D&F CREATIVE LIMITED

Register to unlock more data on OkredoRegister

D&F CREATIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08704706

Incorporation date

25/09/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 Riverside Business Park, Walnut Tree Close, Guildford GU1 4UGCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2013)
dot icon12/08/2025
Satisfaction of charge 087047060001 in full
dot icon24/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon22/05/2025
Confirmation statement made on 2025-05-15 with updates
dot icon05/06/2024
Certificate of change of name
dot icon31/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-09-30
dot icon12/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon18/05/2023
Confirmation statement made on 2023-05-15 with updates
dot icon10/10/2022
Resolutions
dot icon05/10/2022
Statement of capital following an allotment of shares on 2022-09-30
dot icon08/06/2022
Register inspection address has been changed from Unit E Dippenhall Farnham Surrey GU10 5DW England to Unit 3, Riverside Business Park Walnut Tree Close Guildford Surrey GU1 4UG
dot icon07/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon07/06/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon07/06/2022
Register(s) moved to registered office address Unit 3 Riverside Business Park Walnut Tree Close Guildford GU1 4UG
dot icon07/06/2022
Change of details for Mrs Charlotte Olivia Melia as a person with significant control on 2022-06-07
dot icon07/06/2022
Director's details changed for Mrs Charlotte Melia on 2022-06-07
dot icon06/05/2022
Change of details for Mrs Christie-Lee Molgaard as a person with significant control on 2021-05-31
dot icon05/05/2022
Director's details changed for Mrs Christie-Lee Molgaard on 2021-05-31
dot icon15/09/2021
Registered office address changed from Unit E the Factory Dippenhall Farnham GU10 5DW England to Unit 3 Riverside Business Park Walnut Tree Close Guildford GU1 4UG on 2021-09-15
dot icon29/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon27/05/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon25/03/2021
Change of details for Mrs Charlotte Olivia Melia as a person with significant control on 2021-03-19
dot icon24/03/2021
Change of details for Mrs Christie-Lee Molgaard as a person with significant control on 2021-03-19
dot icon24/03/2021
Director's details changed for Mrs Christie-Lee Molgaard on 2021-03-19
dot icon24/03/2021
Director's details changed for Mrs Christie-Lee Molgaard on 2021-03-19
dot icon24/03/2021
Change of details for Mrs Charlotte Olivia Melia as a person with significant control on 2021-03-19
dot icon24/03/2021
Director's details changed for Mrs Charlotte Melia on 2021-03-19
dot icon24/02/2021
Registration of charge 087047060001, created on 2021-02-23
dot icon03/12/2020
Resolutions
dot icon03/12/2020
Resolutions
dot icon27/07/2020
Statement of capital following an allotment of shares on 2020-04-23
dot icon03/06/2020
Sub-division of shares on 2020-04-23
dot icon27/05/2020
Confirmation statement made on 2020-05-15 with updates
dot icon29/04/2020
Register(s) moved to registered inspection location Unit E Dippenhall Farnham Surrey GU10 5DW
dot icon29/04/2020
Register inspection address has been changed to Unit E Dippenhall Farnham Surrey GU10 5DW
dot icon28/04/2020
Current accounting period extended from 2020-03-31 to 2020-09-30
dot icon16/04/2020
Registered office address changed from 1a Quadrant Way Weybridge Surrey KT13 8DR England to Unit E the Factory Dippenhall Farnham GU10 5DW on 2020-04-16
dot icon18/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon15/05/2019
Confirmation statement made on 2019-05-15 with updates
dot icon15/05/2019
Change of details for Ms Charlotte Melia as a person with significant control on 2019-05-01
dot icon15/05/2019
Notification of Christie-Lee Molgaard as a person with significant control on 2019-05-01
dot icon16/01/2019
Registered office address changed from 23 High Street Bagshot GU19 5AF England to 1a Quadrant Way Weybridge Surrey KT13 8DR on 2019-01-16
dot icon21/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/10/2018
Director's details changed for Mrs Charlotte Brisco on 2018-10-02
dot icon26/10/2018
Change of details for Ms Charlotte Brisco as a person with significant control on 2018-10-02
dot icon26/10/2018
Confirmation statement made on 2018-09-25 with updates
dot icon26/10/2018
Appointment of Mrs Christie-Lee Molgaard as a director on 2018-10-02
dot icon15/01/2018
Cessation of Daniel Brisco as a person with significant control on 2017-12-31
dot icon08/01/2018
Termination of appointment of Daniel Brisco as a director on 2017-12-31
dot icon06/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/09/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon10/07/2017
Registered office address changed from C/O Martin & Co Accountants 63 Osborne Road Farnborough Hants GU14 6AP England to 23 High Street Bagshot GU19 5AF on 2017-07-10
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/10/2016
Confirmation statement made on 2016-09-25 with updates
dot icon04/10/2016
Registered office address changed from Exchange House St. Cross Lane Newport Isle of Wight PO30 5BZ to C/O Martin & Co Accountants 63 Osborne Road Farnborough Hants GU14 6AP on 2016-10-04
dot icon14/04/2016
Director's details changed for Mr Daniel Brisco on 2016-04-14
dot icon14/04/2016
Director's details changed for Mrs Charlotte Brisco on 2016-04-14
dot icon29/09/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon17/06/2015
Registered office address changed from 2-6 New Road Brading Sandown PO36 0DT to Exchange House St. Cross Lane Newport Isle of Wight PO30 5BZ on 2015-06-17
dot icon12/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/10/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon06/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/09/2013
Current accounting period shortened from 2014-09-30 to 2014-03-31
dot icon25/09/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

7
2022
change arrow icon-7.01 % *

* during past year

Cash in Bank

£202,199.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
26.12K
-
0.00
217.44K
-
2022
7
58.64K
-
0.00
202.20K
-
2022
7
58.64K
-
0.00
202.20K
-

Employees

2022

Employees

7 Ascended75 % *

Net Assets(GBP)

58.64K £Ascended124.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

202.20K £Descended-7.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Melia, Charlotte
Director
25/09/2013 - Present
3
Mrs Christie-Lee Molgaard
Director
02/10/2018 - Present
3

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About D&F CREATIVE LIMITED

D&F CREATIVE LIMITED is an(a) Active company incorporated on 25/09/2013 with the registered office located at Unit 3 Riverside Business Park, Walnut Tree Close, Guildford GU1 4UG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of D&F CREATIVE LIMITED?

toggle

D&F CREATIVE LIMITED is currently Active. It was registered on 25/09/2013 .

Where is D&F CREATIVE LIMITED located?

toggle

D&F CREATIVE LIMITED is registered at Unit 3 Riverside Business Park, Walnut Tree Close, Guildford GU1 4UG.

What does D&F CREATIVE LIMITED do?

toggle

D&F CREATIVE LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

How many employees does D&F CREATIVE LIMITED have?

toggle

D&F CREATIVE LIMITED had 7 employees in 2022.

What is the latest filing for D&F CREATIVE LIMITED?

toggle

The latest filing was on 12/08/2025: Satisfaction of charge 087047060001 in full.