CREATIVE TEMPS LIMITED

Register to unlock more data on OkredoRegister

CREATIVE TEMPS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03614726

Incorporation date

12/08/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Bank House, Southwick Square, Southwick, Brighton BN42 4FNCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/1998)
dot icon26/09/2025
Micro company accounts made up to 2024-12-31
dot icon25/07/2025
Confirmation statement made on 2025-07-25 with updates
dot icon07/07/2025
Change of details for Creative Recruitment Limited as a person with significant control on 2025-06-09
dot icon04/07/2025
Change of details for Creative Recruitment Limited as a person with significant control on 2025-07-04
dot icon03/07/2025
Change of details for Creative Recruitment Limited as a person with significant control on 2025-06-09
dot icon01/07/2025
Director's details changed for Mrs Jennifer Valerie Pitt on 2025-06-02
dot icon01/07/2025
Director's details changed for Diane Scally on 2025-06-02
dot icon01/07/2025
Secretary's details changed for Mrs Jennifer Valerie Pitt on 2025-06-02
dot icon09/06/2025
Registered office address changed from The Barn Meadow Court Faygate Lane, Faygate Horsham West Sussex RH12 4SJ United Kingdom to Bank House Southwick Square Southwick Brighton BN42 4FN on 2025-06-09
dot icon02/06/2025
Registered office address changed from Suite 1, Eighth Floor Intergen House 65-67 Western Road Hove BN3 2JQ England to The Barn Meadow Court Faygate Lane, Faygate Horsham West Sussex RH12 4SJ on 2025-06-02
dot icon23/09/2024
Micro company accounts made up to 2023-12-31
dot icon28/07/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon25/07/2024
Director's details changed for Mrs Jennifer Valerie Pitt on 2024-07-16
dot icon25/07/2024
Director's details changed for Diane Scally on 2024-07-16
dot icon25/07/2024
Secretary's details changed for Mrs Jennifer Valerie Pitt on 2024-07-16
dot icon12/03/2024
Change of details for Creative Recruitment Limited as a person with significant control on 2024-02-19
dot icon12/03/2024
Registered office address changed from 2 Church Street Brighton East Sussex BN1 1UJ to Suite 1, Eighth Floor Intergen House 65-67 Western Road Hove BN3 2JQ on 2024-03-12
dot icon22/09/2023
Micro company accounts made up to 2022-12-31
dot icon31/07/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon08/03/2023
Termination of appointment of Laurence Frank Frederick Boyall as a director on 2023-02-15
dot icon24/09/2022
Micro company accounts made up to 2021-12-31
dot icon08/08/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon29/07/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon29/09/2020
Micro company accounts made up to 2019-12-31
dot icon27/07/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon25/09/2019
Micro company accounts made up to 2018-12-31
dot icon31/07/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon24/09/2018
Micro company accounts made up to 2017-12-31
dot icon30/07/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon20/09/2017
Micro company accounts made up to 2016-12-31
dot icon07/08/2017
Confirmation statement made on 2017-07-25 with updates
dot icon21/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/07/2016
Confirmation statement made on 2016-07-25 with updates
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/07/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon15/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/07/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/08/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon20/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon03/08/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon19/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon26/07/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon23/06/2011
Registered office address changed from 100 Church Street Brighton BN1 1NJ on 2011-06-23
dot icon28/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon02/08/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon23/03/2010
Secretary's details changed for Jennifer Valerie Amos on 2010-03-23
dot icon23/03/2010
Director's details changed for Jennifer Valerie Amos on 2010-03-23
dot icon23/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon27/07/2009
Return made up to 25/07/09; full list of members
dot icon23/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon11/08/2008
Return made up to 25/07/08; full list of members
dot icon06/11/2007
Secretary's particulars changed;director's particulars changed
dot icon28/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon18/08/2007
Return made up to 25/07/07; full list of members
dot icon02/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon23/08/2006
Return made up to 25/07/06; full list of members
dot icon03/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon26/08/2005
Return made up to 25/07/05; full list of members
dot icon04/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon18/08/2004
Return made up to 25/07/04; full list of members
dot icon24/09/2003
Accounts for a dormant company made up to 2002-12-31
dot icon15/08/2003
Return made up to 01/08/03; full list of members
dot icon25/09/2002
Accounts for a dormant company made up to 2001-12-31
dot icon08/08/2002
Return made up to 01/08/02; full list of members
dot icon03/11/2001
Accounts for a dormant company made up to 2000-12-31
dot icon15/08/2001
Return made up to 12/08/01; full list of members
dot icon15/08/2000
Return made up to 12/08/00; full list of members
dot icon09/05/2000
Accounts for a dormant company made up to 1999-12-31
dot icon13/04/2000
Director's particulars changed
dot icon26/08/1999
Return made up to 12/08/99; full list of members
dot icon10/11/1998
Ad 12/08/98--------- £ si 98@1=98 £ ic 2/100
dot icon10/11/1998
Accounting reference date extended from 31/08/99 to 31/12/99
dot icon17/08/1998
Secretary resigned
dot icon12/08/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boyall, Laurence Frank Frederick
Director
12/08/1998 - 15/02/2023
32
Pitt, Jennifer Valerie
Director
12/08/1998 - Present
16
Pitt, Jennifer Valerie
Secretary
12/08/1998 - Present
8
Scally, Diane
Director
12/08/1998 - Present
1

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 TEMPS LIMITED

CREATIVE TEMPS LIMITED is an(a) Active company incorporated on 12/08/1998 with the registered office located at Bank House, Southwick Square, Southwick, Brighton BN42 4FN. There are currently 3 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 TEMPS LIMITED?

toggle

CREATIVE TEMPS LIMITED is currently Active. It was registered on 12/08/1998 .

Where is CREATIVE TEMPS LIMITED located?

toggle

CREATIVE TEMPS LIMITED is registered at Bank House, Southwick Square, Southwick, Brighton BN42 4FN.

What does CREATIVE TEMPS LIMITED do?

toggle

CREATIVE TEMPS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CREATIVE TEMPS LIMITED?

toggle

The latest filing was on 26/09/2025: Micro company accounts made up to 2024-12-31.