CREATIVE CONTRACTS LIMITED

Register to unlock more data on OkredoRegister

CREATIVE CONTRACTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06384554

Incorporation date

28/09/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O FLETCHER & PARTNERS, Crown Chambers, Bridge Street, Salisbury SP1 2LZCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/2007)
dot icon09/10/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon08/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon30/09/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon24/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon01/10/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon14/07/2023
Micro company accounts made up to 2022-10-31
dot icon30/09/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon28/07/2022
Micro company accounts made up to 2021-10-31
dot icon29/10/2021
Micro company accounts made up to 2020-10-31
dot icon15/10/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon12/10/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon23/09/2020
Micro company accounts made up to 2019-10-31
dot icon09/10/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon10/07/2019
Micro company accounts made up to 2018-10-31
dot icon11/10/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon17/07/2018
Micro company accounts made up to 2017-10-31
dot icon11/10/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon21/07/2017
Micro company accounts made up to 2016-10-31
dot icon07/10/2016
Confirmation statement made on 2016-09-28 with updates
dot icon29/07/2016
Micro company accounts made up to 2015-10-31
dot icon12/05/2016
Registered office address changed from Unit 4B Sunrise Business Park Higher Shaftesbury Road Blandford Forum Dorset DT11 8st to C/O Fletcher & Partners Crown Chambers Bridge Street Salisbury SP1 2LZ on 2016-05-12
dot icon02/10/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon24/07/2015
Micro company accounts made up to 2014-10-31
dot icon13/11/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon05/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon18/10/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon29/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon12/10/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon12/10/2012
Director's details changed for Mrs Kate Susanne Hardiman on 2012-10-07
dot icon12/10/2012
Director's details changed for Mr Gareth Edward James Hardiman on 2012-10-07
dot icon09/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon16/11/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-10-31
dot icon20/10/2010
Statement of capital following an allotment of shares on 2010-10-15
dot icon20/10/2010
Registered office address changed from Enzo Grange Marnhull Road Hinton St Mary Sturminster Newton Dorset DT10 1NA on 2010-10-20
dot icon20/10/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon20/10/2010
Appointment of Mrs Kate Susanne Hardiman as a secretary
dot icon20/10/2010
Termination of appointment of Christine Hardiman as a secretary
dot icon20/10/2010
Director's details changed for Christopher James Hardiman on 2010-09-28
dot icon18/06/2010
Total exemption full accounts made up to 2009-10-31
dot icon02/12/2009
Appointment of Mr Gareth Edward James Hardiman as a director
dot icon02/12/2009
Appointment of Mrs Kate Susanne Hardiman as a director
dot icon08/10/2009
Annual return made up to 2009-09-28 with full list of shareholders
dot icon24/02/2009
Total exemption full accounts made up to 2008-10-31
dot icon05/12/2008
Accounting reference date extended from 30/09/2008 to 31/10/2008
dot icon30/09/2008
Return made up to 28/09/08; full list of members
dot icon30/09/2008
Location of debenture register
dot icon30/09/2008
Registered office changed on 30/09/2008 from enzo grange, marnhull road hinton st mary sturminster newton dorset DT10 1NG
dot icon30/09/2008
Location of register of members
dot icon29/09/2008
Ad 28/09/07\gbp si 2@1=2\gbp ic 2/4\
dot icon11/10/2007
Secretary's particulars changed
dot icon11/10/2007
Director's particulars changed
dot icon28/09/2007
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
31/10/2024
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
219.33K
-
0.00
-
-
2022
3
406.92K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hardiman, Gareth Edward James
Director
11/11/2009 - Present
2
Hardiman, Kate Susanne
Director
11/11/2009 - Present
2
Hardiman, Christopher James
Director
28/09/2007 - Present
-

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

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 LIMITED

CREATIVE CONTRACTS LIMITED is an(a) Active company incorporated on 28/09/2007 with the registered office located at C/O FLETCHER & PARTNERS, Crown Chambers, Bridge Street, Salisbury SP1 2LZ. 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 CONTRACTS LIMITED?

toggle

CREATIVE CONTRACTS LIMITED is currently Active. It was registered on 28/09/2007 .

Where is CREATIVE CONTRACTS LIMITED located?

toggle

CREATIVE CONTRACTS LIMITED is registered at C/O FLETCHER & PARTNERS, Crown Chambers, Bridge Street, Salisbury SP1 2LZ.

What does CREATIVE CONTRACTS LIMITED do?

toggle

CREATIVE CONTRACTS LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for CREATIVE CONTRACTS LIMITED?

toggle

The latest filing was on 09/10/2025: Confirmation statement made on 2025-09-28 with no updates.