CREED LIMITED

Register to unlock more data on OkredoRegister

CREED LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02578420

Incorporation date

30/01/1991

Size

Micro Entity

Contacts

Registered address

Registered address

118 High Street, Lewes 118 High Street, Lewes BN7 1XYCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/1991)
dot icon24/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon28/04/2025
Micro company accounts made up to 2024-08-31
dot icon14/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon02/09/2024
Registered office address changed from 49 Station Road Polegate East Sussex BN26 6EA England to 118 High Street, Lewes 118 High Street Lewes BN7 1XY on 2024-09-02
dot icon29/05/2024
Micro company accounts made up to 2023-08-31
dot icon16/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon24/05/2023
Micro company accounts made up to 2022-08-31
dot icon14/11/2022
Change of details for Mrs Zoe Hesmondhalgh as a person with significant control on 2022-11-03
dot icon14/11/2022
Director's details changed for Mrs Zoe Hesmondhalgh on 2022-11-03
dot icon14/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon25/04/2022
Micro company accounts made up to 2021-08-31
dot icon15/11/2021
Confirmation statement made on 2021-11-15 with updates
dot icon14/11/2021
Confirmation statement made on 2021-11-14 with updates
dot icon29/10/2021
Director's details changed for Mrs Zoe Hesmondhalgh on 2021-09-28
dot icon20/09/2021
Registered office address changed from 238 Sanderstead Road South Croydon Surrey CR2 0AJ to 49 Station Road Polegate East Sussex BN26 6EA on 2021-09-20
dot icon25/05/2021
Micro company accounts made up to 2020-08-31
dot icon18/03/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon30/03/2020
Accounts for a dormant company made up to 2019-08-31
dot icon14/02/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon16/01/2020
Notification of Zoe Hesmondhalgh as a person with significant control on 2019-07-18
dot icon01/10/2019
Cessation of John Stephen Hesmondhalgh as a person with significant control on 2019-07-18
dot icon01/10/2019
Termination of appointment of John Stephen Hesmondhalgh as a secretary on 2019-07-18
dot icon01/10/2019
Termination of appointment of John Stephen Hesmondhalgh as a director on 2019-07-18
dot icon24/05/2019
Accounts for a dormant company made up to 2018-08-31
dot icon12/02/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon04/02/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon18/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon05/02/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon27/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon03/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon07/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon01/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon17/05/2015
Total exemption full accounts made up to 2014-08-31
dot icon31/01/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon21/05/2014
Total exemption full accounts made up to 2013-08-31
dot icon30/01/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon22/05/2013
Total exemption full accounts made up to 2012-08-31
dot icon30/01/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon16/05/2012
Total exemption full accounts made up to 2011-08-31
dot icon31/01/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon16/03/2011
Total exemption full accounts made up to 2010-08-31
dot icon31/01/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon14/04/2010
Total exemption full accounts made up to 2009-08-31
dot icon08/02/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon03/02/2010
Withdraw the company strike off application
dot icon19/01/2010
First Gazette notice for voluntary strike-off
dot icon07/01/2010
Application to strike the company off the register
dot icon25/02/2009
Total exemption full accounts made up to 2008-08-31
dot icon30/01/2009
Return made up to 30/01/09; full list of members
dot icon27/02/2008
Total exemption full accounts made up to 2007-08-31
dot icon30/01/2008
Return made up to 30/01/08; full list of members
dot icon22/03/2007
Total exemption full accounts made up to 2006-08-31
dot icon31/01/2007
Return made up to 30/01/07; full list of members
dot icon22/06/2006
