CREATIVE TECHNOLOGY (R & D) LIMITED

Register to unlock more data on OkredoRegister

CREATIVE TECHNOLOGY (R & D) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04235778

Incorporation date

15/06/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O FRP ADVISORY, Ashcroft House Ervington Court Harcourt Way Meridian Business Park, Leicester LE19 1WLCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2001)
dot icon30/05/2025
Declaration of solvency
dot icon30/05/2025
Resolutions
dot icon30/05/2025
Appointment of a voluntary liquidator
dot icon30/05/2025
Registered office address changed from 14a 14a Market Place Uttoxeter Staffordshire ST14 8HP United Kingdom to Ashcroft House Ervington Court Harcourt Way Meridian Business Park Leicester LE19 1WL on 2025-05-30
dot icon10/04/2025
Cessation of Richard Maxey Bland as a person with significant control on 2025-03-28
dot icon13/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon28/12/2024
Registered office address changed from 10 Park Street Uttoxeter Staffordshire ST14 7AG to 14a 14a Market Place Uttoxeter Staffordshire ST14 8HP on 2024-12-28
dot icon04/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon06/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon03/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-06-30
dot icon01/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon18/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon01/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon22/06/2021
Confirmation statement made on 2021-06-15 with updates
dot icon13/10/2020
Total exemption full accounts made up to 2020-06-30
dot icon18/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon03/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon26/11/2019
Resolutions
dot icon20/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon13/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon26/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon14/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon05/07/2017
Notification of Guy Martin as a person with significant control on 2016-04-06
dot icon05/07/2017
Notification of Donald Scott Taylor as a person with significant control on 2016-04-06
dot icon05/07/2017
Notification of Richard Maxey Bland as a person with significant control on 2016-04-06
dot icon28/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon04/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon21/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon09/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon18/06/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon24/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon25/06/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon14/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon17/06/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon20/06/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon15/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon20/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon12/07/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon12/07/2010
Director's details changed for Richard Maxey Bland on 2010-06-15
dot icon12/07/2010
Director's details changed for Guy Martin on 2010-06-15
dot icon12/07/2010
Director's details changed for Donald Scott Taylor on 2010-06-15
dot icon10/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon23/06/2009
Return made up to 15/06/09; full list of members
dot icon07/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon03/07/2008
Return made up to 15/06/08; full list of members
dot icon21/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon11/07/2007
Return made up to 15/06/07; no change of members
dot icon02/01/2007
Total exemption small company accounts made up to 2006-06-30
dot icon29/06/2006
Return made up to 15/06/06; full list of members
dot icon26/09/2005
Total exemption small company accounts made up to 2005-06-30
dot icon28/06/2005
Return made up to 15/06/05; full list of members
dot icon13/10/2004
Total exemption small company accounts made up to 2004-06-30
dot icon29/06/2004
Statement of rights attached to allotted shares
dot icon29/06/2004
Statement of rights attached to allotted shares
dot icon29/06/2004
Statement of rights attached to allotted shares
dot icon29/06/2004
Ad 16/06/04--------- £ si 30@1=30 £ ic 120/150
dot icon29/06/2004
Resolutions
dot icon22/06/2004
Return made up to 15/06/04; full list of members
dot icon06/10/2003
Total exemption small company accounts made up to 2003-06-30
dot icon27/06/2003
Return made up to 15/06/03; full list of members
dot icon12/12/2002
Total exemption small company accounts made up to 2002-06-30
dot icon22/07/2002
Return made up to 15/06/02; full list of members
dot icon22/07/2002
Ad 05/04/02--------- £ si 118@1=118 £ ic 2/120
dot icon07/07/2001
New director appointed
dot icon07/07/2001
New secretary appointed;new director appointed
dot icon07/07/2001
New director appointed
dot icon07/07/2001
Registered office changed on 07/07/01 from: 12-14 st marys street newport shropshire TF10 7AB
dot icon07/07/2001
Director resigned
dot icon07/07/2001
Secretary resigned
dot icon15/06/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* 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
30/06/2024
dot iconNext confirmation date
01/07/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
413.40K
-
0.00
383.75K
-
2022
6
319.54K
-
0.00
241.59K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, Guy
Director
15/06/2001 - Present
-
Taylor, Donald Scott
Director
15/06/2001 - Present
-
Bland, Richard Maxey
Director
15/06/2001 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CREATIVE TECHNOLOGY (R & D) LIMITED

CREATIVE TECHNOLOGY (R & D) LIMITED is an(a) Liquidation company incorporated on 15/06/2001 with the registered office located at C/O FRP ADVISORY, Ashcroft House Ervington Court Harcourt Way Meridian Business Park, Leicester LE19 1WL. There are currently 3 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 (R & D) LIMITED?

toggle

CREATIVE TECHNOLOGY (R & D) LIMITED is currently Liquidation. It was registered on 15/06/2001 .

Where is CREATIVE TECHNOLOGY (R & D) LIMITED located?

toggle

CREATIVE TECHNOLOGY (R & D) LIMITED is registered at C/O FRP ADVISORY, Ashcroft House Ervington Court Harcourt Way Meridian Business Park, Leicester LE19 1WL.

What does CREATIVE TECHNOLOGY (R & D) LIMITED do?

toggle

CREATIVE TECHNOLOGY (R & D) LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CREATIVE TECHNOLOGY (R & D) LIMITED?

toggle

The latest filing was on 30/05/2025: Declaration of solvency.