CREATIVE AUTO-ENROLMENT LIMITED

Register to unlock more data on OkredoRegister

CREATIVE AUTO-ENROLMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08554978

Incorporation date

04/06/2013

Size

Full

Contacts

Registered address

Registered address

250 Bishopsgate, London EC2M 4AACopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2013)
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon19/06/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon11/10/2024
Full accounts made up to 2023-12-31
dot icon19/06/2024
Confirmation statement made on 2024-06-19 with updates
dot icon07/06/2024
Confirmation statement made on 2024-05-24 with updates
dot icon03/06/2024
Change of details for Creative Benefit Solutions Limited as a person with significant control on 2024-05-31
dot icon31/05/2024
Registered office address changed from Stephenson House 2 Cherry Orchard Road Croydon CR0 6BA England to 250 Bishopsgate London EC2M 4AA on 2024-05-31
dot icon08/01/2024
Full accounts made up to 2023-03-31
dot icon18/12/2023
Current accounting period shortened from 2024-03-31 to 2023-12-31
dot icon11/09/2023
Change of details for Creative Benefit Solutions Limited as a person with significant control on 2022-08-12
dot icon08/09/2023
Director's details changed for Mr Troy Adam Clutterbuck on 2023-09-08
dot icon31/08/2023
Change of details for a person with significant control
dot icon07/08/2023
Termination of appointment of Duncan Craig Howorth as a director on 2023-08-07
dot icon07/08/2023
Appointment of Matthew Cumbers as a director on 2023-08-07
dot icon07/08/2023
Appointment of Gareth James Nash as a director on 2023-08-07
dot icon20/07/2023
Termination of appointment of Neil Martin Gough as a director on 2023-07-20
dot icon08/06/2023
Appointment of Natwest Group Secretarial Services Limited as a secretary on 2023-06-01
dot icon08/06/2023
Satisfaction of charge 085549780002 in full
dot icon08/06/2023
Satisfaction of charge 085549780003 in full
dot icon06/06/2023
Termination of appointment of David Ian White as a director on 2023-05-31
dot icon24/05/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon05/04/2023
Termination of appointment of Sally Anne Webber as a director on 2023-04-04
dot icon18/11/2022
Registration of charge 085549780003, created on 2022-11-16
dot icon12/08/2022
Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF England to Stephenson House 2 Cherry Orchard Road Croydon CR0 6BA on 2022-08-12
dot icon22/07/2022
Full accounts made up to 2021-11-30
dot icon28/06/2022
Confirmation statement made on 2022-05-24 with updates
dot icon28/06/2022
Cessation of Creative Benefit Solutions Limited as a person with significant control on 2017-06-14
dot icon24/06/2022
Memorandum and Articles of Association
dot icon04/05/2022
Resolutions
dot icon22/04/2022
Registration of charge 085549780002, created on 2022-04-20
dot icon14/04/2022
Current accounting period extended from 2022-11-30 to 2023-03-31
dot icon14/04/2022
Termination of appointment of Douglas Wesley Johnstone as a director on 2022-04-13
dot icon14/04/2022
Appointment of Mr Duncan Craig Howorth as a director on 2022-04-13
dot icon14/04/2022
Appointment of Mr Troy Adam Clutterbuck as a director on 2022-04-13
dot icon27/07/2021
Full accounts made up to 2020-11-30
dot icon24/05/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon13/01/2021
Register inspection address has been changed from Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England to Cms 1 - 3 Charter Square Sheffield S1 4HS
dot icon27/11/2020
Termination of appointment of Jarrod Heath Parker as a director on 2020-11-27
dot icon12/06/2020
Accounts for a small company made up to 2019-11-30
dot icon26/05/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon19/06/2019
Second filing for the appointment of Jarrod Parker as a director
dot icon05/06/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon05/06/2019
Register inspection address has been changed from Nabarro Llp 1 South Quay Wharf Street Sheffield S2 5SY England to Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY
dot icon25/03/2019
Registration of charge 085549780001, created on 2019-03-18
dot icon14/03/2019
Accounts for a small company made up to 2018-11-30
dot icon21/02/2019
Termination of appointment of Stephen Johnstone as a secretary on 2019-02-15
dot icon15/02/2019
Director's details changed for Mr Neil Martin Gough on 2017-05-01
dot icon15/02/2019
Secretary's details changed for Stephen Johnstone on 2017-05-01
dot icon15/02/2019
Director's details changed for Mr Douglas Wesley Johnstone on 2017-05-01
dot icon15/02/2019
Director's details changed for Mrs Sally Anne Webber on 2017-05-01
dot icon15/02/2019
Director's details changed for Mr Neil Martin Gough on 2017-05-01
dot icon28/11/2018
Termination of appointment of Andrew Paul Mccarthy as a director on 2018-11-26
dot icon28/11/2018
Termination of appointment of Stephen Johnstone as a director on 2018-11-26
dot icon28/11/2018
Termination of appointment of Paul Jonathan Doble as a director on 2018-11-26
dot icon28/11/2018
Termination of appointment of Craig George Harrison as a director on 2018-11-26
dot icon28/11/2018
Termination of appointment of Nigel Keith Chambers as a director on 2018-11-26
dot icon28/08/2018
Accounts for a small company made up to 2017-11-30
dot icon29/05/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon05/09/2017
Total exemption small company accounts made up to 2016-11-30
dot icon03/08/2017
Notification of Creative Benefit Solutions Limited as a person with significant control on 2017-06-14
dot icon26/06/2017
Director's details changed for Mr Douglas Johnstone on 2017-05-01
dot icon16/06/2017
Confirmation statement made on 2017-05-24 with updates
dot icon16/06/2017
Register(s) moved to registered inspection location Nabarro Llp 1 South Quay Wharf Street Sheffield S2 5SY
dot icon28/04/2017
Registered office address changed from 125 London Wall London EC2Y 5AL to Cannon Place 78 Cannon Street London EC4N 6AF on 2017-04-28
dot icon01/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon09/06/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon09/06/2016
Register(s) moved to registered inspection location Nabarro Llp 1 South Quay Wharf Street Sheffield S2 5SY
dot icon05/04/2016
Appointment of Mr Jarrod Parker as a director on 2016-03-29
dot icon13/08/2015
Accounts for a small company made up to 2014-11-30
dot icon17/06/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon17/06/2015
Director's details changed for Ms Sally Anne Webber on 2015-06-06
dot icon17/06/2015
Director's details changed for Mr Douglas Johnstone on 2015-06-06
dot icon17/06/2015
Director's details changed for Mr Paul Jonathan Doble on 2015-06-06
dot icon17/06/2015
Director's details changed for Mr Craig George Harrison on 2015-06-06
dot icon17/06/2015
Secretary's details changed for Stephen Johnstone on 2015-06-04
dot icon17/06/2015
Director's details changed for Mr Neil Martin Gough on 2015-06-06
dot icon17/06/2015
Director's details changed for Mr Andrew Paul Mccarthy on 2015-06-06
dot icon17/06/2015
Director's details changed for Mr Stephen Johnstone on 2015-06-06
dot icon17/06/2015
Director's details changed for Mr Nigel Keith Chambers on 2015-06-06
dot icon06/01/2015
Resolutions
dot icon06/01/2015
Statement of capital following an allotment of shares on 2014-12-11
dot icon30/09/2014
Registered office address changed from Lacon House 84 Theobald's Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 2014-09-30
dot icon04/08/2014
Accounts for a small company made up to 2013-11-30
dot icon21/07/2014
Previous accounting period shortened from 2014-11-30 to 2013-11-30
dot icon10/06/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon10/06/2014
Register(s) moved to registered office address
dot icon05/02/2014
Director's details changed for Mr Douglas Johnstone on 2014-02-05
dot icon27/06/2013
Current accounting period extended from 2014-06-30 to 2014-11-30
dot icon26/06/2013
Register inspection address has been changed from Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY England
dot icon26/06/2013
Register inspection address has been changed
dot icon26/06/2013
Register(s) moved to registered inspection location
dot icon26/06/2013
Statement of capital following an allotment of shares on 2013-06-17
dot icon06/06/2013
Appointment of Mr David Ian White as a director
dot icon04/06/2013
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

