CREATIVE TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

CREATIVE TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02039109

Incorporation date

21/07/1986

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Units 2 - 4 Manor Gate, Manor Royal, Crawley RH10 9SXCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1986)
dot icon29/01/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon20/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon20/01/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon30/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon30/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon23/12/2025
Registration of charge 020391090005, created on 2025-12-22
dot icon15/10/2025
Appointment of Mr David Mark Leadbetter as a secretary on 2025-10-14
dot icon29/01/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon09/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon09/12/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon23/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon23/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon31/10/2024
Change of details for Creative Technology Eme Limited as a person with significant control on 2016-04-06
dot icon27/09/2024
Termination of appointment of David Andrew Crump as a director on 2024-09-27
dot icon13/08/2024
Appointment of Bruce Kingma as a director on 2024-08-07
dot icon13/08/2024
Termination of appointment of Mark Andrew Wilson as a director on 2024-08-12
dot icon12/06/2024
Director's details changed for Mr David Andrew Crump on 2024-06-12
dot icon12/04/2024
Registration of charge 020391090004, created on 2024-04-05
dot icon18/03/2024
Termination of appointment of David Mark Leadbetter as a secretary on 2024-03-18
dot icon29/01/2024
Confirmation statement made on 2024-01-29 with updates
dot icon12/12/2023
Appointment of Patrik Dejve as a director on 2023-11-30
dot icon08/12/2023
Appointment of Sidney Alexander Lobb as a director on 2023-12-02
dot icon08/11/2023
Termination of appointment of Mark Stephen Elliott as a director on 2023-11-08
dot icon07/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon21/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon21/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon21/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon21/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon21/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon25/08/2023
Register inspection address has been changed from Belmont House Station Way Crawley RH10 1JA England to C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield S3 8DT
dot icon11/08/2023
Confirmation statement made on 2023-08-06 with no updates
dot icon07/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon07/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon07/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon07/12/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon08/08/2022
Confirmation statement made on 2022-08-06 with no updates
dot icon25/04/2022
Appointment of Mr Graham Andrews as a director on 2022-04-25
dot icon25/04/2022
Termination of appointment of Gerald Delon as a director on 2022-04-25
dot icon27/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon27/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon13/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon13/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon13/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon06/08/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon23/03/2021
Memorandum and Articles of Association
dot icon23/03/2021
Resolutions
dot icon08/12/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon08/12/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon08/12/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon08/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon09/10/2020
Registered office address changed from Manor Gate Manor Royal Crawley RH10 9SX England to Units 2 - 4 Manor Gate Manor Royal Crawley RH10 9SX on 2020-10-09
dot icon10/08/2020
Confirmation statement made on 2020-08-10 with updates
dot icon10/08/2020
Change of details for Avesco Holdings Limited as a person with significant control on 2020-07-16
dot icon01/07/2020
Change of details for Avesco Holdings Limited as a person with significant control on 2020-06-29
dot icon01/07/2020
Registered office address changed from Unit E2 Sussex Manor Business Park Gatwick Road Crawley Sussex RH10 9NH to Manor Gate Manor Royal Crawley RH10 9SX on 2020-07-01
dot icon19/09/2019
Full accounts made up to 2018-12-31
dot icon21/08/2019
Confirmation statement made on 2019-08-10 with no updates
dot icon30/11/2018
Termination of appointment of Kevin Rabbitt as a director on 2018-11-30
dot icon29/11/2018
Register(s) moved to registered inspection location Belmont House Station Way Crawley RH10 1JA
dot icon29/11/2018
