CREATIVE INSIGHT LIMITED

Register to unlock more data on OkredoRegister

CREATIVE INSIGHT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04358062

Incorporation date

22/01/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

Maple Suite 7 Trinity Place, Midland Drive, Sutton Coldfield B72 1TXCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2002)
dot icon26/01/2026
Confirmation statement made on 2026-01-25 with no updates
dot icon30/10/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon27/01/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon16/08/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon22/04/2024
Registered office address changed from 39 Anchorage Road Sutton Coldfield B74 2PJ England to Maple Suite 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX on 2024-04-22
dot icon25/01/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon09/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/01/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon02/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon26/01/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon23/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon23/06/2021
Director's details changed for Mrs Luisa Stacie Williams on 2021-06-23
dot icon23/06/2021
Director's details changed for Mr John Mark Williams on 2021-06-23
dot icon23/06/2021
Secretary's details changed for Mrs Luisa Stacie Williams on 2021-06-23
dot icon23/06/2021
Registered office address changed from 94a Main Street Clifton Campville Tamworth B79 0AP England to 39 Anchorage Road Sutton Coldfield B74 2PJ on 2021-06-23
dot icon21/04/2021
Director's details changed for Mrs Luisa Stacie Williams on 2021-04-21
dot icon21/04/2021
Secretary's details changed for Mrs Luisa Stacie Williams on 2021-04-21
dot icon21/04/2021
Director's details changed for Mr John Mark Williams on 2021-04-21
dot icon21/04/2021
Registered office address changed from Capital House 39 Anchorage Road Sutton Coldfield West Midlands B74 2PJ England to 94a Main Street Clifton Campville Tamworth B79 0AP on 2021-04-21
dot icon27/01/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon30/10/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon27/01/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon18/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon28/01/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon15/11/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon30/04/2018
Registered office address changed from 5 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B72 1TJ to Capital House 39 Anchorage Road Sutton Coldfield West Midlands B74 2PJ on 2018-04-30
dot icon02/02/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon14/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon26/01/2017
Confirmation statement made on 2017-01-26 with updates
dot icon12/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/01/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/01/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon26/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/03/2014
Registered office address changed from 31 Coleshill Street Sutton Coldfield West Midlands B72 1SD on 2014-03-31
dot icon24/01/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/01/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon25/01/2013
Director's details changed for John Mark Williams on 2013-01-25
dot icon25/01/2013
Director's details changed for Luisa Stacie Williams on 2013-01-25
dot icon25/01/2013
Secretary's details changed for Luisa Stacie Williams on 2013-01-25
dot icon27/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/01/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon21/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/01/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon11/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/01/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon26/01/2010
Director's details changed for Luisa Stacie Williams on 2010-01-26
dot icon26/01/2010
Director's details changed for John Mark Williams on 2010-01-26
dot icon19/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon22/01/2009
Return made up to 22/01/09; full list of members
dot icon08/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/04/2008
Return made up to 22/01/08; full list of members
dot icon10/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon12/02/2007
Return made up to 22/01/07; full list of members
dot icon22/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon08/02/2006
Return made up to 22/01/06; full list of members
dot icon16/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon16/02/2005
Return made up to 22/01/05; full list of members
dot icon07/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon01/03/2004
Return made up to 22/01/04; full list of members
dot icon31/12/2003
Ad 01/04/03--------- £ si 99@1=99 £ ic 1/100
dot icon12/05/2003
Accounts for a dormant company made up to 2003-03-31
dot icon18/02/2003
Return made up to 22/01/03; full list of members
dot icon21/06/2002
Accounting reference date extended from 31/01/03 to 31/03/03
dot icon22/01/2002
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
25/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
11
172.43K
-
0.00
93.64K
-
2022
12
159.25K
-
0.00
78.46K
-
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
Williams, John Mark
Director
22/01/2002 - Present
1
Williams, Luisa Stacie
Director
22/01/2002 - 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

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 INSIGHT LIMITED

CREATIVE INSIGHT LIMITED is an(a) Active company incorporated on 22/01/2002 with the registered office located at Maple Suite 7 Trinity Place, Midland Drive, Sutton Coldfield B72 1TX. 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 INSIGHT LIMITED?

toggle

CREATIVE INSIGHT LIMITED is currently Active. It was registered on 22/01/2002 .

Where is CREATIVE INSIGHT LIMITED located?

toggle

CREATIVE INSIGHT LIMITED is registered at Maple Suite 7 Trinity Place, Midland Drive, Sutton Coldfield B72 1TX.

What does CREATIVE INSIGHT LIMITED do?

toggle

CREATIVE INSIGHT LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for CREATIVE INSIGHT LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-25 with no updates.