CREATIVE CONTROL VENTURES LTD

Register to unlock more data on OkredoRegister

CREATIVE CONTROL VENTURES LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

12972947

Incorporation date

26/10/2020

Size

Unaudited abridged

Contacts

Registered address

Registered address

340 Deansgate, Manchester M3 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2020)
dot icon03/02/2026
Liquidators' statement of receipts and payments to 2026-01-13
dot icon09/12/2025
Appointment of a voluntary liquidator
dot icon09/12/2025
Removal of liquidator by court order
dot icon06/10/2025
Registered office address changed from Suite 2096, 6-8 Revenge Road Chatham ME5 8UD to 340 Deansgate Manchester M3 4LY on 2025-10-06
dot icon16/01/2025
Resolutions
dot icon16/01/2025
Appointment of a voluntary liquidator
dot icon16/01/2025
Registered office address changed from Unit C, 17-21 Wenlock Road London N1 7GT England to Suite 2096, 6-8 Revenge Road Chatham ME5 8UD on 2025-01-16
dot icon09/10/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon20/08/2024
Statement of capital following an allotment of shares on 2024-08-01
dot icon19/08/2024
Second filing of Confirmation Statement dated 2024-06-30
dot icon31/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon19/03/2024
Previous accounting period extended from 2023-10-31 to 2023-12-31
dot icon05/03/2024
Change of details for Mr Alex El-Nemer as a person with significant control on 2024-03-05
dot icon09/08/2023
Confirmation statement made on 2023-06-30 with updates
dot icon21/07/2023
Micro company accounts made up to 2022-10-31
dot icon27/06/2023
Registered office address changed from Creative Control Ventures Wework 1 Mark Square London EC2A 4EG England to Unit C, 17-21 Wenlock Road London N1 7GT on 2023-06-27
dot icon16/12/2022
Statement of capital following an allotment of shares on 2022-11-18
dot icon21/09/2022
Statement of capital following an allotment of shares on 2022-08-30
dot icon15/09/2022
Resolutions
dot icon15/09/2022
Memorandum and Articles of Association
dot icon26/07/2022
Micro company accounts made up to 2021-10-31
dot icon08/07/2022
Confirmation statement made on 2022-06-30 with updates
dot icon05/05/2022
Notification of Shazia Saleem as a person with significant control on 2022-01-30
dot icon05/05/2022
Notification of Alex El-Nemer as a person with significant control on 2022-01-30
dot icon05/05/2022
Change of details for Mr David Olufemi Olusegun as a person with significant control on 2022-01-02
dot icon27/08/2021
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Creative Control Ventures Wework 1 Mark Square London EC2A 4EG on 2021-08-27
dot icon27/08/2021
Change of details for Mr David Olufemi Olusegun as a person with significant control on 2021-08-27
dot icon27/08/2021
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 2021-08-27
dot icon27/08/2021
Director's details changed for Mr David Olufemi Olusegun on 2021-08-27
dot icon26/08/2021
Director's details changed for Miss Shazia Saleem on 2021-08-26
dot icon26/08/2021
Director's details changed for Mr Alexander Yehia Zakaria El-Nemer on 2021-08-26
dot icon12/08/2021
Appointment of Mr Alexander El-Nemer as a director on 2021-08-12
dot icon12/08/2021
Appointment of Miss Shazia Saleem as a director on 2021-08-12
dot icon31/07/2021
Change of details for Mr David Olufemi Olusegun as a person with significant control on 2021-07-31
dot icon30/06/2021
Confirmation statement made on 2021-06-30 with updates
dot icon27/04/2021
Sub-division of shares on 2021-04-06
dot icon27/04/2021
Resolutions
dot icon26/10/2020
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
31/12/2023
dot iconNext confirmation date
30/06/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
18.85K
-
0.00
-
-
2022
2
112.95K
-
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
Saleem, Shazia
Director
12/08/2021 - Present
4
Olusegun, David Olufemi
Director
26/10/2020 - Present
27
El-Nemer, Alexander Yehia Zakaria
Director
12/08/2021 - Present
11

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CREATIVE CONTROL VENTURES LTD

CREATIVE CONTROL VENTURES LTD is an(a) Liquidation company incorporated on 26/10/2020 with the registered office located at 340 Deansgate, Manchester M3 4LY. 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 CONTROL VENTURES LTD?

toggle

CREATIVE CONTROL VENTURES LTD is currently Liquidation. It was registered on 26/10/2020 .

Where is CREATIVE CONTROL VENTURES LTD located?

toggle

CREATIVE CONTROL VENTURES LTD is registered at 340 Deansgate, Manchester M3 4LY.

What does CREATIVE CONTROL VENTURES LTD do?

toggle

CREATIVE CONTROL VENTURES LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CREATIVE CONTROL VENTURES LTD?

toggle

The latest filing was on 03/02/2026: Liquidators' statement of receipts and payments to 2026-01-13.