CREATIV-CEUTICAL LIMITED

Register to unlock more data on OkredoRegister

CREATIV-CEUTICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06942665

Incorporation date

24/06/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

8th Floor Holborn Gate, 26 Southampton Buildings, London WC2A 1ANCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2009)
dot icon17/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon16/10/2025
Termination of appointment of Neil Garth Jones as a director on 2025-09-27
dot icon16/10/2025
Appointment of Mr Benjamin Shaun Jackson as a director on 2025-09-27
dot icon26/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon26/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon26/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon26/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon16/07/2025
Change of details for Huntsworth Limited as a person with significant control on 2019-05-21
dot icon13/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon19/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon19/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon19/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon19/08/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon26/04/2024
Satisfaction of charge 1 in full
dot icon26/04/2024
Satisfaction of charge 2 in full
dot icon12/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon16/11/2023
Change of details for Huntsworth Plc as a person with significant control on 2020-05-06
dot icon28/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon28/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon28/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon28/10/2023
Amended audit exemption subsidiary accounts made up to 2022-12-31
dot icon23/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon23/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon23/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon23/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon09/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon04/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon04/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon04/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon04/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon09/02/2022
Termination of appointment of Mondher Toumi as a director on 2022-02-07
dot icon07/02/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon21/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon28/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon28/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon28/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon28/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon21/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon19/01/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon19/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon19/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon19/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon06/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon10/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/08/2019
Appointment of Mr Neil Garth Jones as a director on 2019-08-13
dot icon14/08/2019
Appointment of Mr Martin Morrow as a director on 2019-08-13
dot icon24/07/2019
Registered office address changed from The Old Studio High Street West Wycombe Bucks HP14 3AB to 8th Floor Holborn Gate 26 Southampton Buildings London WC2A 1AN on 2019-07-24
dot icon19/06/2019
Cessation of Wallid Toumi as a person with significant control on 2019-05-21
dot icon19/06/2019
Notification of Huntsworth Plc as a person with significant control on 2019-05-21
dot icon19/06/2019
Cessation of Saida Toumi as a person with significant control on 2019-05-21
dot icon10/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/02/2018
Termination of appointment of John Michael Beattie as a secretary on 2018-01-31
dot icon15/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon15/01/2018
Notification of Wallid Toumi as a person with significant control on 2017-12-31
dot icon15/01/2018
Notification of Saida Toumi as a person with significant control on 2017-12-31
dot icon15/01/2018
Cessation of Mondher Toumi as a person with significant control on 2017-12-31
dot icon20/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon07/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon06/11/2015
Director's details changed for Mr Mondher Toumi on 2015-11-04
dot icon30/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon17/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon20/12/2012
Particulars of a mortgage or charge / charge no: 2
dot icon14/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/08/2012
Current accounting period shortened from 2013-03-31 to 2012-12-31
dot icon13/02/2012
Total exemption small company accounts made up to 2011-03-31
dot icon09/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon09/01/2012
Register(s) moved to registered office address
dot icon20/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon20/01/2011
Secretary's details changed for John Michael Beattie on 2010-12-31
dot icon13/01/2011
Particulars of a mortgage or charge / charge no: 1
dot icon11/01/2011
Registered office address changed from 4 Culver Court Malting Lane Much Hadham Hertfordshire SG10 6AN on 2011-01-11
dot icon30/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon03/07/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon03/07/2010
Director's details changed for Mondher Toumi on 2010-06-24
dot icon14/04/2010
Register(s) moved to registered inspection location
dot icon14/04/2010
Register inspection address has been changed
dot icon06/11/2009
Termination of appointment of Steven Flostrand as a director
dot icon06/11/2009
Appointment of Mondher Toumi as a director
dot icon12/08/2009
Ad 03/08/09\gbp si 1000@1=1000\gbp ic 1/1001\
dot icon12/08/2009
Accounting reference date shortened from 30/06/2010 to 31/03/2010
dot icon12/08/2009
Secretary appointed john michael beattie
dot icon12/08/2009
Director appointed steven james arne flostrand
dot icon25/06/2009
Appointment terminated director barbara kahan
dot icon24/06/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Neil Garth
Director
13/08/2019 - 27/09/2025
145
Morrow, Martin
Director
13/08/2019 - Present
86
Jackson, Benjamin Shaun
Director
27/09/2025 - Present
64

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CREATIV-CEUTICAL LIMITED

CREATIV-CEUTICAL LIMITED is an(a) Active company incorporated on 24/06/2009 with the registered office located at 8th Floor Holborn Gate, 26 Southampton Buildings, London WC2A 1AN. There are currently 2 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 CREATIV-CEUTICAL LIMITED?

toggle

CREATIV-CEUTICAL LIMITED is currently Active. It was registered on 24/06/2009 .

Where is CREATIV-CEUTICAL LIMITED located?

toggle

CREATIV-CEUTICAL LIMITED is registered at 8th Floor Holborn Gate, 26 Southampton Buildings, London WC2A 1AN.

What does CREATIV-CEUTICAL LIMITED do?

toggle

CREATIV-CEUTICAL LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for CREATIV-CEUTICAL LIMITED?

toggle

The latest filing was on 17/01/2026: Confirmation statement made on 2025-12-31 with updates.