Register inspection address has been changed to Belmont House Station Way Crawley RH10 1JA
dot icon31/10/2018
Satisfaction of charge 020391090002 in full
dot icon29/10/2018
Registration of charge 020391090003, created on 2018-10-19
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon21/08/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon19/02/2018
Previous accounting period extended from 2017-09-30 to 2017-12-31
dot icon27/09/2017
Termination of appointment of Jonathan Paul Denman as a director on 2017-09-15
dot icon10/08/2017
Confirmation statement made on 2017-08-10 with no updates
dot icon28/07/2017
Appointment of Mr David Mark Leadbetter as a secretary on 2017-07-21
dot icon10/07/2017
Termination of appointment of Nicholas Simon Conn as a secretary on 2017-06-30
dot icon24/03/2017
Full accounts made up to 2016-09-30
dot icon03/03/2017
Appointment of Mr Gerald Delon as a director on 2017-02-17
dot icon03/03/2017
Appointment of Mr Kevin Rabbitt as a director on 2017-02-17
dot icon03/03/2017
Termination of appointment of John Leslie Christmas as a director on 2017-02-17
dot icon03/03/2017
Termination of appointment of Graham Peter Andrews as a director on 2017-02-17
dot icon03/03/2017
Appointment of Mr Mark Andrew Wilson as a director on 2017-02-17
dot icon14/02/2017
Registration of charge 020391090002, created on 2017-02-06
dot icon25/01/2017
Satisfaction of charge 1 in full
dot icon15/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon08/04/2016
Full accounts made up to 2015-09-30
dot icon14/09/2015
Termination of appointment of Gary John Holford as a director on 2015-09-11
dot icon20/08/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon23/03/2015
Full accounts made up to 2014-09-30
dot icon02/09/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon20/06/2014
Statement of company's objects
dot icon17/06/2014
Resolutions
dot icon24/03/2014
Full accounts made up to 2013-09-30
dot icon20/08/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon25/03/2013
Full accounts made up to 2012-09-30
dot icon04/09/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon10/08/2012
Director's details changed for David Andrew Crump on 2012-08-01
dot icon22/06/2012
Termination of appointment of Ian Martin as a director
dot icon19/03/2012
Full accounts made up to 2011-09-30
dot icon17/08/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon16/08/2011
Director's details changed for Mark Stephen Elliott on 2011-08-16
dot icon18/07/2011
Auditor's resignation
dot icon12/07/2011
Miscellaneous
dot icon05/04/2011
Full accounts made up to 2010-09-30
dot icon01/09/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon01/09/2010
Director's details changed for Graham Peter Andrews on 2010-08-10
dot icon01/09/2010
Director's details changed for Ian Paul Martin on 2010-08-10
dot icon01/09/2010
Director's details changed for Gary John Holford on 2010-08-10
dot icon01/09/2010
Director's details changed for David Andrew Crump on 2010-08-10
dot icon01/09/2010
Director's details changed for Mr Jonathan Paul Denman on 2010-08-10
dot icon01/09/2010
Director's details changed for Mark Stephen Elliott on 2010-08-10
dot icon01/09/2010
Director's details changed for John Leslie Christmas on 2010-08-10
dot icon01/09/2010
Secretary's details changed for Mr Nicholas Simon Conn on 2010-08-10
dot icon18/03/2010
Full accounts made up to 2009-09-30
dot icon20/01/2010
Termination of appointment of Charles Whittock as a director
dot icon24/08/2009
Return made up to 10/08/09; full list of members
dot icon24/08/2009
Director's change of particulars / charles whittock / 24/08/2009
dot icon25/03/2009
Full accounts made up to 2008-09-30
dot icon20/08/2008
Return made up to 10/08/08; full list of members
dot icon18/08/2008
Director appointed mr jonathan paul denman
dot icon23/05/2008
Full accounts made up to 2007-09-30
dot icon03/09/2007
Return made up to 10/08/07; full list of members
dot icon19/07/2007
New director appointed
dot icon27/06/2007
Director resigned
dot icon26/06/2007
Accounting reference date extended from 31/03/07 to 30/09/07
dot icon24/01/2007
Full accounts made up to 2006-03-31
dot icon31/08/2006
Return made up to 10/08/06; full list of members
dot icon31/08/2006
Director's particulars changed
dot icon31/01/2006
Full accounts made up to 2005-03-31
dot icon23/08/2005
Return made up to 10/08/05; full list of members
dot icon23/08/2005
Director's particulars changed
dot icon12/01/2005
Full accounts made up to 2004-03-31
dot icon25/11/2004
New director appointed
dot icon13/10/2004
Director resigned
dot icon07/09/2004
Return made up to 10/08/04; full list of members
dot icon16/07/2004
New director appointed
dot icon27/04/2004
Auditor's resignation
dot icon13/02/2004
Director resigned
dot icon15/01/2004
Full accounts made up to 2003-03-31
dot icon17/11/2003
Registered office changed on 17/11/03 from: venture house davis road chessington surrey KT9 1TT
dot icon08/09/2003
