CREATIVE SPONGE LIMITED

Register to unlock more data on OkredoRegister

CREATIVE SPONGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05199507

Incorporation date

06/08/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fuel Studios, Pottergate, Norwich, Norfolk NR2 1DXCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2004)
dot icon16/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon10/12/2024
Total exemption full accounts made up to 2024-08-31
dot icon09/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon01/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon03/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon15/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon05/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon18/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon06/10/2021
Confirmation statement made on 2021-10-01 with updates
dot icon20/09/2021
Termination of appointment of Nicola Louise Lamb as a director on 2021-09-20
dot icon26/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon13/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon13/10/2020
Registered office address changed from 43 All Saints Green Norwich Norfolk NR1 3LY England to Fuel Studios Pottergate Norwich Norfolk NR2 1DX on 2020-10-13
dot icon15/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon08/10/2019
Confirmation statement made on 2019-10-01 with updates
dot icon07/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon19/03/2019
Resolutions
dot icon18/03/2019
Change of share class name or designation
dot icon07/03/2019
Appointment of Ms Nicola Lamb as a director on 2019-02-26
dot icon01/10/2018
Confirmation statement made on 2018-10-01 with updates
dot icon16/08/2018
Confirmation statement made on 2018-08-06 with no updates
dot icon28/06/2018
Termination of appointment of Scott Andrew Mckay as a director on 2018-06-15
dot icon14/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon19/03/2018
Change of share class name or designation
dot icon19/03/2018
Resolutions
dot icon08/08/2017
Confirmation statement made on 2017-08-06 with updates
dot icon08/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon14/03/2017
Appointment of Mr Scott Andrew Mckay as a director on 2017-03-01
dot icon15/08/2016
Confirmation statement made on 2016-08-06 with updates
dot icon18/05/2016
Registered office address changed from 11 Netherconesford King Street Norwich Norfolk NR1 1PW to 43 All Saints Green Norwich Norfolk NR1 3LY on 2016-05-18
dot icon16/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon20/10/2015
Particulars of variation of rights attached to shares
dot icon20/10/2015
Change of share class name or designation
dot icon20/10/2015
Statement of company's objects
dot icon20/10/2015
Resolutions
dot icon19/08/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon19/08/2015
Secretary's details changed for Mr Alexander Anthony Tosh on 2015-01-01
dot icon22/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon01/09/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon07/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon29/08/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon29/08/2013
Director's details changed for Mr Alexander Anthony Tosh on 2012-11-16
dot icon29/08/2013
Secretary's details changed for Mr Alexander Anthony Tosh on 2012-11-16
dot icon10/10/2012
Total exemption small company accounts made up to 2012-08-31
dot icon17/08/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon24/01/2012
Total exemption small company accounts made up to 2011-08-31
dot icon09/09/2011
Termination of appointment of Mark Scoggins as a director
dot icon10/08/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon01/11/2010
Total exemption small company accounts made up to 2010-08-31
dot icon25/08/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon24/08/2010
Director's details changed for Mark Jonathan Scoggins on 2010-08-06
dot icon24/08/2010
Director's details changed for Alexander Anthony Tosh on 2010-08-06
dot icon31/10/2009
Total exemption small company accounts made up to 2009-08-31
dot icon25/08/2009
Return made up to 06/08/09; full list of members
dot icon27/11/2008
Total exemption small company accounts made up to 2008-08-31
dot icon12/08/2008
Return made up to 06/08/08; full list of members
dot icon12/08/2008
Director's change of particulars / mark scoggins / 31/07/2008
dot icon08/01/2008
Total exemption small company accounts made up to 2007-08-31
dot icon31/08/2007
Return made up to 06/08/07; full list of members
dot icon27/01/2007
Declaration of satisfaction of mortgage/charge
dot icon11/01/2007
Secretary's particulars changed;director's particulars changed
dot icon20/12/2006
Total exemption small company accounts made up to 2006-08-31
dot icon18/12/2006
Registered office changed on 18/12/06 from: 1 netherconesford king street norwich norfolk NR1 1PW
dot icon30/11/2006
Secretary's particulars changed;director's particulars changed
dot icon24/11/2006
Particulars of mortgage/charge
dot icon05/09/2006
Return made up to 06/08/06; full list of members
dot icon10/03/2006
Total exemption small company accounts made up to 2005-08-31
dot icon12/09/2005
Return made up to 06/08/05; full list of members
dot icon15/02/2005
Particulars of mortgage/charge
dot icon16/09/2004
Registered office changed on 16/09/04 from: 102 prince of wales road norwich norfolk NR1 1NY
dot icon19/08/2004
Secretary resigned
dot icon19/08/2004
Director resigned
dot icon19/08/2004
New secretary appointed;new director appointed
dot icon19/08/2004
New director appointed
dot icon17/08/2004
Ad 06/08/04--------- £ si 99@1=99 £ ic 1/100
dot icon06/08/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

8
2023
change arrow icon0 % *

* during past year

Cash in Bank

£65,312.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
79.92K
-
0.00
1.10K
-
2022
7
62.34K
-
0.00
-
-
2023
8
9.16K
-
0.00
65.31K
-
2023
8
9.16K
-
0.00
65.31K
-

Employees

2023

Employees

8 Ascended14 % *

Net Assets(GBP)

9.16K £Descended-85.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

65.31K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tosh, Alexander Anthony
Director
06/08/2004 - Present
3

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CREATIVE SPONGE LIMITED

CREATIVE SPONGE LIMITED is an(a) Active company incorporated on 06/08/2004 with the registered office located at Fuel Studios, Pottergate, Norwich, Norfolk NR2 1DX. There is currently 1 active director according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CREATIVE SPONGE LIMITED?

toggle

CREATIVE SPONGE LIMITED is currently Active. It was registered on 06/08/2004 .

Where is CREATIVE SPONGE LIMITED located?

toggle

CREATIVE SPONGE LIMITED is registered at Fuel Studios, Pottergate, Norwich, Norfolk NR2 1DX.

What does CREATIVE SPONGE LIMITED do?

toggle

CREATIVE SPONGE LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

How many employees does CREATIVE SPONGE LIMITED have?

toggle

CREATIVE SPONGE LIMITED had 8 employees in 2023.

What is the latest filing for CREATIVE SPONGE LIMITED?

toggle

The latest filing was on 16/10/2025: Confirmation statement made on 2025-10-01 with no updates.