CREATIVE SPACE SCIENCE CIC

Register to unlock more data on OkredoRegister

CREATIVE SPACE SCIENCE CIC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09925134

Incorporation date

21/12/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 8, Glebe Business Park, Horley, Banbury OX15 6BNCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2015)
dot icon09/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon23/09/2025
First Gazette notice for voluntary strike-off
dot icon14/09/2025
Application to strike the company off the register
dot icon24/03/2025
Termination of appointment of Elena Miles as a director on 2025-03-20
dot icon24/03/2025
Termination of appointment of Christopher Paul Colquhoun as a director on 2025-03-20
dot icon24/03/2025
Termination of appointment of Sumpa Dinally as a director on 2025-03-20
dot icon31/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/11/2024
Confirmation statement made on 2024-10-22 with no updates
dot icon10/05/2024
Director's details changed for Mr Christopher Paul Colquhou on 2024-05-01
dot icon06/05/2024
Appointment of Ms Elena Miles as a director on 2024-05-01
dot icon06/05/2024
Appointment of Mr Christopher Paul Colquhou as a director on 2024-05-01
dot icon07/11/2023
Confirmation statement made on 2023-10-22 with no updates
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/04/2023
Registered office address changed from Innovation Centre Highfield Drive St. Leonards-on-Sea East Sussex TN38 9UH England to Unit 8, Glebe Business Park Horley Banbury OX15 6BN on 2023-04-01
dot icon01/04/2023
Change of details for Mr Zeeshaan Dinally as a person with significant control on 2023-04-01
dot icon01/04/2023
Director's details changed for Mr Zeeshaan Dinally on 2023-04-01
dot icon01/04/2023
Director's details changed for Mrs Sumpa Dinally on 2023-04-01
dot icon29/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/10/2022
Confirmation statement made on 2022-10-22 with no updates
dot icon30/06/2022
Termination of appointment of Melanie Ruth Davies as a director on 2022-06-30
dot icon30/06/2022
Appointment of Mr Zeeshaan Dinally as a director on 2022-06-29
dot icon29/06/2022
Cessation of Melanie Ruth Davies as a person with significant control on 2022-06-29
dot icon29/06/2022
Termination of appointment of Simon James Barratt Davies as a director on 2022-06-29
dot icon29/06/2022
Notification of Zeeshaan Dinally as a person with significant control on 2022-06-29
dot icon29/06/2022
Cessation of Simon James Barratt Davies as a person with significant control on 2022-06-29
dot icon29/06/2022
Appointment of Mrs Sumpa Dinally as a director on 2022-06-29
dot icon29/06/2022
Registered office address changed from 25 Offa Road Hastings TN35 5HR England to Innovation Centre Highfield Drive St. Leonards-on-Sea East Sussex TN38 9UH on 2022-06-29
dot icon30/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/12/2021
Confirmation statement made on 2021-12-19 with no updates
dot icon12/01/2021
Confirmation statement made on 2020-12-19 with no updates
dot icon22/07/2020
Director's details changed for Mr Simon James Barratt Davies on 2017-06-29
dot icon22/07/2020
Director's details changed for Mrs Melanie Ruth Davies on 2017-06-29
dot icon20/07/2020
Change of details for Mr Simon James Barratt Davies as a person with significant control on 2017-06-29
dot icon20/07/2020
Change of details for Mrs Melanie Ruth Davies as a person with significant control on 2017-06-29
dot icon16/07/2020
Micro company accounts made up to 2019-12-31
dot icon28/12/2019
Confirmation statement made on 2019-12-19 with no updates
dot icon24/09/2019
Micro company accounts made up to 2018-12-31
dot icon21/12/2018
Confirmation statement made on 2018-12-19 with no updates
dot icon15/11/2018
Micro company accounts made up to 2017-12-31
dot icon25/07/2018
Registered office address changed from The Lodge Linton Gardens Hastings East Sussex TN34 1TD to 25 Offa Road Hastings TN35 5HR on 2018-07-25
dot icon08/01/2018
Confirmation statement made on 2017-12-19 with no updates
dot icon02/11/2017
Micro company accounts made up to 2016-12-31
dot icon20/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon21/12/2015
Incorporation of a Community Interest Company
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
31/12/2023
dot iconNext confirmation date
22/10/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
6.50K
-
1.57K
3.71K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miles, Elena
Director
01/05/2024 - 20/03/2025
7
Mr Zeeshaan Dinally
Director
29/06/2022 - Present
-
Davies, Melanie Ruth
Director
21/12/2015 - 30/06/2022
-
Davies, Simon James Barratt
Director
21/12/2015 - 29/06/2022
-
Dinally, Sumpa
Director
29/06/2022 - 20/03/2025
5

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+
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 SPACE SCIENCE CIC

CREATIVE SPACE SCIENCE CIC is an(a) Dissolved company incorporated on 21/12/2015 with the registered office located at Unit 8, Glebe Business Park, Horley, Banbury OX15 6BN. There is currently 1 active director 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 SPACE SCIENCE CIC?

toggle

CREATIVE SPACE SCIENCE CIC is currently Dissolved. It was registered on 21/12/2015 and dissolved on 09/12/2025.

Where is CREATIVE SPACE SCIENCE CIC located?

toggle

CREATIVE SPACE SCIENCE CIC is registered at Unit 8, Glebe Business Park, Horley, Banbury OX15 6BN.

What does CREATIVE SPACE SCIENCE CIC do?

toggle

CREATIVE SPACE SCIENCE CIC operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for CREATIVE SPACE SCIENCE CIC?

toggle

The latest filing was on 09/12/2025: Final Gazette dissolved via voluntary strike-off.