CREATIVE DIVERSITY NETWORK LTD

Register to unlock more data on OkredoRegister

CREATIVE DIVERSITY NETWORK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09483794

Incorporation date

11/03/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lea Business Park, Lower Luton Road, Harpenden AL5 5EQCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2015)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/08/2025
Termination of appointment of Elin Gwenllian Morris as a director on 2025-08-07
dot icon29/08/2025
Appointment of Ms Harriet Adjoa Boatchewah Otoo as a director on 2025-06-26
dot icon25/06/2025
Appointment of Ms Esther Ruth Thomas as a director on 2024-06-01
dot icon24/06/2025
Appointment of Mrs Simone Marquis as a director on 2024-03-24
dot icon25/03/2025
Confirmation statement made on 2025-03-11 with no updates
dot icon09/01/2025
Registered office address changed from Rich Mix 35-47 Bethnal Green Road London E1 6LA England to Techspace 132-140 Goswell Road London EC1V 7DY on 2025-01-09
dot icon07/01/2025
Termination of appointment of Kathryn Elizabeth Richardson as a director on 2024-12-01
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/09/2024
Termination of appointment of Geraint Rhys Evans as a director on 2024-08-15
dot icon23/09/2024
Appointment of Ms Elin Gwenllian Morris as a director on 2024-08-15
dot icon22/07/2024
Appointment of Mrs Caroline Emma Fearon as a director on 2024-07-09
dot icon13/05/2024
Termination of appointment of Chinny Okolidoh as a director on 2024-05-13
dot icon13/05/2024
Termination of appointment of Deborah Williams as a secretary on 2024-04-28
dot icon22/03/2024
Appointment of Mrs Kathryn Elizabeth Richardson as a director on 2023-10-12
dot icon22/03/2024
Termination of appointment of Clare Elizabeth Laycock as a director on 2024-03-07
dot icon22/03/2024
Termination of appointment of Emma Louise Hoyle as a director on 2023-10-11
dot icon22/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon22/02/2024
Appointment of Ms Chinny Okolidoh as a director on 2024-01-07
dot icon21/02/2024
Termination of appointment of Zai Bennett as a director on 2024-02-12
dot icon21/02/2024
Termination of appointment of Seetha Unninayar Kumar as a director on 2024-01-16
dot icon21/02/2024
Appointment of Ms Laura Juliet Mansfield as a director on 2024-01-16
dot icon21/02/2024
Appointment of Mx Luke Andrew Dixie Seraphin as a director on 2024-02-12
dot icon16/11/2023
Appointment of Mr Geraint Rhys Evans as a director on 2023-09-28
dot icon15/11/2023
Appointment of Ms Jane Helen Millichip as a director on 2023-09-28
dot icon15/11/2023
Termination of appointment of Catrin Hughes Roberts as a director on 2023-09-28
dot icon15/11/2023
Termination of appointment of Lucile Kamar as a director on 2023-04-01
dot icon30/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/08/2023
Termination of appointment of Robert Duncan James Shennan as a director on 2023-01-01
dot icon14/04/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon26/01/2023
Termination of appointment of Kevin Lawrence Price as a director on 2022-12-31
dot icon11/01/2023
Termination of appointment of Maria Panayiotis Kyriacou as a director on 2022-09-21
dot icon11/01/2023
Appointment of Miss Emma Louise Hoyle as a director on 2022-09-21
dot icon20/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/10/2022
Appointment of Mrs Clare Elizabeth Laycock as a director on 2022-08-23
dot icon30/09/2022
Termination of appointment of Zaid Anmar Al-Qassab as a director on 2022-09-21
dot icon30/09/2022
Termination of appointment of James T'sung Jen Gibbons as a director on 2022-08-23
dot icon30/09/2022
Appointment of Ms Marcia Michelle Williams as a director on 2022-09-21
dot icon11/05/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon14/12/2021
Appointment of Miss Lucile Kamar as a director on 2021-06-28
dot icon11/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/08/2021
Appointment of Mr Zai Bennett as a director on 2021-07-09
dot icon23/08/2021
Director's details changed for Ms Catrin Hughes Roberts on 2021-08-19
dot icon23/08/2021
Termination of appointment of Gary Desmond Davey as a director on 2021-07-09
dot icon08/07/2021
Appointment of Mr James T'sung Jen Gibbons as a director on 2021-06-03
dot icon05/07/2021
Notification of a person with significant control statement
dot icon21/06/2021
Cessation of Maria Panayiotis Kyriacou as a person with significant control on 2021-03-09
dot icon21/06/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon04/03/2021
Appointment of Mr Robert Duncan James Shennan as a director on 2021-02-12
dot icon17/11/2020
Appointment of Mr Richard Anthony Watsham as a director on 2020-09-09
dot icon03/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/06/2020
Director's details changed for Mr Paul Joseph Moore on 2020-06-24
dot icon24/06/2020
Director's details changed for Mr Paul Joseph Moore on 2020-06-24
dot icon28/05/2020
Appointment of Ms Maria Panayiotis Kyriacou as a director on 2020-05-01
dot icon27/05/2020
Notification of Maria Panayiotis Kyriacou as a person with significant control on 2020-05-01
dot icon27/05/2020
Cessation of Laurel Jill Offman as a person with significant control on 2020-03-31
dot icon18/05/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon15/05/2020
Director's details changed for Ms Catrin Hughes Roberts on 2020-05-15
