CREATION SYSTEMS & ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

CREATION SYSTEMS & ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07971372

Incorporation date

01/03/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

35 St. Leonards Road, Northampton NN4 8DLCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2012)
dot icon12/03/2026
Appointment of Dr Jonathan Andrew Keir Chin as a director on 2026-01-01
dot icon12/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/03/2025
Memorandum and Articles of Association
dot icon21/03/2025
Resolutions
dot icon20/03/2025
Confirmation statement made on 2025-03-01 with updates
dot icon14/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/07/2024
Registered office address changed from Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT England to 35 st. Leonards Road Northampton NN4 8DL on 2024-07-25
dot icon15/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon05/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/06/2023
Compulsory strike-off action has been discontinued
dot icon09/06/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon23/05/2023
First Gazette notice for compulsory strike-off
dot icon01/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/11/2022
Previous accounting period shortened from 2022-06-30 to 2022-03-31
dot icon26/04/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon04/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon20/09/2021
Previous accounting period shortened from 2022-03-31 to 2021-06-30
dot icon06/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon10/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/04/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon27/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/06/2019
Compulsory strike-off action has been discontinued
dot icon31/05/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon21/05/2019
First Gazette notice for compulsory strike-off
dot icon16/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/04/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon27/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon09/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/04/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon23/03/2016
Registered office address changed from C/O Whitefield Tax Limited the Annexe Rowborough Manor Beaper Shute Brading Sandown Isle of Wight PO36 0AZ to Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT on 2016-03-23
dot icon17/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon17/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon14/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/04/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon20/08/2012
Statement of capital following an allotment of shares on 2012-07-12
dot icon10/07/2012
Certificate of change of name
dot icon10/07/2012
Registered office address changed from , 2 New Road, Brading, Sandown, Isle of Wight, PO36 0DT, England on 2012-07-10
dot icon09/07/2012
Appointment of Mr Jonathan Chin as a secretary
dot icon09/07/2012
Appointment of Mr Vincent John Chin as a director
dot icon09/07/2012
Termination of appointment of Paul Garbett as a director
dot icon09/07/2012
Termination of appointment of Garbett Nominees Limited as a secretary
dot icon01/03/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+187.90 % *

* during past year

Cash in Bank

£22,315.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
2
859.00
-
0.00
16.95K
-
2022
2
87.00
-
0.00
7.75K
-
2023
2
9.65K
-
0.00
22.32K
-
2023
2
9.65K
-
0.00
22.32K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

9.65K £Ascended10.99K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

22.32K £Ascended187.90 % *

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
Chin, Vincent John
Director
09/07/2012 - Present
2
Chin, Jonathan
Secretary
09/07/2012 - Present
-
Chin, Jonathan Andrew-Keir, Dr.
Director
01/01/2026 - Present
3

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 CREATION SYSTEMS & ASSOCIATES LIMITED

CREATION SYSTEMS & ASSOCIATES LIMITED is an(a) Active company incorporated on 01/03/2012 with the registered office located at 35 St. Leonards Road, Northampton NN4 8DL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CREATION SYSTEMS & ASSOCIATES LIMITED?

toggle

CREATION SYSTEMS & ASSOCIATES LIMITED is currently Active. It was registered on 01/03/2012 .

Where is CREATION SYSTEMS & ASSOCIATES LIMITED located?

toggle

CREATION SYSTEMS & ASSOCIATES LIMITED is registered at 35 St. Leonards Road, Northampton NN4 8DL.

What does CREATION SYSTEMS & ASSOCIATES LIMITED do?

toggle

CREATION SYSTEMS & ASSOCIATES LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does CREATION SYSTEMS & ASSOCIATES LIMITED have?

toggle

CREATION SYSTEMS & ASSOCIATES LIMITED had 2 employees in 2023.

What is the latest filing for CREATION SYSTEMS & ASSOCIATES LIMITED?

toggle

The latest filing was on 12/03/2026: Appointment of Dr Jonathan Andrew Keir Chin as a director on 2026-01-01.