CREO INTERACTIVE LTD

Register to unlock more data on OkredoRegister

CREO INTERACTIVE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03826755

Incorporation date

17/08/1999

Size

Micro Entity

Contacts

Registered address

Registered address

The Old Church, 76 Wells Street, Cardiff CF11 6DYCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/1999)
dot icon23/12/2025
Termination of appointment of Richard David Ward as a director on 2025-12-22
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon03/09/2025
Confirmation statement made on 2025-08-17 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon19/08/2024
Confirmation statement made on 2024-08-17 with no updates
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/08/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon31/12/2022
Micro company accounts made up to 2021-12-31
dot icon07/09/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon05/10/2021
Micro company accounts made up to 2020-12-31
dot icon24/09/2021
Appointment of Nick Stephen Coakley as a director on 2021-07-12
dot icon24/09/2021
Appointment of Jordan Dewi Thorne as a director on 2021-07-12
dot icon24/09/2021
Appointment of Kathryn Ann Shaw as a director on 2021-07-12
dot icon24/09/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon24/09/2021
Notification of Creo Digital Ltd as a person with significant control on 2021-09-24
dot icon24/09/2021
Termination of appointment of Richard David Ward as a secretary on 2021-08-31
dot icon24/09/2021
Cessation of Richard David Ward as a person with significant control on 2021-08-31
dot icon12/07/2021
Registration of charge 038267550002, created on 2021-07-12
dot icon29/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/10/2020
Confirmation statement made on 2020-08-17 with updates
dot icon26/09/2019
Micro company accounts made up to 2018-12-31
dot icon20/09/2019
Confirmation statement made on 2019-08-17 with updates
dot icon04/02/2019
Change of details for Mr Richard David Ward as a person with significant control on 2018-12-19
dot icon04/02/2019
Cessation of Andrew Paul Ashton as a person with significant control on 2018-12-19
dot icon04/02/2019
Termination of appointment of Andrew Paul Ashton as a director on 2018-12-19
dot icon20/12/2018
Registration of charge 038267550001, created on 2018-12-19
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon17/08/2018
Confirmation statement made on 2018-08-17 with no updates
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon21/08/2017
Confirmation statement made on 2017-08-17 with no updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/09/2016
Confirmation statement made on 2016-08-17 with updates
dot icon21/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/09/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/09/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon12/09/2014
Register inspection address has been changed from Jones Court Womanby Street Cardiff CF10 1BR Wales to 76 Wells Street Cardiff CF11 6DY
dot icon04/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/09/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon05/10/2012
Registered office address changed from Womanby House Jones Court Womanby Street Cardiff CF10 1BR on 2012-10-05
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/09/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/09/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon26/05/2011
Annual return made up to 2010-08-17 with full list of shareholders
dot icon16/09/2010
Director's details changed for Andrew Paul Ashton on 2010-08-17
dot icon16/09/2010
Director's details changed for Richard David Ward on 2010-08-17
dot icon16/09/2010
Register inspection address has been changed
dot icon02/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon25/08/2009
Return made up to 17/08/09; full list of members
dot icon11/06/2009
Return made up to 17/08/08; full list of members; amend
dot icon02/10/2008
Return made up to 17/08/08; full list of members
dot icon19/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/07/2008
Registered office changed on 18/07/2008 from 18A whitcombe street aberdare CF44 7AU
dot icon06/12/2007
£ ic 100/98 09/11/07 £ sr 2@1=2
dot icon06/12/2007
Resolutions
dot icon19/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/09/2007
Return made up to 17/08/07; no change of members
dot icon21/08/2007
Registered office changed on 21/08/07 from: the counting house pound field llantwit major vale of glamorgan CF61 1DL
dot icon05/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon19/10/2006
Return made up to 17/08/06; full list of members
dot icon07/10/2005
Return made up to 17/08/05; full list of members
dot icon04/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon16/03/2005
Registered office changed on 16/03/05 from: pkf 18 park place cardiff CF10 3PD
dot icon20/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon19/10/2004
Return made up to 17/08/04; full list of members
dot icon12/05/2004
Registered office changed on 12/05/04 from: 5 purbeck house cardiff business park llanishen cardiff CF14 5GJ
dot icon27/10/2003
Secretary resigned
dot icon09/09/2003
Return made up to 17/08/03; full list of members
dot icon30/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon22/08/2002
Return made up to 17/08/02; full list of members
dot icon02/07/2002
New secretary appointed;new director appointed
dot icon25/06/2002
Accounts for a dormant company made up to 2001-08-31
dot icon23/04/2002
Return made up to 17/08/01; no change of members
dot icon22/04/2002
Ad 31/03/01--------- £ si 97@1=97 £ ic 3/100
dot icon14/03/2002
Accounting reference date extended from 31/08/02 to 31/12/02
dot icon14/03/2002
New director appointed
dot icon14/03/2002
Registered office changed on 14/03/02 from: 11 kings road clifton bristol BS8 4AB
dot icon12/03/2002
Return made up to 17/08/00; full list of members; amend
dot icon03/08/2001
Registered office changed on 03/08/01 from: 36 mackintosh place roath cardiff CF24 4RQ
dot icon03/08/2001
Return made up to 17/08/00; full list of members
dot icon03/08/2001
New secretary appointed
dot icon21/06/2001
Accounts for a small company made up to 2000-08-31
dot icon14/06/2001
Registered office changed on 14/06/01 from: 11 kings road clifton bristol avon BS8 4AB
dot icon14/06/2001
Secretary resigned
dot icon20/03/2001
Strike-off action suspended
dot icon13/02/2001
First Gazette notice for compulsory strike-off
dot icon08/05/2000
Director resigned
dot icon08/05/2000
Director resigned
dot icon28/01/2000
Certificate of change of name
dot icon20/10/1999
New director appointed
dot icon17/08/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

10
2022
change arrow icon0 % *

* during past year

Cash in Bank

£80,534.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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)
2022
10
530.97K
-
0.00
80.53K
-
2022
10
530.97K
-
0.00
80.53K
-

Employees

2022

Employees

10 Ascended- *

Net Assets(GBP)

530.97K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

80.53K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Richard David
Director
01/03/2002 - 22/12/2025
4
Mrs Kathryn Ann Shaw
Director
12/07/2021 - Present
3
Coakley, Nick Stephen
Director
12/07/2021 - Present
2
Mr Jordan Dewi Thorne
Director
12/07/2021 - Present
3

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CREO INTERACTIVE LTD

CREO INTERACTIVE LTD is an(a) Active company incorporated on 17/08/1999 with the registered office located at The Old Church, 76 Wells Street, Cardiff CF11 6DY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CREO INTERACTIVE LTD?

toggle

CREO INTERACTIVE LTD is currently Active. It was registered on 17/08/1999 .

Where is CREO INTERACTIVE LTD located?

toggle

CREO INTERACTIVE LTD is registered at The Old Church, 76 Wells Street, Cardiff CF11 6DY.

What does CREO INTERACTIVE LTD do?

toggle

CREO INTERACTIVE LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does CREO INTERACTIVE LTD have?

toggle

CREO INTERACTIVE LTD had 10 employees in 2022.

What is the latest filing for CREO INTERACTIVE LTD?

toggle

The latest filing was on 23/12/2025: Termination of appointment of Richard David Ward as a director on 2025-12-22.