dot icon13/05/2020
Appointment of Mr Zaid Anmar Al-Qassab as a director on 2020-05-12
dot icon13/05/2020
Termination of appointment of Laurel Jill Offman as a director on 2020-05-13
dot icon13/05/2020
Termination of appointment of Anthony William Hall of Birkenhead as a director on 2019-08-30
dot icon12/05/2020
Termination of appointment of Alexandra Rose Mahon as a director on 2020-03-31
dot icon12/05/2020
Termination of appointment of Carolyn Mccall Dbe as a director on 2020-03-31
dot icon04/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon18/12/2019
Appointment of Dame Carolyn Mccall Dbe as a director on 2018-12-10
dot icon17/12/2019
Notification of Laurel Jill Offman as a person with significant control on 2019-09-12
dot icon17/12/2019
Appointment of Ms Laurel Jill Offman as a director on 2019-09-12
dot icon16/12/2019
Cessation of James Robert Currell as a person with significant control on 2019-09-12
dot icon16/12/2019
Termination of appointment of James Robert Currell as a director on 2019-09-16
dot icon16/04/2019
Confirmation statement made on 2019-03-11 with no updates
dot icon04/04/2019
Cessation of John Charles Mcvay as a person with significant control on 2018-12-06
dot icon27/03/2019
Notification of James Robert Currell as a person with significant control on 2018-12-03
dot icon27/03/2019
Termination of appointment of Tunde Ogungbesan as a director on 2019-03-12
dot icon27/03/2019
Appointment of Ms Alexandra Rose Mahon as a director on 2018-05-01
dot icon27/03/2019
Termination of appointment of John Macdonald Hardie as a director on 2019-01-01
dot icon07/02/2019
Termination of appointment of Caroline Mary Diehl as a director on 2018-11-23
dot icon07/02/2019
Termination of appointment of Daniel Roderick Villaret Brooke as a director on 2018-12-11
dot icon07/02/2019
Registered office address changed from 94-100 Euston Street Euston Street London NW1 2HA England to Rich Mix 35-47 Bethnal Green Road London E1 6LA on 2019-02-07
dot icon03/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon13/09/2018
Appointment of Mr Tunde Ogungbesan as a director on 2018-09-13
dot icon13/09/2018
Appointment of Mr Paul Joseph Moore as a director on 2018-08-31
dot icon02/08/2018
Termination of appointment of Andrew Sheldon Garard as a director on 2018-07-31
dot icon23/03/2018
Confirmation statement made on 2018-03-11 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/12/2017
Director's details changed for Mr Robert Currell on 2017-12-13
dot icon30/08/2017
Appointment of Ms Catrin Hughes Roberts as a director on 2017-07-01
dot icon30/08/2017
Appointment of Mr Robert Currell as a director on 2017-03-03
dot icon30/08/2017
Termination of appointment of David Gerard Lynn as a director on 2017-08-25
dot icon30/08/2017
Termination of appointment of Ian Howell Jones as a director on 2017-06-30
dot icon29/06/2017
Appointment of Mr Andrew Sheldon Garard as a director on 2017-06-29
dot icon29/06/2017
Termination of appointment of Adam Alexander Crozier as a director on 2017-06-29
dot icon29/06/2017
Registered office address changed from C/O Creative Skillset 1-3 Grosvenor Place Fifth Floor (Suite 5B) Grosvenor Place London SW1X 7HJ England to 94-100 Euston Street Euston Street London NW1 2HA on 2017-06-29
dot icon15/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon10/02/2017
Resolutions
dot icon13/01/2017
Memorandum and Articles of Association
dot icon17/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/12/2016
Appointment of Ms Deborah Williams as a secretary on 2016-11-21
dot icon09/12/2016
Termination of appointment of Amanda Helen Ariss as a secretary on 2016-11-21
dot icon25/04/2016
Registered office address changed from Focus Point 2nd Floor 21 Caledonian Road London N1 9GB England to C/O Creative Skillset 1-3 Grosvenor Place Fifth Floor (Suite 5B) Grosvenor Place London SW1X 7HJ on 2016-04-25
dot icon31/03/2016
Annual return made up to 2016-03-11 no member list
dot icon19/11/2015
Appointment of Ms Seetha Unninayar Kumar as a director on 2015-11-17
dot icon11/11/2015
Termination of appointment of Dinah Elizabeth Caine as a director on 2015-11-10
dot icon03/08/2015
Appointment of Ms Amanda Helen Ariss as a secretary on 2015-07-08
dot icon08/07/2015
Appointment of Mr Daniel Roderick Villaret Brooke as a director on 2015-04-20
dot icon29/06/2015
Appointment of Lord Anthony William Hall of Birkenhead as a director on 2015-04-20
dot icon22/05/2015
Registered office address changed from Pact 3rd Floor Fitzroma House 153-157 Cleveland Street London W1T 6QW to Focus Point 2nd Floor 21 Caledonian Road London N1 9GB on 2015-05-22
dot icon22/05/2015
Appointment of Mr David Lynn as a director on 2015-04-20
dot icon22/05/2015
Appointment of Ms Caroline Mary Diehl as a director on 2015-04-20
dot icon22/05/2015
Appointment of Mr John Macdonald Hardie as a director on 2015-04-20
dot icon22/05/2015
Appointment of Mr Ian Howell Jones as a director on 2015-04-20
dot icon22/05/2015
Appointment of Ms Dinah Elizabeth Caine as a director on 2015-04-20
dot icon22/05/2015
Appointment of Mr Kevin Lawrence Price as a director on 2015-04-20
dot icon22/05/2015
Appointment of Mr Gary Desmond Davey as a director on 2015-04-20
dot icon22/05/2015
Appointment of Mr Adam Alexander Crozier as a director on 2015-04-20
dot icon11/03/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-13 *

