CREATIVITY SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

CREATIVITY SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04212878

Incorporation date

09/05/2001

Size

Small

Contacts

Registered address

Registered address

River Reach,, 31-35 High Street, Kingston Upon Thames, Surrey KT1 1LFCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2001)
dot icon18/03/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon01/08/2025
Consolidation of shares on 2022-03-04
dot icon01/08/2025
Particulars of variation of rights attached to shares
dot icon01/08/2025
Change of share class name or designation
dot icon30/07/2025
Memorandum and Articles of Association
dot icon30/07/2025
Resolutions
dot icon28/07/2025
Appointment of Mr Richard Summers as a director on 2025-06-24
dot icon28/07/2025
Termination of appointment of Keith Bhatia as a director on 2025-06-24
dot icon28/07/2025
Termination of appointment of Jerry Lih-Jey Su as a director on 2025-06-24
dot icon28/07/2025
Notification of Michael Christopher Duran as a person with significant control on 2025-06-24
dot icon28/07/2025
Cessation of John Kim as a person with significant control on 2025-06-24
dot icon28/05/2025
Satisfaction of charge 4 in full
dot icon05/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon21/08/2024
Accounts for a small company made up to 2023-12-31
dot icon09/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon14/12/2023
Withdrawal of a person with significant control statement on 2023-12-14
dot icon14/12/2023
Notification of John Kim as a person with significant control on 2022-03-03
dot icon22/09/2023
Accounts for a small company made up to 2022-12-31
dot icon25/07/2023
Previous accounting period shortened from 2023-03-31 to 2022-12-31
dot icon28/04/2023
Accounts for a small company made up to 2022-03-31
dot icon13/03/2023
Confirmation statement made on 2023-02-10 with updates
dot icon09/08/2022
Total exemption full accounts made up to 2021-03-31
dot icon12/07/2022
Notification of a person with significant control statement
dot icon05/07/2022
Cessation of Richard Lee as a person with significant control on 2022-03-03
dot icon21/06/2022
Statement of capital following an allotment of shares on 2022-03-03
dot icon05/05/2022
Resolutions
dot icon23/03/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon10/03/2022
Appointment of Jerry Lih-Jey Su as a director on 2022-03-03
dot icon10/03/2022
Termination of appointment of Stephen John Davies as a director on 2022-03-03
dot icon10/03/2022
Termination of appointment of Andrew Charles Hill as a director on 2022-03-03
dot icon10/03/2022
Termination of appointment of John Mc Donagh as a director on 2022-03-03
dot icon10/03/2022
Appointment of Keith Bhatia as a director on 2022-03-03
dot icon10/03/2022
Termination of appointment of Richard Lee as a director on 2022-03-03
dot icon30/03/2021
Accounts for a small company made up to 2020-03-31
dot icon26/03/2021
Satisfaction of charge 2 in full
dot icon10/02/2021
Confirmation statement made on 2021-02-10 with updates
dot icon09/02/2021
Confirmation statement made on 2021-02-09 with updates
dot icon20/01/2021
Resolutions
dot icon20/01/2021
Resolutions
dot icon20/01/2021
Memorandum and Articles of Association
dot icon20/01/2021
Change of share class name or designation
dot icon20/01/2021
Particulars of variation of rights attached to shares
dot icon17/03/2020
Confirmation statement made on 2020-03-14 with updates
dot icon03/12/2019
Accounts for a small company made up to 2019-03-31
dot icon14/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon05/02/2019
Accounts for a small company made up to 2018-03-31
dot icon14/03/2018
Confirmation statement made on 2018-03-14 with updates
dot icon13/03/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon09/03/2018
Confirmation statement made on 2018-03-09 with updates
dot icon07/03/2018
Resolutions
dot icon04/12/2017
Accounts for a small company made up to 2017-03-31
dot icon21/11/2017
Satisfaction of charge 5 in full
dot icon11/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon16/12/2016
Full accounts made up to 2016-03-31
dot icon28/06/2016
Auditor's resignation
