CREATIVE RESOLVE LTD

Register to unlock more data on OkredoRegister

CREATIVE RESOLVE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07264116

Incorporation date

25/05/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Gerlan, 7 Marine Crescent, Penmaenmawr, Conwy LL34 6AUCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/2010)
dot icon22/01/2026
Micro company accounts made up to 2025-03-31
dot icon22/12/2025
Previous accounting period extended from 2025-03-30 to 2025-03-31
dot icon30/06/2025
Confirmation statement made on 2025-05-25 with no updates
dot icon24/06/2025
Termination of appointment of Ruth Edwards as a director on 2025-06-24
dot icon24/06/2025
Termination of appointment of Ruth Edwards as a secretary on 2025-06-24
dot icon16/06/2025
Registered office address changed from 73 Hillside Road Cheddleton Leek ST13 7JQ England to Gerlan 7 Marine Crescent Penmaenmawr Conwy LL34 6AU on 2025-06-16
dot icon29/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon30/12/2024
Previous accounting period shortened from 2024-03-31 to 2024-03-30
dot icon12/07/2024
Confirmation statement made on 2024-05-25 with no updates
dot icon31/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/07/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon08/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon17/01/2023
Previous accounting period shortened from 2022-04-29 to 2022-03-31
dot icon05/07/2022
Confirmation statement made on 2022-05-25 with no updates
dot icon30/01/2022
Micro company accounts made up to 2021-04-30
dot icon05/07/2021
Confirmation statement made on 2021-05-25 with no updates
dot icon29/04/2021
Micro company accounts made up to 2020-04-30
dot icon10/07/2020
Confirmation statement made on 2020-05-25 with no updates
dot icon30/04/2020
Micro company accounts made up to 2019-04-30
dot icon31/01/2020
Previous accounting period shortened from 2019-04-30 to 2019-04-29
dot icon29/06/2019
Confirmation statement made on 2019-05-25 with no updates
dot icon28/04/2019
Micro company accounts made up to 2018-04-30
dot icon28/01/2019
Previous accounting period shortened from 2018-05-31 to 2018-04-30
dot icon07/06/2018
Confirmation statement made on 2018-05-25 with no updates
dot icon28/02/2018
Micro company accounts made up to 2017-05-31
dot icon12/06/2017
Confirmation statement made on 2017-05-25 with updates
dot icon12/06/2017
Registered office address changed from Paul Roscoe & Co Schott House Drummond Road Stafford ST16 3EL England to 73 Hillside Road Cheddleton Leek ST13 7JQ on 2017-06-12
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon29/06/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon29/06/2016
Registered office address changed from C/O Paul Roscoe & Co the Schott Building Drummond Road Stafford ST16 3EL to Paul Roscoe & Co Schott House Drummond Road Stafford ST16 3EL on 2016-06-29
dot icon28/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon01/07/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon28/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon22/07/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon31/05/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon30/07/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon21/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon04/08/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon05/01/2011
Appointment of Mr David Edwards as a director
dot icon18/06/2010
Registered office address changed from 63 Hillside Road Cheddleton Staffordshire ST13 7JQ United Kingdom on 2010-06-18
dot icon25/05/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-49.73 % *

* during past year

Cash in Bank

£3,390.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/05/2026
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
1
1.53K
-
0.00
-
-
2022
1
1.48K
-
0.00
6.74K
-
2023
1
126.00
-
0.00
3.39K
-
2023
1
126.00
-
0.00
3.39K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

126.00 £Descended-91.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.39K £Descended-49.73 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edwards, David George
Director
26/12/2010 - Present
2
Edwards, Ruth
Director
25/05/2010 - 24/06/2025
-
Edwards, Ruth
Secretary
25/05/2010 - 24/06/2025
-

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 RESOLVE LTD

CREATIVE RESOLVE LTD is an(a) Active company incorporated on 25/05/2010 with the registered office located at Gerlan, 7 Marine Crescent, Penmaenmawr, Conwy LL34 6AU. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CREATIVE RESOLVE LTD?

toggle

CREATIVE RESOLVE LTD is currently Active. It was registered on 25/05/2010 .

Where is CREATIVE RESOLVE LTD located?

toggle

CREATIVE RESOLVE LTD is registered at Gerlan, 7 Marine Crescent, Penmaenmawr, Conwy LL34 6AU.

What does CREATIVE RESOLVE LTD do?

toggle

CREATIVE RESOLVE LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does CREATIVE RESOLVE LTD have?

toggle

CREATIVE RESOLVE LTD had 1 employees in 2023.

What is the latest filing for CREATIVE RESOLVE LTD?

toggle

The latest filing was on 22/01/2026: Micro company accounts made up to 2025-03-31.