CREATIVE IDEAZ (UK) LTD

Register to unlock more data on OkredoRegister

CREATIVE IDEAZ (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04457259

Incorporation date

10/06/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

10x By Spacemade 10 Brindley Place, Birmingham B1 2JBCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2002)
dot icon27/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon26/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon27/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon11/11/2024
Registered office address changed from 55 Colmore Row Creative Ideaz C/O Wework Birmingham B3 2AA England to 10 10X by Spacemade Brindley Place Birmingham B1 2JB on 2024-11-11
dot icon11/11/2024
Registered office address changed from 10 10X by Spacemade Brindley Place Birmingham B1 2JB England to 10X by Spacemade 10 Brindley Place Birmingham B1 2JB on 2024-11-11
dot icon16/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon27/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon21/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon17/04/2023
Total exemption full accounts made up to 2022-06-30
dot icon28/03/2023
Previous accounting period shortened from 2022-06-28 to 2022-06-27
dot icon09/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon09/07/2022
Cessation of Kashmere Satnam Singh as a person with significant control on 2022-05-31
dot icon31/05/2022
Director's details changed for Mr Kashmere Satnam Sangha on 2022-05-31
dot icon31/05/2022
Change of details for Mr Kashmere Satnam Singh as a person with significant control on 2022-05-31
dot icon31/05/2022
Registered office address changed from 1st Floor, 17-23 Merridale Road Wolverhampton WV3 9RX England to 55 Colmore Row Creative Ideaz C/O Wework Birmingham B3 2AA on 2022-05-31
dot icon24/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon16/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon08/06/2021
Secretary's details changed for Monica Kumar on 2021-06-04
dot icon08/06/2021
Director's details changed for Mr Sumit Kumar on 2021-06-04
dot icon26/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon14/09/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon19/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon14/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon25/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon23/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon26/03/2018
Micro company accounts made up to 2017-06-30
dot icon10/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon22/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon30/01/2017
Registration of charge 044572590001, created on 2017-01-19
dot icon25/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon12/08/2016
Registered office address changed from 33 Oxbarn Avenue Bradmore Wolverhampton WV3 7HD to 1st Floor, 17-23 Merridale Road Wolverhampton WV3 9RX on 2016-08-12
dot icon08/08/2016
Appointment of Mr Kashmere Satnam Sangha as a director on 2016-07-01
dot icon10/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon25/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon02/07/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon17/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon05/08/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon24/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon12/08/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon24/06/2013
Total exemption small company accounts made up to 2012-06-30
dot icon29/03/2013
Previous accounting period shortened from 2012-06-29 to 2012-06-28
dot icon27/06/2012
Total exemption small company accounts made up to 2011-06-29
dot icon21/06/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon29/03/2012
Previous accounting period shortened from 2011-06-30 to 2011-06-29
dot icon04/08/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon28/03/2011
Previous accounting period extended from 2010-06-28 to 2010-06-30
dot icon22/07/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon12/07/2010
Total exemption small company accounts made up to 2009-06-30
dot icon23/06/2010
Previous accounting period shortened from 2009-06-29 to 2009-06-28
dot icon24/03/2010
Previous accounting period shortened from 2009-06-30 to 2009-06-29
dot icon07/08/2009
Return made up to 10/06/09; full list of members
dot icon11/06/2009
Total exemption small company accounts made up to 2008-06-30
dot icon18/02/2009
Return made up to 10/06/08; full list of members
dot icon29/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon26/07/2007
Total exemption small company accounts made up to 2006-06-30
dot icon26/07/2007
Return made up to 10/06/07; no change of members
dot icon13/10/2006
Return made up to 10/06/06; no change of members
dot icon04/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon16/09/2005
Return made up to 10/06/05; full list of members
dot icon09/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon16/06/2004
Total exemption small company accounts made up to 2003-06-30
dot icon16/06/2004
Return made up to 10/06/04; no change of members
dot icon07/08/2003
Return made up to 10/06/03; full list of members
dot icon09/07/2002
Ad 10/06/02-17/06/02 £ si 99@1=99 £ ic 1/100
dot icon09/07/2002
New director appointed
dot icon09/07/2002
Registered office changed on 09/07/02 from: 60 waterloo rd wolverhampton WV1 4QP
dot icon09/07/2002
New secretary appointed
dot icon17/06/2002
Director resigned
dot icon17/06/2002
Secretary resigned
dot icon10/06/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

8
2023
change arrow icon-6.69 % *

* during past year

Cash in Bank

£186,035.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
27/06/2025
dot iconNext due on
27/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
159.74K
-
0.00
235.28K
-
2022
8
151.90K
-
0.00
199.38K
-
2023
8
214.25K
-
0.00
186.04K
-
2023
8
214.25K
-
0.00
186.04K
-

Employees

2023

Employees

8 Ascended0 % *

Net Assets(GBP)

214.25K £Ascended41.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

186.04K £Descended-6.69 % *

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
Sangha, Kashmere Satnam
Director
01/07/2016 - Present
16
Kumar, Sumit
Director
17/06/2002 - Present
25
Kumar, Monica
Secretary
17/06/2002 - Present
-

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CREATIVE IDEAZ (UK) LTD

CREATIVE IDEAZ (UK) LTD is an(a) Active company incorporated on 10/06/2002 with the registered office located at 10x By Spacemade 10 Brindley Place, Birmingham B1 2JB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CREATIVE IDEAZ (UK) LTD?

toggle

CREATIVE IDEAZ (UK) LTD is currently Active. It was registered on 10/06/2002 .

Where is CREATIVE IDEAZ (UK) LTD located?

toggle

CREATIVE IDEAZ (UK) LTD is registered at 10x By Spacemade 10 Brindley Place, Birmingham B1 2JB.

What does CREATIVE IDEAZ (UK) LTD do?

toggle

CREATIVE IDEAZ (UK) LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does CREATIVE IDEAZ (UK) LTD have?

toggle

CREATIVE IDEAZ (UK) LTD had 8 employees in 2023.

What is the latest filing for CREATIVE IDEAZ (UK) LTD?

toggle

The latest filing was on 27/03/2026: Total exemption full accounts made up to 2025-06-30.