CREATIVE CULTURE LIMITED

Register to unlock more data on OkredoRegister

CREATIVE CULTURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06728848

Incorporation date

21/10/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

46 Priory Drive, Reigate RH2 8AFCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2008)
dot icon30/10/2025
Change of details for Ms Melanie Annie Chevalier as a person with significant control on 2024-11-10
dot icon30/10/2025
Director's details changed for Ms Melanie Annie Chevalier on 2025-10-25
dot icon30/10/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon02/10/2025
Registered office address changed from 124 City Road London EC1V 2NX England to 46 Priory Drive Reigate RH2 8AF on 2025-10-02
dot icon05/12/2024
Total exemption full accounts made up to 2024-10-31
dot icon15/10/2024
Registered office address changed from 46 Priory Drive Reigate RH2 8AF England to 124 City Road London EC1V 2NX on 2024-10-15
dot icon15/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon25/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon11/07/2024
Registered office address changed from 35 D'arblay Street London W1F 8EX England to 46 Priory Drive Reigate RH2 8AF on 2024-07-11
dot icon19/03/2024
Termination of appointment of David Morley as a director on 2024-03-19
dot icon19/03/2024
Termination of appointment of Ramona Harris as a director on 2024-03-19
dot icon19/11/2023
Appointment of Mr David Morley as a director on 2023-11-10
dot icon19/10/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon09/10/2023
Amended total exemption full accounts made up to 2022-10-31
dot icon06/10/2023
Amended total exemption full accounts made up to 2022-10-31
dot icon19/09/2023
Director's details changed for Ms Melanie Annie Chevalier on 2023-09-10
dot icon19/09/2023
Change of details for Ms Melanie Annie Chevalier as a person with significant control on 2023-09-10
dot icon14/09/2023
Total exemption full accounts made up to 2022-10-31
dot icon14/06/2023
Previous accounting period shortened from 2023-04-30 to 2022-10-31
dot icon08/11/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon04/10/2022
Current accounting period extended from 2022-10-31 to 2023-04-30
dot icon15/06/2022
Total exemption full accounts made up to 2021-10-31
dot icon12/05/2022
Appointment of Ms Ramona Harris as a director on 2022-05-02
dot icon06/05/2022
Termination of appointment of Paul John Duncanson as a director on 2022-04-29
dot icon28/10/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon27/10/2021
Registered office address changed from 35 D'arbley Street Soho London W1F 8EY England to 35 D'arblay Street London W1F 8EX on 2021-10-27
dot icon22/10/2021
Registered office address changed from 3rd Floor 195/197 Victoria Street London SW1E 5NE England to 35 D'arbley Street Soho London W1F 8EY on 2021-10-22
dot icon02/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon20/10/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon03/08/2020
Total exemption full accounts made up to 2019-10-31
dot icon12/02/2020
Registered office address changed from 103 High Street Waltham Cross EN8 7AN England to 3rd Floor 195/197 Victoria Street London SW1E 5NE on 2020-02-12
dot icon07/11/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon28/05/2019
Total exemption full accounts made up to 2018-10-31
dot icon05/11/2018
Confirmation statement made on 2018-10-21 with no updates
dot icon24/10/2018
Change of details for Ms Melanie Annie Chevalier as a person with significant control on 2018-10-09
dot icon24/10/2018
Director's details changed for Ms Melanie Annie Chevalier on 2018-10-09
dot icon23/10/2018
Registered office address changed from 3rd Floor 195/197 Victoria Street London SW1E 5NE England to 103 High Street Waltham Cross EN8 7AN on 2018-10-23
dot icon25/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon08/03/2018
Registered office address changed from 103 High Street Waltham Cross EN8 7AN England to 3rd Floor 195/197 Victoria Street London SW1E 5NE on 2018-03-08
dot icon27/10/2017
Change of details for Ms Melanie Annie Chevalier as a person with significant control on 2017-10-27
dot icon27/10/2017
Confirmation statement made on 2017-10-21 with updates
dot icon26/10/2017
Registered office address changed from 3rd Floor 195-197 Victoria Street London Victoria Street London SW1E 5NE to 103 High Street Waltham Cross EN8 7AN on 2017-10-26
dot icon17/10/2017
Director's details changed for Ms Melanie Annie Chevalier on 2017-10-04
dot icon14/06/2017
Sub-division of shares on 2017-05-15
dot icon08/06/2017
Resolutions
dot icon08/06/2017
Statement of company's objects
dot icon16/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon02/11/2016
Confirmation statement made on 2016-10-21 with updates
dot icon18/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon07/06/2016
Appointment of Mr Paul John Duncanson as a director on 2016-05-10
dot icon16/02/2016
Director's details changed for Miss Melanie Annie Chevalier on 2012-11-25
dot icon23/11/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon13/11/2015
Registered office address changed from Unit 4B the Coda Centre Munster Road London SW6 6AW to 3rd Floor 195-197 Victoria Street London Victoria Street London SW1E 5NE on 2015-11-13
dot icon30/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon01/11/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon23/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon27/10/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon22/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon19/06/2013
Registered office address changed from Unit 1 27 Ackmar Road London SW6 4UR on 2013-06-19
dot icon21/11/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon21/11/2012
Director's details changed for Miss Melanie Annie Chevalier on 2012-01-01
dot icon30/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon03/02/2012
Registered office address changed from Unit 3 Denmark Street Cordwallis Estate Maidenhead SL6 7BN on 2012-02-03
dot icon28/12/2011
Annual return made up to 2011-10-21
dot icon11/11/2011
Director's details changed for Miss Melanie Annie Chevalier on 2011-07-31
dot icon08/04/2011
Total exemption small company accounts made up to 2010-10-31
dot icon29/10/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon08/03/2010
Total exemption small company accounts made up to 2009-10-31
dot icon23/12/2009
Annual return made up to 2009-11-18 with full list of shareholders
dot icon21/12/2009
Director's details changed for Miss Melanie Chevalier on 2009-11-18
dot icon21/10/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

17
2022
change arrow icon-6.76 % *

* during past year

Cash in Bank

£541,326.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
15/10/2026
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
13
386.98K
-
0.00
580.58K
-
2022
17
664.45K
-
0.00
541.33K
-
2022
17
664.45K
-
0.00
541.33K
-

Employees

2022

Employees

17 Ascended31 % *

Net Assets(GBP)

664.45K £Ascended71.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

541.33K £Descended-6.76 % *

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
Morley, David
Director
10/11/2023 - 19/03/2024
2
Chevalier, Melanie Annie
Director
21/10/2008 - Present
1
Harris, Ramona
Director
02/05/2022 - 19/03/2024
3

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CREATIVE CULTURE LIMITED

CREATIVE CULTURE LIMITED is an(a) Active company incorporated on 21/10/2008 with the registered office located at 46 Priory Drive, Reigate RH2 8AF. There is currently 1 active director according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of CREATIVE CULTURE LIMITED?

toggle

CREATIVE CULTURE LIMITED is currently Active. It was registered on 21/10/2008 .

Where is CREATIVE CULTURE LIMITED located?

toggle

CREATIVE CULTURE LIMITED is registered at 46 Priory Drive, Reigate RH2 8AF.

What does CREATIVE CULTURE LIMITED do?

toggle

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

How many employees does CREATIVE CULTURE LIMITED have?

toggle

CREATIVE CULTURE LIMITED had 17 employees in 2022.

What is the latest filing for CREATIVE CULTURE LIMITED?

toggle

The latest filing was on 30/10/2025: Change of details for Ms Melanie Annie Chevalier as a person with significant control on 2024-11-10.