CREATIVE BENEFIT SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CREATIVE BENEFIT SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06293305

Incorporation date

26/06/2007

Size

Full

Contacts

Registered address

Registered address

250 Bishopsgate, London EC2M 4AACopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2007)
dot icon16/01/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon13/01/2025
Confirmation statement made on 2025-01-13 with updates
dot icon10/10/2024
Full accounts made up to 2023-12-31
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 icon31/05/2024
Change of details for Cushon Mt Limited as a person with significant control on 2024-05-31
dot icon19/01/2024
Confirmation statement made on 2024-01-06 with updates
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 icon08/09/2023
Change of details for Cushon Mt Limited as a person with significant control on 2022-10-13
dot icon27/07/2023
Termination of appointment of Sally Anne Webber as a director on 2023-07-25
dot icon20/07/2023
Appointment of Matthew Cumbers as a director on 2023-07-20
dot icon20/07/2023
Appointment of Mr Troy Adam Clutterbuck as a director on 2023-07-20
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 062933050001 in full
dot icon08/06/2023
Satisfaction of charge 062933050002 in full
dot icon06/06/2023
Termination of appointment of David Ian White as a director on 2023-05-31
dot icon09/01/2023
Confirmation statement made on 2023-01-06 with updates
dot icon18/11/2022
Registration of charge 062933050002, 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
Group of companies' accounts made up to 2021-11-30
dot icon11/05/2022
Resolutions
dot icon11/05/2022
Memorandum and Articles of Association
dot icon10/05/2022
Change of share class name or designation
dot icon06/05/2022
Termination of appointment of Craig George Harrison as a director on 2022-04-29
dot icon06/05/2022
Termination of appointment of Andrew Paul Mccarthy as a director on 2022-04-29
dot icon06/05/2022
Termination of appointment of Daniel Ritchie Bridger as a director on 2022-04-29
dot icon06/05/2022
Termination of appointment of Charlie Albert Norman Stagg as a director on 2022-04-29
dot icon06/05/2022
Termination of appointment of Paul Jonathan Doble as a director on 2022-04-29
dot icon22/04/2022
Registration of charge 062933050001, 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 Nigel Keith Chambers as a director on 2022-04-13
dot icon14/04/2022
Notification of Cushon Mt Limited as a person with significant control on 2022-04-13
dot icon14/04/2022
Cessation of Douglas Johnstone as a person with significant control on 2022-04-13
dot icon14/04/2022
Statement of capital following an allotment of shares on 2022-04-13
dot icon06/01/2022
Confirmation statement made on 2022-01-06 with updates
dot icon20/12/2021
Statement of capital on 2021-11-30
dot icon26/11/2021
Statement of capital on 2021-11-10
dot icon22/11/2021
Memorandum and Articles of Association
dot icon22/11/2021
Resolutions
dot icon08/11/2021
Second filing of Confirmation Statement dated 2021-10-22
dot icon05/11/2021
22/10/21 Statement of Capital gbp 456835.02
dot icon05/11/2021
Statement of capital on 2021-10-11
dot icon22/10/2021
Statement of capital on 2021-08-04
dot icon22/10/2021
Statement of capital on 2021-09-16
dot icon16/08/2021
Statement of capital on 2021-06-04
dot icon16/08/2021
Statement of capital on 2021-07-06
dot icon27/07/2021
Group of companies' accounts made up to 2020-11-30
dot icon25/05/2021
Statement of capital on 2021-04-20
dot icon20/04/2021
Statement of capital on 2021-02-25
dot icon10/03/2021
Statement of capital on 2021-02-09
dot icon13/01/2021
Register inspection address has been changed from Cms 1 South Quay Victoria Quays Sheffield S2 5SY England to Cms 1 - 3 Charter Square Sheffield S1 4HS
dot icon01/12/2020
Appointment of Mr Charlie Albert Norman Stagg as a director on 2020-12-01
dot icon22/10/2020
Confirmation statement made on 2020-10-22 with updates
dot icon30/07/2020
Confirmation statement made on 2020-07-30 with updates
dot icon07/07/2020
Confirmation statement made on 2020-06-26 with updates
dot icon12/06/2020
Accounts for a small company made up to 2019-11-30
dot icon25/11/2019
Statement by Directors
dot icon25/11/2019
Statement of capital on 2019-11-25
dot icon25/11/2019
Solvency Statement dated 29/10/19
dot icon25/11/2019
Resolutions
dot icon01/08/2019
Statement of capital following an allotment of shares on 2019-07-18
dot icon05/07/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon14/03/2019
Accounts for a small company made up to 2018-11-30
dot icon24/08/2018
Accounts for a small company made up to 2017-11-30
dot icon03/07/2018
Register inspection address has been changed from Nabarro Llp 1 South Quay Victoria Quays Wharf Street Sheffield S2 5SY England to Cms 1 South Quay Victoria Quays Sheffield S2 5SY
dot icon03/07/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon06/09/2017
