CREATIVE (CONTRACTS) CAR PARK LIMITED

Register to unlock more data on OkredoRegister

CREATIVE (CONTRACTS) CAR PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05818388

Incorporation date

16/05/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Athene House Suite Q, 86 The Broadway, London NW7 3TDCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2006)
dot icon29/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon29/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon29/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon29/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon30/06/2025
Termination of appointment of Stuart James Cummings as a director on 2025-06-30
dot icon30/06/2025
Appointment of Mr Simon Abraham as a director on 2025-06-30
dot icon19/05/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon09/04/2025
Registration of charge 058183880012, created on 2025-03-28
dot icon20/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon20/06/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon25/03/2024
Termination of appointment of Keith Edward Woodcock as a director on 2024-03-21
dot icon16/01/2024
Accounts for a dormant company made up to 2023-03-31
dot icon19/12/2023
Registration of charge 058183880011, created on 2023-12-19
dot icon10/11/2023
Satisfaction of charge 058183880004 in full
dot icon10/11/2023
Satisfaction of charge 058183880005 in full
dot icon10/11/2023
Satisfaction of charge 058183880007 in full
dot icon10/11/2023
Satisfaction of charge 058183880008 in full
dot icon10/11/2023
Satisfaction of charge 058183880009 in full
dot icon26/10/2023
Termination of appointment of Robert John Somerville Mcginn as a director on 2023-10-19
dot icon29/09/2023
Registration of charge 058183880010, created on 2023-09-23
dot icon24/08/2023
Appointment of Samuel Allan Mccloskey as a director on 2023-08-22
dot icon28/07/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon27/07/2023
Accounts for a dormant company made up to 2022-03-31
dot icon01/02/2023
Appointment of Mr Keith Edward Woodcock as a director on 2023-01-31
dot icon01/02/2023
Appointment of Mr Robert John Somerville Mcginn as a director on 2023-01-31
dot icon01/02/2023
Termination of appointment of Mostafa Ali as a director on 2023-01-31
dot icon01/02/2023
Termination of appointment of Simon Abraham as a director on 2023-01-31
dot icon23/12/2022
Registration of charge 058183880009, created on 2022-12-22
dot icon16/05/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon01/02/2022
Appointment of Mr Stuart James Cummings as a director on 2022-01-31
dot icon07/01/2022
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon07/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon07/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon07/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon07/01/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon07/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon07/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon07/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon10/12/2021
Registration of charge 058183880008, created on 2021-12-09
dot icon03/08/2021
Registration of charge 058183880007, created on 2021-07-30
dot icon23/05/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon09/10/2020
Registered office address changed from The Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW to Athene House Suite Q 86 the Broadway London NW7 3TD on 2020-10-09
dot icon16/07/2020
Registration of charge 058183880006, created on 2020-07-10
dot icon09/06/2020
Confirmation statement made on 2020-05-16 with updates
dot icon08/06/2020
Notification of Creative Car Park Holdings Ltd as a person with significant control on 2020-02-07
dot icon08/06/2020
Cessation of Creative Technologies and Systems Limited as a person with significant control on 2020-02-07
dot icon13/05/2020
Registration of charge 058183880005, created on 2020-05-07
dot icon29/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/08/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon29/08/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon29/08/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon01/08/2019
Appointment of Mr Mostafa Ali as a director on 2019-07-30
dot icon06/06/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon01/06/2019
Satisfaction of charge 058183880001 in full
dot icon01/06/2019
Satisfaction of charge 058183880002 in full
dot icon15/04/2019
Resolutions
dot icon05/04/2019
Registration of charge 058183880004, created on 2019-03-26
dot icon04/04/2019
Registration of charge 058183880003, created on 2019-03-26
dot icon29/03/2019
