CREATIVE RISK SOLUTIONS LTD

Register to unlock more data on OkredoRegister

CREATIVE RISK SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05506143

Incorporation date

12/07/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Deryn Court, Wharfedale Road, Pentwyn, Cardiff CF23 7HACopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2005)
dot icon16/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon08/08/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon28/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon06/08/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon07/05/2024
Termination of appointment of James Shields as a director on 2024-04-30
dot icon25/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon13/12/2023
Registered office address changed from Pod 1 Capital Shopping Park Leckwith Road Cardiff CF11 8EG Wales to 6 Deryn Court Wharfedale Road Pentwyn Cardiff CF23 7HA on 2023-12-13
dot icon19/07/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon16/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon22/12/2022
Appointment of Ms Natalie Marie Bruno as a director on 2022-12-20
dot icon30/11/2022
Appointment of Mr Ian Storm as a director on 2022-11-21
dot icon22/11/2022
Satisfaction of charge 055061430002 in full
dot icon05/10/2022
Termination of appointment of Ian Storm as a director on 2022-09-05
dot icon05/09/2022
Appointment of Mr Ian Storm as a director on 2022-09-05
dot icon28/07/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon04/05/2022
Termination of appointment of Janette Elizabeth Wilkins as a director on 2022-04-30
dot icon28/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon12/01/2022
Second filing of Confirmation Statement dated 2021-07-17
dot icon11/01/2022
Notification of Circle Insurance Services Limited as a person with significant control on 2020-10-30
dot icon11/01/2022
Cessation of Creative Commercial Insurance Brokers Ltd as a person with significant control on 2020-10-30
dot icon28/07/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon12/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon17/07/2020
Confirmation statement made on 2020-07-17 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon23/08/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon13/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon22/11/2018
Director's details changed for Mr James Shields on 2018-10-12
dot icon18/07/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon19/04/2018
Confirmation statement made on 2018-04-19 with updates
dot icon25/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon02/01/2018
Director's details changed for Ms Janette Elizabeth Wilkins on 2018-01-02
dot icon12/07/2017
Confirmation statement made on 2017-07-12 with updates
dot icon09/05/2017
Registered office address changed from Faraday House Holyhead Road Coventry CV1 3LY England to Pod 1 Capital Shopping Park Leckwith Road Cardiff CF11 8EG on 2017-05-09
dot icon04/05/2017
Registered office address changed from Faraday House Holyhead Road Coventry CV1 3LY England to Faraday House Holyhead Road Coventry CV1 3LY on 2017-05-04
dot icon27/04/2017
Director's details changed for Ms Janette Elizabeth Wilkins on 2017-04-27
dot icon27/04/2017
Register(s) moved to registered inspection location Faraday House Holyhead Road Coventry CV1 3LY
dot icon27/04/2017
Register inspection address has been changed to Faraday House Holyhead Road Coventry CV1 3LY
dot icon27/04/2017
Registered office address changed from Pod 1 Capital Shopping Park Leckwith Cardiff CF11 8EG to Faraday House Holyhead Road Coventry CV1 3LY on 2017-04-27
dot icon25/01/2017
Change of accounting reference date
dot icon05/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon21/12/2016
Statement of capital following an allotment of shares on 2016-12-21
dot icon27/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon18/02/2016
Appointment of Mrs Emma Louise Ainscough as a secretary on 2016-01-26
dot icon18/02/2016
Appointment of Mr James Shields as a director on 2016-01-26
dot icon18/02/2016
Appointment of Mr Anthony John Norcott as a director on 2016-01-26
dot icon17/02/2016
Termination of appointment of Graham Morgan as a director on 2016-01-26
dot icon01/09/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon13/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/09/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon07/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon18/07/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon18/07/2013
Satisfaction of charge 1 in full
dot icon02/05/2013
Registration of charge 055061430002
dot icon08/04/2013
Previous accounting period extended from 2013-01-31 to 2013-03-31
dot icon29/11/2012
Termination of appointment of Andrew Fairclough as a director
dot icon05/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon19/07/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon19/07/2012
Registered office address changed from Pod 1 Capitol Retail Park Leckwith Cardiff CF11 8EG Wales on 2012-07-19
dot icon19/07/2012
Registered office address changed from Kenneth Pollard House 5-19 Cowbridge Road East Cardiff CF11 9AB on 2012-07-19
dot icon02/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon04/10/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon15/03/2011
Amended accounts made up to 2010-01-31
dot icon01/12/2010
Total exemption small company accounts made up to 2010-01-31
dot icon21/09/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon23/06/2010
Particulars of a mortgage or charge / charge no: 1
dot icon24/12/2009
Termination of appointment of Simon Thomas as a secretary
dot icon24/12/2009
Termination of appointment of Simon Thomas as a director
dot icon07/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon16/09/2009
Return made up to 12/07/09; full list of members
dot icon19/12/2008
Director's change of particulars / graham morgan / 21/11/2008
dot icon10/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon18/08/2008
Director's change of particulars / andrew fairclough / 15/08/2008
dot icon29/07/2008
Return made up to 12/07/08; full list of members
dot icon21/07/2008
Director's change of particulars / andrew fairclough / 01/05/2008
dot icon21/07/2008
Director's change of particulars / graham morgan / 06/05/2008
dot icon15/04/2008
Total exemption small company accounts made up to 2007-01-31
dot icon04/04/2008
Ad 31/01/08\gbp si 160000@1=160000\gbp ic 75100/235100\
dot icon14/01/2008
Accounting reference date shortened from 30/09/07 to 31/01/07
dot icon04/10/2007
Ad 31/07/07--------- £ si 15000@1=15000 £ ic 60100/75100
dot icon28/09/2007
Return made up to 12/07/07; full list of members
dot icon28/09/2007
Registered office changed on 28/09/07 from: kenneth rollard house 5-19 cowbridge road east cardiff CF11 9AB
dot icon18/06/2007
Registered office changed on 18/06/07 from: castle court 6 cathedral road cardiff CF11 9LJ
dot icon04/05/2007
Certificate of change of name
dot icon22/03/2007
Ad 09/03/07--------- £ si 60000@1=60000 £ ic 100/60100
dot icon22/03/2007
Nc inc already adjusted 09/03/07
dot icon22/03/2007
Resolutions
dot icon15/02/2007
Registered office changed on 15/02/07 from: barclay house pontygwindy road caerphilly CF83 2WJ
dot icon15/02/2007
Director resigned
dot icon15/02/2007
Director resigned
dot icon15/02/2007
New director appointed
dot icon15/02/2007
New director appointed
dot icon15/02/2007
New director appointed
dot icon06/02/2007
Full accounts made up to 2006-09-30
dot icon24/08/2006
New director appointed
dot icon07/08/2006
Return made up to 12/07/06; full list of members
dot icon14/02/2006
New secretary appointed
dot icon23/12/2005
Secretary resigned
dot icon13/09/2005
New secretary appointed
dot icon12/09/2005
Secretary resigned
dot icon25/08/2005
Ad 12/07/05--------- £ si 99@1=99 £ ic 1/100
dot icon25/08/2005
Accounting reference date extended from 31/07/06 to 30/09/06
dot icon12/07/2005
Secretary resigned
dot icon12/07/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-10 *

