CREATIVE SHAREPOINT LIMITED

Register to unlock more data on OkredoRegister

CREATIVE SHAREPOINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05931016

Incorporation date

11/09/2006

Size

Dormant

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2006)
dot icon02/03/2026
Termination of appointment of Claire Mcswiggan as a secretary on 2026-03-02
dot icon05/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon11/11/2025
Appointment of Christabel Helen Cowling as a director on 2025-10-31
dot icon11/11/2025
Termination of appointment of Stuart Alan Halyburton Orr as a director on 2025-10-31
dot icon11/11/2025
Termination of appointment of Adam Justin Hughes as a director on 2025-10-31
dot icon04/11/2025
Appointment of Ms Lisa Gwen Cameron as a director on 2025-10-31
dot icon06/05/2025
Resolutions
dot icon06/05/2025
Memorandum and Articles of Association
dot icon25/03/2025
Appointment of Mr Adam Justin Hughes as a director on 2025-03-21
dot icon25/03/2025
Termination of appointment of Asheesh Malhotra as a director on 2025-03-21
dot icon31/01/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon08/01/2025
Accounts for a dormant company made up to 2024-06-28
dot icon23/12/2024
Appointment of Claire Mcswiggan as a secretary on 2024-12-19
dot icon25/09/2024
Confirmation statement made on 2024-09-11 with no updates
dot icon10/09/2024
Change of details for Pythagoras Communications Limited as a person with significant control on 2016-04-06
dot icon05/06/2024
Change of details for Pythagoras Communications Limited as a person with significant control on 2016-04-06
dot icon29/05/2024
Director's details changed for Mr Asheesh Malhotra on 2024-05-29
dot icon29/05/2024
Director's details changed for Mr Stuart Alan Halyburton Orr on 2024-05-29
dot icon26/02/2024
Accounts for a dormant company made up to 2023-06-30
dot icon11/09/2023
Confirmation statement made on 2023-09-11 with no updates
dot icon08/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon23/09/2022
Confirmation statement made on 2022-09-11 with no updates
dot icon13/04/2022
Change of details for Pythagoras Communications Limited as a person with significant control on 2021-05-12
dot icon11/02/2022
Accounts for a dormant company made up to 2021-06-30
dot icon17/12/2021
Previous accounting period extended from 2021-03-31 to 2021-06-30
dot icon21/09/2021
Confirmation statement made on 2021-09-11 with no updates
dot icon02/07/2021
Termination of appointment of Julian Stone as a director on 2021-05-07
dot icon02/07/2021
Termination of appointment of Emma Jane Mount Stone as a director on 2021-05-07
dot icon12/05/2021
Appointment of Mr Stuart Alan Halyburton Orr as a director on 2021-05-07
dot icon12/05/2021
Appointment of Asheesh Malhotra as a director on 2021-05-07
dot icon12/05/2021
Registered office address changed from Ashwood House Grove Business Park White Waltham Maidenhead Berkshire SL6 3LW to 1 More London Place London SE1 2AF on 2021-05-12
dot icon28/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon08/03/2021
Satisfaction of charge 1 in full
dot icon08/03/2021
Satisfaction of charge 2 in full
dot icon20/10/2020
Confirmation statement made on 2020-09-11 with updates
dot icon23/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon20/09/2019
Confirmation statement made on 2019-09-11 with updates
dot icon03/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon24/09/2018
Confirmation statement made on 2018-09-11 with updates
dot icon05/01/2018
Accounts for a small company made up to 2017-03-31
dot icon19/09/2017
Confirmation statement made on 2017-09-11 with updates
dot icon23/01/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/16
dot icon10/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon27/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/10/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/10/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon04/12/2013
Appointment of Emma Jane Mount Stone as a director
dot icon04/12/2013
Appointment of Julian Stone as a director
dot icon25/11/2013
Registered office address changed from Ground Floor Belmont Place Belmont Road Maidenhead SL6 6TB on 2013-11-25
dot icon25/11/2013
Termination of appointment of Baljit Johal as a director
dot icon10/10/2013
Statement of capital following an allotment of shares on 2013-09-16
dot icon30/09/2013
Change of share class name or designation
dot icon30/09/2013
Statement of company's objects
dot icon30/09/2013
Resolutions
dot icon18/09/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon05/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/05/2013
Registered office address changed from Adam House, 71 Bell Street Henley-on-Thames Oxfordshire RG9 2BD on 2013-05-29
dot icon09/01/2013
Termination of appointment of Oliver Stickley as a secretary
dot icon09/01/2013
Termination of appointment of Oliver Stickley as a director
dot icon29/11/2012
Particulars of a mortgage or charge / charge no: 2
dot icon28/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/10/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon30/09/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon11/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon09/11/2010
Certificate of change of name
dot icon09/11/2010
Change of name notice
dot icon11/10/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon11/10/2010
Director's details changed for Baljit Johal on 2010-09-11
dot icon11/10/2010
Director's details changed for Oliver Stickley on 2010-09-11
dot icon11/10/2010
Secretary's details changed for Oliver Stickley on 2010-09-11
dot icon27/04/2010
Termination of appointment of Joseph Richardson as a director
dot icon27/04/2010
Termination of appointment of Alexander Jaques as a director
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon08/10/2009
Annual return made up to 2009-09-11 with full list of shareholders
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon13/11/2008
Particulars of a mortgage or charge / charge no: 1
dot icon06/10/2008
Return made up to 11/09/08; full list of members
dot icon06/10/2008
Director's change of particulars / joseph richardson / 10/09/2008
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon05/11/2007
Return made up to 11/09/07; full list of members
dot icon14/02/2007
Accounting reference date shortened from 30/09/07 to 31/03/07
dot icon29/01/2007
Director's particulars changed
dot icon08/11/2006
Ad 12/09/06--------- £ si 60@1=60 £ ic 1/61
dot icon08/11/2006
Secretary resigned
dot icon08/11/2006
Director resigned
dot icon08/11/2006
New director appointed
dot icon08/11/2006
New secretary appointed;new director appointed
dot icon08/11/2006
New director appointed
dot icon08/11/2006
New director appointed
dot icon11/09/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/06/2024
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
28/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
100.00
-
0.00
-
-
2021
2
100.00
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

100.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Orr, Stuart Alan Halyburton
Director
07/05/2021 - 31/10/2025
11
Stone, Julian
Director
20/11/2013 - 07/05/2021
7
Cameron, Lisa Gwen
Director
31/10/2025 - Present
26
Malhotra, Asheesh
Director
07/05/2021 - 21/03/2025
5
Hughes, Adam Justin
Director
21/03/2025 - 31/10/2025
8

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CREATIVE SHAREPOINT LIMITED

CREATIVE SHAREPOINT LIMITED is an(a) Active company incorporated on 11/09/2006 with the registered office located at 1 More London Place, London SE1 2AF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CREATIVE SHAREPOINT LIMITED?

toggle

CREATIVE SHAREPOINT LIMITED is currently Active. It was registered on 11/09/2006 .

Where is CREATIVE SHAREPOINT LIMITED located?

toggle

CREATIVE SHAREPOINT LIMITED is registered at 1 More London Place, London SE1 2AF.

What does CREATIVE SHAREPOINT LIMITED do?

toggle

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

How many employees does CREATIVE SHAREPOINT LIMITED have?

toggle

CREATIVE SHAREPOINT LIMITED had 2 employees in 2021.

What is the latest filing for CREATIVE SHAREPOINT LIMITED?

toggle

The latest filing was on 02/03/2026: Termination of appointment of Claire Mcswiggan as a secretary on 2026-03-02.