CREATIVE TECHNOLOGIES LTD

Register to unlock more data on OkredoRegister

CREATIVE TECHNOLOGIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06801043

Incorporation date

26/01/2009

Size

Full

Contacts

Registered address

Registered address

Broadlands Business Campus, Langhurst Wood Road, Horsham, West Sussex RH12 4QPCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2009)
dot icon09/02/2026
Confirmation statement made on 2026-01-26 with updates
dot icon06/10/2025
Full accounts made up to 2024-12-31
dot icon15/09/2025
Appointment of Schroder Corporate Services Limited as a secretary on 2025-09-15
dot icon02/07/2025
Termination of appointment of Carl Davies as a director on 2025-06-30
dot icon06/02/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon25/11/2024
Termination of appointment of Craig Fitzsimons as a director on 2024-11-20
dot icon25/11/2024
Appointment of Miss Helen Louise Fitzgerald as a director on 2024-11-18
dot icon23/09/2024
Full accounts made up to 2023-12-31
dot icon31/01/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon11/01/2024
Satisfaction of charge 068010430002 in full
dot icon09/10/2023
Termination of appointment of David Jason White as a director on 2023-10-09
dot icon09/10/2023
Appointment of Mr Edward Dymott as a director on 2023-10-09
dot icon14/09/2023
Full accounts made up to 2022-12-31
dot icon31/01/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon28/11/2022
Registered office address changed from Holmwood House Langhurstwood Road Horsham RH12 4QP England to Broadlands Business Campus Langhurst Wood Road Horsham West Sussex RH12 4QP on 2022-11-28
dot icon05/09/2022
Full accounts made up to 2021-12-31
dot icon09/02/2022
Termination of appointment of Jo French as a director on 2022-01-31
dot icon31/01/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon04/09/2021
Full accounts made up to 2020-12-31
dot icon07/04/2021
Termination of appointment of Keith Samuel Hare as a director on 2021-04-01
dot icon06/04/2021
Termination of appointment of Ian Robert Cooke as a director on 2021-04-01
dot icon06/04/2021
Appointment of Mr Craig Fitzsimons as a director on 2021-04-01
dot icon06/04/2021
Appointment of Mr Tony Christopher Challands as a director on 2021-04-01
dot icon06/04/2021
Appointment of Mr Carl Davies as a director on 2021-04-01
dot icon06/04/2021
Appointment of Mrs Jo French as a director on 2021-04-01
dot icon06/04/2021
Appointment of Mr David Jason White as a director on 2021-04-01
dot icon06/04/2021
Termination of appointment of Andrew Siantonas as a director on 2021-04-01
dot icon06/04/2021
Termination of appointment of Andrew Siantonas as a secretary on 2021-04-01
dot icon10/02/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon07/01/2021
Full accounts made up to 2019-12-31
dot icon26/01/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon07/10/2019
Full accounts made up to 2018-12-31
dot icon15/04/2019
Director's details changed for Mr Keith Samuel Hare on 2019-04-14
dot icon15/04/2019
Registered office address changed from Sussex House North Street Horsham RH12 1RQ to Holmwood House Langhurstwood Road Horsham RH12 4QP on 2019-04-15
dot icon28/01/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon22/11/2018
Director's details changed for Mr Ian Robert Cooke on 2016-06-14
dot icon11/09/2018
Full accounts made up to 2017-12-31
dot icon26/01/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon14/02/2017
Full accounts made up to 2016-07-31
dot icon08/02/2017
Confirmation statement made on 2017-01-26 with updates
dot icon31/12/2016
Current accounting period extended from 2017-07-31 to 2017-12-31
dot icon03/11/2016
Satisfaction of charge 1 in full
dot icon09/05/2016
Accounts for a small company made up to 2015-07-31
dot icon25/02/2016
Registration of charge 068010430002, created on 2016-02-11
dot icon26/01/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon28/01/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon17/11/2014
Total exemption small company accounts made up to 2014-07-31
dot icon03/07/2014
Appointment of Mr Keith Samuel Hare as a director
dot icon03/07/2014
Appointment of Mr Andrew Siantonas as a director
dot icon11/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon03/02/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon08/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon19/02/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon01/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon22/02/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon12/04/2011
Accounts for a dormant company made up to 2010-07-31
dot icon02/02/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon14/09/2010
Particulars of a mortgage or charge / charge no: 1
dot icon20/05/2010
Accounts for a dormant company made up to 2009-07-31
dot icon23/03/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon21/01/2010
Previous accounting period shortened from 2010-01-31 to 2009-07-31
dot icon29/05/2009
Appointment terminated director edwina coales
dot icon29/05/2009
Director appointed ian robert cooke
dot icon29/05/2009
Registered office changed on 29/05/2009 from www.buy-this-company-name.com suite b 29 harley street london W1G 9QR
dot icon28/05/2009
Secretary appointed andrew siantonas
dot icon28/05/2009
Appointment terminated director nominee director LTD
dot icon28/05/2009
Ad 28/05/09\gbp si 999@1=999\gbp ic 1/1000\
dot icon28/05/2009
Appointment terminated secretary nominee secretary LTD
dot icon27/01/2009
Registered office changed on 27/01/2009 from suite b, 29 harley street london W1G 9QR united kingdom
dot icon26/01/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fitzsimons, Craig
Director
01/04/2021 - 20/11/2024
31
Dymott, Edward
Director
09/10/2023 - Present
31
SCHRODER CORPORATE SERVICES LIMITED
Corporate Secretary
15/09/2025 - Present
32
Davies, Carl
Director
01/04/2021 - 30/06/2025
1
Cooke, Ian Robert
Director
28/05/2009 - 01/04/2021
33

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CREATIVE TECHNOLOGIES LTD

CREATIVE TECHNOLOGIES LTD is an(a) Active company incorporated on 26/01/2009 with the registered office located at Broadlands Business Campus, Langhurst Wood Road, Horsham, West Sussex RH12 4QP. There are currently 4 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 TECHNOLOGIES LTD?

toggle

CREATIVE TECHNOLOGIES LTD is currently Active. It was registered on 26/01/2009 .

Where is CREATIVE TECHNOLOGIES LTD located?

toggle

CREATIVE TECHNOLOGIES LTD is registered at Broadlands Business Campus, Langhurst Wood Road, Horsham, West Sussex RH12 4QP.

What does CREATIVE TECHNOLOGIES LTD do?

toggle

CREATIVE TECHNOLOGIES LTD operates in the Wired telecommunications activities (61.10 - SIC 2007) sector.

What is the latest filing for CREATIVE TECHNOLOGIES LTD?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-01-26 with updates.