Accounts for a small company made up to 2016-11-30
dot icon30/06/2017
Confirmation statement made on 2017-06-26 with no updates
dot icon30/06/2017
Notification of Douglas Johnstone as a person with significant control on 2017-06-21
dot icon26/06/2017
Register(s) moved to registered inspection location Nabarro Llp 1 South Quay Victoria Quays Wharf Street Sheffield S2 5SY
dot icon28/04/2017
Registered office address changed from 125 London Wall London EC2Y 5AL England to Cannon Place 78 Cannon Street London EC4N 6AF on 2017-04-28
dot icon01/09/2016
Accounts for a small company made up to 2015-11-30
dot icon08/07/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon29/12/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-06-26
dot icon17/12/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon13/08/2015
Accounts for a small company made up to 2014-11-30
dot icon26/01/2015
Appointment of Daniel Ritchie Bridger as a director on 2015-01-15
dot icon06/01/2015
Resolutions
dot icon06/01/2015
Statement of capital following an allotment of shares on 2014-12-11
dot icon06/01/2015
Change of share class name or designation
dot icon06/01/2015
Particulars of variation of rights attached to shares
dot icon28/11/2014
Termination of appointment of Stephen Johnstone as a secretary on 2014-11-27
dot icon28/11/2014
Termination of appointment of Stephen Johnstone as a director on 2014-11-27
dot icon28/11/2014
Termination of appointment of Douglas Johnstone as a director on 2014-11-27
dot icon30/09/2014
Registered office address changed from , Lacon House 84 Theobalds Road, London, WC1X 8RW to 125 London Wall London EC2Y 5AL on 2014-09-30
dot icon03/07/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon25/06/2014
Accounts for a small company made up to 2013-11-30
dot icon05/02/2014
Director's details changed for Mr Douglas Johnstone on 2014-02-05
dot icon10/07/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon10/07/2013
Register inspection address has been changed from C/O Nabarro 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY England
dot icon09/07/2013
Appointment of Mr David Ian White as a director
dot icon27/06/2013
Accounts for a small company made up to 2012-11-30
dot icon24/08/2012
Accounts for a small company made up to 2011-11-30
dot icon28/06/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon28/06/2012
Registered office address changed from , Lacon House, Theobalds Road, London, WC1X 8RW on 2012-06-28
dot icon07/06/2012
Appointment of Mr Craig Harrison as a director
dot icon04/10/2011
Appointment of Mr Nigel Keith Chambers as a director
dot icon01/07/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon27/06/2011
Accounts for a small company made up to 2010-11-30
dot icon30/06/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon30/06/2010
Director's details changed for Neil Martin Gough on 2010-06-26
dot icon30/06/2010
Secretary's details changed for Mr Stephen Johnstone on 2010-06-26
dot icon30/06/2010
Director's details changed for Paul Jonathan Doble on 2010-06-26
dot icon30/06/2010
Director's details changed for Sally Anne Webber on 2010-06-26
dot icon30/06/2010
Director's details changed for Stephen Johnstone on 2010-06-26
dot icon30/06/2010
Director's details changed for Andrew Paul Mccarthy on 2010-06-26
dot icon30/06/2010
Director's details changed for Mr Douglas Johnstone on 2010-06-26
dot icon30/03/2010
Accounts for a small company made up to 2009-11-30
dot icon29/10/2009
Register(s) moved to registered inspection location
dot icon29/10/2009
Register inspection address has been changed
dot icon29/06/2009
Return made up to 26/06/09; full list of members
dot icon21/04/2009
Full accounts made up to 2008-11-30
dot icon22/12/2008
Director appointed neil martin gough
dot icon28/11/2008
Director's change of particulars / andrew mccarthy / 20/11/2008
dot icon26/09/2008
Location of register of members
dot icon10/07/2008
Return made up to 26/06/08; full list of members
dot icon09/07/2008
S-div
dot icon09/07/2008
Nc inc already adjusted 25/06/08
dot icon09/07/2008
Resolutions
dot icon28/03/2008
Director's change of particulars / andrew mccarthy / 05/01/2008
dot icon13/12/2007
Director's particulars changed
dot icon13/12/2007
New director appointed
dot icon15/11/2007
New director appointed
dot icon15/11/2007
New director appointed
dot icon15/11/2007
New director appointed
dot icon05/11/2007
Certificate of change of name
dot icon22/10/2007
Accounting reference date extended from 30/06/08 to 30/11/08
dot icon15/10/2007
Ad 12/10/07--------- £ si 9999@1=9999 £ ic 1/10000
dot icon15/10/2007
Nc inc already adjusted 12/10/07
dot icon15/10/2007
Resolutions
dot icon24/09/2007
New secretary appointed
dot icon24/09/2007
New director appointed
dot icon24/09/2007
Secretary resigned
dot icon24/09/2007
Director resigned
dot icon20/09/2007
Certificate of change of name
dot icon26/06/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