Return made up to 10/08/03; full list of members
dot icon24/04/2003
Particulars of mortgage/charge
dot icon16/01/2003
Full accounts made up to 2002-03-31
dot icon30/08/2002
Return made up to 10/08/02; full list of members
dot icon13/05/2002
Director resigned
dot icon18/12/2001
Full accounts made up to 2001-03-31
dot icon17/10/2001
New director appointed
dot icon23/08/2001
Return made up to 10/08/01; full list of members
dot icon31/05/2001
Resolutions
dot icon11/04/2001
Director resigned
dot icon15/01/2001
Full accounts made up to 2000-03-31
dot icon20/10/2000
Resolutions
dot icon06/09/2000
Return made up to 10/08/00; full list of members
dot icon07/01/2000
Full accounts made up to 1999-03-31
dot icon13/09/1999
Return made up to 10/08/99; no change of members
dot icon21/04/1999
Director resigned
dot icon21/04/1999
New director appointed
dot icon23/11/1998
New director appointed
dot icon11/09/1998
Return made up to 10/08/98; no change of members
dot icon18/08/1998
Full accounts made up to 1998-03-31
dot icon12/08/1998
Director resigned
dot icon29/07/1998
Director resigned
dot icon14/05/1998
New director appointed
dot icon09/10/1997
Director resigned
dot icon03/09/1997
Return made up to 10/08/97; full list of members
dot icon08/08/1997
Full accounts made up to 1997-03-31
dot icon02/09/1996
Full accounts made up to 1996-03-31
dot icon29/08/1996
Auditor's resignation
dot icon23/08/1996
Return made up to 10/08/96; no change of members
dot icon18/07/1996
New director appointed
dot icon18/07/1996
New director appointed
dot icon18/07/1996
New director appointed
dot icon05/09/1995
Return made up to 10/08/95; no change of members
dot icon31/08/1995
Full accounts made up to 1995-03-31
dot icon26/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/09/1994
Return made up to 10/08/94; full list of members
dot icon06/09/1994
Full accounts made up to 1994-03-31
dot icon07/09/1993
Full accounts made up to 1993-03-31
dot icon07/09/1993
Return made up to 10/08/93; full list of members
dot icon18/09/1992
Full accounts made up to 1992-03-31
dot icon11/09/1992
Return made up to 10/08/92; no change of members
dot icon09/01/1992
Auditor's resignation
dot icon10/09/1991
Full accounts made up to 1991-03-31
dot icon10/09/1991
Return made up to 06/08/91; no change of members
dot icon17/01/1991
New director appointed
dot icon09/10/1990
Full accounts made up to 1990-03-31
dot icon09/10/1990
Return made up to 06/08/90; full list of members
dot icon06/09/1990
Resolutions
dot icon10/04/1990
Ad 29/03/90--------- £ si 900@1=900 £ ic 100/1000
dot icon10/04/1990
Resolutions
dot icon10/04/1990
£ nc 100/1000 29/03/90
dot icon20/11/1989
Director resigned
dot icon26/09/1989
Full accounts made up to 1989-03-31
dot icon26/09/1989
Return made up to 10/08/89; full list of members
dot icon06/02/1989
Director resigned
dot icon12/12/1988
Secretary resigned;new secretary appointed
dot icon02/12/1988
Full accounts made up to 1988-03-31
dot icon02/12/1988
Return made up to 18/08/88; full list of members
dot icon08/10/1987
Full accounts made up to 1987-03-31
dot icon08/10/1987
Return made up to 06/08/87; full list of members
dot icon11/04/1987
New director appointed
dot icon10/02/1987
Gazettable document
dot icon05/02/1987
Gazettable document
dot icon28/11/1986
New director appointed
dot icon20/10/1986
Registered office changed on 20/10/86 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon20/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/08/1986
Certificate of change of name
dot icon21/07/1986
Incorporation
dot icon21/07/1986
Certificate of 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
29/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Denman, Jonathan Paul
Director
15/08/2008 - 15/09/2017
3
Gilbert, Steven Charles
Director
23/01/1995 - 03/10/1997
18
Martin, Ian Paul
Director
17/05/2007 - 14/06/2012
37
Nicholson, David John
Director
10/07/1996 - 17/05/2007
23
Wilson, Mark Andrew
Director
17/02/2017 - 12/08/2024
26

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

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 TECHNOLOGY LIMITED

CREATIVE TECHNOLOGY LIMITED is an(a) Active company incorporated on 21/07/1986 with the registered office located at Units 2 - 4 Manor Gate, Manor Royal, Crawley RH10 9SX. There are currently 5 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 TECHNOLOGY LIMITED?

toggle

CREATIVE TECHNOLOGY LIMITED is currently Active. It was registered on 21/07/1986 .

Where is CREATIVE TECHNOLOGY LIMITED located?

toggle

CREATIVE TECHNOLOGY LIMITED is registered at Units 2 - 4 Manor Gate, Manor Royal, Crawley RH10 9SX.

What does CREATIVE TECHNOLOGY LIMITED do?

toggle

CREATIVE TECHNOLOGY LIMITED operates in the Renting and leasing of media entertainment equipment (77.29/1 - SIC 2007) sector.

What is the latest filing for CREATIVE TECHNOLOGY LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2026-01-29 with no updates.