* during past year

Number of employees

4
2023
change arrow icon+22.80 % *

* during past year

Cash in Bank

£573,255.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
16
64.56K
-
0.00
724.24K
-
2022
17
95.98K
-
0.00
466.84K
-
2023
4
98.98K
-
0.00
573.26K
-
2023
4
98.98K
-
0.00
573.26K
-

Employees

2023

Employees

4 Descended-76 % *

Net Assets(GBP)

98.98K £Ascended3.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

573.26K £Ascended22.80 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, Elin Gwenllian
Director
15/08/2024 - 07/08/2025
12
Marquis, Simone
Director
24/03/2024 - Present
2
Mcvay, John Charles
Director
11/03/2015 - 10/04/2026
11
Moore, Paul Joseph
Director
31/08/2018 - Present
4
Price, Kevin Lawrence
Director
19/04/2015 - 30/12/2022
12

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CREATIVE DIVERSITY NETWORK LTD

CREATIVE DIVERSITY NETWORK LTD is an(a) Active company incorporated on 11/03/2015 with the registered office located at Lea Business Park, Lower Luton Road, Harpenden AL5 5EQ. There are currently 9 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CREATIVE DIVERSITY NETWORK LTD?

toggle

CREATIVE DIVERSITY NETWORK LTD is currently Active. It was registered on 11/03/2015 .

Where is CREATIVE DIVERSITY NETWORK LTD located?

toggle

CREATIVE DIVERSITY NETWORK LTD is registered at Lea Business Park, Lower Luton Road, Harpenden AL5 5EQ.

What does CREATIVE DIVERSITY NETWORK LTD do?

toggle

CREATIVE DIVERSITY NETWORK LTD operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

How many employees does CREATIVE DIVERSITY NETWORK LTD have?

toggle

CREATIVE DIVERSITY NETWORK LTD had 4 employees in 2023.

What is the latest filing for CREATIVE DIVERSITY NETWORK LTD?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.