CREATIVE WIRE LIMITED

Register to unlock more data on OkredoRegister

CREATIVE WIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07606059

Incorporation date

15/04/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Hawthornden Close, Kings Hill, West Malling, Kent ME19 4GDCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/2011)
dot icon16/04/2026
Confirmation statement made on 2026-04-15 with no updates
dot icon26/08/2025
Director's details changed for Mr Richard Peter Crowe on 2025-08-18
dot icon22/08/2025
Registered office address changed from 5 Brickmakers Meadows St Mary's Platt Sevenoaks Kent TN15 8NQ United Kingdom to 9 Hawthornden Close Kings Hill West Malling Kent ME19 4GD on 2025-08-22
dot icon22/08/2025
Change of details for Mr Richard Crowe as a person with significant control on 2025-08-18
dot icon08/07/2025
Total exemption full accounts made up to 2025-04-30
dot icon15/04/2025
Confirmation statement made on 2025-04-15 with updates
dot icon09/04/2025
Change of details for Mr Richard Crowe as a person with significant control on 2025-04-09
dot icon26/07/2024
Total exemption full accounts made up to 2024-04-30
dot icon24/07/2024
Change of details for Mr Richard Peter Crowe as a person with significant control on 2024-07-24
dot icon24/07/2024
Registered office address changed from 75 Rutherglen Road Abbey Wood London SE2 0XU United Kingdom to 5 Brickmakers Meadows St Mary's Platt Sevenoaks Kent TN15 8NQ on 2024-07-24
dot icon16/04/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon21/06/2023
Total exemption full accounts made up to 2023-04-30
dot icon19/04/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon12/10/2022
Total exemption full accounts made up to 2022-04-30
dot icon19/04/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon03/03/2022
Registered office address changed from Lower Ground Floor 43 Nottingham Place London W1U 5LU England to 75 Rutherglen Road Abbey Wood London SE2 0XU on 2022-03-03
dot icon07/09/2021
Total exemption full accounts made up to 2021-04-30
dot icon15/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon16/09/2020
Total exemption full accounts made up to 2020-04-30
dot icon15/04/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon30/08/2019
Registered office address changed from 12 Kingshill Avenue Harrow Middlesex HA3 8JP to Lower Ground Floor 43 Nottingham Place London W1U 5LU on 2019-08-30
dot icon30/08/2019
Termination of appointment of Maria Gorete Vieira Gouveia as a director on 2019-08-12
dot icon30/08/2019
Termination of appointment of Paul Joseph Browne as a director on 2019-08-12
dot icon30/08/2019
Cessation of Maria Gorete Vieira Gouveia as a person with significant control on 2019-08-12
dot icon30/08/2019
Cessation of Paul Joseph Browne as a person with significant control on 2019-08-12
dot icon29/08/2019
Total exemption full accounts made up to 2019-04-30
dot icon23/04/2019
Change of details for Ms Maria Gorete Vieira Gouveia as a person with significant control on 2019-04-18
dot icon18/04/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon18/04/2019
Director's details changed for Ms Maria Gorete Vieira Gouveia on 2019-04-18
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon21/05/2018
Confirmation statement made on 2018-04-15 with updates
dot icon21/05/2018
Notification of Richard Crowe as a person with significant control on 2017-09-15
dot icon21/05/2018
Notification of Paul Joseph Browne as a person with significant control on 2017-09-15
dot icon21/05/2018
Notification of Maria Gorete Vieira Gouveia as a person with significant control on 2017-09-15
dot icon21/05/2018
Withdrawal of a person with significant control statement on 2018-05-21
dot icon22/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon19/10/2017
Cancellation of shares. Statement of capital on 2017-09-20
dot icon09/10/2017
Purchase of own shares.
dot icon13/09/2017
Termination of appointment of Susan Patricia Spooner-Lillingston as a director on 2017-09-05
dot icon15/05/2017
Confirmation statement made on 2017-04-15 with updates
dot icon08/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon25/04/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon11/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon24/04/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon12/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon20/05/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon29/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon25/04/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon09/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon01/05/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon01/05/2012
Director's details changed for Mr Richard Peter Crowe on 2012-04-14
dot icon01/05/2012
Director's details changed for Susan Patricia Spooner-Lillingston on 2012-04-14
dot icon01/05/2012
Director's details changed for Mr Paul Joseph Browne on 2012-04-14
dot icon01/05/2012
Director's details changed for Ms Maria Gorete Vieira Gouveia on 2012-04-14
dot icon01/05/2012
Registered office address changed from 13 Kingshill Avenue Kenton Harrow Middlesex HA3 8JP England on 2012-05-01
dot icon16/08/2011
Registered office address changed from Bank House Southwick Square Southwick West Sussex BN42 4FN England on 2011-08-16
dot icon15/04/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+46.23 % *

* during past year

Cash in Bank

£6,481.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
5.34K
-
0.00
6.32K
-
2022
1
1.35K
-
0.00
4.43K
-
2023
1
11.03K
-
0.00
6.48K
-
2023
1
11.03K
-
0.00
6.48K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

11.03K £Ascended714.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.48K £Ascended46.23 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crowe, Richard Peter
Director
15/04/2011 - Present
3

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CREATIVE WIRE LIMITED

CREATIVE WIRE LIMITED is an(a) Active company incorporated on 15/04/2011 with the registered office located at 9 Hawthornden Close, Kings Hill, West Malling, Kent ME19 4GD. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CREATIVE WIRE LIMITED?

toggle

CREATIVE WIRE LIMITED is currently Active. It was registered on 15/04/2011 .

Where is CREATIVE WIRE LIMITED located?

toggle

CREATIVE WIRE LIMITED is registered at 9 Hawthornden Close, Kings Hill, West Malling, Kent ME19 4GD.

What does CREATIVE WIRE LIMITED do?

toggle

CREATIVE WIRE LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

How many employees does CREATIVE WIRE LIMITED have?

toggle

CREATIVE WIRE LIMITED had 1 employees in 2023.

What is the latest filing for CREATIVE WIRE LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-04-15 with no updates.