dot icon16/05/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon16/05/2016
Registered office address changed from First Floor River Reach 31-35 High St Kingston-upon-Thames Surrey KT1 1LF to River Reach, 31-35 High Street Kingston upon Thames Surrey KT1 1LF on 2016-05-16
dot icon06/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon27/05/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon14/10/2014
Accounts for a small company made up to 2014-03-31
dot icon03/06/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon03/06/2014
Director's details changed for Mr John Mc Donagh on 2014-05-01
dot icon03/06/2014
Director's details changed for Richard Lee on 2014-05-01
dot icon03/06/2014
Director's details changed for Mr Andrew Charles Hill on 2014-05-01
dot icon03/06/2014
Director's details changed for Mr Stephen John Davies on 2014-05-01
dot icon19/05/2014
Director's details changed for Richard Lee on 2014-05-01
dot icon19/05/2014
Director's details changed for Mr John Mc Donagh on 2014-05-01
dot icon19/05/2014
Director's details changed for Mr Stephen John Davies on 2014-05-01
dot icon19/05/2014
Director's details changed for Mr Andrew Charles Hill on 2014-05-01
dot icon13/11/2013
Resolutions
dot icon12/11/2013
Statement of capital following an allotment of shares on 2013-10-14
dot icon06/11/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-05-09
dot icon05/11/2013
Accounts for a small company made up to 2013-03-31
dot icon02/09/2013
Termination of appointment of Chris Blair as a director
dot icon13/05/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon08/01/2013
Accounts for a small company made up to 2012-03-31
dot icon18/06/2012
Termination of appointment of Jonathan Coker as a director
dot icon29/05/2012
Appointment of Dr. Chris Blair as a director
dot icon23/05/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon23/05/2012
Director's details changed for Mr Andrew Charles Hill on 2011-05-10
dot icon23/05/2012
Director's details changed for Mr Jonathan Edgar Coker on 2011-05-10
dot icon23/05/2012
Director's details changed for Mr Stephen John Davies on 2011-05-10
dot icon17/04/2012
Statement of capital following an allotment of shares on 2012-03-09
dot icon26/03/2012
Resolutions
dot icon10/10/2011
Accounts for a small company made up to 2011-03-31
dot icon29/06/2011
Statement of company's objects
dot icon29/06/2011
Resolutions
dot icon24/05/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon19/04/2011
Resolutions
dot icon15/04/2011
Particulars of a mortgage or charge / charge no: 5
dot icon25/01/2011
Accounts for a small company made up to 2010-03-31
dot icon24/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/10/2010
Appointment of Mr Stephen John Davies as a director
dot icon13/10/2010
Appointment of Mr John Mc Donagh as a director
dot icon16/07/2010
Registered office address changed from , 12-50 Kingsgate Road, Kingston, Surrey, KT2 5AA on 2010-07-16
dot icon10/06/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon10/06/2010
Director's details changed for Richard Lee on 2010-05-09
dot icon10/06/2010
Particulars of a mortgage or charge / charge no: 4
dot icon11/05/2010
Statement of capital following an allotment of shares on 2010-04-15
dot icon11/05/2010
Appointment of Jonathan Coker as a director
dot icon11/05/2010
Termination of appointment of Christopher Lee as a director
dot icon11/05/2010
Resolutions
dot icon06/05/2010
Resolutions
dot icon05/05/2010
Annual return made up to 2009-05-09 with full list of shareholders
dot icon24/03/2010
Cancellation of shares. Statement of capital on 2010-03-24
dot icon18/03/2010
Statement of capital following an allotment of shares on 2010-01-01
dot icon18/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/06/2009
Return made up to 09/05/09; full list of members
dot icon05/05/2009
Director appointed mr christopher william lee
dot icon31/01/2009
Appointment terminate, director and secretary ian freeman logged form
dot icon04/12/2008
Appointment terminate, director gordon ian smilie logged form
dot icon28/11/2008
Appointment terminated director gordon smillie
dot icon24/11/2008
Ad 31/10/08\gbp si [email protected]=23.88\gbp ic 146.4/170.28\
