CREATIVE COSMETICS LIMITED

Register to unlock more data on OkredoRegister

CREATIVE COSMETICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02150738

Incorporation date

28/07/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

89 Trinity Road, London SW19 8QZCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/1987)
dot icon12/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/02/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon02/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/02/2024
Confirmation statement made on 2023-12-31 with updates
dot icon03/08/2023
Registration of charge 021507380007, created on 2023-07-31
dot icon11/07/2023
Registration of charge 021507380006, created on 2023-06-28
dot icon10/07/2023
Satisfaction of charge 021507380005 in full
dot icon28/06/2023
Termination of appointment of Nichola Jayne Major as a director on 2023-06-28
dot icon28/06/2023
Termination of appointment of Alan John Major as a director on 2023-06-28
dot icon28/06/2023
Termination of appointment of Paul Dennis Pepper as a director on 2023-06-28
dot icon28/06/2023
Termination of appointment of Nichola Jayne Major as a secretary on 2023-06-28
dot icon28/06/2023
Appointment of Mrs Patricia Mary Cusden as a director on 2023-06-28
dot icon28/06/2023
Appointment of Miss Anna-Leise Cusden as a director on 2023-06-28
dot icon28/06/2023
Appointment of Mrs Suzannah Kate Stern as a director on 2023-06-28
dot icon28/06/2023
Director's details changed for Miss Anna-Leise Cusden on 2023-06-28
dot icon28/06/2023
Cessation of Alan John Major as a person with significant control on 2023-06-28
dot icon28/06/2023
Cessation of Nichola Jayne Major as a person with significant control on 2023-06-28
dot icon28/06/2023
Notification of Project Cardinal Co Ltd as a person with significant control on 2023-06-28
dot icon28/06/2023
Registered office address changed from Unit 7 Riverside Ind Park Wherstead Road Ipswich Suffolk IP2 8JX to 89 Trinity Road London SW19 8QZ on 2023-06-28
dot icon27/06/2023
Registration of charge 021507380005, created on 2023-06-20
dot icon23/06/2023
Satisfaction of charge 1 in full
dot icon09/06/2023
Satisfaction of charge 3 in full
dot icon09/06/2023
Satisfaction of charge 2 in full
dot icon27/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon07/01/2022
Director's details changed for Mrs Nichola Jayne Major on 2021-12-31
dot icon07/01/2022
Director's details changed for Paul Dennis Pepper on 2021-12-31
dot icon07/01/2022
Director's details changed for Mr Alan John Major on 2021-12-31
dot icon07/01/2022
Secretary's details changed for Mrs Nichola Jayne Major on 2021-12-31
dot icon08/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon29/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon10/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/02/2019
Satisfaction of charge 4 in full
dot icon04/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon12/01/2018
Termination of appointment of Michael Donald Spear as a director on 2017-07-09
dot icon06/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon24/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/03/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon03/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon18/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/03/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon16/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon17/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon23/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon30/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon11/02/2010
Director's details changed for Alan John Major on 2009-12-31
dot icon11/02/2010
Director's details changed for Paul Dennis Pepper on 2009-12-31
dot icon24/02/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/02/2009
Return made up to 31/12/08; full list of members
dot icon05/03/2008
Return made up to 31/12/07; full list of members
dot icon25/02/2008
Total exemption small company accounts made up to 2007-12-31
dot icon23/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon16/01/2007
Return made up to 31/12/06; full list of members
dot icon07/07/2006
Return made up to 31/12/05; full list of members
dot icon10/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon02/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon11/02/2005
Auditor's resignation
dot icon11/01/2005
Return made up to 31/12/04; full list of members
dot icon29/07/2004
Accounts for a small company made up to 2003-12-31
dot icon04/03/2004
Return made up to 31/12/03; full list of members
dot icon10/04/2003
Full accounts made up to 2002-12-31
dot icon30/01/2003
Return made up to 31/12/02; full list of members
dot icon14/05/2002
Full accounts made up to 2001-12-31
dot icon26/03/2002
Return made up to 31/12/01; full list of members
dot icon02/05/2001
Accounts for a medium company made up to 2000-12-31
dot icon19/01/2001
Particulars of mortgage/charge
dot icon11/01/2001
Return made up to 31/12/00; full list of members
dot icon04/08/2000
Full accounts made up to 1999-12-31
dot icon10/01/2000
Return made up to 31/12/99; full list of members
dot icon17/05/1999
Full accounts made up to 1998-12-31
dot icon20/01/1999
Return made up to 31/12/98; full list of members
dot icon29/04/1998
Accounts for a small company made up to 1997-12-31
dot icon16/02/1998
Return made up to 31/12/97; no change of members
dot icon29/04/1997
Accounts for a small company made up to 1996-12-31
dot icon03/03/1997
Return made up to 31/12/96; no change of members
dot icon05/03/1996
Accounts for a small company made up to 1995-12-31
dot icon05/03/1996
Return made up to 31/12/95; full list of members
dot icon10/02/1995
Accounts for a small company made up to 1994-12-31
dot icon15/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/04/1994
Accounts for a small company made up to 1993-12-31
dot icon10/03/1994
Return made up to 31/12/93; no change of members
dot icon09/02/1994
Auditor's resignation
dot icon22/12/1993
Registered office changed on 22/12/93 from: royal trust house 12 tacket street ipswich IP4 1AY
dot icon31/08/1993
Accounts for a small company made up to 1992-12-31
dot icon06/01/1993
Return made up to 31/12/92; full list of members
dot icon19/10/1992
Full accounts made up to 1991-12-31
dot icon12/02/1992
Particulars of mortgage/charge
dot icon07/01/1992
Return made up to 31/12/91; no change of members
dot icon10/10/1991
Particulars of mortgage/charge
dot icon18/06/1991
Full accounts made up to 1990-12-31
dot icon05/02/1991
Return made up to 31/12/90; no change of members
dot icon06/08/1990
Full accounts made up to 1989-12-31
dot icon04/01/1990
Return made up to 31/12/89; full list of members
dot icon14/09/1989
Full accounts made up to 1988-12-31
dot icon14/09/1989
Return made up to 31/12/88; full list of members
dot icon31/08/1988
Accounting reference date extended from 31/08 to 31/12
dot icon03/03/1988
Registered office changed on 03/03/88 from: unit 7 riverside park wherstead rd. Ipswich
dot icon15/10/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon15/10/1987
Accounting reference date notified as 31/08
dot icon02/10/1987
Particulars of mortgage/charge
dot icon28/09/1987
Certificate of change of name
dot icon28/09/1987
Certificate of change of name
dot icon18/09/1987
Registered office changed on 18/09/87 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon18/09/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/07/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

