CREATIVE NETWORK CONSULTING LTD

Register to unlock more data on OkredoRegister

CREATIVE NETWORK CONSULTING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07695745

Incorporation date

06/07/2011

Size

Full

Contacts

Registered address

Registered address

Birchin Court, 20 Birchin Lane, London EC3V 9DUCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2011)
dot icon04/03/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon22/01/2026
Full accounts made up to 2024-12-31
dot icon06/01/2025
Group of companies' accounts made up to 2023-12-31
dot icon09/08/2024
Memorandum and Articles of Association
dot icon09/08/2024
Resolutions
dot icon07/08/2024
Director's details changed for Mr Paul Ezak Ali on 2024-07-26
dot icon07/08/2024
Director's details changed for John Christopher Alan Dawson on 2024-07-26
dot icon06/08/2024
Director's details changed for Mr Eamon Christopher Murchan on 2024-07-26
dot icon06/08/2024
Director's details changed for John Christopher Alan Dawson on 2024-07-26
dot icon06/08/2024
Director's details changed for Mr Paul Ezak Ali on 2024-07-26
dot icon06/08/2024
Termination of appointment of Paula Dawn Murchan as a director on 2024-07-26
dot icon06/08/2024
Appointment of Stephen Ferenc Mccorry as a director on 2024-07-26
dot icon06/08/2024
Appointment of Stephen Philip Patterson as a director on 2024-07-26
dot icon06/08/2024
Appointment of Benjamin John Guy Mitton as a director on 2024-07-26
dot icon06/08/2024
Notification of Project Stratos Topco Limited as a person with significant control on 2024-07-26
dot icon06/08/2024
Cessation of Eamon Christopher Murchan as a person with significant control on 2024-07-26
dot icon06/08/2024
Cessation of Keith Andrew Ali as a person with significant control on 2024-07-26
dot icon29/07/2024
Registration of charge 076957450003, created on 2024-07-26
dot icon12/03/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon12/07/2023
Registered office address changed from 57 Southwark Street London SE1 1RU England to Birchin Court 20 Birchin Lane London EC3V 9DU on 2023-07-12
dot icon23/05/2023
Satisfaction of charge 076957450001 in full
dot icon17/05/2023
Satisfaction of charge 076957450002 in full
dot icon09/05/2023
Cessation of A Person with Significant Control as a person with significant control on 2021-01-01
dot icon21/03/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon10/10/2022
Full accounts made up to 2021-12-31
dot icon01/04/2022
Director's details changed for Gavin Paul Deering on 2022-04-01
dot icon01/04/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon14/10/2021
Full accounts made up to 2020-12-31
dot icon02/07/2021
Director's details changed for Mr Keith Andrew Ali on 2021-07-02
dot icon02/07/2021
Change of details for Mr Keith Andrew Ali as a person with significant control on 2021-07-02
dot icon02/07/2021
Director's details changed for Mr Paul Ezak Ali on 2021-07-02
dot icon10/05/2021
Registered office address changed from 1st Floor 61 Queens Street London EC4 1AE England to 57 Southwark Street London SE1 1RU on 2021-05-10
dot icon01/03/2021
Confirmation statement made on 2021-02-24 with updates
dot icon22/02/2021
Statement of capital following an allotment of shares on 2021-01-01
dot icon22/02/2021
Resolutions
dot icon17/02/2021
Director's details changed for Mr Keith Andrew Ali on 2021-02-17
dot icon17/02/2021
Change of details for Mr Keith Andrew Ali as a person with significant control on 2021-02-17
dot icon23/12/2020
Full accounts made up to 2019-12-31
dot icon29/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon04/02/2020
Appointment of John Christopher Alan Dawson as a director on 2020-01-07
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/08/2019
Registration of charge 076957450002, created on 2019-08-02
dot icon27/06/2019
Registration of charge 076957450001, created on 2019-06-24
dot icon12/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon17/10/2018
Notification of Eamon Christopher Murchan as a person with significant control on 2016-04-06
dot icon17/10/2018
Notification of Keith Andrew Ali as a person with significant control on 2016-04-06
dot icon09/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/08/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon14/06/2018
Registered office address changed from 320 City Road Angel London EC1V 2NZ to 1st Floor 61 Queens Street London EC4 1AE on 2018-06-14
dot icon13/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/07/2017
Confirmation statement made on 2017-06-08 with updates
dot icon03/04/2017
Appointment of Gavin Paul Deering as a director on 2017-04-01
dot icon28/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/07/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon11/07/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon21/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/04/2015
Previous accounting period extended from 2014-08-31 to 2014-12-31
dot icon02/02/2015
Appointment of Paula Dawn Murchan as a director on 2015-01-16
dot icon02/02/2015
Appointment of Mr Paul Ezak Ali as a director on 2015-01-16
dot icon03/08/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon15/07/2014
Particulars of variation of rights attached to shares
dot icon15/07/2014
Change of share class name or designation
dot icon15/07/2014
Resolutions
dot icon08/07/2014
Registered office address changed from Office 16 Rathbone Square Tanfield Road Croydon CR0 1AL United Kingdom on 2014-07-08
dot icon28/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon25/03/2014
Termination of appointment of Anthony Hack as a director
dot icon06/01/2014
Termination of appointment of Helen Fowler as a director
dot icon29/11/2013
Appointment of Mr Keith Andrew Ali as a director
dot icon08/08/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon11/03/2013
Appointment of Miss Helen Kay Fowler as a director
dot icon11/03/2013
Registered office address changed from Maple House 382 Kenton Road Kenton Harrow Middlesex HA3 9DP United Kingdom on 2013-03-11
dot icon09/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon07/08/2012
Registered office address changed from 43 Mapleton Road Coventry CV6 2AZ United Kingdom on 2012-08-07
dot icon14/07/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon24/04/2012
Current accounting period extended from 2012-07-31 to 2012-08-31
dot icon02/04/2012
Termination of appointment of Terry Joy as a director
dot icon06/07/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/02/2027
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eamon Christopher Murchan
Director
06/07/2011 - Present
16
Joy, Terry Trevor
Director
06/07/2011 - 05/12/2011
2
Hack, Anthony John
Director
06/07/2011 - 12/02/2014
2
Murchan, Paula Dawn
Director
16/01/2015 - 26/07/2024
4
Mccorry, Stephen Ferenc
Director
26/07/2024 - Present
13

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About CREATIVE NETWORK CONSULTING LTD

CREATIVE NETWORK CONSULTING LTD is an(a) Active company incorporated on 06/07/2011 with the registered office located at Birchin Court, 20 Birchin Lane, London EC3V 9DU. There are currently 8 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 NETWORK CONSULTING LTD?

toggle

CREATIVE NETWORK CONSULTING LTD is currently Active. It was registered on 06/07/2011 .

Where is CREATIVE NETWORK CONSULTING LTD located?

toggle

CREATIVE NETWORK CONSULTING LTD is registered at Birchin Court, 20 Birchin Lane, London EC3V 9DU.

What does CREATIVE NETWORK CONSULTING LTD do?

toggle

CREATIVE NETWORK CONSULTING LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CREATIVE NETWORK CONSULTING LTD?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-02-24 with no updates.