CREATIVE COMBINATIONS LIMITED

Register to unlock more data on OkredoRegister

CREATIVE COMBINATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06012659

Incorporation date

29/11/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Quaint Cottage 81 Upper Hibbert Lane, Marple, Stockport, Cheshire SK6 7HQCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2006)
dot icon18/12/2025
Confirmation statement made on 2025-11-29 with no updates
dot icon07/01/2025
Micro company accounts made up to 2024-11-30
dot icon03/01/2025
Confirmation statement made on 2024-11-29 with no updates
dot icon27/08/2024
Micro company accounts made up to 2023-11-30
dot icon29/12/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon31/08/2023
Micro company accounts made up to 2022-11-30
dot icon20/12/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon30/08/2022
Micro company accounts made up to 2021-11-30
dot icon21/07/2022
Director's details changed for Mrs Karen Louise Pavey on 2022-07-07
dot icon21/07/2022
Secretary's details changed for Mrs Karen Louise Pavey on 2022-07-07
dot icon21/07/2022
Change of details for Mrs Karen Louise Pavey as a person with significant control on 2022-06-07
dot icon21/07/2022
Registered office address changed from 6 Twixtbears Tewkesbury GL20 5BT England to Quaint Cottage 81 Upper Hibbert Lane Marple Stockport Cheshire SK6 7HQ on 2022-07-21
dot icon06/12/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon27/08/2021
Micro company accounts made up to 2020-11-30
dot icon01/12/2020
Confirmation statement made on 2020-11-29 with no updates
dot icon01/12/2020
Accounts for a dormant company made up to 2019-11-30
dot icon20/08/2020
Change of details for Mrs Karen Louise Pavey as a person with significant control on 2019-12-14
dot icon20/08/2020
Director's details changed for Mrs Karen Louise Pavey on 2019-12-14
dot icon20/08/2020
Secretary's details changed for Mrs Karen Louise Pavey on 2019-12-14
dot icon09/01/2020
Confirmation statement made on 2019-11-29 with no updates
dot icon31/08/2019
Micro company accounts made up to 2018-11-30
dot icon20/02/2019
Compulsory strike-off action has been discontinued
dot icon19/02/2019
First Gazette notice for compulsory strike-off
dot icon18/02/2019
Confirmation statement made on 2018-11-29 with no updates
dot icon01/08/2018
Micro company accounts made up to 2017-11-30
dot icon18/12/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon18/12/2017
Registered office address changed from 62 Clifford Avenue, Walton Cardiff, Tewkesbury Gloucestershire GL20 7RW to 6 Twixtbears Tewkesbury GL20 5BT on 2017-12-18
dot icon30/08/2017
Micro company accounts made up to 2016-11-30
dot icon07/02/2017
Confirmation statement made on 2016-11-29 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon10/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon31/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon23/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon31/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon11/02/2014
Annual return made up to 2013-11-29 with full list of shareholders
dot icon30/08/2013
Accounts for a dormant company made up to 2012-11-30
dot icon10/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon02/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon30/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon14/01/2011
Annual return made up to 2010-11-29 with full list of shareholders
dot icon27/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon25/01/2010
Annual return made up to 2009-11-29 with full list of shareholders
dot icon25/01/2010
Director's details changed for Christine Ellen Attwood on 2009-11-29
dot icon01/10/2009
Total exemption small company accounts made up to 2008-11-30
dot icon09/01/2009
Return made up to 29/11/08; full list of members
dot icon29/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon30/11/2007
Return made up to 29/11/07; full list of members
dot icon30/11/2007
Ad 29/11/07-29/11/07 £ si 100@1=100 £ ic 100/200
dot icon29/11/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
60.00
-
0.00
-
-
2022
0
60.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

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
Pavey, Karen Louise
Director
29/11/2006 - Present
7
Attwood, Christine Ellen
Director
29/11/2006 - Present
-
Pavey, Karen Louise
Secretary
29/11/2006 - Present
4

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+
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 CREATIVE COMBINATIONS LIMITED

CREATIVE COMBINATIONS LIMITED is an(a) Active company incorporated on 29/11/2006 with the registered office located at Quaint Cottage 81 Upper Hibbert Lane, Marple, Stockport, Cheshire SK6 7HQ. There are currently 3 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 CREATIVE COMBINATIONS LIMITED?

toggle

CREATIVE COMBINATIONS LIMITED is currently Active. It was registered on 29/11/2006 .

Where is CREATIVE COMBINATIONS LIMITED located?

toggle

CREATIVE COMBINATIONS LIMITED is registered at Quaint Cottage 81 Upper Hibbert Lane, Marple, Stockport, Cheshire SK6 7HQ.

What does CREATIVE COMBINATIONS LIMITED do?

toggle

CREATIVE COMBINATIONS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CREATIVE COMBINATIONS LIMITED?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-11-29 with no updates.