15
2022
change arrow icon-40.93 % *

* during past year

Cash in Bank

£216,126.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
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
31/12/2025
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
15
971.39K
-
0.00
365.89K
-
2022
15
852.97K
-
0.00
216.13K
-
2022
15
852.97K
-
0.00
216.13K
-

Employees

2022

Employees

15 Ascended0 % *

Net Assets(GBP)

852.97K £Descended-12.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

216.13K £Descended-40.93 % *

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
Cusden, Patricia Mary
Director
28/06/2023 - Present
6
Mrs Suzannah Kate Stern
Director
28/06/2023 - Present
3
Cusden, Anna-Leise
Director
28/06/2023 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CREATIVE COSMETICS LIMITED

CREATIVE COSMETICS LIMITED is an(a) Active company incorporated on 28/07/1987 with the registered office located at 89 Trinity Road, London SW19 8QZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of CREATIVE COSMETICS LIMITED?

toggle

CREATIVE COSMETICS LIMITED is currently Active. It was registered on 28/07/1987 .

Where is CREATIVE COSMETICS LIMITED located?

toggle

CREATIVE COSMETICS LIMITED is registered at 89 Trinity Road, London SW19 8QZ.

What does CREATIVE COSMETICS LIMITED do?

toggle

CREATIVE COSMETICS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does CREATIVE COSMETICS LIMITED have?

toggle

CREATIVE COSMETICS LIMITED had 15 employees in 2022.

What is the latest filing for CREATIVE COSMETICS LIMITED?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2025-12-31 with no updates.