* 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
30/04/2025
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
190.56K
-
0.00
249.29K
-
2022
10
248.96K
-
0.00
241.76K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ainscough, Emma Louise
Secretary
26/01/2016 - Present
-
Norcott, Anthony John
Director
26/01/2016 - Present
17
Shields, James
Director
26/01/2016 - 30/04/2024
7
Storm, Ian
Director
21/11/2022 - Present
5
Bruno, Natalie Marie
Director
20/12/2022 - Present
-

Persons with Significant Control

0

No PSC data available.

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 RISK SOLUTIONS LTD

CREATIVE RISK SOLUTIONS LTD is an(a) Active company incorporated on 12/07/2005 with the registered office located at 6 Deryn Court, Wharfedale Road, Pentwyn, Cardiff CF23 7HA. There are currently 4 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 RISK SOLUTIONS LTD?

toggle

CREATIVE RISK SOLUTIONS LTD is currently Active. It was registered on 12/07/2005 .

Where is CREATIVE RISK SOLUTIONS LTD located?

toggle

CREATIVE RISK SOLUTIONS LTD is registered at 6 Deryn Court, Wharfedale Road, Pentwyn, Cardiff CF23 7HA.

What does CREATIVE RISK SOLUTIONS LTD do?

toggle

CREATIVE RISK SOLUTIONS LTD operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for CREATIVE RISK SOLUTIONS LTD?

toggle

The latest filing was on 16/01/2026: Total exemption full accounts made up to 2025-04-30.