CREATIVENERGIE

Register to unlock more data on OkredoRegister

CREATIVENERGIE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08771953

Incorporation date

12/11/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

112 Mina Road, London SE17 2QSCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2013)
dot icon12/03/2026
Appointment of Mr Norman Arthur Bourne as a director on 2026-02-27
dot icon24/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon12/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon22/11/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon11/06/2024
Total exemption full accounts made up to 2023-11-30
dot icon09/04/2024
Appointment of Mr Anuran Claude Wickramasinghe as a director on 2024-04-05
dot icon22/11/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon27/06/2023
Termination of appointment of Craig Allen Watkins as a director on 2023-05-26
dot icon13/05/2023
Total exemption full accounts made up to 2022-11-30
dot icon15/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon17/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon10/06/2022
Termination of appointment of David Gardiner Gould as a director on 2022-05-27
dot icon19/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon02/11/2021
Director's details changed for Mr Paul Clifford Selby on 2021-10-20
dot icon20/10/2021
Director's details changed for Mr Joel Oliver Chaney on 2021-10-08
dot icon14/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon06/05/2021
Termination of appointment of Esther Myfanwy Morgan Chaney as a secretary on 2021-05-06
dot icon06/05/2021
Notification of a person with significant control statement
dot icon08/04/2021
Cessation of Gareth Terence Selby as a person with significant control on 2021-03-31
dot icon08/04/2021
Cessation of Joel Oliver Chaney as a person with significant control on 2021-03-31
dot icon26/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon12/11/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon12/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon12/11/2019
Director's details changed for Mr Gareth Terence Selby on 2019-11-01
dot icon12/11/2019
Registered office address changed from 112 Mina Rd Mina Road London SE17 2QS England to 112 Mina Road London SE17 2QS on 2019-11-12
dot icon12/11/2019
Director's details changed for Dr Joel Oliver Chaney on 2019-11-01
dot icon12/11/2019
Secretary's details changed for Mrs Esther Myfanwy Morgan Chaney on 2019-11-01
dot icon27/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon25/01/2019
Appointment of Mr David Gardiner Gould as a director on 2019-01-12
dot icon23/11/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon31/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon06/07/2018
Appointment of Dr Craig Allen Watkins as a director on 2018-07-06
dot icon06/07/2018
Appointment of Mr Paul Clifford Selby as a director on 2018-07-06
dot icon14/11/2017
Confirmation statement made on 2017-11-12 with updates
dot icon22/09/2017
Memorandum and Articles of Association
dot icon22/09/2017
Resolutions
dot icon25/08/2017
Total exemption full accounts made up to 2016-11-30
dot icon25/06/2017
Registered office address changed from 13 Ivychurch Lane London London SE17 2RN to 112 Mina Rd Mina Road London SE17 2QS on 2017-06-25
dot icon18/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon03/06/2016
Total exemption full accounts made up to 2015-11-30
dot icon23/11/2015
Annual return made up to 2015-11-12 no member list
dot icon23/11/2015
Director's details changed for Dr Joel Oliver Chaney on 2015-11-14
dot icon23/11/2015
Secretary's details changed for Mrs Esther Myfanwy Morgan Chaney on 2015-11-14
dot icon11/08/2015
Accounts for a dormant company made up to 2014-11-30
dot icon29/07/2015
Appointment of Mrs Esther Myfanwy Morgan Chaney as a secretary on 2015-07-17
dot icon06/01/2015
Resolutions
dot icon06/01/2015
Statement of company's objects
dot icon27/11/2014
Annual return made up to 2014-11-12 no member list
dot icon12/11/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Selby, Gareth Terence
Director
12/11/2013 - Present
4
Chaney, Joel Oliver, Dr
Director
12/11/2013 - Present
3
Wickramasinghe, Anuran Claude
Director
05/04/2024 - Present
1
Watkins, Craig Allen, Dr
Director
06/07/2018 - 26/05/2023
-
Selby, Paul Clifford
Director
06/07/2018 - Present
-

Persons with Significant Control

3
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 CREATIVENERGIE

CREATIVENERGIE is an(a) Active company incorporated on 12/11/2013 with the registered office located at 112 Mina Road, London SE17 2QS. There are currently 5 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 CREATIVENERGIE?

toggle

CREATIVENERGIE is currently Active. It was registered on 12/11/2013 .

Where is CREATIVENERGIE located?

toggle

CREATIVENERGIE is registered at 112 Mina Road, London SE17 2QS.

What does CREATIVENERGIE do?

toggle

CREATIVENERGIE operates in the Wireless telecommunications activities (61.20 - SIC 2007) sector.

What is the latest filing for CREATIVENERGIE?

toggle

The latest filing was on 12/03/2026: Appointment of Mr Norman Arthur Bourne as a director on 2026-02-27.