41
2021
change arrow icon0 % *

* during past year

Cash in Bank

£544,706.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
41
1.23M
-
0.00
544.71K
-
2021
41
1.23M
-
0.00
544.71K
-

Employees

2021

Employees

41 Ascended- *

Net Assets(GBP)

1.23M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

544.71K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gough, Neil Martin
Director
04/06/2013 - 20/07/2023
1
Webber, Sally Anne
Director
04/06/2013 - 04/04/2023
6
White, David Ian
Director
04/06/2013 - 31/05/2023
12
NATWEST GROUP SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/06/2023 - Present
462
Cumbers, Matthew
Director
07/08/2023 - Present
9

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About CREATIVE AUTO-ENROLMENT LIMITED

CREATIVE AUTO-ENROLMENT LIMITED is an(a) Active company incorporated on 04/06/2013 with the registered office located at 250 Bishopsgate, London EC2M 4AA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 41 according to last financial statements.

Frequently Asked Questions

What is the current status of CREATIVE AUTO-ENROLMENT LIMITED?

toggle

CREATIVE AUTO-ENROLMENT LIMITED is currently Active. It was registered on 04/06/2013 .

Where is CREATIVE AUTO-ENROLMENT LIMITED located?

toggle

CREATIVE AUTO-ENROLMENT LIMITED is registered at 250 Bishopsgate, London EC2M 4AA.

What does CREATIVE AUTO-ENROLMENT LIMITED do?

toggle

CREATIVE AUTO-ENROLMENT LIMITED operates in the Pension funding (65.30 - SIC 2007) sector.

How many employees does CREATIVE AUTO-ENROLMENT LIMITED have?

toggle

CREATIVE AUTO-ENROLMENT LIMITED had 41 employees in 2021.

What is the latest filing for CREATIVE AUTO-ENROLMENT LIMITED?

toggle

The latest filing was on 29/09/2025: Full accounts made up to 2024-12-31.