CREATIVEBUILD STUDIO LTD

Register to unlock more data on OkredoRegister

CREATIVEBUILD STUDIO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10814490

Incorporation date

12/06/2017

Size

Dormant

Contacts

Registered address

Registered address

Flat 5 South Grove House, South Grove, London N6 6LPCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2017)
dot icon11/06/2025
Confirmation statement made on 2025-06-11 with updates
dot icon21/02/2025
Accounts for a dormant company made up to 2024-06-30
dot icon09/01/2025
Certificate of change of name
dot icon19/10/2024
Termination of appointment of Sonia Rakotomananstoa as a director on 2024-10-07
dot icon16/09/2024
Certificate of change of name
dot icon15/09/2024
Appointment of Mrs Sonia Rakotomananstoa as a director on 2024-09-15
dot icon15/09/2024
Notification of Sonia Rakotomanantsoa as a person with significant control on 2024-09-15
dot icon15/09/2024
Notification of Richard Mathew Holt as a person with significant control on 2024-09-15
dot icon15/09/2024
Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to Flat 5 South Grove House South Grove London N6 6LP on 2024-09-15
dot icon15/09/2024
Confirmation statement made on 2024-06-11 with updates
dot icon15/09/2024
Withdraw the company strike off application
dot icon17/06/2024
Confirmation statement made on 2023-06-11 with no updates
dot icon17/06/2024
Accounts for a dormant company made up to 2023-06-30
dot icon11/02/2023
Voluntary strike-off action has been suspended
dot icon03/01/2023
First Gazette notice for voluntary strike-off
dot icon27/12/2022
Application to strike the company off the register
dot icon27/09/2022
Micro company accounts made up to 2022-06-30
dot icon22/06/2022
Confirmation statement made on 2022-06-11 with updates
dot icon26/05/2022
Certificate of change of name
dot icon31/03/2022
Micro company accounts made up to 2021-06-30
dot icon30/03/2022
Termination of appointment of Sonia Bakovelo, Céline Rakotomanantsoa as a director on 2022-01-01
dot icon29/03/2022
Termination of appointment of Nizam Uddin as a director on 2022-03-01
dot icon17/06/2021
Confirmation statement made on 2021-06-11 with updates
dot icon28/04/2021
Micro company accounts made up to 2020-06-30
dot icon15/02/2021
Appointment of Mr Nizam Uddin as a director on 2021-02-15
dot icon16/09/2020
Registered office address changed from White Collar Factory 1 Old Street Yard London EC1Y 8AF England to International House 24 Holborn Viaduct London EC1A 2BN on 2020-09-16
dot icon16/06/2020
Confirmation statement made on 2020-06-11 with updates
dot icon08/06/2020
Termination of appointment of Richard Matthew Holt as a director on 2020-06-01
dot icon31/03/2020
Micro company accounts made up to 2019-06-30
dot icon30/07/2019
Appointment of Mr. Richard Matthew Holt as a director on 2019-07-30
dot icon30/07/2019
Appointment of Mrs Sonia Bakovelo, Céline Rakotomanantsoa as a director on 2019-07-30
dot icon11/07/2019
Cessation of Sonia Bakovelo, Céline Rakotomanantsoa as a person with significant control on 2019-07-01
dot icon11/07/2019
Termination of appointment of Sonia Bakovelo, Céline Rakotomanantsoa as a director on 2019-07-01
dot icon08/07/2019
Director's details changed for Ms Sonia Bakovelo, Céline Rakotomanantsoa on 2019-06-01
dot icon05/07/2019
Change of details for Mr David Paul Ben Ollol as a person with significant control on 2019-06-01
dot icon05/07/2019
Cessation of A Person with Significant Control as a person with significant control on 2019-06-01
dot icon17/06/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon30/04/2019
Director's details changed for Mr David Paul Ben Ollol on 2019-04-29
dot icon30/04/2019
Change of details for Ms Sonia Bakovelo, Céline Rakotomanantsoa as a person with significant control on 2019-04-29
dot icon29/04/2019
Change of details for Mr David Paul Ben Ollol as a person with significant control on 2019-04-29
dot icon29/04/2019
Director's details changed for Mr David Paul Ben Ollol on 2019-04-29
dot icon29/04/2019
Registered office address changed from 1 White Collar Factory 1 Old Street Yard London EC1Y 8AF England to White Collar Factory 1 Old Street Yard London EC1Y 8AF on 2019-04-29
dot icon26/04/2019
Registered office address changed from 3 Thomas More House London EC2Y 8BT United Kingdom to 1 White Collar Factory 1 Old Street Yard London EC1Y 8AF on 2019-04-26
dot icon26/02/2019
Micro company accounts made up to 2018-06-30
dot icon13/09/2018
Registered office address changed from 3 3 Thomas More House Barbican London EC2Y 8BT United Kingdom to 3 Thomas More House London EC2Y 8BT on 2018-09-13
dot icon13/09/2018
Registered office address changed from Kemp House 152 City Road London EC1V 2NX United Kingdom to 3 3 Thomas More House Barbican London EC2Y 8BT on 2018-09-13
dot icon11/06/2018
Confirmation statement made on 2018-06-11 with updates
dot icon25/09/2017
Change of details for Ms Sonia Bakovelo, Céline Rakotomanantsoa as a person with significant control on 2017-08-01
dot icon25/09/2017
Director's details changed for Ms Sonia Bakovelo, Céline Rakotomanantsoa on 2017-08-01
dot icon22/09/2017
Director's details changed for Mr David Paul Ben Ollol on 2017-08-01
dot icon22/09/2017
Change of details for Mr David Paul Ben Ollol as a person with significant control on 2017-08-01
dot icon02/08/2017
Registered office address changed from 3 Thomas More House Barbican London EC2Y 8BT United Kingdom to Kemp House 152 City Road London EC1V 2NX on 2017-08-02
dot icon12/06/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
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
0
91.08K
-
0.00
-
-
2022
1
109.12K
-
0.00
-
-
2022
1
109.12K
-
0.00
-
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

109.12K £Ascended19.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Uddin, Nizam
Director
15/02/2021 - 01/03/2022
3
Holt, Richard Matthew, Mr.
Director
30/07/2019 - 01/06/2020
5
Mr David Paul Ben Ollol
Director
12/06/2017 - Present
3
Rakotomanantsoa, Sonia Bakovelo, Céline
Director
30/07/2019 - 01/01/2022
2
Rakotomanantsoa, Sonia Bakovelo, Céline
Director
12/06/2017 - 01/07/2019
2

Persons with Significant Control

5
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 CREATIVEBUILD STUDIO LTD

CREATIVEBUILD STUDIO LTD is an(a) Active company incorporated on 12/06/2017 with the registered office located at Flat 5 South Grove House, South Grove, London N6 6LP. 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 CREATIVEBUILD STUDIO LTD?

toggle

CREATIVEBUILD STUDIO LTD is currently Active. It was registered on 12/06/2017 .

Where is CREATIVEBUILD STUDIO LTD located?

toggle

CREATIVEBUILD STUDIO LTD is registered at Flat 5 South Grove House, South Grove, London N6 6LP.

What does CREATIVEBUILD STUDIO LTD do?

toggle

CREATIVEBUILD STUDIO LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does CREATIVEBUILD STUDIO LTD have?

toggle

CREATIVEBUILD STUDIO LTD had 1 employees in 2022.

What is the latest filing for CREATIVEBUILD STUDIO LTD?

toggle

The latest filing was on 11/06/2025: Confirmation statement made on 2025-06-11 with updates.