CREED COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

CREED COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06128303

Incorporation date

26/02/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2007)
dot icon10/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon01/10/2025
Appointment of Mr David Walstow as a director on 2025-10-01
dot icon08/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/06/2025
Director's details changed for Mr Simon John Mcloughlin on 2025-03-31
dot icon03/03/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon24/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon17/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/03/2023
Confirmation statement made on 2023-03-01 with updates
dot icon24/08/2022
Memorandum and Articles of Association
dot icon24/08/2022
Change of share class name or designation
dot icon24/08/2022
Resolutions
dot icon21/08/2022
Notification of Creed (Eot) Limited as a person with significant control on 2022-08-16
dot icon21/08/2022
Cessation of Caroline Anne Hill as a person with significant control on 2022-08-16
dot icon21/08/2022
Cessation of Simon John Mcloughlin as a person with significant control on 2022-08-16
dot icon21/08/2022
Satisfaction of charge 061283030001 in full
dot icon21/08/2022
Registration of charge 061283030002, created on 2022-08-16
dot icon17/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon01/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon12/09/2020
Registration of charge 061283030001, created on 2020-09-11
dot icon15/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon08/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/03/2019
Confirmation statement made on 2019-03-01 with updates
dot icon31/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/03/2018
Confirmation statement made on 2018-03-01 with updates
dot icon27/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/07/2017
Confirmation statement made on 2017-03-01 with updates
dot icon04/07/2017
Notification of Caroline Anne Hill as a person with significant control on 2016-04-06
dot icon04/07/2017
Notification of Simon John Mcloughlin as a person with significant control on 2016-04-06
dot icon06/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon06/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon01/12/2015
Registered office address changed from Barons Court Manchester Road Wilmslow SK9 1BQ to 3 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 2015-12-01
dot icon13/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/04/2015
Memorandum and Articles of Association
dot icon21/04/2015
Resolutions
dot icon21/04/2015
Resolutions
dot icon21/04/2015
Resolutions
dot icon21/04/2015
Particulars of variation of rights attached to shares
dot icon21/04/2015
Change of share class name or designation
dot icon21/04/2015
Resolutions
dot icon13/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon11/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/03/2014
Director's details changed for Simon John Mcloughlin on 2014-03-11
dot icon11/03/2014
Director's details changed for Caroline Anne Hill on 2014-03-11
dot icon11/03/2014
Secretary's details changed for Simon John Mcloughlin on 2014-03-11
dot icon11/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon30/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/09/2013
Change of share class name or designation
dot icon10/09/2013
Resolutions
dot icon10/09/2013
Statement of company's objects
dot icon29/05/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon16/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/03/2012
Certificate of change of name
dot icon30/03/2012
Change of name notice
dot icon01/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon29/02/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon15/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/09/2011
Change of share class name or designation
dot icon27/09/2011
Resolutions
dot icon27/09/2011
Termination of appointment of Jamie White as a director
dot icon27/09/2011
Termination of appointment of Anthony Hadjiandreou as a director
dot icon13/05/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon16/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/04/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon14/04/2010
Director's details changed for Caroline Anne Hill on 2009-10-01
dot icon14/04/2010
Director's details changed for Anthony Hadjiandreou on 2009-10-01
dot icon14/04/2010
Director's details changed for Simon John Mcloughlin on 2009-10-01
dot icon14/04/2010
Director's details changed for Jamie White on 2009-10-01
dot icon02/11/2009
Registered office address changed from the Coach House 14 Kershaw Grove Macclesfield Cheshire SK11 8TN on 2009-11-02
dot icon13/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon14/05/2009
Return made up to 26/02/09; full list of members
dot icon29/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/08/2008
Return made up to 26/02/08; full list of members
dot icon14/08/2008
Director's change of particulars / jamie white / 01/01/2008
dot icon17/07/2008
Accounting reference date extended from 29/02/2008 to 31/03/2008
dot icon09/04/2008
Secretary appointed simon john mcloughlin
dot icon09/04/2008
Appointment terminated secretary redford secretarial services LTD
dot icon25/03/2008
Ad 18/03/08\gbp si 9999@1=9999\gbp ic 1/10000\
dot icon25/03/2008
Resolutions
dot icon13/09/2007
New director appointed
dot icon13/09/2007
New director appointed
dot icon10/08/2007
Registered office changed on 10/08/07 from: 21-22 great sutton street london EC1V 0DY
dot icon27/03/2007
New secretary appointed
dot icon27/03/2007
New director appointed
dot icon27/03/2007
New director appointed
dot icon27/03/2007
Secretary resigned
dot icon27/03/2007
Director resigned
dot icon26/02/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

17
2022
change arrow icon+171.89 % *

* during past year

Cash in Bank

£2,339,086.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
261.45K
-
0.00
860.30K
-
2022
17
1.15M
-
0.00
2.34M
-
2022
17
1.15M
-
0.00
2.34M
-

Employees

2022

Employees

17 Ascended31 % *

Net Assets(GBP)

1.15M £Ascended339.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.34M £Ascended171.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walstow, David
Director
01/10/2025 - Present
2
White, Jamie
Director
26/02/2007 - 21/09/2011
4
Hadjiandreou, Anthony
Director
26/02/2007 - 21/09/2011
4
WATERLOW SECRETARIES LIMITED
Nominee Secretary
26/02/2007 - 26/02/2007
38039
WATERLOW NOMINEES LIMITED
Nominee Director
26/02/2007 - 26/02/2007
36021

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 CREED COMMUNICATIONS LIMITED

CREED COMMUNICATIONS LIMITED is an(a) Active company incorporated on 26/02/2007 with the registered office located at 3 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of CREED COMMUNICATIONS LIMITED?

toggle

CREED COMMUNICATIONS LIMITED is currently Active. It was registered on 26/02/2007 .

Where is CREED COMMUNICATIONS LIMITED located?

toggle

CREED COMMUNICATIONS LIMITED is registered at 3 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ.

What does CREED COMMUNICATIONS LIMITED do?

toggle

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

How many employees does CREED COMMUNICATIONS LIMITED have?

toggle

CREED COMMUNICATIONS LIMITED had 17 employees in 2022.

What is the latest filing for CREED COMMUNICATIONS LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-03-01 with no updates.