Termination of appointment of Gary Mark Wayne as a director on 2019-03-22
dot icon29/03/2019
Termination of appointment of Willem Marthinus De Beer as a director on 2019-03-22
dot icon29/03/2019
Termination of appointment of Creative Technologies and Systems Limited as a director on 2019-03-22
dot icon29/03/2019
Appointment of Mr Gary Mark Wayne as a director on 2019-03-22
dot icon29/03/2019
Appointment of Mr Simon Abraham as a director on 2019-03-22
dot icon31/12/2018
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon31/12/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon31/12/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon31/12/2018
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon27/12/2018
Resolutions
dot icon17/05/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon02/01/2018
Current accounting period extended from 2018-03-30 to 2018-03-31
dot icon28/12/2017
Resolutions
dot icon18/12/2017
Micro company accounts made up to 2017-03-31
dot icon15/12/2017
Registration of charge 058183880002, created on 2017-12-07
dot icon11/12/2017
Registration of charge 058183880001, created on 2017-12-07
dot icon30/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-30
dot icon06/07/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-30
dot icon05/06/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon08/04/2015
Total exemption small company accounts made up to 2014-03-31
dot icon23/12/2014
Previous accounting period shortened from 2014-03-31 to 2014-03-30
dot icon03/06/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/06/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon19/02/2013
Appointment of Mr Willem Marthinus De Beer as a director
dot icon19/02/2013
Termination of appointment of Andrew Stuart as a director
dot icon02/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon01/06/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon14/11/2011
Termination of appointment of Ashley Cohen as a director
dot icon14/11/2011
Termination of appointment of Gary Wayne as a secretary
dot icon14/11/2011
Registered office address changed from 33-35 Daws Lane London NW7 4SD on 2011-11-14
dot icon07/11/2011
Appointment of Creative Technologies and Systems Limited as a director
dot icon26/09/2011
Previous accounting period shortened from 2011-05-31 to 2011-03-31
dot icon18/08/2011
Appointment of Hon Andrew Moray Stuart as a director
dot icon08/07/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon08/07/2011
Director's details changed for Mr Ashley Cohen on 2011-05-16
dot icon01/03/2011
Accounts for a dormant company made up to 2010-05-31
dot icon25/05/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon27/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon20/05/2009
Return made up to 16/05/09; full list of members
dot icon20/05/2009
Secretary's change of particulars / gary wayne / 16/05/2009
dot icon20/05/2009
Director's change of particulars / ashley cohen / 16/05/2009
dot icon24/06/2008
Total exemption small company accounts made up to 2008-05-31
dot icon18/06/2008
Return made up to 16/05/08; full list of members
dot icon09/06/2008
Total exemption small company accounts made up to 2007-05-31
dot icon04/06/2007
Return made up to 16/05/07; full list of members
dot icon16/05/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
972.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cohen, Ashley
Director
16/05/2006 - 11/11/2011
13
Abraham, Simon
Director
30/06/2025 - Present
41
Abraham, Simon
Director
22/03/2019 - 31/01/2023
41
CREATIVE TECHNOLOGIES AND SYSTEMS LIMITED
Corporate Director
06/06/2011 - 22/03/2019
1
Woodcock, Keith Edward
Director
31/01/2023 - 21/03/2024
6

Persons with Significant Control

0

No PSC data available.

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 (CONTRACTS) CAR PARK LIMITED

CREATIVE (CONTRACTS) CAR PARK LIMITED is an(a) Active company incorporated on 16/05/2006 with the registered office located at Athene House Suite Q, 86 The Broadway, London NW7 3TD. 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 CREATIVE (CONTRACTS) CAR PARK LIMITED?

toggle

CREATIVE (CONTRACTS) CAR PARK LIMITED is currently Active. It was registered on 16/05/2006 .

Where is CREATIVE (CONTRACTS) CAR PARK LIMITED located?

toggle

CREATIVE (CONTRACTS) CAR PARK LIMITED is registered at Athene House Suite Q, 86 The Broadway, London NW7 3TD.

What does CREATIVE (CONTRACTS) CAR PARK LIMITED do?

toggle

CREATIVE (CONTRACTS) CAR PARK LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CREATIVE (CONTRACTS) CAR PARK LIMITED?

toggle

The latest filing was on 29/12/2025: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.