CREATIVE INTERACTION LIMITED

Register to unlock more data on OkredoRegister

CREATIVE INTERACTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02710012

Incorporation date

27/04/1992

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Dk Group Suite T2, Bates Business Centre, Church Road, Harold Wood, Essex RM3 0JFCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/1992)
dot icon14/04/2026
First Gazette notice for compulsory strike-off
dot icon03/12/2025
Micro company accounts made up to 2025-07-31
dot icon20/12/2024
Change of details for Rabbi Clifford Cohen as a person with significant control on 2024-12-17
dot icon19/12/2024
Director's details changed for Mrs Helene Sharon Cohen on 2024-12-19
dot icon19/12/2024
Confirmation statement made on 2024-12-19 with updates
dot icon19/12/2024
Notification of Helene Sharon Cohen as a person with significant control on 2018-07-31
dot icon19/12/2024
Notification of a person with significant control statement
dot icon19/12/2024
Withdrawal of a person with significant control statement on 2024-12-19
dot icon13/10/2024
Micro company accounts made up to 2024-07-31
dot icon28/08/2024
Confirmation statement made on 2024-08-12 with updates
dot icon15/06/2024
Change of details for Rabbi Clifford Cohen as a person with significant control on 2024-06-13
dot icon15/06/2024
Director's details changed for Rabbi Clifford Cohen on 2024-06-13
dot icon13/06/2024
Director's details changed for Mrs Helene Sharon Cohen on 2024-06-13
dot icon13/06/2024
Secretary's details changed for Mrs Helene Sharon Cohen on 2024-06-13
dot icon13/06/2024
Registered office address changed from 438 Ley Street Ilford Essex IG2 7BS to C/O Dk Group Suite T2, Bates Business Centre Church Road Harold Wood Essex RM3 0JF on 2024-06-13
dot icon11/03/2024
Micro company accounts made up to 2023-07-31
dot icon18/08/2023
Confirmation statement made on 2023-08-12 with no updates
dot icon10/03/2023
Micro company accounts made up to 2022-07-31
dot icon26/08/2022
Confirmation statement made on 2022-08-12 with no updates
dot icon11/01/2022
Micro company accounts made up to 2021-07-31
dot icon12/08/2021
Confirmation statement made on 2021-08-12 with no updates
dot icon19/10/2020
Total exemption full accounts made up to 2020-07-31
dot icon12/08/2020
Confirmation statement made on 2020-08-12 with no updates
dot icon03/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon11/03/2020
Total exemption full accounts made up to 2019-07-31
dot icon01/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon01/05/2019
Appointment of Mrs Helene Sharon Cohen as a director on 2018-07-31
dot icon12/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon05/09/2018
Statement of capital following an allotment of shares on 2018-06-25
dot icon31/07/2018
Confirmation statement made on 2018-07-31 with updates
dot icon04/07/2018
Cancellation of shares. Statement of capital on 2018-06-12
dot icon26/06/2018
Confirmation statement made on 2018-06-25 with updates
dot icon22/06/2018
Resolutions
dot icon10/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon16/05/2017
Confirmation statement made on 2017-04-26 with updates
dot icon24/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon08/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon04/05/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon20/05/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon16/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon28/05/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon15/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon07/10/2013
Secretary's details changed for Helene Cohen on 2013-08-27
dot icon07/10/2013
Director's details changed for Clifford Cohen on 2013-08-27
dot icon07/10/2013
Registered office address changed from 60 Margate Road Ramsgate Kent CT11 7SG on 2013-10-07
dot icon23/05/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon01/05/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon26/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon06/06/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon04/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon28/04/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon28/04/2010
Director's details changed for Clifford Cohen on 2010-04-26
dot icon16/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon22/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon28/04/2009
Return made up to 26/04/09; full list of members
dot icon11/12/2008
Return made up to 26/04/08; full list of members
dot icon22/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon21/07/2007
Return made up to 26/04/07; no change of members
dot icon03/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon11/12/2006
Return made up to 26/04/06; full list of members
dot icon03/08/2006
Total exemption small company accounts made up to 2005-07-31
dot icon06/09/2005
Return made up to 26/04/05; full list of members
dot icon23/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon03/06/2005
Registered office changed on 03/06/05 from: 3 mulgrave road frimley surrey GU16 8SB
dot icon28/06/2004
Return made up to 26/04/04; full list of members
dot icon12/02/2004
Total exemption small company accounts made up to 2003-07-31
dot icon12/02/2004
Accounting reference date extended from 30/04/03 to 31/07/03
dot icon24/06/2003
Return made up to 26/04/03; full list of members
dot icon03/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon02/05/2002
Return made up to 26/04/02; full list of members
dot icon15/02/2002
Total exemption small company accounts made up to 2001-04-30
dot icon04/06/2001
Return made up to 27/04/01; full list of members
dot icon19/02/2001
Accounts for a small company made up to 2000-04-30
dot icon22/06/2000
Return made up to 27/04/00; full list of members
dot icon02/02/2000
Accounts for a small company made up to 1999-04-30
dot icon19/07/1999
Return made up to 27/04/99; no change of members
dot icon19/10/1998
Accounts for a small company made up to 1998-04-30
dot icon27/05/1998
Return made up to 27/04/98; full list of members
dot icon18/12/1997
Auditor's resignation
dot icon19/08/1997
Accounts for a small company made up to 1997-04-30
dot icon01/07/1997
Return made up to 27/04/97; no change of members
dot icon14/08/1996
Accounts for a small company made up to 1996-04-30
dot icon14/08/1996
Resolutions
dot icon14/08/1996
Resolutions
dot icon14/08/1996
Resolutions
dot icon19/06/1996
Return made up to 27/04/96; no change of members
dot icon04/09/1995
Accounts for a small company made up to 1995-04-30
dot icon05/05/1995
Return made up to 27/04/95; full list of members
dot icon27/07/1994
Accounts for a small company made up to 1994-04-30
dot icon20/06/1994
Return made up to 27/04/94; no change of members
dot icon24/08/1993
Accounts for a small company made up to 1993-04-30
dot icon06/05/1993
Return made up to 27/04/93; full list of members
dot icon13/08/1992
Resolutions
dot icon30/07/1992
Registered office changed on 30/07/92 from: 27 holywell hill st albans hertfordshire AL1 1EZ
dot icon30/07/1992
Director resigned;new director appointed
dot icon30/07/1992
Secretary resigned;new secretary appointed
dot icon30/07/1992
Ad 17/07/92--------- £ si 98@1=98 £ ic 2/100
dot icon09/07/1992
Certificate of change of name
dot icon27/04/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
19/12/2025
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
18.48K
-
0.00
-
-
2022
2
11.57K
-
0.00
-
-
2023
2
10.07K
-
0.00
-
-
2023
2
10.07K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

