CREATIVERACE LIMITED

Register to unlock more data on OkredoRegister

CREATIVERACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01371077

Incorporation date

30/05/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite A5, Josephs Well, Hanover Lane, Leeds LS3 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/1978)
dot icon17/10/2025
Termination of appointment of Joel Ciro Kent as a director on 2025-10-17
dot icon15/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/08/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon09/12/2024
Registered office address changed from No. 1 Leeds 26 Whitehall Road Leeds LS12 1BE to Suite a5, Josephs Well Hanover Lane Leeds LS3 1AB on 2024-12-09
dot icon11/09/2024
Appointment of Mr Richard Anthony Flaherty as a director on 2024-09-01
dot icon11/09/2024
Appointment of Mrs Victoria Lorence as a director on 2024-09-01
dot icon15/08/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon23/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/08/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon11/10/2022
Appointment of Mr Joel Ciro Kent as a director on 2022-10-01
dot icon30/09/2022
Termination of appointment of Joel Ciro Kent as a director on 2022-09-30
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/09/2022
Termination of appointment of Robert Bernard Shaw as a director on 2022-09-14
dot icon18/08/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon22/12/2021
Appointment of Mr Joel Ciro Kent as a director on 2021-12-22
dot icon22/12/2021
Appointment of Mr Robert Bernard Shaw as a director on 2021-12-22
dot icon01/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/08/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon03/02/2021
Satisfaction of charge 2 in full
dot icon22/12/2020
Satisfaction of charge 3 in full
dot icon18/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/08/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon13/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/08/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon09/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/08/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon02/01/2018
Confirmation statement made on 2017-11-25 with no updates
dot icon02/01/2018
Cessation of Gareth Michael Healey as a person with significant control on 2017-06-01
dot icon27/09/2017
Full accounts made up to 2016-12-31
dot icon09/06/2017
Termination of appointment of Gareth Healey as a director on 2017-06-05
dot icon09/06/2017
Termination of appointment of Gareth Healey as a secretary on 2017-06-05
dot icon30/11/2016
Confirmation statement made on 2016-11-25 with updates
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon09/02/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon23/10/2015
Memorandum and Articles of Association
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon18/09/2015
Certificate of change of name
dot icon18/09/2015
Change of name notice
dot icon21/05/2015
Appointment of Mr Gareth Healey as a secretary on 2015-05-21
dot icon21/05/2015
Termination of appointment of Alison Putson as a secretary on 2015-05-21
dot icon09/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon19/06/2014
Termination of appointment of Helen Saunders as a director
dot icon20/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon26/09/2013
Full accounts made up to 2012-12-31
dot icon07/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon28/09/2012
Full accounts made up to 2011-12-31
dot icon03/09/2012
Registered office address changed from No. 1 26 Whitehall Road Leeds LS12 1BE United Kingdom on 2012-09-03
dot icon09/08/2012
Registered office address changed from Bridge Road Kirkstall Leeds West Yorkshire LS5 3BW on 2012-08-09
dot icon01/06/2012
Termination of appointment of Richard Ward as a director
dot icon01/06/2012
Termination of appointment of Peter Camponi as a director
dot icon27/02/2012
Appointment of Mrs Alison Putson as a secretary
dot icon17/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon14/10/2011
Termination of appointment of Robert Beckram as a director
dot icon14/10/2011
Termination of appointment of Robert Beckram as a secretary
dot icon03/10/2011
Accounts for a medium company made up to 2010-12-31
dot icon27/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon08/09/2010
