CREATIVE OFFICE SOLUTIONS LTD

Register to unlock more data on OkredoRegister

CREATIVE OFFICE SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06328188

Incorporation date

30/07/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

80 Friar Gate, Derby DE1 1FLCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2007)
dot icon23/01/2026
Total exemption full accounts made up to 2025-08-31
dot icon30/07/2025
Confirmation statement made on 2025-07-30 with no updates
dot icon19/01/2025
Micro company accounts made up to 2024-08-31
dot icon12/08/2024
Confirmation statement made on 2024-07-30 with no updates
dot icon12/01/2024
Micro company accounts made up to 2023-08-31
dot icon04/08/2023
Confirmation statement made on 2023-07-30 with no updates
dot icon13/01/2023
Micro company accounts made up to 2022-08-31
dot icon01/08/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon27/01/2022
Micro company accounts made up to 2021-08-31
dot icon30/07/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon15/01/2021
Micro company accounts made up to 2020-08-31
dot icon06/08/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon16/12/2019
Micro company accounts made up to 2019-08-31
dot icon09/08/2019
Confirmation statement made on 2019-07-30 with no updates
dot icon04/01/2019
Satisfaction of charge 1 in full
dot icon15/12/2018
Micro company accounts made up to 2018-08-31
dot icon30/07/2018
Confirmation statement made on 2018-07-30 with no updates
dot icon30/01/2018
Micro company accounts made up to 2017-08-31
dot icon11/08/2017
Confirmation statement made on 2017-07-30 with updates
dot icon17/01/2017
Statement of company's objects
dot icon17/01/2017
Resolutions
dot icon04/01/2017
Particulars of variation of rights attached to shares
dot icon04/01/2017
Change of share class name or designation
dot icon20/12/2016
Micro company accounts made up to 2016-08-31
dot icon02/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon19/12/2015
Total exemption small company accounts made up to 2015-08-31
dot icon06/08/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon03/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon21/08/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon21/08/2014
Director's details changed for Mr Nicholas Owen on 2013-11-19
dot icon22/11/2013
Total exemption small company accounts made up to 2013-08-31
dot icon28/08/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon23/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon04/09/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-08-31
dot icon03/08/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-08-31
dot icon18/08/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon18/08/2010
Director's details changed for Mr Nicholas Owen on 2010-07-30
dot icon18/08/2010
Secretary's details changed for Mps Accountancy Services Ltd on 2009-10-01
dot icon22/12/2009
Total exemption small company accounts made up to 2009-08-31
dot icon16/09/2009
Return made up to 30/07/09; full list of members
dot icon26/08/2009
Registered office changed on 26/08/2009 from 1 alonso close chellaston derby DE73 5AX
dot icon26/08/2009
Director appointed mr nicholas owen
dot icon26/08/2009
Appointment terminated director sarah morgan
dot icon26/08/2009
Secretary appointed mps accountancy services LTD
dot icon26/08/2009
Appointment terminated secretary sarah morgan
dot icon30/01/2009
Total exemption small company accounts made up to 2008-08-31
dot icon05/11/2008
Return made up to 30/07/08; full list of members
dot icon15/10/2008
Accounting reference date extended from 31/07/2008 to 31/08/2008
dot icon26/09/2008
Appointment terminated director michelle rodgers
dot icon17/09/2008
Director and secretary appointed sarah morgan
dot icon04/09/2008
Registered office changed on 04/09/2008 from 7 mariana close chellaston derby derbyshire DE73 5AW
dot icon04/02/2008
Director's particulars changed
dot icon15/01/2008
Registered office changed on 15/01/08 from: 47, atlantic way derby DE24 1AB
dot icon18/12/2007
Director resigned
dot icon12/10/2007
Particulars of mortgage/charge
dot icon26/09/2007
Secretary resigned;director resigned
dot icon30/07/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
156.71K
-
0.00
-
-
2022
4
215.10K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Owen, Nicholas Morgan
Director
26/08/2009 - Present
1

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CREATIVE OFFICE SOLUTIONS LTD

CREATIVE OFFICE SOLUTIONS LTD is an(a) Active company incorporated on 30/07/2007 with the registered office located at 80 Friar Gate, Derby DE1 1FL. There is currently 1 active director 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 OFFICE SOLUTIONS LTD?

toggle

CREATIVE OFFICE SOLUTIONS LTD is currently Active. It was registered on 30/07/2007 .

Where is CREATIVE OFFICE SOLUTIONS LTD located?

toggle

CREATIVE OFFICE SOLUTIONS LTD is registered at 80 Friar Gate, Derby DE1 1FL.

What does CREATIVE OFFICE SOLUTIONS LTD do?

toggle

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

What is the latest filing for CREATIVE OFFICE SOLUTIONS LTD?

toggle

The latest filing was on 23/01/2026: Total exemption full accounts made up to 2025-08-31.