10.07K £Descended-12.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cohen, Clifford, Rabbi
Director
13/07/1992 - Present
1
Mrs Helene Sharon Cohen
Director
31/07/2018 - Present
1
CITY INITIATIVE LIMITED
Nominee Secretary
27/04/1992 - 13/07/1992
201
C I NOMINEES LIMITED
Nominee Director
27/04/1992 - 13/07/1992
201
Cohen, Helene Sharon
Secretary
13/07/1992 - 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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CREATIVE INTERACTION LIMITED

CREATIVE INTERACTION LIMITED is an(a) Active company incorporated on 27/04/1992 with the registered office located at C/O Dk Group Suite T2, Bates Business Centre, Church Road, Harold Wood, Essex RM3 0JF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CREATIVE INTERACTION LIMITED?

toggle

CREATIVE INTERACTION LIMITED is currently Active. It was registered on 27/04/1992 .

Where is CREATIVE INTERACTION LIMITED located?

toggle

CREATIVE INTERACTION LIMITED is registered at C/O Dk Group Suite T2, Bates Business Centre, Church Road, Harold Wood, Essex RM3 0JF.

What does CREATIVE INTERACTION LIMITED do?

toggle

CREATIVE INTERACTION LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does CREATIVE INTERACTION LIMITED have?

toggle

CREATIVE INTERACTION LIMITED had 2 employees in 2023.

What is the latest filing for CREATIVE INTERACTION LIMITED?

toggle

The latest filing was on 14/04/2026: First Gazette notice for compulsory strike-off.