Full accounts made up to 2009-12-31
dot icon24/08/2010
Director's details changed for Gordon Bethell on 2010-08-20
dot icon06/04/2010
Director's details changed for Peter Camponi on 2010-02-26
dot icon06/04/2010
Director's details changed for Peter Camponi on 2010-04-06
dot icon31/03/2010
Director's details changed for Richard Paul Ward on 2010-02-26
dot icon30/03/2010
Director's details changed for Richard Paul Ward on 2010-02-26
dot icon30/03/2010
Director's details changed for Mrs Helen Saunders on 2010-02-26
dot icon30/03/2010
Secretary's details changed for Robert Beckram on 2010-02-26
dot icon30/03/2010
Director's details changed for Gareth Healey on 2010-02-26
dot icon30/03/2010
Director's details changed for Gordon Bethell on 2010-02-26
dot icon30/03/2010
Director's details changed for Robert Beckram on 2010-02-26
dot icon22/01/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon22/01/2010
Director's details changed for Richard Paul Ward on 2010-01-22
dot icon20/10/2009
Accounts for a medium company made up to 2008-12-31
dot icon08/07/2009
Registered office changed on 08/07/2009 from apsley house 78 wellington street leeds west yorkshire LS1 2JT
dot icon23/01/2009
Return made up to 29/12/08; full list of members
dot icon12/08/2008
Accounts for a medium company made up to 2007-12-31
dot icon29/04/2008
Director appointed mrs helen saunders
dot icon27/03/2008
Return made up to 29/12/07; no change of members
dot icon29/01/2008
New director appointed
dot icon29/01/2008
New director appointed
dot icon26/10/2007
Accounts for a medium company made up to 2006-12-31
dot icon27/03/2007
Director resigned
dot icon18/01/2007
Return made up to 29/12/06; full list of members
dot icon01/11/2006
Accounts for a medium company made up to 2005-12-31
dot icon10/07/2006
Registered office changed on 10/07/06 from: gratterpalm LIMITED c/o brown butler chartered accountants yorkshire bank chambers infirmary street leeds LS1 2JT
dot icon08/02/2006
Return made up to 29/12/05; full list of members
dot icon25/11/2005
Director's particulars changed
dot icon20/10/2005
Director resigned
dot icon26/09/2005
Accounts for a medium company made up to 2004-12-31
dot icon30/08/2005
New director appointed
dot icon15/07/2005
Director's particulars changed
dot icon30/06/2005
Declaration of assistance for shares acquisition
dot icon30/06/2005
Resolutions
dot icon30/06/2005
Resolutions
dot icon09/06/2005
New director appointed
dot icon12/01/2005
Return made up to 29/12/04; full list of members
dot icon07/09/2004
Accounts for a medium company made up to 2003-12-31
dot icon30/03/2004
Resolutions
dot icon30/03/2004
Resolutions
dot icon30/03/2004
Declaration of assistance for shares acquisition
dot icon13/01/2004
Return made up to 29/12/03; full list of members
dot icon14/12/2003
Resolutions
dot icon14/12/2003
Declaration of assistance for shares acquisition
dot icon13/11/2003
Accounts for a medium company made up to 2002-12-31
dot icon23/09/2003
Declaration of assistance for shares acquisition
dot icon23/09/2003
Resolutions
dot icon07/07/2003
Declaration of assistance for shares acquisition
dot icon26/06/2003
Resolutions
dot icon08/05/2003
Director's particulars changed
dot icon28/03/2003
Resolutions
dot icon28/03/2003
Declaration of assistance for shares acquisition
dot icon10/02/2003
Return made up to 29/12/02; full list of members
dot icon16/12/2002
Declaration of assistance for shares acquisition
dot icon16/12/2002
Resolutions
dot icon16/09/2002
Declaration of assistance for shares acquisition
dot icon21/06/2002
Resolutions
dot icon21/06/2002
Resolutions
dot icon21/06/2002
Resolutions
dot icon21/06/2002
Declaration of assistance for shares acquisition
dot icon21/06/2002
New secretary appointed
dot icon21/06/2002
Secretary resigned;director resigned
dot icon21/06/2002
Director resigned
dot icon20/06/2002
Particulars of mortgage/charge
dot icon20/06/2002
Particulars of mortgage/charge
dot icon18/06/2002
Declaration of satisfaction of mortgage/charge
dot icon10/05/2002
Accounts for a medium company made up to 2001-12-31
dot icon25/01/2002
New director appointed
dot icon25/01/2002
New director appointed
dot icon25/01/2002
New director appointed
dot icon03/01/2002
Return made up to 29/12/01; full list of members
dot icon13/06/2001
