CREATIVE SOLUTIONS INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CREATIVE SOLUTIONS INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04650245

Incorporation date

28/01/2003

Size

Dormant

Contacts

Registered address

Registered address

Allen House, 1 Westmead Road, Sutton, Surrey SM1 4LACopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2003)
dot icon14/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon27/01/2026
First Gazette notice for voluntary strike-off
dot icon19/01/2026
Application to strike the company off the register
dot icon24/12/2025
Change of details for Mrs Karen Louise Sumner as a person with significant control on 2016-04-06
dot icon24/12/2025
Change of details for Mr Patrick Sumner as a person with significant control on 2016-04-06
dot icon14/08/2025
Accounts for a dormant company made up to 2025-03-31
dot icon25/03/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon19/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon04/12/2024
Director's details changed for Mrs Karen Louise Sumner on 2024-12-04
dot icon04/12/2024
Secretary's details changed for Karen Louise Sumner on 2024-12-04
dot icon04/12/2024
Director's details changed for Mr Patrick Sumner on 2024-12-04
dot icon04/12/2024
Change of details for Mr Patrick Sumner as a person with significant control on 2024-12-04
dot icon04/12/2024
Change of details for Mrs Karen Louise Sumner as a person with significant control on 2024-12-04
dot icon05/11/2024
Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QE United Kingdom to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 2024-11-05
dot icon29/01/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon29/09/2023
Accounts for a dormant company made up to 2023-03-31
dot icon08/02/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon08/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon28/01/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon11/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon09/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon29/01/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon28/01/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon08/08/2019
Accounts for a dormant company made up to 2019-03-31
dot icon29/01/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon24/04/2018
Accounts for a dormant company made up to 2018-03-31
dot icon30/01/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon04/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon31/01/2017
Confirmation statement made on 2017-01-28 with updates
dot icon04/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon27/05/2016
Registered office address changed from Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE to Lynwood House Crofton Road Orpington Kent BR6 8QE on 2016-05-27
dot icon29/01/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon07/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/01/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon14/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/09/2014
Director's details changed for Mr Patrick Sumner on 2014-09-01
dot icon02/09/2014
Director's details changed for Karen Louise Sumner on 2014-09-01
dot icon18/02/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon05/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon28/02/2013
Director's details changed for Patrick Sumner on 2013-02-28
dot icon28/02/2013
Director's details changed for Karen Louise Sumner on 2013-02-28
dot icon28/02/2013
Secretary's details changed for Karen Louise Sumner on 2013-02-28
dot icon30/01/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/03/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon15/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon18/03/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon31/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon02/02/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon02/02/2010
Director's details changed for Karen Louise Sumner on 2009-10-01
dot icon02/02/2010
Director's details changed for Patrick Sumner on 2009-10-01
dot icon19/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon16/03/2009
Return made up to 28/01/09; full list of members
dot icon28/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/03/2008
Return made up to 28/01/08; full list of members
dot icon22/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon05/02/2007
Accounts for a dormant company made up to 2006-03-31
dot icon01/02/2007
Return made up to 28/01/07; full list of members
dot icon07/02/2006
Return made up to 28/01/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon09/03/2005
Return made up to 28/01/05; full list of members
dot icon11/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon05/05/2004
Return made up to 28/01/04; full list of members
dot icon10/02/2004
New director appointed
dot icon10/02/2004
New secretary appointed;new director appointed
dot icon10/02/2004
Secretary resigned;director resigned
dot icon10/02/2004
Director resigned
dot icon23/06/2003
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon23/06/2003
Ad 04/02/03--------- £ si 99@1=99 £ ic 1/100
dot icon20/02/2003
Registered office changed on 20/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon20/02/2003
New secretary appointed;new director appointed
dot icon20/02/2003
New director appointed
dot icon20/02/2003
Director resigned
dot icon20/02/2003
Secretary resigned
dot icon28/01/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/01/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
2
3.54K
-
0.00
346.00
-
2022
2
3.54K
-
0.00
346.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sumner, Patrick
Director
21/01/2004 - Present
20
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
28/01/2003 - 28/01/2003
10049
LONDON LAW SERVICES LIMITED
Nominee Director
28/01/2003 - 28/01/2003
9963
Sumner, Karen Louise
Director
21/01/2004 - Present
13
Hook, George
Director
28/01/2003 - 21/01/2004
1

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CREATIVE SOLUTIONS INTERNATIONAL LIMITED

CREATIVE SOLUTIONS INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 28/01/2003 with the registered office located at Allen House, 1 Westmead Road, Sutton, Surrey SM1 4LA. There are currently 3 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 SOLUTIONS INTERNATIONAL LIMITED?

toggle

CREATIVE SOLUTIONS INTERNATIONAL LIMITED is currently Dissolved. It was registered on 28/01/2003 and dissolved on 14/04/2026.

Where is CREATIVE SOLUTIONS INTERNATIONAL LIMITED located?

toggle

CREATIVE SOLUTIONS INTERNATIONAL LIMITED is registered at Allen House, 1 Westmead Road, Sutton, Surrey SM1 4LA.

What does CREATIVE SOLUTIONS INTERNATIONAL LIMITED do?

toggle

CREATIVE SOLUTIONS INTERNATIONAL LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

What is the latest filing for CREATIVE SOLUTIONS INTERNATIONAL LIMITED?

toggle

The latest filing was on 14/04/2026: Final Gazette dissolved via voluntary strike-off.