CREATIVE WINNERS LTD

Register to unlock more data on OkredoRegister

CREATIVE WINNERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12636642

Incorporation date

01/06/2020

Size

Dormant

Contacts

Registered address

Registered address

Contact Flat 45 , 2 Ridgway Street , Manchester ,, Ridgway Street, Manchester M4 7LBCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2020)
dot icon07/04/2026
First Gazette notice for voluntary strike-off
dot icon02/04/2026
Voluntary strike-off action has been suspended
dot icon25/03/2026
Application to strike the company off the register
dot icon18/02/2026
Compulsory strike-off action has been suspended
dot icon13/01/2026
First Gazette notice for compulsory strike-off
dot icon15/11/2025
Registered office address changed from 49 Stevenson Crescent London SE16 3EN England to Contact Flat 45 , 2 Ridgway Street , Manchester , Ridgway Street Manchester M4 7LB on 2025-11-15
dot icon05/11/2025
Compulsory strike-off action has been discontinued
dot icon04/11/2025
Registered office address changed from Flat 1502 Pioneer Point North Tower, 3 Winston Way Winston Way Ilford IG1 2FS England to 49 Stevenson Crescent London SE16 3EN on 2025-11-04
dot icon04/11/2025
Accounts for a dormant company made up to 2023-06-30
dot icon04/11/2025
Appointment of Mrs Olga Ildeverte Attemene as a director on 2025-11-04
dot icon13/01/2025
Registered office address changed from PO Box SE8 4PH 46 Deptord Broadway Deptford Broadway London SE8 4PH England to Flat 1502 Pioneer Point North Tower, 3 Winston Way Winston Way Ilford IG1 2FS on 2025-01-13
dot icon13/01/2025
Appointment of Ms Olga Ildeverte Attemene as a secretary on 2025-01-13
dot icon09/07/2024
Compulsory strike-off action has been suspended
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon03/11/2023
Cessation of Beauthy Ashley Sielo Sery-Low as a person with significant control on 2023-09-01
dot icon03/11/2023
Termination of appointment of Beauty Ashley Sielo Sery-Low as a secretary on 2023-10-30
dot icon03/11/2023
Termination of appointment of Boni Jean Paul Attemene as a director on 2023-10-30
dot icon03/11/2023
Termination of appointment of Sylvain Monquet Gbei as a director on 2023-10-30
dot icon03/11/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon03/11/2023
Registered office address changed from 49 Stevenson Crescent London SE16 3EN England to PO Box SE8 4PH 46 Deptord Broadway Deptford Broadway London SE8 4PH on 2023-11-03
dot icon10/05/2023
Certificate of change of name
dot icon09/05/2023
Accounts for a dormant company made up to 2022-06-30
dot icon09/05/2023
Appointment of Mr Boni Jean Paul Attemene as a director on 2023-05-09
dot icon09/05/2023
Termination of appointment of Derek Zoro Sery-Bi Ballo as a director on 2023-05-09
dot icon09/05/2023
Cessation of Olga Ildeverte Attemene as a person with significant control on 2023-05-09
dot icon09/08/2022
Appointment of Mr Sylvain Monquet Gbei as a director on 2022-08-05
dot icon08/08/2022
Termination of appointment of Olga Ildeverte Attemene as a director on 2022-08-05
dot icon06/07/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon04/05/2022
Compulsory strike-off action has been discontinued
dot icon03/05/2022
Accounts for a dormant company made up to 2021-06-30
dot icon03/05/2022
First Gazette notice for compulsory strike-off
dot icon13/10/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon20/08/2021
Compulsory strike-off action has been discontinued
dot icon17/08/2021
First Gazette notice for compulsory strike-off
dot icon13/04/2021
Resolutions
dot icon13/04/2021
Memorandum and Articles of Association
dot icon07/08/2020
Termination of appointment of Grace Bikuta Yenge as a director on 2020-08-01
dot icon07/08/2020
Notification of Olga Ildeverte Attemene as a person with significant control on 2020-08-01
dot icon07/08/2020
Notification of Beauthy Ashley Sielo Sery-Low as a person with significant control on 2020-08-01
dot icon07/08/2020
Withdrawal of a person with significant control statement on 2020-08-07
dot icon01/06/2020
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
30/06/2023
dot iconNext confirmation date
31/05/2024
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
dot iconNext due on
31/03/2025
See more events →

Financial Ratios

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

Employees

2022

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Attemene, Olga Ildeverte
Director
04/11/2025 - Present
3
Attemene, Olga Ildeverte
Director
01/06/2020 - 05/08/2022
3
Attemene, Boni Jean Paul
Director
09/05/2023 - 30/10/2023
6
Ballo, Derek Zoro Sery-Bi
Director
01/06/2020 - 09/05/2023
4
Yenge, Grace Bikuta
Director
01/06/2020 - 01/08/2020
1

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

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 WINNERS LTD

CREATIVE WINNERS LTD is an(a) Active company incorporated on 01/06/2020 with the registered office located at Contact Flat 45 , 2 Ridgway Street , Manchester ,, Ridgway Street, Manchester M4 7LB. 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 WINNERS LTD?

toggle

CREATIVE WINNERS LTD is currently Active. It was registered on 01/06/2020 .

Where is CREATIVE WINNERS LTD located?

toggle

CREATIVE WINNERS LTD is registered at Contact Flat 45 , 2 Ridgway Street , Manchester ,, Ridgway Street, Manchester M4 7LB.

What does CREATIVE WINNERS LTD do?

toggle

CREATIVE WINNERS LTD operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CREATIVE WINNERS LTD?

toggle

The latest filing was on 07/04/2026: First Gazette notice for voluntary strike-off.