CREATIVE OUNDLE LTD.

Register to unlock more data on OkredoRegister

CREATIVE OUNDLE LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03134966

Incorporation date

06/12/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Town Hall Market Place, Oundle, Peterborough PE8 4BACopy
copy info iconCopy
See on map
Latest events (Record since 06/12/1995)
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with updates
dot icon05/08/2025
Total exemption full accounts made up to 2024-10-31
dot icon18/12/2024
Confirmation statement made on 2024-12-06 with updates
dot icon02/12/2024
Resolutions
dot icon14/11/2024
Termination of appointment of Andrea Wood as a director on 2024-10-22
dot icon05/11/2024
Memorandum and Articles of Association
dot icon23/10/2024
Statement of company's objects
dot icon27/08/2024
Director's details changed for Mrs Anne Burnett on 2024-08-23
dot icon23/08/2024
Registered office address changed from 6 North Street Oundle Peterborough PE8 4AL United Kingdom to The Old Town Hall Market Place Oundle Peterborough PE8 4BA on 2024-08-23
dot icon23/08/2024
Director's details changed for Mrs Alyson Allfree on 2024-08-23
dot icon23/08/2024
Director's details changed for Mr Quentin Thomas on 2024-08-23
dot icon23/08/2024
Director's details changed for Mrs Andrea Wood on 2024-08-23
dot icon23/08/2024
Director's details changed for Mr Jeremy Hutton on 2024-08-23
dot icon23/08/2024
Director's details changed for Prof Kevin Schurer on 2024-08-23
dot icon23/08/2024
Director's details changed for Mr Christopher Baczkowski on 2024-08-23
dot icon07/08/2024
Total exemption full accounts made up to 2023-10-31
dot icon19/12/2023
Director's details changed for Prof Kevin Schurer on 2023-12-19
dot icon19/12/2023
Confirmation statement made on 2023-12-06 with updates
dot icon18/12/2023
Director's details changed for Mrs Alyson Allfree on 2023-09-16
dot icon22/09/2023
Appointment of Mrs Alyson Allfree as a director on 2023-09-16
dot icon22/09/2023
Termination of appointment of William Whitehead as a director on 2023-07-24
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon10/01/2023
Amended total exemption full accounts made up to 2021-10-31
dot icon06/12/2022
Confirmation statement made on 2022-12-06 with updates
dot icon30/11/2022
Director's details changed for Mr Christopher Baczkowski on 2022-11-17
dot icon30/11/2022
Director's details changed for Mrs Anne Burnett on 2022-11-17
dot icon30/09/2022
Total exemption full accounts made up to 2021-10-31
dot icon28/07/2022
Termination of appointment of David Bruce Roxburgh as a director on 2022-07-16
dot icon04/03/2022
Registered office address changed from Bulley Davey 6 North Street Oundle Peterborough PE8 4AL United Kingdom to 6 North Street Oundle Peterborough PE8 4AL on 2022-03-04
dot icon15/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon14/12/2021
Appointment of Mr Jeremy Hutton as a director on 2021-11-29
dot icon13/08/2021
Termination of appointment of Douglas Eastmond Butler as a director on 2021-07-23
dot icon14/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon30/01/2021
Resolutions
dot icon29/01/2021
Director's details changed for Mr Christopher Bachkowski on 2021-01-29
dot icon13/01/2021
Appointment of Mr Christopher Bachkowski as a director on 2020-12-14
dot icon13/01/2021
Appointment of Prof Kevin Schurer as a director on 2020-12-14
dot icon11/01/2021
Confirmation statement made on 2020-12-06 with no updates
dot icon13/10/2020
Amended total exemption full accounts made up to 2019-10-31
dot icon08/09/2020
Termination of appointment of Ewan William Harper as a director on 2020-07-28
dot icon08/09/2020
Appointment of Mrs Andrea Wood as a director on 2019-10-16
dot icon20/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon18/06/2020
Registered office address changed from 4 New Street Oundle Peterborough PE8 4ED to Bulley Davey 6 North Street Oundle Peterborough PE8 4AL on 2020-06-18
dot icon09/06/2020
Appointment of Mr William Whitehead as a director on 2020-05-29
dot icon09/06/2020
Termination of appointment of Elizabeth Helen Howe as a director on 2020-05-17
dot icon18/03/2020
Termination of appointment of Simon John Evans as a director on 2020-02-12
