot icon29/05/2018
Confirmation statement made on 2018-05-04 with no updates
dot icon22/03/2018
Registration of charge 080404630003, created on 2018-03-22
dot icon07/11/2017
Total exemption full accounts made up to 2017-01-31
dot icon29/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon28/04/2017
Registered office address changed from 1a Herschel Street Monarch House Slough SL1 1PB to Unit 26 (B) Second Floor Business Village, Wexham Road Slough SL2 5HF on 2017-04-28
dot icon29/03/2017
Previous accounting period shortened from 2017-04-28 to 2017-01-31
dot icon12/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon05/05/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon15/02/2016
Second filing of AR01 previously delivered to Companies House made up to 2013-04-23
dot icon15/02/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-04-23
dot icon15/02/2016
Second filing of AR01 previously delivered to Companies House made up to 2014-04-23
dot icon31/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon01/07/2015
Total exemption small company accounts made up to 2014-04-30
dot icon26/05/2015
Amended total exemption small company accounts made up to 2013-04-30
dot icon22/05/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon27/04/2015
Previous accounting period shortened from 2014-04-29 to 2014-04-28
dot icon01/04/2015
Registered office address changed from 24 Ragstone Road Ragstone Road Slough SL1 2PU to 1a Herschel Street Monarch House Slough SL1 1PB on 2015-04-01
dot icon05/02/2015
Registration of charge 080404630002, created on 2015-01-29
dot icon05/02/2015
Registration of charge 080404630001, created on 2015-01-29
dot icon28/01/2015
Previous accounting period shortened from 2014-04-30 to 2014-04-29
dot icon13/06/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon06/03/2014
Registered office address changed from 305 Crown House North Circular Road Park Royal London NW10 7PN United Kingdom on 2014-03-06
dot icon25/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon31/08/2013
Compulsory strike-off action has been discontinued
dot icon30/08/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon30/08/2013
Termination of appointment of Jawad Sheikh as a director
dot icon30/08/2013
Appointment of Mr Abdul Rauf Ajram as a director
dot icon20/08/2013
First Gazette notice for compulsory strike-off
dot icon17/06/2013
Termination of appointment of Jawad Sheikh as a director
dot icon17/06/2013
Appointment of Mr Abdul Rauf Ajram as a director
dot icon17/06/2013
Registered office address changed from a1 Marquis Court Team Valley Gateshead Gateshead Tyne and Wear NE11 0RU United Kingdom on 2013-06-17
dot icon23/04/2012
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
31/01/2025
dot iconNext confirmation date
22/04/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
444.79K
-
0.00
191.87K
-
2022
22
666.84K
-
0.00
415.23K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rauf, Nafisa
Director
01/12/2025 - Present
22
Nyero, Kofi Dubois
Director
09/07/2019 - 29/12/2020
25
Nyero, Kofi Dubois
Director
01/12/2025 - Present
25
Mr Abdul Rauf Ajram
Director
17/06/2013 - Present
50

Persons with Significant Control

1
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 CREATING LIFESTYLES SURBITON LIMITED

CREATING LIFESTYLES SURBITON LIMITED is an(a) Active company incorporated on 23/04/2012 with the registered office located at The Cottage Stoke Grange, Fir Tree Avenue, Slough SL2 4NN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CREATING LIFESTYLES SURBITON LIMITED?

toggle

CREATING LIFESTYLES SURBITON LIMITED is currently Active. It was registered on 23/04/2012 .

Where is CREATING LIFESTYLES SURBITON LIMITED located?

toggle

CREATING LIFESTYLES SURBITON LIMITED is registered at The Cottage Stoke Grange, Fir Tree Avenue, Slough SL2 4NN.

What does CREATING LIFESTYLES SURBITON LIMITED do?

toggle

CREATING LIFESTYLES SURBITON LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for CREATING LIFESTYLES SURBITON LIMITED?

toggle

The latest filing was on 18/12/2025: Director's details changed for Mr Kofi Dubois Nyero on 2025-12-01.