CREATIVE RETAIL DISPLAY LIMITED

Register to unlock more data on OkredoRegister

CREATIVE RETAIL DISPLAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09128085

Incorporation date

14/07/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Pride Court, 80-82 White Lion Street, London N1 9PFCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2014)
dot icon10/10/2025
Compulsory strike-off action has been suspended
dot icon30/09/2025
First Gazette notice for compulsory strike-off
dot icon21/08/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon22/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon22/03/2024
Director's details changed for Mr Ying Lam Alex Chu on 2024-03-08
dot icon22/03/2024
Director's details changed for Mr Paul Miller on 2024-03-08
dot icon08/03/2024
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit 2 Pride Court 80-82 White Lion Street London N1 9PF on 2024-03-08
dot icon26/07/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon25/07/2023
Total exemption full accounts made up to 2022-07-31
dot icon10/08/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon28/03/2022
Total exemption full accounts made up to 2021-07-31
dot icon19/07/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon05/08/2020
Confirmation statement made on 2020-07-14 with updates
dot icon05/08/2020
Change of details for Mr Ying Lam Alex Chu as a person with significant control on 2020-07-01
dot icon05/08/2020
Statement of capital following an allotment of shares on 2020-07-01
dot icon29/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon12/12/2019
Notification of Ying Lam Alex Chu as a person with significant control on 2019-12-06
dot icon12/12/2019
Cessation of Dang Zhen as a person with significant control on 2019-12-06
dot icon19/07/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon28/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon22/08/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon02/08/2018
Termination of appointment of a director
dot icon02/08/2018
Termination of appointment of a director
dot icon28/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon31/08/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon22/06/2017
Termination of appointment of Jagdish Nakrani as a director on 2017-06-08
dot icon23/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon29/04/2017
Termination of appointment of Steven John Pendrous as a director on 2017-04-26
dot icon15/09/2016
Director's details changed for Steven John Pendrous on 2016-09-15
dot icon15/09/2016
Director's details changed for Mr Jagdish Nakrani on 2016-09-15
dot icon15/09/2016
Director's details changed for Mr Ying Lam Alex Chu on 2016-09-15
dot icon15/09/2016
Director's details changed for Mr Paul Miller on 2016-09-15
dot icon15/09/2016
Registered office address changed from 145-157 st. John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 2016-09-15
dot icon14/08/2016
Confirmation statement made on 2016-07-14 with updates
dot icon11/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon10/09/2015
Director's details changed for Mr Jagdish Lalgi Nakrani on 2015-07-01
dot icon10/09/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon09/09/2015
Statement of capital following an allotment of shares on 2015-07-01
dot icon08/09/2015
Appointment of Mr Paul Miller as a director on 2015-07-01
dot icon08/09/2015
Appointment of Mr Ying Lam Alex Chu as a director on 2015-07-01
dot icon08/09/2015
Appointment of Mr Jagdish Lalgi Nakrani as a director on 2015-07-01
dot icon28/08/2014
Registered office address changed from 92 Mildmay Road Chelmsford CM2 0EA United Kingdom to 145-157 St. John Street London EC1V 4PW on 2014-08-28
dot icon14/07/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

7
2023
change arrow icon-86.25 % *

* during past year

Cash in Bank

£10,954.00

Confirmation

dot iconLast made up date
31/07/2023
dot iconNext confirmation date
14/07/2025
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2023
dot iconNext account date
31/07/2024
dot iconNext due on
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
166.61K
-
0.00
35.80K
-
2022
10
363.48K
-
0.00
79.69K
-
2023
7
162.40K
-
0.00
10.95K
-
2023
7
162.40K
-
0.00
10.95K
-

Employees

2023

Employees

7 Descended-30 % *

Net Assets(GBP)

162.40K £Descended-55.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.95K £Descended-86.25 % *

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
Pendrous, Steven John
Director
14/07/2014 - 26/04/2017
3
Mr Ying Lam Alex Chu
Director
01/07/2015 - Present
4
Nakrani, Jagdish
Director
01/07/2015 - 08/06/2017
1
Miller, Paul
Director
01/07/2015 - Present
-

Persons with Significant Control

2
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 RETAIL DISPLAY LIMITED

CREATIVE RETAIL DISPLAY LIMITED is an(a) Active company incorporated on 14/07/2014 with the registered office located at Unit 2 Pride Court, 80-82 White Lion Street, London N1 9PF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CREATIVE RETAIL DISPLAY LIMITED?

toggle

CREATIVE RETAIL DISPLAY LIMITED is currently Active. It was registered on 14/07/2014 .

Where is CREATIVE RETAIL DISPLAY LIMITED located?

toggle

CREATIVE RETAIL DISPLAY LIMITED is registered at Unit 2 Pride Court, 80-82 White Lion Street, London N1 9PF.

What does CREATIVE RETAIL DISPLAY LIMITED do?

toggle

CREATIVE RETAIL DISPLAY LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

How many employees does CREATIVE RETAIL DISPLAY LIMITED have?

toggle

CREATIVE RETAIL DISPLAY LIMITED had 7 employees in 2023.

What is the latest filing for CREATIVE RETAIL DISPLAY LIMITED?

toggle

The latest filing was on 10/10/2025: Compulsory strike-off action has been suspended.