CREATIVE MEDICAL PRODUCTS LTD

Register to unlock more data on OkredoRegister

CREATIVE MEDICAL PRODUCTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07127689

Incorporation date

16/01/2010

Size

Micro Entity

Contacts

Registered address

Registered address

2nd Floor Grove House 774-780 Wilmslow Road, Didsbury, Manchester M20 2DRCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2010)
dot icon16/12/2025
Micro company accounts made up to 2025-03-31
dot icon04/12/2025
Confirmation statement made on 2025-11-25 with no updates
dot icon12/06/2025
Change of details for Mr Pezhmaan Antony Nekooie-Mobarakeh as a person with significant control on 2025-06-12
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon25/11/2024
Confirmation statement made on 2024-11-25 with updates
dot icon14/11/2024
Termination of appointment of Romin Nekooie as a director on 2024-11-14
dot icon27/06/2024
Micro company accounts made up to 2023-03-31
dot icon24/01/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon23/01/2024
Director's details changed for Mr Pezhmaan Antony Nekooie-Mobarakeh on 2024-01-23
dot icon11/01/2024
Director's details changed for Mr Romin Nekooie on 2024-01-11
dot icon11/01/2024
Change of details for Mr Pezhmaan Antony Nekooie-Mobarakeh as a person with significant control on 2024-01-11
dot icon24/02/2023
Micro company accounts made up to 2022-03-31
dot icon15/01/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon31/03/2022
Micro company accounts made up to 2021-03-31
dot icon25/01/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon19/01/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon25/06/2020
Micro company accounts made up to 2020-03-31
dot icon16/01/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon24/12/2019
Micro company accounts made up to 2019-03-31
dot icon12/11/2019
Director's details changed for Mr Romin Nekooie on 2019-11-12
dot icon12/11/2019
Change of details for Mr Pezhmaan Nekooie-Mobarakeh as a person with significant control on 2019-11-12
dot icon14/02/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon08/02/2019
Resolutions
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon11/04/2018
Compulsory strike-off action has been discontinued
dot icon10/04/2018
First Gazette notice for compulsory strike-off
dot icon04/04/2018
Confirmation statement made on 2018-01-16 with updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon16/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon21/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/01/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon15/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/01/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon02/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/02/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon17/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/01/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon17/01/2013
Director's details changed for Mr Romin Nekooie on 2012-09-01
dot icon17/01/2013
Director's details changed for Mr Pezhmaan Nekooie-Mobarakeh on 2012-10-01
dot icon18/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/05/2012
Registered office address changed from , 15 Palatine Court, Denton, Manchester, Lancashire, M34 3JW, England on 2012-05-22
dot icon22/05/2012
Appointment of Mr Romin Nekooie as a director
dot icon23/01/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon10/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/05/2011
Previous accounting period extended from 2011-01-31 to 2011-03-31
dot icon14/02/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon16/01/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
2
35.92K
-
0.00
-
-
2022
2
70.43K
-
0.00
-
-
2022
2
70.43K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

70.43K £Ascended96.07 % *

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
Nekooie-Mobarakeh, Pezhmaan Antony
Director
16/01/2010 - Present
3
Nekooie, Romin
Director
01/04/2012 - 14/11/2024
7

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CREATIVE MEDICAL PRODUCTS LTD

CREATIVE MEDICAL PRODUCTS LTD is an(a) Active company incorporated on 16/01/2010 with the registered office located at 2nd Floor Grove House 774-780 Wilmslow Road, Didsbury, Manchester M20 2DR. There is currently 1 active director 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 MEDICAL PRODUCTS LTD?

toggle

CREATIVE MEDICAL PRODUCTS LTD is currently Active. It was registered on 16/01/2010 .

Where is CREATIVE MEDICAL PRODUCTS LTD located?

toggle

CREATIVE MEDICAL PRODUCTS LTD is registered at 2nd Floor Grove House 774-780 Wilmslow Road, Didsbury, Manchester M20 2DR.

What does CREATIVE MEDICAL PRODUCTS LTD do?

toggle

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

How many employees does CREATIVE MEDICAL PRODUCTS LTD have?

toggle

CREATIVE MEDICAL PRODUCTS LTD had 2 employees in 2022.

What is the latest filing for CREATIVE MEDICAL PRODUCTS LTD?

toggle

The latest filing was on 16/12/2025: Micro company accounts made up to 2025-03-31.