dot icon24/11/2008
Resolutions
dot icon03/09/2008
Capitals not rolled up
dot icon09/07/2008
Director appointed gordon smillie
dot icon29/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/05/2008
Return made up to 09/05/08; full list of members
dot icon27/05/2008
Director's change of particulars / richard lee / 31/03/2008
dot icon13/02/2008
Declaration of satisfaction of mortgage/charge
dot icon15/01/2008
Particulars of mortgage/charge
dot icon15/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon11/10/2007
Director resigned
dot icon30/05/2007
Return made up to 09/05/07; full list of members
dot icon30/05/2007
Secretary resigned
dot icon18/02/2007
Secretary resigned
dot icon18/02/2007
New secretary appointed
dot icon21/11/2006
Ad 23/10/06--------- £ si [email protected]=38 £ ic 107/145
dot icon11/11/2006
New director appointed
dot icon11/11/2006
Resolutions
dot icon11/11/2006
Resolutions
dot icon11/11/2006
Resolutions
dot icon25/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon18/07/2006
Registered office changed on 18/07/06 from: 39-49 commercial road, southampton, hampshire, SO15 1GA
dot icon11/07/2006
Return made up to 09/05/06; full list of members
dot icon11/07/2006
Director's particulars changed
dot icon17/06/2006
Particulars of mortgage/charge
dot icon10/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon20/06/2005
Return made up to 09/05/05; full list of members
dot icon20/06/2005
Director's particulars changed
dot icon22/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon05/08/2004
Particulars of mortgage/charge
dot icon23/07/2004
Return made up to 09/05/04; full list of members
dot icon15/07/2004
Secretary's particulars changed
dot icon07/07/2004
Director's particulars changed
dot icon06/07/2004
New director appointed
dot icon03/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon26/06/2003
Return made up to 09/05/03; full list of members
dot icon26/06/2003
Total exemption small company accounts made up to 2002-03-31
dot icon12/11/2002
Registered office changed on 12/11/02 from: 22 kings park road, southampton, hampshire SO15 2UF
dot icon25/10/2002
Resolutions
dot icon25/10/2002
Resolutions
dot icon25/10/2002
Resolutions
dot icon25/10/2002
Resolutions
dot icon25/10/2002
Resolutions
dot icon25/10/2002
Div 04/10/02
dot icon25/10/2002
Ad 04/10/02--------- £ si [email protected]=7 £ ic 100/107
dot icon19/06/2002
Return made up to 09/05/02; full list of members
dot icon19/06/2002
New secretary appointed
dot icon24/09/2001
New secretary appointed;new director appointed
dot icon24/09/2001
New director appointed
dot icon24/07/2001
Ad 04/07/01--------- £ si 99@1=99 £ ic 1/100
dot icon24/07/2001
Director resigned
dot icon24/07/2001
Secretary resigned
dot icon24/07/2001
Registered office changed on 24/07/01 from: town quay house 7 town quay southampton hampshire SO14 2PT
dot icon24/07/2001
Accounting reference date shortened from 31/05/02 to 31/03/02
dot icon02/07/2001
Certificate of change of name
dot icon09/05/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lee, Christopher
Director
11/06/2004 - 20/08/2007
2
Summers, Richard
Director
24/06/2025 - Present
1
BONDLAW SECRETARIES LIMITED
Nominee Secretary
09/05/2001 - 04/07/2001
253
BONDLAW SECRETARIES LIMITED
Corporate Secretary
09/05/2002 - 16/01/2007
101
Hill, Andrew Charles
Director
04/07/2001 - 03/03/2022
14

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 CREATIVITY SOFTWARE LIMITED

CREATIVITY SOFTWARE LIMITED is an(a) Active company incorporated on 09/05/2001 with the registered office located at River Reach,, 31-35 High Street, Kingston Upon Thames, Surrey KT1 1LF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CREATIVITY SOFTWARE LIMITED?

toggle

CREATIVITY SOFTWARE LIMITED is currently Active. It was registered on 09/05/2001 .

Where is CREATIVITY SOFTWARE LIMITED located?

toggle

CREATIVITY SOFTWARE LIMITED is registered at River Reach,, 31-35 High Street, Kingston Upon Thames, Surrey KT1 1LF.

What does CREATIVITY SOFTWARE LIMITED do?

toggle

CREATIVITY SOFTWARE LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CREATIVITY SOFTWARE LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-02-05 with no updates.