CREATIVE GRAVY LTD

Register to unlock more data on OkredoRegister

CREATIVE GRAVY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07196170

Incorporation date

19/03/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Willow House, Albany Road, Fleet, Hampshire GU51 3NBCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2010)
dot icon02/04/2026
Confirmation statement made on 2026-03-19 with updates
dot icon09/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/04/2025
Registered office address changed from 9 Bridge Street Walton-on-Thames Surrey KT12 1AE to Willow House Albany Road Fleet Hampshire GU51 3NB on 2025-04-09
dot icon02/04/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/04/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon11/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/03/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/03/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon25/06/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon23/03/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon20/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/04/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon20/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/04/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon23/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/03/2018
Confirmation statement made on 2018-03-19 with no updates
dot icon26/03/2018
Change of details for Mr Mark William Sutton as a person with significant control on 2018-03-26
dot icon08/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon23/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/04/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon26/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/04/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/04/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon14/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/07/2012
Secretary's details changed for Lucy Sutton on 2012-07-03
dot icon03/07/2012
Director's details changed for Lucy Sutton on 2012-07-03
dot icon03/07/2012
Director's details changed for Mark William Sutton on 2012-07-03
dot icon03/07/2012
Director's details changed for Lucy Sutton on 2012-07-03
dot icon23/03/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon20/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/04/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon05/08/2010
Registered office address changed from Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX United Kingdom on 2010-08-05
dot icon21/04/2010
Statement of capital following an allotment of shares on 2010-03-26
dot icon20/04/2010
Statement of capital following an allotment of shares on 2010-03-26
dot icon19/04/2010
Appointment of Lucy Sutton as a secretary
dot icon19/04/2010
Appointment of Lucy Sutton as a director
dot icon19/04/2010
Appointment of Mark William Sutton as a director
dot icon26/03/2010
Termination of appointment of Barbara Kahan as a director
dot icon19/03/2010
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
31/03/2025
dot iconNext confirmation date
19/03/2026
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)
2022
2
46.45K
-
0.00
93.06K
-
2023
2
38.48K
-
0.00
77.47K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sutton, Mark William
Director
19/03/2010 - Present
2
Sutton, Lucy
Director
19/03/2010 - Present
-

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

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 GRAVY LTD

CREATIVE GRAVY LTD is an(a) Active company incorporated on 19/03/2010 with the registered office located at Willow House, Albany Road, Fleet, Hampshire GU51 3NB. There are currently 2 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 GRAVY LTD?

toggle

CREATIVE GRAVY LTD is currently Active. It was registered on 19/03/2010 .

Where is CREATIVE GRAVY LTD located?

toggle

CREATIVE GRAVY LTD is registered at Willow House, Albany Road, Fleet, Hampshire GU51 3NB.

What does CREATIVE GRAVY LTD do?

toggle

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

What is the latest filing for CREATIVE GRAVY LTD?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-19 with updates.