SMART CREATIVE TECHNOLOGIES LTD

Register to unlock more data on OkredoRegister

SMART CREATIVE TECHNOLOGIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11403930

Incorporation date

07/06/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Environmental Innovation Centre, Campbeltown Road, Birkenhead CH41 9HPCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2018)
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/06/2025
Confirmation statement made on 2025-06-01 with updates
dot icon30/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon14/08/2024
Termination of appointment of Peter John Bibby as a director on 2024-07-30
dot icon14/08/2024
Termination of appointment of Martin Antony Blake as a director on 2024-07-30
dot icon11/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon22/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon01/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon09/11/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon15/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon02/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/06/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon16/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/07/2020
Confirmation statement made on 2020-06-06 with updates
dot icon03/06/2020
Registered office address changed from Quinnovations House Dock Road North Bromborough Wirral CH62 4AG United Kingdom to Environmental Innovation Centre Campbeltown Road Birkenhead CH41 9HP on 2020-06-03
dot icon18/03/2020
Current accounting period shortened from 2020-06-30 to 2020-03-31
dot icon02/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon18/02/2020
Notification of Madhujeet Chimni as a person with significant control on 2019-06-26
dot icon18/02/2020
Notification of Prashant Singh as a person with significant control on 2019-06-26
dot icon18/02/2020
Cessation of Blue Planet Environmental Solutions Pte Ltd as a person with significant control on 2019-06-26
dot icon19/07/2019
Resolutions
dot icon03/07/2019
Notification of Blue Planet Environmental Solutions Pte Ltd as a person with significant control on 2019-06-26
dot icon03/07/2019
Change of details for Quinnovations Limited as a person with significant control on 2019-06-26
dot icon02/07/2019
Statement of capital following an allotment of shares on 2019-06-26
dot icon02/07/2019
Appointment of Mr Prashant Singh as a director on 2019-06-26
dot icon02/07/2019
Appointment of Mr Chew Cheng Keat as a director on 2019-06-26
dot icon02/07/2019
Appointment of Mr Martin Antony Blake as a director on 2019-06-26
dot icon02/07/2019
Termination of appointment of John Patrick Quinn as a director on 2019-06-26
dot icon26/06/2019
Statement of capital following an allotment of shares on 2019-06-25
dot icon26/06/2019
Cessation of John Patrick Quinn as a person with significant control on 2019-06-25
dot icon26/06/2019
Notification of Quinnovations Limited as a person with significant control on 2019-06-25
dot icon26/06/2019
Statement of capital following an allotment of shares on 2019-06-25
dot icon26/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon10/06/2019
Notification of John Patrick Quinn as a person with significant control on 2018-06-07
dot icon10/06/2019
Withdrawal of a person with significant control statement on 2019-06-10
dot icon16/04/2019
Appointment of Mr Peter John Bibby as a director on 2019-04-16
dot icon27/03/2019
Resolutions
dot icon26/03/2019
Registered office address changed from Quinnovations Dock Road North Dock Road South Bromborough Wirral CH62 4AG United Kingdom to Quinnovations House Dock Road North Bromborough Wirral CH62 4AG on 2019-03-26
dot icon26/03/2019
Registered office address changed from Avenue Hq 17 Mann Island Liverpool L3 1BP United Kingdom to Quinnovations House Dock Road North Bromborough Wirral CH62 4AG on 2019-03-26
dot icon26/03/2019
Appointment of Mr Jonathan James Quinn as a director on 2019-03-26
dot icon07/06/2018
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
31/03/2025
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
730.82K
-
0.00
104.86K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bibby, Peter John
Director
16/04/2019 - 30/07/2024
33
Singh, Prashant
Director
26/06/2019 - Present
2
Quinn, John Patrick
Director
07/06/2018 - 26/06/2019
15
Quinn, Jonathan James
Director
26/03/2019 - Present
36
Blake, Martin Antony
Director
26/06/2019 - 30/07/2024
12

Persons with Significant Control

4
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 SMART CREATIVE TECHNOLOGIES LTD

SMART CREATIVE TECHNOLOGIES LTD is an(a) Active company incorporated on 07/06/2018 with the registered office located at Environmental Innovation Centre, Campbeltown Road, Birkenhead CH41 9HP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SMART CREATIVE TECHNOLOGIES LTD?

toggle

SMART CREATIVE TECHNOLOGIES LTD is currently Active. It was registered on 07/06/2018 .

Where is SMART CREATIVE TECHNOLOGIES LTD located?

toggle

SMART CREATIVE TECHNOLOGIES LTD is registered at Environmental Innovation Centre, Campbeltown Road, Birkenhead CH41 9HP.

What does SMART CREATIVE TECHNOLOGIES LTD do?

toggle

SMART CREATIVE TECHNOLOGIES LTD operates in the Manufacture of concrete products for construction purposes (23.61 - SIC 2007) sector.

What is the latest filing for SMART CREATIVE TECHNOLOGIES LTD?

toggle

The latest filing was on 15/12/2025: Total exemption full accounts made up to 2025-03-31.