CREATIVE WEALTH SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CREATIVE WEALTH SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05355940

Incorporation date

08/02/2005

Size

Micro Entity

Contacts

Registered address

Registered address

5 Mill Cottage Darley Abbey Mills, Darley Abbey, Derby DE22 1DZCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2005)
dot icon28/12/2025
Micro company accounts made up to 2024-12-31
dot icon09/12/2025
Director's details changed for Mr Gavin Lee Blount on 2025-12-08
dot icon09/12/2025
Director's details changed for Mr Andrew Eggleton on 2025-12-08
dot icon09/12/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon06/01/2025
Confirmation statement made on 2024-11-12 with no updates
dot icon30/12/2024
Micro company accounts made up to 2023-12-31
dot icon27/12/2023
Micro company accounts made up to 2022-12-31
dot icon13/11/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon23/12/2022
Micro company accounts made up to 2021-12-31
dot icon20/12/2022
Termination of appointment of Alan Edwin Bone as a director on 2022-12-20
dot icon12/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon04/01/2022
Confirmation statement made on 2021-12-05 with no updates
dot icon28/12/2021
Micro company accounts made up to 2020-12-31
dot icon14/05/2021
Compulsory strike-off action has been discontinued
dot icon13/05/2021
Confirmation statement made on 2020-12-05 with no updates
dot icon22/04/2021
Registered office address changed from The Steam Engine House Darley Abbey Mills Darley Abbey Derby DE22 1DZ England to 5 Mill Cottage Darley Abbey Mills Darley Abbey Derby DE22 1DZ on 2021-04-22
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon18/12/2020
Micro company accounts made up to 2019-12-31
dot icon18/04/2020
Compulsory strike-off action has been discontinued
dot icon15/04/2020
Confirmation statement made on 2019-12-05 with no updates
dot icon25/02/2020
First Gazette notice for compulsory strike-off
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon10/06/2019
Registered office address changed from The Old Gas House Darley Abbey Mills Darley Abbey Derby DE22 1DZ to The Steam Engine House Darley Abbey Mills Darley Abbey Derby DE22 1DZ on 2019-06-10
dot icon19/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon11/12/2017
Confirmation statement made on 2017-12-05 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon14/03/2017
Compulsory strike-off action has been discontinued
dot icon13/03/2017
Confirmation statement made on 2016-12-05 with updates
dot icon28/02/2017
First Gazette notice for compulsory strike-off
dot icon30/09/2016
Micro company accounts made up to 2015-12-31
dot icon18/01/2016
Annual return made up to 2015-12-05 with full list of shareholders
dot icon28/09/2015
Micro company accounts made up to 2014-12-31
dot icon09/02/2015
Annual return made up to 2014-12-05 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/01/2014
Annual return made up to 2013-12-05 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/01/2013
Annual return made up to 2012-12-05 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/12/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon06/12/2011
Registered office address changed from the Old Gas House Darley Abbey Mills Darley Abbey Derby DE22 1DZ United Kingdom on 2011-12-06
dot icon06/12/2011
Registered office address changed from 6 Silver Street Hull East Yorkshire HU1 1JA United Kingdom on 2011-12-06
dot icon19/10/2011
Appointment of Mr Andrew Eggleton as a director
dot icon19/10/2011
Appointment of Mr Gavin Lee Blount as a director
dot icon22/03/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/04/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon01/04/2010
Registered office address changed from the Belvedere Hesslewood Hall Ferriby Road Hessle East Yorkshire HU13 0LH on 2010-04-01
dot icon01/04/2010
Termination of appointment of Steven Eggleton as a secretary
dot icon15/01/2010
Termination of appointment of Brian Sayles as a director
dot icon07/01/2010
Total exemption small company accounts made up to 2008-12-31
dot icon02/04/2009
Return made up to 08/02/09; full list of members
dot icon20/02/2009
Appointment terminated secretary liisa partanen
dot icon03/09/2008
Registered office changed on 03/09/2008 from 6 silver street hull east yorkshire HU1 1JA
dot icon22/08/2008
Accounts for a dormant company made up to 2007-12-31
dot icon09/05/2008
Return made up to 08/02/08; full list of members
dot icon09/05/2008
Director and secretary's change of particulars / alan bone / 31/03/2007
dot icon13/03/2008
Secretary appointed steven eggleton
dot icon10/03/2008
Secretary appointed liisa partanen
dot icon22/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon19/10/2007
Registered office changed on 19/10/07 from: 15 springfield way anlaby east yorkshire HU10 6RJ
dot icon19/10/2007
Secretary's particulars changed;director's particulars changed
dot icon19/10/2007
Secretary's particulars changed;director's particulars changed
dot icon08/03/2007
Return made up to 08/02/07; full list of members
dot icon24/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon01/06/2006
Ad 28/04/06--------- £ si 89@1=89 £ ic 1/90
dot icon06/03/2006
Return made up to 08/02/06; full list of members
dot icon09/05/2005
Director resigned
dot icon09/05/2005
Secretary resigned
dot icon04/04/2005
New director appointed
dot icon04/04/2005
New secretary appointed
dot icon04/04/2005
New director appointed
dot icon02/03/2005
Accounting reference date shortened from 28/02/06 to 31/12/05
dot icon02/03/2005
Registered office changed on 02/03/05 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon08/02/2005
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
12/11/2026
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
27.18K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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
Bone, Alan Edwin
Director
10/02/2005 - 20/12/2022
32
Blount, Gavin Lee
Director
01/01/2011 - Present
5
Eggleton, Andrew
Director
01/01/2011 - Present
4

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CREATIVE WEALTH SOLUTIONS LIMITED

CREATIVE WEALTH SOLUTIONS LIMITED is an(a) Active company incorporated on 08/02/2005 with the registered office located at 5 Mill Cottage Darley Abbey Mills, Darley Abbey, Derby DE22 1DZ. There are currently 2 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 WEALTH SOLUTIONS LIMITED?

toggle

CREATIVE WEALTH SOLUTIONS LIMITED is currently Active. It was registered on 08/02/2005 .

Where is CREATIVE WEALTH SOLUTIONS LIMITED located?

toggle

CREATIVE WEALTH SOLUTIONS LIMITED is registered at 5 Mill Cottage Darley Abbey Mills, Darley Abbey, Derby DE22 1DZ.

What does CREATIVE WEALTH SOLUTIONS LIMITED do?

toggle

CREATIVE WEALTH SOLUTIONS LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for CREATIVE WEALTH SOLUTIONS LIMITED?

toggle

The latest filing was on 28/12/2025: Micro company accounts made up to 2024-12-31.