dot icon17/03/2020
Termination of appointment of Simon Evans as a secretary on 2020-02-12
dot icon17/03/2020
Termination of appointment of Mark Turner Williams as a director on 2020-02-12
dot icon23/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon24/05/2019
Total exemption full accounts made up to 2018-10-31
dot icon15/01/2019
Confirmation statement made on 2018-12-06 with no updates
dot icon14/12/2018
Appointment of Mr Simon Evans as a secretary on 2018-10-03
dot icon13/12/2018
Termination of appointment of David Bruce Roxburgh as a secretary on 2018-10-03
dot icon13/12/2018
Termination of appointment of Alec Hone as a director on 2018-09-11
dot icon13/12/2018
Appointment of Mr Quentin Thomas as a director on 2018-09-11
dot icon08/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon24/05/2018
Appointment of Mr Douglas Eastmond Butler as a director on 2018-02-06
dot icon09/03/2018
Termination of appointment of David Eric Laing as a director on 2017-11-28
dot icon20/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon08/12/2017
Resolutions
dot icon08/12/2017
Statement of company's objects
dot icon22/05/2017
Total exemption full accounts made up to 2016-10-31
dot icon22/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon26/05/2016
Total exemption full accounts made up to 2015-10-31
dot icon23/12/2015
Annual return made up to 2015-12-06 no member list
dot icon20/11/2015
Appointment of Mr Simon John Evans as a director on 2015-11-09
dot icon20/11/2015
Appointment of Mrs Anne Burnett as a director on 2015-11-09
dot icon10/11/2015
Termination of appointment of Alison Jane Newcomb as a director on 2015-05-02
dot icon28/07/2015
Total exemption full accounts made up to 2014-10-31
dot icon22/01/2015
Annual return made up to 2014-12-06 no member list
dot icon20/11/2014
Appointment of Mr David Bruce Roxburgh as a secretary on 2014-11-17
dot icon19/11/2014
Appointment of Sir Ewan William Harper as a director on 2014-11-17
dot icon22/10/2014
Appointment of Ms Alison Jane Newcomb as a director on 2014-09-09
dot icon03/09/2014
Termination of appointment of Graham Thomas Williams as a secretary on 2014-09-03
dot icon24/07/2014
Termination of appointment of Jennifer Anderson Anderson as a director on 2014-07-23
dot icon09/06/2014
Appointment of Mr David Bruce Roxburgh as a director
dot icon06/03/2014
Current accounting period extended from 2014-08-31 to 2014-10-31
dot icon20/02/2014
Total exemption full accounts made up to 2013-08-31
dot icon09/12/2013
Annual return made up to 2013-12-06 no member list
dot icon09/12/2013
Termination of appointment of Gilbert Kerruish as a director
dot icon23/10/2013
Termination of appointment of Lynda Purser as a director
dot icon08/05/2013
Total exemption full accounts made up to 2012-08-31
dot icon11/12/2012
Annual return made up to 2012-12-06 no member list
dot icon10/12/2012
Termination of appointment of Andrew Forbes as a director
dot icon20/08/2012
Appointment of Mrs Jennifer Anderson Anderson as a director
dot icon30/07/2012
Appointment of Mr Gilbert Peter Kerruish as a director
dot icon02/05/2012
Total exemption full accounts made up to 2011-08-31
dot icon05/03/2012
Appointment of Mr Andrew Peter Forbes as a director
dot icon16/02/2012
Termination of appointment of Juliet Abrahamson as a director
dot icon28/12/2011
Annual return made up to 2011-12-06 no member list
dot icon28/12/2011
Appointment of Countess Elizabeth Howe as a director
dot icon28/12/2011
Appointment of Mr David Eric Laing as a director
dot icon19/09/2011
Appointment of Mr Graham Thomas Williams as a secretary
dot icon16/09/2011
Termination of appointment of Patricia Ryan as a secretary
dot icon16/09/2011
Termination of appointment of Vivien Gibney as a director
dot icon25/05/2011
Amended accounts made up to 2010-08-31
dot icon18/04/2011
Total exemption full accounts made up to 2010-08-31
dot icon21/02/2011
Annual return made up to 2010-12-06 no member list
dot icon25/01/2011
Appointment of Mr Mark Turner Williams as a director
dot icon26/05/2010
Total exemption full accounts made up to 2009-08-31
dot icon21/01/2010
Annual return made up to 2009-12-06 no member list
dot icon21/01/2010
Termination of appointment of John Miley as a director
