CREATIVE SPHERE LIMITED

Register to unlock more data on OkredoRegister

CREATIVE SPHERE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05045744

Incorporation date

16/02/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Gethin House 36 Bond Street, Nuneaton, Warwickshire CV11 4DACopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2004)
dot icon30/01/2024
Final Gazette dissolved via voluntary strike-off
dot icon14/11/2023
First Gazette notice for voluntary strike-off
dot icon03/11/2023
Application to strike the company off the register
dot icon16/10/2023
Micro company accounts made up to 2023-02-28
dot icon05/07/2022
Change of details for Mrs Natasha Sendula as a person with significant control on 2022-07-05
dot icon05/07/2022
Change of details for Mr Daniel Sendula as a person with significant control on 2022-07-05
dot icon05/07/2022
Director's details changed for Mrs Natasha Sendula on 2022-07-05
dot icon05/07/2022
Director's details changed for Mr Daniel Sendula on 2022-07-05
dot icon05/07/2022
Secretary's details changed for Natasha Sendula on 2022-07-05
dot icon05/07/2022
Registered office address changed from 24a Coton Road Nuneaton Warwickshire CV11 5TW to Gethin House 36 Bond Street Nuneaton Warwickshire CV11 4DA on 2022-07-05
dot icon29/06/2022
Micro company accounts made up to 2022-02-28
dot icon16/02/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon25/04/2021
Micro company accounts made up to 2021-02-28
dot icon02/03/2021
Confirmation statement made on 2021-02-16 with updates
dot icon07/04/2020
Micro company accounts made up to 2020-02-29
dot icon20/02/2020
Confirmation statement made on 2020-02-16 with updates
dot icon30/10/2019
Micro company accounts made up to 2019-02-28
dot icon27/02/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon22/11/2018
Micro company accounts made up to 2018-02-28
dot icon02/03/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon24/10/2017
Micro company accounts made up to 2017-02-28
dot icon22/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2016-02-29
dot icon03/05/2016
Appointment of Mrs Natasha Sendula as a director on 2016-05-01
dot icon09/03/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon09/03/2016
Secretary's details changed for Natasha Sendula on 2016-03-01
dot icon29/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon27/02/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon19/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon25/02/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon26/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon19/03/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-02-16
dot icon26/02/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon18/06/2012
Total exemption small company accounts made up to 2012-02-29
dot icon21/02/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon02/08/2011
Total exemption small company accounts made up to 2011-02-28
dot icon11/03/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon15/09/2010
Total exemption small company accounts made up to 2010-02-28
dot icon05/03/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon05/03/2010
Director's details changed for Daniel Sendula on 2010-03-05
dot icon10/06/2009
Total exemption small company accounts made up to 2009-02-28
dot icon03/03/2009
Return made up to 16/02/09; full list of members
dot icon01/07/2008
Total exemption small company accounts made up to 2008-02-29
dot icon28/02/2008
Return made up to 16/02/08; full list of members
dot icon18/08/2007
Amended accounts made up to 2006-02-28
dot icon30/07/2007
Total exemption small company accounts made up to 2007-02-28
dot icon08/03/2007
Return made up to 16/02/07; full list of members
dot icon28/12/2006
Director's particulars changed
dot icon28/12/2006
Secretary's particulars changed
dot icon19/07/2006
Total exemption small company accounts made up to 2006-02-28
dot icon01/03/2006
Return made up to 16/02/06; full list of members
dot icon06/06/2005
Total exemption small company accounts made up to 2005-02-28
dot icon23/02/2005
Return made up to 16/02/05; full list of members
dot icon16/03/2004
Ad 16/02/04--------- £ si 999@1=999 £ ic 1/1000
dot icon23/02/2004
New director appointed
dot icon23/02/2004
New secretary appointed
dot icon17/02/2004
Secretary resigned
dot icon17/02/2004
Director resigned
dot icon16/02/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* 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
28/02/2023
dot iconLast change occurred
28/02/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2023
dot iconNext account date
28/02/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
26.34K
-
0.00
-
-
2022
1
12.98K
-
0.00
-
-
2023
0
9.03K
-
0.00
-
-
2023
0
9.03K
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

9.03K £Descended-30.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CREATIVE SPHERE LIMITED

CREATIVE SPHERE LIMITED is an(a) Dissolved company incorporated on 16/02/2004 with the registered office located at Gethin House 36 Bond Street, Nuneaton, Warwickshire CV11 4DA. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CREATIVE SPHERE LIMITED?

toggle

CREATIVE SPHERE LIMITED is currently Dissolved. It was registered on 16/02/2004 and dissolved on 30/01/2024.

Where is CREATIVE SPHERE LIMITED located?

toggle

CREATIVE SPHERE LIMITED is registered at Gethin House 36 Bond Street, Nuneaton, Warwickshire CV11 4DA.

What does CREATIVE SPHERE LIMITED do?

toggle

CREATIVE SPHERE LIMITED operates in the Data processing hosting and related activities (63.11 - SIC 2007) sector.

What is the latest filing for CREATIVE SPHERE LIMITED?

toggle

The latest filing was on 30/01/2024: Final Gazette dissolved via voluntary strike-off.