CREOSOTE ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

CREOSOTE ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05504443

Incorporation date

11/07/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Acre House, 11/15 William Road, London NW1 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2005)
dot icon31/07/2025
Confirmation statement made on 2025-07-11 with no updates
dot icon01/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/07/2024
Confirmation statement made on 2024-07-11 with no updates
dot icon17/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/07/2023
Change of details for Ms Anna Helena Soderstrom as a person with significant control on 2016-08-11
dot icon14/07/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon23/08/2022
Confirmation statement made on 2022-07-11 with no updates
dot icon28/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/08/2021
Change of details for Anna Helena Soderstrom as a person with significant control on 2021-08-12
dot icon16/08/2021
Director's details changed for Anna Helena Soderstrom on 2021-08-12
dot icon16/08/2021
Director's details changed for Anna Helena Soderstrom on 2021-08-12
dot icon16/08/2021
Change of details for Anna Helena Soderstrom as a person with significant control on 2021-08-12
dot icon06/08/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon16/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/10/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon21/08/2020
Termination of appointment of Terence Graham Parry Jones as a director on 2020-01-21
dot icon12/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/07/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon21/09/2018
Confirmation statement made on 2018-07-11 with updates
dot icon18/09/2018
Director's details changed for Anna Helena Soderstrom on 2018-07-01
dot icon18/09/2018
Director's details changed for Terence Graham Parry Jones on 2018-07-01
dot icon18/09/2018
Change of details for Anna Helena Soderstrom as a person with significant control on 2018-07-01
dot icon07/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/06/2018
Cessation of Terence Graham Parry Jones as a person with significant control on 2018-06-02
dot icon25/04/2018
Director's details changed for Terence Graham Parry Jones on 2018-04-25
dot icon25/04/2018
Director's details changed for Anna Helena Soderstrom on 2018-04-25
dot icon25/04/2018
Change of details for Anna Helena Soderstrom as a person with significant control on 2018-04-25
dot icon21/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/09/2017
Change of details for Anna Helena Soderstrom as a person with significant control on 2017-09-11
dot icon11/09/2017
Director's details changed for Terence Graham Parry Jones on 2017-09-11
dot icon11/09/2017
Director's details changed for Anna Helena Soderstrom on 2017-09-11
dot icon11/07/2017
Confirmation statement made on 2017-07-11 with updates
dot icon06/07/2017
Change of details for Anna Helena Soderstrom as a person with significant control on 2016-08-11
dot icon07/06/2017
Appointment of Anna Helena Soderstrom as a director on 2017-05-22
dot icon25/05/2017
Termination of appointment of Fegg Features Limited as a secretary on 2017-05-02
dot icon25/05/2017
Registered office address changed from 2 the Hexagon London N6 6HR to Acre House 11/15 William Road London NW1 3ER on 2017-05-25
dot icon04/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon06/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/07/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon10/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/07/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/07/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/07/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/07/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon15/07/2011
Secretary's details changed for Fegg Features Limited on 2011-07-15
dot icon16/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/08/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/09/2009
Return made up to 11/07/09; full list of members
dot icon07/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/09/2008
Return made up to 11/07/08; no change of members
dot icon28/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/09/2007
Return made up to 11/07/07; no change of members
dot icon02/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon15/08/2006
Return made up to 11/07/06; full list of members
dot icon04/08/2006
Registered office changed on 04/08/06 from: the little house fitzroy park london N6 6HT
dot icon09/01/2006
Secretary resigned
dot icon22/11/2005
Registered office changed on 22/11/05 from: 4 rivers house, fentiman walk hertford herts SG14 1DB
dot icon22/11/2005
New secretary appointed
dot icon22/11/2005
New director appointed
dot icon22/11/2005
Ad 11/07/05--------- £ si 999@1=999 £ ic 1/1000
dot icon22/11/2005
Accounting reference date shortened from 31/07/06 to 31/12/05
dot icon22/11/2005
Director resigned
dot icon11/07/2005
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
11/07/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
5.00K
-
0.00
18.87K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Soderstrom, Anna Helena
Director
22/05/2017 - Present
2

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 CREOSOTE ENTERPRISES LIMITED

CREOSOTE ENTERPRISES LIMITED is an(a) Active company incorporated on 11/07/2005 with the registered office located at Acre House, 11/15 William Road, London NW1 3ER. 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 CREOSOTE ENTERPRISES LIMITED?

toggle

CREOSOTE ENTERPRISES LIMITED is currently Active. It was registered on 11/07/2005 .

Where is CREOSOTE ENTERPRISES LIMITED located?

toggle

CREOSOTE ENTERPRISES LIMITED is registered at Acre House, 11/15 William Road, London NW1 3ER.

What does CREOSOTE ENTERPRISES LIMITED do?

toggle

CREOSOTE ENTERPRISES LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for CREOSOTE ENTERPRISES LIMITED?

toggle

The latest filing was on 31/07/2025: Confirmation statement made on 2025-07-11 with no updates.