CWA CREATIVE LIMITED

Register to unlock more data on OkredoRegister

CWA CREATIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04346054

Incorporation date

31/12/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ashleigh Road, Glenfield, Leicester, Leicestershire LE3 8DACopy
copy info iconCopy
See on map
Latest events (Record since 31/12/2001)
dot icon30/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon08/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon07/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon23/12/2024
Termination of appointment of Carl John Sutton as a director on 2024-12-17
dot icon25/09/2024
Termination of appointment of Zoe Georgina Wyles as a director on 2024-08-31
dot icon19/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon03/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon08/03/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon22/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon11/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon11/01/2022
Cessation of Carl John Sutton as a person with significant control on 2021-12-31
dot icon11/01/2022
Cessation of Zoe Georgina Wyles as a person with significant control on 2021-12-31
dot icon11/01/2022
Cessation of Nicola Jane Adams as a person with significant control on 2021-12-31
dot icon11/01/2022
Notification of Phase Four Creative Ltd as a person with significant control on 2021-12-31
dot icon02/09/2021
Director's details changed for Mrs Zoe Georgina Wyles on 2021-08-27
dot icon02/09/2021
Change of details for Mrs Zoe Georgina Wyles as a person with significant control on 2021-08-28
dot icon27/05/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon12/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon17/04/2020
Resolutions
dot icon29/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon07/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon29/10/2018
Satisfaction of charge 043460540003 in full
dot icon26/02/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon05/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon11/05/2016
Satisfaction of charge 043460540002 in full
dot icon10/05/2016
Registration of charge 043460540003, created on 2016-05-09
dot icon05/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon25/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon23/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon09/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon24/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon19/11/2013
Appointment of Zoe Georgina Wyles as a director
dot icon19/11/2013
Appointment of Nicola Jane Adams as a director
dot icon19/11/2013
Appointment of Carl John Sutton as a director
dot icon14/11/2013
Termination of appointment of Anna Veasey as a director
dot icon14/11/2013
Termination of appointment of Patrick Veasey as a director
dot icon08/11/2013
Registration of charge 043460540002
dot icon17/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon06/09/2013
Satisfaction of charge 1 in full
dot icon06/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon14/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon15/03/2012
Accounts for a small company made up to 2011-06-30
dot icon25/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon25/01/2012
Director's details changed for Anna Veasey on 2011-11-30
dot icon25/01/2012
Director's details changed for Patrick Michael Veasey on 2011-11-30
dot icon22/07/2011
Termination of appointment of David Swan as a director
dot icon22/07/2011
Termination of appointment of David Swan as a secretary
dot icon11/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon04/11/2010
Accounts for a small company made up to 2010-06-30
dot icon12/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon27/09/2009
Accounts for a small company made up to 2009-06-30
dot icon18/02/2009
Accounts for a small company made up to 2008-06-30
dot icon12/01/2009
Return made up to 31/12/08; full list of members
dot icon11/01/2008
Return made up to 31/12/07; no change of members
dot icon27/11/2007
Accounts for a small company made up to 2007-06-30
dot icon25/03/2007
New director appointed
dot icon26/02/2007
Accounts for a small company made up to 2006-06-30
dot icon09/01/2007
Return made up to 31/12/06; full list of members
dot icon11/01/2006
Return made up to 31/12/05; full list of members
dot icon02/12/2005
Accounts for a small company made up to 2005-06-30
dot icon06/01/2005
Return made up to 31/12/04; full list of members
dot icon11/12/2004
Accounts for a small company made up to 2004-06-30
dot icon08/01/2004
Return made up to 31/12/03; full list of members
dot icon22/10/2003
Accounts for a small company made up to 2003-06-30
dot icon20/02/2003
Accounts for a small company made up to 2002-06-30
dot icon30/01/2003
Return made up to 31/12/02; full list of members
dot icon21/01/2003
Resolutions
dot icon09/12/2002
Registered office changed on 09/12/02 from: 44 castle gate nottingham nottinghamshire NG1 7BJ
dot icon13/11/2002
Accounting reference date shortened from 31/12/02 to 30/06/02
dot icon02/10/2002
Particulars of contract relating to shares
dot icon02/10/2002
Ad 27/06/02--------- £ si 2@1=2 £ ic 1/3
dot icon21/05/2002
Particulars of mortgage/charge
dot icon24/04/2002
Certificate of change of name
dot icon19/04/2002
New secretary appointed;new director appointed
dot icon19/04/2002
New director appointed
dot icon19/04/2002
Director resigned
dot icon19/04/2002
Secretary resigned
dot icon11/04/2002
Certificate of change of name
dot icon31/12/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
213.00K
-
0.00
100.00
-
2022
3
213.00K
-
0.00
203.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Zoe Georgina Wyles
Director
06/11/2013 - 31/08/2024
8
Mr Carl John Sutton
Director
06/11/2013 - 17/12/2024
8
Adams, Nicola Jane
Director
06/11/2013 - Present
6

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 CWA CREATIVE LIMITED

CWA CREATIVE LIMITED is an(a) Active company incorporated on 31/12/2001 with the registered office located at Ashleigh Road, Glenfield, Leicester, Leicestershire LE3 8DA. 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 CWA CREATIVE LIMITED?

toggle

CWA CREATIVE LIMITED is currently Active. It was registered on 31/12/2001 .

Where is CWA CREATIVE LIMITED located?

toggle

CWA CREATIVE LIMITED is registered at Ashleigh Road, Glenfield, Leicester, Leicestershire LE3 8DA.

What does CWA CREATIVE LIMITED do?

toggle

CWA CREATIVE LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CWA CREATIVE LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-06-30.