CREATIVE FINANCE CORP LTD

Register to unlock more data on OkredoRegister

CREATIVE FINANCE CORP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09463062

Incorporation date

27/02/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

20-22 Wenlock Road, London N1 7GUCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2015)
dot icon26/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon26/06/2025
Confirmation statement made on 2025-06-26 with updates
dot icon22/04/2025
Appointment of Miss Sancy Marie Hirschl as a director on 2022-04-04
dot icon22/04/2025
Appointment of Mr Adam Murray as a director on 2025-03-31
dot icon23/07/2024
Confirmation statement made on 2024-06-26 with updates
dot icon26/06/2024
Director's details changed for Mr Damon Hirschl on 2024-06-26
dot icon26/06/2024
Change of details for Mr Damon Hirschl as a person with significant control on 2024-06-26
dot icon23/05/2024
Previous accounting period extended from 2024-02-28 to 2024-02-29
dot icon23/05/2024
Micro company accounts made up to 2024-02-29
dot icon04/10/2023
Micro company accounts made up to 2023-02-28
dot icon20/06/2023
Confirmation statement made on 2023-06-18 with updates
dot icon22/07/2022
Micro company accounts made up to 2022-02-28
dot icon23/06/2022
Confirmation statement made on 2022-06-18 with updates
dot icon14/02/2022
Micro company accounts made up to 2021-02-28
dot icon10/02/2022
Compulsory strike-off action has been discontinued
dot icon01/02/2022
First Gazette notice for compulsory strike-off
dot icon25/01/2022
Amended micro company accounts made up to 2020-02-28
dot icon28/07/2021
Termination of appointment of Vinod Bhardwaj as a director on 2021-07-28
dot icon20/07/2021
Confirmation statement made on 2021-06-18 with updates
dot icon20/07/2021
Change of details for Mr Damon Hirschl as a person with significant control on 2021-07-20
dot icon20/07/2021
Director's details changed for Mr Damon Hirschl on 2021-07-20
dot icon20/07/2021
Director's details changed for Mr Vinod Bhardwaj on 2021-07-20
dot icon13/07/2021
Registered office address changed from Richmond Bridge House 419 Richmond Road Twickenham Middlesex TW1 2EX England to 20-22 Wenlock Road London N1 7GU on 2021-07-13
dot icon25/09/2020
Micro company accounts made up to 2020-02-28
dot icon18/06/2020
Confirmation statement made on 2020-06-18 with updates
dot icon09/05/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon20/12/2019
Registered office address changed from Unit 19, 1-13 Adler St London E1 1EG England to Richmond Bridge House 419 Richmond Road Twickenham Middlesex TW12EX on 2019-12-20
dot icon19/12/2019
Director's details changed for Mr Vinod Bhardwaj on 2019-12-18
dot icon29/11/2019
Micro company accounts made up to 2019-02-28
dot icon17/10/2019
Satisfaction of charge 094630620002 in full
dot icon05/08/2019
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit 19, 1-13 Adler St London E11EG on 2019-08-05
dot icon08/07/2019
Director's details changed for Mr Damon Hirschl on 2019-07-08
dot icon08/07/2019
Appointment of Mr Vinod Bhardwaj as a director on 2019-07-08
dot icon08/04/2019
Termination of appointment of Sancy Marie Hirschl as a director on 2019-04-03
dot icon08/04/2019
Registered office address changed from 80 Crown Road Twickenham Middlesex TW1 3ER England to 20-22 Wenlock Road London N1 7GU on 2019-04-08
dot icon08/04/2019
Termination of appointment of Vinod Bhardwaj as a director on 2019-04-03
dot icon27/02/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon30/11/2018
Registered office address changed from 1 Parkshot Richmond Surrey TW9 2rd England to 80 Crown Road Twickenham Middlesex TW1 3ER on 2018-11-30
dot icon12/07/2018
Total exemption full accounts made up to 2018-02-28