dot icon21/01/2010
Registered office address changed from the Creed Chapel Ashton Oundle Peterborough PE8 5LD on 2010-01-21
dot icon10/11/2009
Appointment of Mr Alec Hone as a director
dot icon05/11/2009
Director's details changed for Lynda Purser on 2009-11-05
dot icon05/11/2009
Director's details changed for Vivien Murray Gibney on 2009-11-05
dot icon05/11/2009
Director's details changed for Juliet Elizabeth Abrahamson on 2009-11-05
dot icon05/11/2009
Secretary's details changed for Patricia Anne Ryan on 2009-11-05
dot icon05/11/2009
Secretary's details changed for Patricia Anne Ryan on 2009-11-05
dot icon13/08/2009
Appointment terminated director eric tyson
dot icon13/08/2009
Appointment terminated director richard phillips
dot icon13/08/2009
Appointment terminated director andrew forbes
dot icon01/07/2009
Partial exemption accounts made up to 2008-08-31
dot icon09/05/2009
Memorandum and Articles of Association
dot icon25/04/2009
Certificate of change of name
dot icon22/12/2008
Secretary's change of particulars / patricia ryan / 22/12/2008
dot icon22/12/2008
Annual return made up to 06/12/08
dot icon24/04/2008
Partial exemption accounts made up to 2007-08-31
dot icon20/02/2008
Director resigned
dot icon15/01/2008
New director appointed
dot icon15/01/2008
New director appointed
dot icon07/01/2008
Annual return made up to 06/12/07
dot icon07/01/2008
New director appointed
dot icon03/01/2008
New director appointed
dot icon25/04/2007
Partial exemption accounts made up to 2006-08-31
dot icon05/01/2007
Annual return made up to 06/12/06
dot icon23/05/2006
Partial exemption accounts made up to 2005-08-31
dot icon16/01/2006
Annual return made up to 06/12/05
dot icon18/03/2005
Partial exemption accounts made up to 2004-08-31
dot icon25/02/2005
Annual return made up to 06/12/04
dot icon30/12/2004
New director appointed
dot icon16/04/2004
Partial exemption accounts made up to 2003-08-31
dot icon01/03/2004
Director resigned
dot icon17/02/2004
New director appointed
dot icon27/01/2004
Annual return made up to 06/12/03
dot icon26/06/2003
Partial exemption accounts made up to 2002-08-31
dot icon18/12/2002
Annual return made up to 06/12/02
dot icon12/12/2002
New director appointed
dot icon30/05/2002
Partial exemption accounts made up to 2001-08-31
dot icon12/12/2001
Annual return made up to 06/12/01
dot icon15/02/2001
Full accounts made up to 2000-08-31
dot icon04/01/2001
Annual return made up to 06/12/00
dot icon08/06/2000
Full accounts made up to 1999-08-31
dot icon17/12/1999
Annual return made up to 06/12/99
dot icon10/06/1999
Full accounts made up to 1998-08-31
dot icon22/02/1999
Annual return made up to 06/12/98
dot icon02/07/1998
Accounts for a small company made up to 1997-08-31
dot icon03/12/1997
Annual return made up to 06/12/97
dot icon02/07/1997
Full accounts made up to 1996-08-31
dot icon29/11/1996
Annual return made up to 06/12/96
dot icon09/09/1996
Accounting reference date notified as 31/08
dot icon10/07/1996
New director appointed
dot icon10/07/1996
New director appointed
dot icon10/07/1996
New director appointed
dot icon06/12/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Anne Burnett
Director
09/11/2015 - Present
1
Allfree, Alyson
Director
16/09/2023 - Present
5
Hutton, Jeremy
Director
29/11/2021 - Present
6
Baczkowski, Christopher
Director
14/12/2020 - Present
-
Schurer, Kevin, Prof
Director
14/12/2020 - 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

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 OUNDLE LTD.

CREATIVE OUNDLE LTD. is an(a) Active company incorporated on 06/12/1995 with the registered office located at The Old Town Hall Market Place, Oundle, Peterborough PE8 4BA. There are currently 6 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 OUNDLE LTD.?

toggle

CREATIVE OUNDLE LTD. is currently Active. It was registered on 06/12/1995 .

Where is CREATIVE OUNDLE LTD. located?

toggle

CREATIVE OUNDLE LTD. is registered at The Old Town Hall Market Place, Oundle, Peterborough PE8 4BA.

What does CREATIVE OUNDLE LTD. do?

toggle

CREATIVE OUNDLE LTD. operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for CREATIVE OUNDLE LTD.?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-11-14 with updates.