CREATIVE SHOP COMPANY LTD

Register to unlock more data on OkredoRegister

CREATIVE SHOP COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12273380

Incorporation date

21/10/2019

Size

Micro Entity

Contacts

Registered address

Registered address

63-65 Park Lane Park Street, London W1K 7LGCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2019)
dot icon11/11/2025
Compulsory strike-off action has been suspended
dot icon13/12/2023
Appointment of Mr Faris Kanash Dhahir as a director on 2023-12-01
dot icon13/12/2023
Appointment of Mr Dhahir Kanash Dhahir as a director on 2023-12-01
dot icon20/10/2023
Termination of appointment of Faisal Bin Nayef Bin Ahmed Alqahtani as a director on 2023-10-18
dot icon12/09/2023
Compulsory strike-off action has been suspended
dot icon12/09/2023
Termination of appointment of Faris Kanash Dhahir as a director on 2023-09-01
dot icon12/09/2023
Appointment of Mr Faisal Bin Nayef Bin Ahmed Alqahtani as a director on 2023-09-01
dot icon08/08/2023
First Gazette notice for compulsory strike-off
dot icon18/11/2022
Termination of appointment of Bader Bin Jasim Almeshaley as a director on 2022-11-01
dot icon18/11/2022
Cessation of Bader Bin Jasim Almeshaley as a person with significant control on 2022-10-01
dot icon18/11/2022
Appointment of Mr Faris Kanash Dhahir as a director on 2022-11-07
dot icon10/11/2022
Compulsory strike-off action has been discontinued
dot icon09/11/2022
Notification of Bader Bin Jasim Almeshaley as a person with significant control on 2022-05-19
dot icon09/11/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon09/11/2022
Micro company accounts made up to 2021-10-31
dot icon15/09/2022
Appointment of Mr Bader Bin Jasim Almeshaley as a director on 2022-09-15
dot icon15/09/2022
Termination of appointment of Faris Kanash Dhahir as a director on 2022-09-15
dot icon03/09/2022
Registered office address changed from 11 Beauchamp Place Beauchamp Place London SW3 1NQ England to 63-65 Park Lane Park Street London W1K 7LG on 2022-09-03
dot icon03/09/2022
Appointment of Mr Faris Kanash Dhahir as a director on 2022-08-20
dot icon03/09/2022
Termination of appointment of Bader Bin Jassim Almeshaley as a director on 2022-08-17
dot icon03/09/2022
Cessation of Bader Bin Jasim Almeshaley as a person with significant control on 2022-07-01
dot icon09/08/2022
First Gazette notice for compulsory strike-off
dot icon15/02/2022
Registered office address changed from 11 Greville House Kinnerton Street London SW1X 8EY England to 11 Beauchamp Place Beauchamp Place London SW3 1NQ on 2022-02-15
dot icon08/09/2021
Micro company accounts made up to 2020-10-31
dot icon27/08/2021
Compulsory strike-off action has been discontinued
dot icon26/08/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon10/08/2021
First Gazette notice for compulsory strike-off
dot icon10/06/2021
Registered office address changed from 11 Beauchamp Place London SW3 1NQ England to 11 Greville House Kinnerton Street London SW1X 8EY on 2021-06-10
dot icon22/05/2020
Termination of appointment of Raad Thejeel Raad as a director on 2020-03-13
dot icon22/05/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon22/05/2020
Appointment of Mr Bader Bin Jassim Almeshaley as a director on 2019-10-21
dot icon23/04/2020
Confirmation statement made on 2020-04-23 with updates
dot icon23/04/2020
Notification of Bader Bin Jasim Almeshaley as a person with significant control on 2020-04-07
dot icon23/04/2020
Cessation of Ahmed Ibrahim as a person with significant control on 2020-04-07
dot icon22/04/2020
Termination of appointment of Ahmed Ibrahim as a director on 2020-04-06
dot icon14/04/2020
Change of details for Mr Ahmed Ibrahim as a person with significant control on 2020-04-08
dot icon08/04/2020
Director's details changed for Mr Ahmed Ibrahim on 2020-04-08
dot icon08/04/2020
Director's details changed for Mr Ahmed Ibrahim on 2020-04-08
dot icon08/04/2020
Change of details for Mr Ahmed Ibrahim as a person with significant control on 2020-04-08
dot icon08/04/2020
Registered office address changed from 6 Beaufort Gardens London United Kingdom SW3 1PU England to 11 Beauchamp Place London SW3 1NQ on 2020-04-08
dot icon13/03/2020
Appointment of Raad Thejeel Raad as a director on 2020-03-13
dot icon21/10/2019
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2021
dot iconNext confirmation date
22/05/2023
dot iconLast change occurred
31/10/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2021
dot iconNext account date
31/10/2022
dot iconNext due on
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
153.00
-
0.00
-
-
2021
1
153.00
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

153.00 £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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Bader Bin Jasim Almeshaley
Director
15/09/2022 - 01/11/2022
15
Dhahir, Faris Kanash
Director
01/12/2023 - Present
1
Mr Faisal Bin Nayef Bin Ahmed Al Qahtani
Director
01/09/2023 - 18/10/2023
4
Mr Ahmed Ibrahim
Director
21/10/2019 - 06/04/2020
-
Dhahir, Dhahir Kanash
Director
01/12/2023 - Present
-

Persons with Significant Control

3
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 SHOP COMPANY LTD

CREATIVE SHOP COMPANY LTD is an(a) Active company incorporated on 21/10/2019 with the registered office located at 63-65 Park Lane Park Street, London W1K 7LG. There are currently 2 active directors 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 SHOP COMPANY LTD?

toggle

CREATIVE SHOP COMPANY LTD is currently Active. It was registered on 21/10/2019 .

Where is CREATIVE SHOP COMPANY LTD located?

toggle

CREATIVE SHOP COMPANY LTD is registered at 63-65 Park Lane Park Street, London W1K 7LG.

What does CREATIVE SHOP COMPANY LTD do?

toggle

CREATIVE SHOP COMPANY LTD operates in the Unlicenced restaurants and cafes (56.10/2 - SIC 2007) sector.

How many employees does CREATIVE SHOP COMPANY LTD have?

toggle

CREATIVE SHOP COMPANY LTD had 1 employees in 2021.

What is the latest filing for CREATIVE SHOP COMPANY LTD?

toggle

The latest filing was on 11/11/2025: Compulsory strike-off action has been suspended.