25
2021
change arrow icon0 % *

* during past year

Cash in Bank

£976,935.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/01/2027
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
25
1.27M
-
0.00
976.94K
-
2021
25
1.27M
-
0.00
976.94K
-

Employees

2021

Employees

25 Ascended- *

Net Assets(GBP)

1.27M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

976.94K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NATWEST GROUP SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/06/2023 - Present
462
Cumbers, Matthew
Director
20/07/2023 - Present
9
Clutterbuck, Troy Adam
Director
20/07/2023 - Present
44
Gough, Neil Martin
Director
04/12/2008 - 20/07/2023
1
Webber, Sally Anne
Director
18/12/2007 - 25/07/2023
6

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CREATIVE BENEFIT SOLUTIONS LIMITED

CREATIVE BENEFIT SOLUTIONS LIMITED is an(a) Active company incorporated on 26/06/2007 with the registered office located at 250 Bishopsgate, London EC2M 4AA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of CREATIVE BENEFIT SOLUTIONS LIMITED?

toggle

CREATIVE BENEFIT SOLUTIONS LIMITED is currently Active. It was registered on 26/06/2007 .

Where is CREATIVE BENEFIT SOLUTIONS LIMITED located?

toggle

CREATIVE BENEFIT SOLUTIONS LIMITED is registered at 250 Bishopsgate, London EC2M 4AA.

What does CREATIVE BENEFIT SOLUTIONS LIMITED do?

toggle

CREATIVE BENEFIT SOLUTIONS LIMITED operates in the Pension funding (65.30 - SIC 2007) sector.

How many employees does CREATIVE BENEFIT SOLUTIONS LIMITED have?

toggle

CREATIVE BENEFIT SOLUTIONS LIMITED had 25 employees in 2021.

What is the latest filing for CREATIVE BENEFIT SOLUTIONS LIMITED?

toggle

The latest filing was on 16/01/2026: Confirmation statement made on 2026-01-13 with no updates.