dot icon02/05/2018
Satisfaction of charge 094630620001 in full
dot icon24/04/2018
Registration of charge 094630620002, created on 2018-04-23
dot icon27/02/2018
Confirmation statement made on 2018-02-27 with updates
dot icon25/01/2018
Registration of charge 094630620001, created on 2018-01-23
dot icon27/12/2017
Director's details changed for Miss Sancy Marie Hirschl on 2017-12-22
dot icon22/12/2017
Appointment of Mr Vinod Bhardwaj as a director on 2017-12-18
dot icon07/12/2017
Director's details changed for Mr Damon Hirschl on 2017-12-06
dot icon07/12/2017
Registered office address changed from 1 Parkshot Richmond Surrey TW9 2rd England to 1 Parkshot Richmond Surrey TW9 2rd on 2017-12-07
dot icon06/12/2017
Director's details changed for Mr Damon Hirschl on 2017-12-05
dot icon06/12/2017
Registered office address changed from 22 the Quadrant Richmond Surrey TW9 1BP to 1 Parkshot Richmond Surrey TW9 2rd on 2017-12-06
dot icon30/11/2017
Accounts for a dormant company made up to 2017-02-28
dot icon14/11/2017
Director's details changed for Mr Damon Hirschl on 2017-11-13
dot icon13/11/2017
Appointment of Mr Damon Hirschl as a director on 2017-11-10
dot icon16/10/2017
Cessation of Sancy Marie Hirschl as a person with significant control on 2017-10-13
dot icon16/10/2017
Notification of Damon Hirschl as a person with significant control on 2017-10-13
dot icon18/08/2017
Registered office address changed from Suite 43-45, Airport House, Croydon Purley Way Croydon CR0 0XZ England to 22 the Quadrant Richmond Surrey TW9 1BP on 2017-08-18
dot icon07/04/2017
Registered office address changed from 9 Whitton Dene Whitton Hounslow Middlesex TW3 2JN to Suite 43-45, Airport House, Croydon Purley Way Croydon CR0 0XZ on 2017-04-07
dot icon01/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon21/11/2016
Accounts for a dormant company made up to 2016-02-28
dot icon25/10/2016
Resolutions
dot icon28/09/2016
Registered office address changed from , 5 Kew Road Richmond, Surrey, TW9 2PR, England to 9 Whitton Dene Whitton Hounslow Middlesex TW3 2JN on 2016-09-28
dot icon28/09/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon28/09/2016
Administrative restoration application
dot icon28/09/2016
Certificate of change of name
dot icon09/08/2016
Final Gazette dissolved via compulsory strike-off
dot icon24/05/2016
First Gazette notice for compulsory strike-off
dot icon24/11/2015
Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to 5 Kew Road Richmond Surrey TW9 2PR on 2015-11-24
dot icon27/02/2015
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
33.50K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hirschl, Sancy Marie
Director
04/04/2022 - Present
3
Murray, Adam
Director
31/03/2025 - Present
8
Hirschl, Damon
Director
10/11/2017 - Present
18
Mr Vinod Kumar Bhardwaj
Director
08/07/2019 - 28/07/2021
30

Persons with Significant Control

2
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 FINANCE CORP LTD

CREATIVE FINANCE CORP LTD is an(a) Active company incorporated on 27/02/2015 with the registered office located at 20-22 Wenlock Road, London N1 7GU. 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 FINANCE CORP LTD?

toggle

CREATIVE FINANCE CORP LTD is currently Active. It was registered on 27/02/2015 .

Where is CREATIVE FINANCE CORP LTD located?

toggle

CREATIVE FINANCE CORP LTD is registered at 20-22 Wenlock Road, London N1 7GU.

What does CREATIVE FINANCE CORP LTD do?

toggle

CREATIVE FINANCE CORP LTD operates in the Other credit granting n.e.c. (64.92/9 - SIC 2007) sector.

What is the latest filing for CREATIVE FINANCE CORP LTD?

toggle

The latest filing was on 26/11/2025: Total exemption full accounts made up to 2025-02-28.