CREATIVE BUSINESS TECHNOLOGIES LTD

Register to unlock more data on OkredoRegister

CREATIVE BUSINESS TECHNOLOGIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06428166

Incorporation date

15/11/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 8 Kingsclere Road, Basingstoke RG21 5UJCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2007)
dot icon29/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/12/2025
Confirmation statement made on 2025-11-15 with updates
dot icon31/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon31/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon05/10/2023
Termination of appointment of Lakshmi Tulasi Ambati as a secretary on 2023-09-23
dot icon05/10/2023
Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to Flat 8 Kingsclere Road Basingstoke RG21 5UJ on 2023-10-05
dot icon30/01/2023
Termination of appointment of Lakshmi Tulasi Ambati as a director on 2023-01-26
dot icon13/01/2023
Registered office address changed from Flat 8 , King Fisher Court Kingsclere Road Basingstoke RG21 5UJ England to 85 Great Portland Street First Floor London W1W 7LT on 2023-01-14
dot icon27/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon24/11/2022
Appointment of Mrs Lakshmi Tulasi Ambati as a director on 2022-11-17
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon31/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/12/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon30/09/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon04/06/2021
Cessation of Lakshmi Tulasi Ambati as a person with significant control on 2021-06-04
dot icon04/06/2021
Termination of appointment of Lakshmi Tulasi Ambati as a director on 2021-06-04
dot icon29/12/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon20/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/07/2020
Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Flat 8 , King Fisher Court Kingsclere Road Basingstoke RG21 5UJ on 2020-07-23
dot icon30/06/2020
Registered office address changed from Level 3 207 Regent Street London W1B 3HH United Kingdom to Winnington House 2 Woodberry Grove Finchley London N12 0DR on 2020-06-30
dot icon30/06/2020
Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom to Level 3 207 Regent Street London W1B 3HH on 2020-06-30
dot icon30/06/2020
Director's details changed for Mrs Lakshmi Tulasi Ambati on 2020-06-30
dot icon03/01/2020
Confirmation statement made on 2019-11-15 with no updates
dot icon31/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/02/2019
Compulsory strike-off action has been discontinued
dot icon08/02/2019
Confirmation statement made on 2018-11-15 with updates
dot icon07/02/2019
Secretary's details changed for Mrs Ambati Lakshmi Tulasi on 2018-11-15
dot icon05/02/2019
First Gazette notice for compulsory strike-off
dot icon01/01/2019
Notification of Lakshmi Tulasi Ambati as a person with significant control on 2018-11-01
dot icon01/01/2019
Change of details for Mr Chakravarthy Thota as a person with significant control on 2018-11-01
dot icon01/01/2019
Appointment of Mrs Lakshmi Tulasi Ambati as a director on 2018-11-01
dot icon30/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/01/2018
Confirmation statement made on 2017-11-15 with no updates
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/01/2017
Confirmation statement made on 2016-11-15 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon31/08/2016
Previous accounting period extended from 2015-11-30 to 2015-12-31
dot icon30/06/2016
Director's details changed for Mr Chakravarthy Thota on 2016-06-16
dot icon30/06/2016
Secretary's details changed for Mrs Ambati Lakshmi Tulasi on 2016-06-16
dot icon18/01/2016
Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN on 2016-01-18
dot icon15/01/2016
Annual return made up to 2015-11-15 with full list of shareholders
dot icon31/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon13/12/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon13/12/2014
Appointment of Mrs Ambati Lakshmi Tulasi as a secretary on 2014-11-01
dot icon31/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon07/08/2014
Registered office address changed from 22 Green End Road Cambridge CB4 1RX England to 3Rd Floor 207 Regent Street London W1B 3HH on 2014-08-07
dot icon29/04/2014
Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH on 2014-04-29
dot icon13/12/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon20/11/2013
Director's details changed for Mr Chakravarthy Thota on 2013-11-20
dot icon15/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon08/02/2013
Director's details changed for Mr Chakravarthy Thota on 2013-02-01
dot icon13/12/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon13/12/2012
Director's details changed for Mr Chakravarthy Thota on 2009-11-01
dot icon30/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon07/12/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon07/12/2011
Director's details changed for Mr Chakravarthy Thota on 2011-12-01
dot icon29/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon23/08/2011
Registered office address changed from Office 404, 4Th Floor, Albany House, 324/326 Regent Street London W1B 3HH on 2011-08-23
dot icon01/12/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon01/12/2010
Termination of appointment of Harini Geddam as a secretary
dot icon23/10/2010
Secretary's details changed for Mrs Harini Geddam on 2010-10-17
dot icon23/10/2010
Director's details changed for Mr Chakravarthy Thota on 2010-08-02
dot icon27/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon10/12/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon10/12/2009
Director's details changed for Chakravarthy Thota on 2009-11-01
dot icon10/12/2009
Secretary's details changed for Harini Geddam on 2009-11-01
dot icon07/02/2009
Total exemption small company accounts made up to 2008-11-30
dot icon08/12/2008
Capitals not rolled up
dot icon08/12/2008
Secretary's change of particulars / harini geddam / 10/06/2008
dot icon05/12/2008
Return made up to 15/11/08; full list of members
dot icon27/11/2008
Director's change of particulars / chakravarthy thota / 17/05/2008
dot icon24/01/2008
Registered office changed on 24/01/08 from: 64 , kings road leeds west yorkshire LS6 1NU
dot icon15/11/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
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
2
8.97K
-
0.00
-
-
2022
1
3.66K
-
0.00
-
-
2022
1
3.66K
-
0.00
-
-

Employees

2022

Employees

1 Descended-50 % *

Net Assets(GBP)

3.66K £Descended-59.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Thota, Chakravarthy
Director
15/11/2007 - Present
-
Mrs Lakshmi Tulasi Ambati
Director
16/11/2022 - 25/01/2023
-
Ambati, Lakshmi Tulasi
Secretary
01/11/2014 - 23/09/2023
-

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CREATIVE BUSINESS TECHNOLOGIES LTD

CREATIVE BUSINESS TECHNOLOGIES LTD is an(a) Active company incorporated on 15/11/2007 with the registered office located at Flat 8 Kingsclere Road, Basingstoke RG21 5UJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CREATIVE BUSINESS TECHNOLOGIES LTD?

toggle

CREATIVE BUSINESS TECHNOLOGIES LTD is currently Active. It was registered on 15/11/2007 .

Where is CREATIVE BUSINESS TECHNOLOGIES LTD located?

toggle

CREATIVE BUSINESS TECHNOLOGIES LTD is registered at Flat 8 Kingsclere Road, Basingstoke RG21 5UJ.

What does CREATIVE BUSINESS TECHNOLOGIES LTD do?

toggle

CREATIVE BUSINESS TECHNOLOGIES LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does CREATIVE BUSINESS TECHNOLOGIES LTD have?

toggle

CREATIVE BUSINESS TECHNOLOGIES LTD had 1 employees in 2022.

What is the latest filing for CREATIVE BUSINESS TECHNOLOGIES LTD?

toggle

The latest filing was on 29/12/2025: Total exemption full accounts made up to 2024-12-31.