Total exemption full accounts made up to 2005-08-31
dot icon01/02/2006
Return made up to 30/01/06; full list of members
dot icon28/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon02/03/2005
Return made up to 30/01/05; full list of members
dot icon30/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon23/06/2004
Return made up to 30/01/04; full list of members
dot icon29/06/2003
Total exemption small company accounts made up to 2002-08-31
dot icon03/04/2003
Ad 03/03/03--------- £ si 100@1=100 £ ic 38110/38210
dot icon10/02/2003
Return made up to 30/01/03; full list of members
dot icon10/02/2003
Ad 03/02/03--------- £ si 100@1=100 £ ic 38010/38110
dot icon10/02/2003
Resolutions
dot icon28/06/2002
Total exemption small company accounts made up to 2001-08-31
dot icon11/02/2002
Return made up to 30/01/02; full list of members
dot icon28/06/2001
Accounts for a small company made up to 2000-08-31
dot icon13/02/2001
Return made up to 30/01/01; full list of members
dot icon27/06/2000
Accounts for a small company made up to 1999-08-31
dot icon10/02/2000
Return made up to 30/01/00; full list of members
dot icon20/06/1999
Accounts for a small company made up to 1998-08-31
dot icon08/02/1999
Return made up to 30/01/99; full list of members
dot icon16/06/1998
Accounts for a small company made up to 1997-08-31
dot icon10/02/1998
Return made up to 30/01/98; no change of members
dot icon03/07/1997
Accounts for a small company made up to 1996-08-31
dot icon11/02/1997
Return made up to 30/01/97; full list of members
dot icon08/10/1996
Ad 03/10/96--------- £ si 10@1=10 £ ic 38000/38010
dot icon30/08/1996
Accounts for a small company made up to 1995-08-31
dot icon10/06/1996
Ad 29/05/96--------- £ si 37900@1=37900 £ ic 100/38000
dot icon10/06/1996
Resolutions
dot icon10/06/1996
Resolutions
dot icon10/06/1996
£ nc 100/50000 29/05/96
dot icon14/02/1996
Return made up to 30/01/96; no change of members
dot icon01/12/1995
Director resigned
dot icon28/06/1995
Accounts for a small company made up to 1994-08-31
dot icon03/04/1995
New director appointed
dot icon09/02/1995
Return made up to 30/01/95; no change of members
dot icon12/01/1995
Director resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/10/1994
Accounts for a small company made up to 1994-01-31
dot icon15/09/1994
New director appointed
dot icon02/09/1994
Accounting reference date shortened from 31/01 to 31/08
dot icon03/08/1994
Particulars of mortgage/charge
dot icon17/02/1994
Return made up to 30/01/94; full list of members
dot icon21/12/1993
Accounts for a small company made up to 1993-01-31
dot icon09/09/1993
Director resigned;new director appointed
dot icon16/02/1993
Director resigned;new director appointed
dot icon16/02/1993
Return made up to 30/01/93; full list of members
dot icon25/11/1992
Accounts for a small company made up to 1992-01-31
dot icon05/05/1992
Director resigned;new director appointed
dot icon05/05/1992
Director resigned
dot icon05/02/1992
Return made up to 30/01/92; full list of members
dot icon27/03/1991
New director appointed
dot icon27/03/1991
Ad 31/01/91--------- £ si 98@1=98 £ ic 2/100
dot icon27/03/1991
Accounting reference date notified as 31/01
dot icon16/02/1991
Director resigned;new director appointed
dot icon16/02/1991
Secretary resigned;new secretary appointed
dot icon16/02/1991
Director resigned;new director appointed
dot icon30/01/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hesmondhalgh, Zoe
Director
30/01/1991 - Present
20

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 CREED LIMITED

CREED LIMITED is an(a) Active company incorporated on 30/01/1991 with the registered office located at 118 High Street, Lewes 118 High Street, Lewes BN7 1XY. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CREED LIMITED?

toggle

CREED LIMITED is currently Active. It was registered on 30/01/1991 .

Where is CREED LIMITED located?

toggle

CREED LIMITED is registered at 118 High Street, Lewes 118 High Street, Lewes BN7 1XY.

What does CREED LIMITED do?

toggle

CREED LIMITED operates in the General secondary education (85.31 - SIC 2007) sector.

What is the latest filing for CREED LIMITED?

toggle

The latest filing was on 24/11/2025: Confirmation statement made on 2025-11-14 with no updates.