Accounting reference date extended from 31/07/01 to 31/12/01
dot icon01/05/2001
Accounts for a medium company made up to 2000-07-31
dot icon04/01/2001
Return made up to 29/12/00; full list of members
dot icon21/04/2000
Accounts for a small company made up to 1999-07-31
dot icon22/02/2000
Director resigned
dot icon28/01/2000
Return made up to 29/12/99; full list of members
dot icon23/03/1999
Resolutions
dot icon21/01/1999
Return made up to 29/12/98; full list of members
dot icon22/12/1998
Resolutions
dot icon22/12/1998
Resolutions
dot icon18/12/1998
Accounts for a small company made up to 1998-07-31
dot icon03/09/1998
Director resigned
dot icon09/03/1998
Accounts for a small company made up to 1997-07-31
dot icon19/02/1998
Return made up to 29/12/97; full list of members
dot icon04/03/1997
Accounts for a small company made up to 1996-07-31
dot icon23/01/1997
£ ic 10000/5500 31/12/96 £ sr 4500@1=4500
dot icon13/01/1997
Return made up to 29/12/96; full list of members
dot icon09/01/1997
Resolutions
dot icon13/05/1996
New director appointed
dot icon13/05/1996
New director appointed
dot icon05/01/1996
Return made up to 29/12/95; no change of members
dot icon20/12/1995
Accounts for a small company made up to 1995-07-31
dot icon13/01/1995
Return made up to 29/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/12/1994
Accounts for a small company made up to 1994-07-31
dot icon09/11/1994
Secretary resigned;new secretary appointed
dot icon09/08/1994
Director resigned
dot icon16/02/1994
Accounts for a small company made up to 1993-07-31
dot icon18/01/1994
Return made up to 29/12/93; full list of members
dot icon07/04/1993
Memorandum and Articles of Association
dot icon20/01/1993
Return made up to 29/12/92; no change of members
dot icon16/12/1992
Accounts for a small company made up to 1992-07-31
dot icon27/11/1992
Memorandum and Articles of Association
dot icon22/10/1992
Ad 08/10/92--------- £ si 9998@1=9998 £ ic 2/10000
dot icon22/10/1992
Resolutions
dot icon22/10/1992
£ nc 100/200000 08/10/92
dot icon22/10/1992
New director appointed
dot icon27/01/1992
Accounts for a small company made up to 1991-07-31
dot icon07/01/1992
Return made up to 29/12/91; full list of members
dot icon25/06/1991
Accounting reference date shortened from 23/07 to 31/07
dot icon14/01/1991
Accounts for a small company made up to 1990-07-31
dot icon14/01/1991
Return made up to 29/12/90; change of members
dot icon04/10/1990
Particulars of mortgage/charge
dot icon16/11/1989
Accounts for a small company made up to 1989-07-31
dot icon16/11/1989
Return made up to 07/11/89; full list of members
dot icon31/01/1989
Accounts for a small company made up to 1988-07-31
dot icon31/01/1989
Return made up to 31/12/88; full list of members
dot icon11/01/1988
Accounts made up to 1987-07-31
dot icon11/01/1988
Return made up to 15/12/87; full list of members
dot icon17/02/1987
Accounts for a small company made up to 1986-07-31
dot icon17/02/1987
Return made up to 03/12/86; full list of members
dot icon18/05/1983
Accounts made up to 1982-07-31
dot icon18/02/1982
Accounts made up to 1981-07-31
dot icon25/02/1981
Accounts made up to 1980-07-31
dot icon30/05/1978
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bethell, Gordon Alex
Director
01/05/2001 - Present
11
Kent, Joel Ciro
Director
01/10/2022 - 17/10/2025
4
Flaherty, Richard Anthony
Director
01/09/2024 - Present
2
Lorence, Victoria
Director
01/09/2024 - Present
-

Persons with Significant Control

2
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 CREATIVERACE LIMITED

CREATIVERACE LIMITED is an(a) Active company incorporated on 30/05/1978 with the registered office located at Suite A5, Josephs Well, Hanover Lane, Leeds LS3 1AB. There are currently 3 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 CREATIVERACE LIMITED?

toggle

CREATIVERACE LIMITED is currently Active. It was registered on 30/05/1978 .

Where is CREATIVERACE LIMITED located?

toggle

CREATIVERACE LIMITED is registered at Suite A5, Josephs Well, Hanover Lane, Leeds LS3 1AB.

What does CREATIVERACE LIMITED do?

toggle

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

What is the latest filing for CREATIVERACE LIMITED?

toggle

The latest filing was on 17/10/2025: Termination of appointment of Joel Ciro Kent as a director on 2025-10-17.