CREATIVE HAT LIMITED

Register to unlock more data on OkredoRegister

CREATIVE HAT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05092105

Incorporation date

02/04/2004

Size

Full

Contacts

Registered address

Registered address

219 Harbour Yard Chelsea Harbour, London SW10 0XDCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2004)
dot icon09/04/2026
Confirmation statement made on 2026-04-02 with no updates
dot icon12/09/2025
Full accounts made up to 2024-12-31
dot icon22/04/2025
Confirmation statement made on 2025-04-02 with no updates
dot icon25/02/2025
Registered office address changed from Marina Studios G4 Harbour Yard Chelsea Harbour London SW10 0XD to 219 Harbour Yard Chelsea Harbour London SW10 0XD on 2025-02-25
dot icon12/12/2024
Full accounts made up to 2023-12-31
dot icon26/11/2024
Satisfaction of charge 050921050001 in full
dot icon03/04/2024
Confirmation statement made on 2024-04-02 with no updates
dot icon20/01/2024
Registered office address changed from 319 Harbour Yard Chelsea Harbour London SW10 0XD to Marina Studios G4 Harbour Yard Chelsea Harbour London SW10 0XD on 2024-01-20
dot icon07/09/2023
Current accounting period extended from 2023-09-30 to 2023-12-31
dot icon30/06/2023
Full accounts made up to 2022-09-30
dot icon29/06/2023
Director's details changed for Mrs Nikki Cole on 2023-06-28
dot icon28/06/2023
Termination of appointment of Terence Shelby Cole as a director on 2023-06-28
dot icon28/06/2023
Appointment of Mrs Nikki Cole as a director on 2023-06-28
dot icon14/04/2023
Confirmation statement made on 2023-04-02 with updates
dot icon29/06/2022
Full accounts made up to 2021-09-30
dot icon11/04/2022
Confirmation statement made on 2022-04-02 with updates
dot icon21/12/2021
Registration of charge 050921050002, created on 2021-12-21
dot icon05/07/2021
Full accounts made up to 2020-09-30
dot icon09/04/2021
Confirmation statement made on 2021-04-02 with updates
dot icon30/09/2020
Full accounts made up to 2019-09-30
dot icon14/04/2020
Confirmation statement made on 2020-04-02 with updates
dot icon04/07/2019
Accounts for a small company made up to 2018-09-30
dot icon15/04/2019
Confirmation statement made on 2019-04-02 with updates
dot icon05/07/2018
Full accounts made up to 2017-09-30
dot icon10/04/2018
Confirmation statement made on 2018-04-02 with updates
dot icon11/07/2017
Accounts for a small company made up to 2016-09-30
dot icon05/07/2017
Termination of appointment of Richard Jeremy De Barr as a secretary on 2017-06-23
dot icon04/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon04/04/2017
Director's details changed for Mr Mark Neil Steinberg on 2016-08-17
dot icon29/06/2016
Full accounts made up to 2015-09-30
dot icon26/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon08/04/2016
Registration of charge 050921050001, created on 2016-03-23
dot icon16/03/2016
Resolutions
dot icon17/02/2016
Director's details changed for Mr Steven Ross Collins on 2015-09-01
dot icon06/07/2015
Full accounts made up to 2014-09-30
dot icon08/06/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon21/01/2015
Registered office address changed from C2-C3 Design Centre East Chelsea Harbour London SW10 0XF to 319 Harbour Yard Chelsea Harbour London SW10 0XD on 2015-01-21
dot icon08/07/2014
Full accounts made up to 2013-09-30
dot icon28/04/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon29/01/2014
Registered office address changed from C2-3 the Chambers Chelsea Harbour London SW10 0XF on 2014-01-29
dot icon01/08/2013
Full accounts made up to 2012-09-30
dot icon29/04/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon20/09/2012
Full accounts made up to 2011-09-30
dot icon26/04/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon02/01/2012
Full accounts made up to 2010-09-30
dot icon19/12/2011
Current accounting period shortened from 2011-03-31 to 2010-09-30
dot icon23/05/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon31/12/2010
Full accounts made up to 2010-03-31
dot icon13/05/2010
Termination of appointment of Helen Fifield as a director
dot icon29/04/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon14/04/2010
Full accounts made up to 2009-03-31
dot icon09/06/2009
Return made up to 02/04/09; full list of members
dot icon31/01/2009
Full accounts made up to 2008-03-31
dot icon10/04/2008
Return made up to 02/04/08; full list of members
dot icon28/01/2008
Full accounts made up to 2007-03-31
dot icon12/04/2007
Return made up to 02/04/07; full list of members
dot icon15/01/2007
Full accounts made up to 2006-03-31
dot icon19/07/2006
Director resigned
dot icon10/07/2006
Memorandum and Articles of Association
dot icon10/07/2006
Resolutions
dot icon09/05/2006
Return made up to 02/04/06; full list of members
dot icon27/04/2006
Director's particulars changed
dot icon30/01/2006
Full accounts made up to 2005-03-31
dot icon05/12/2005
Accounting reference date shortened from 30/04/05 to 31/03/05
dot icon17/05/2005
Return made up to 02/04/05; full list of members
dot icon07/04/2005
Ad 31/03/05--------- £ si 99@1=99 £ ic 1/100
dot icon07/04/2005
New secretary appointed
dot icon07/04/2005
Secretary resigned
dot icon07/04/2005
Registered office changed on 07/04/05 from: 19 cavendish square london W1A 2AW
dot icon25/10/2004
Director's particulars changed
dot icon07/09/2004
New director appointed
dot icon06/09/2004
Registered office changed on 06/09/04 from: 10 upper berkeley street london W1H 7PE
dot icon02/09/2004
Registered office changed on 02/09/04 from: 41 chalton street london NW1 1JD
dot icon23/07/2004
New director appointed
dot icon16/07/2004
Secretary resigned
dot icon16/07/2004
Director resigned
dot icon16/07/2004
New secretary appointed;new director appointed
dot icon16/07/2004
New director appointed
dot icon16/07/2004
New director appointed
dot icon18/06/2004
Certificate of change of name
dot icon02/04/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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
3
763.74K
-
0.00
1.55K
-
2022
3
372.79K
-
2.71M
779.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Cole, Terence Shelby
Director
16/06/2004 - 28/06/2023
409
Collins, Steven Ross
Director
16/06/2004 - Present
261
Steinberg, Mark Neil
Director
16/06/2004 - Present
401
Cole, Nikki
Director
28/06/2023 - Present
10

Persons with Significant Control

0

No PSC data available.

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 HAT LIMITED

CREATIVE HAT LIMITED is an(a) Active company incorporated on 02/04/2004 with the registered office located at 219 Harbour Yard Chelsea Harbour, London SW10 0XD. 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 HAT LIMITED?

toggle

CREATIVE HAT LIMITED is currently Active. It was registered on 02/04/2004 .

Where is CREATIVE HAT LIMITED located?

toggle

CREATIVE HAT LIMITED is registered at 219 Harbour Yard Chelsea Harbour, London SW10 0XD.

What does CREATIVE HAT LIMITED do?

toggle

CREATIVE HAT LIMITED operates in the Activities of exhibition and fair organisers (82.30/1 - SIC 2007) sector.

What is the latest filing for CREATIVE HAT LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-04-02 with no updates.