CREATIVE PENGUIN GRAPHICS LIMITED

Register to unlock more data on OkredoRegister

CREATIVE PENGUIN GRAPHICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11980371

Incorporation date

07/05/2019

Size

Micro Entity

Contacts

Registered address

Registered address

2 Telford Way, Thetford, Norfolk IP24 1HUCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/2019)
dot icon19/02/2026
Micro company accounts made up to 2025-05-31
dot icon02/12/2025
Director's details changed for Mr Sean Scott on 2025-11-10
dot icon02/12/2025
Change of details for Mr Sean Scott as a person with significant control on 2025-11-10
dot icon29/04/2025
Confirmation statement made on 2025-04-25 with no updates
dot icon27/01/2025
Micro company accounts made up to 2024-05-31
dot icon25/04/2024
Confirmation statement made on 2024-04-25 with updates
dot icon23/02/2024
Micro company accounts made up to 2023-05-31
dot icon16/11/2023
Notification of James Roy Hammond as a person with significant control on 2023-11-01
dot icon16/11/2023
Notification of Justin Shawn Wright as a person with significant control on 2023-11-01
dot icon16/11/2023
Cessation of Kieran Tate as a person with significant control on 2023-11-01
dot icon30/10/2023
Termination of appointment of Kieran Tate as a director on 2023-10-17
dot icon17/05/2023
Confirmation statement made on 2023-04-25 with updates
dot icon03/05/2023
Director's details changed for Mr Kieran Tate on 2022-12-23
dot icon03/05/2023
Change of details for Mr Kieran Tate as a person with significant control on 2022-12-23
dot icon03/05/2023
Director's details changed for Mr Sean Scott on 2023-02-16
dot icon03/05/2023
Change of details for Mr Sean Scott as a person with significant control on 2023-02-16
dot icon15/02/2023
Micro company accounts made up to 2022-05-31
dot icon05/10/2022
Registered office address changed from Unit 5 New Court Wimbledon Avenue Brandon Suffolk IP27 0NZ United Kingdom to 2 Telford Way Thetford Norfolk IP24 1HU on 2022-10-05
dot icon05/10/2022
Director's details changed for Mr Kieran Tate on 2022-09-30
dot icon05/10/2022
Change of details for Mr Kieran Tate as a person with significant control on 2022-09-30
dot icon14/09/2022
Appointment of Mr Justin Shawn Wright as a director on 2022-08-19
dot icon14/09/2022
Appointment of Mr James Hammond as a director on 2022-08-19
dot icon09/09/2022
Resolutions
dot icon09/09/2022
Memorandum and Articles of Association
dot icon07/09/2022
Particulars of variation of rights attached to shares
dot icon10/06/2022
Confirmation statement made on 2022-04-25 with updates
dot icon12/04/2022
Resolutions
dot icon12/04/2022
Change of share class name or designation
dot icon05/07/2021
Micro company accounts made up to 2021-05-31
dot icon17/05/2021
Confirmation statement made on 2021-05-06 with no updates
dot icon11/05/2021
Micro company accounts made up to 2020-05-31
dot icon16/03/2021
Memorandum and Articles of Association
dot icon11/03/2021
Resolutions
dot icon09/06/2020
Director's details changed for Mr Kieran Tate on 2020-02-21
dot icon09/06/2020
Change of details for Mr Kieran Tate as a person with significant control on 2020-02-21
dot icon09/06/2020
Confirmation statement made on 2020-05-06 with no updates
dot icon22/04/2020
Change of details for Mr Kieran Tate as a person with significant control on 2020-02-21
dot icon22/04/2020
Director's details changed for Mr Kieran Tate on 2020-02-21
dot icon20/02/2020
Registered office address changed from 89 High Street Hadleigh Ipswich Suffolk IP7 5EA United Kingdom to Unit 5 New Court Wimbledon Avenue Brandon Suffolk IP27 0NZ on 2020-02-20
dot icon07/05/2019
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* 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
31/05/2025
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
13.21K
-
0.00
-
-
2022
6
30.03K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Sean
Director
07/05/2019 - Present
9
Wright, Justin Shawn
Director
19/08/2022 - Present
2
Tate, Kieran
Director
07/05/2019 - 17/10/2023
10
Hammond, James Roy
Director
19/08/2022 - Present
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CREATIVE PENGUIN GRAPHICS LIMITED

CREATIVE PENGUIN GRAPHICS LIMITED is an(a) Active company incorporated on 07/05/2019 with the registered office located at 2 Telford Way, Thetford, Norfolk IP24 1HU. There are currently 3 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 PENGUIN GRAPHICS LIMITED?

toggle

CREATIVE PENGUIN GRAPHICS LIMITED is currently Active. It was registered on 07/05/2019 .

Where is CREATIVE PENGUIN GRAPHICS LIMITED located?

toggle

CREATIVE PENGUIN GRAPHICS LIMITED is registered at 2 Telford Way, Thetford, Norfolk IP24 1HU.

What does CREATIVE PENGUIN GRAPHICS LIMITED do?

toggle

CREATIVE PENGUIN GRAPHICS LIMITED operates in the Other publishing activities (58.19 - SIC 2007) sector.

What is the latest filing for CREATIVE PENGUIN GRAPHICS LIMITED?

toggle

The latest filing was on 19/02/2026: Micro company accounts made up to 2025-05-31.