THE UP CREATIVE HUB CIC

Register to unlock more data on OkredoRegister

THE UP CREATIVE HUB CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12421237

Incorporation date

23/01/2020

Size

Micro Entity

Contacts

Registered address

Registered address

5 (Unit 10) Ankerside George Street, Tamworth, Staffordshire B79 7LGCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2022)
dot icon02/02/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon30/01/2026
Termination of appointment of Masaru Suzuki as a director on 2026-01-29
dot icon03/11/2025
Micro company accounts made up to 2025-01-31
dot icon29/03/2025
Compulsory strike-off action has been discontinued
dot icon28/03/2025
Registered office address changed from PO Box 4385 12421237 - Companies House Default Address Cardiff CF14 8LH to 5 (Unit 10) Ankerside George Street Tamworth Staffordshire B79 7LG on 2025-03-28
dot icon28/01/2025
First Gazette notice for compulsory strike-off
dot icon20/01/2025
Termination of appointment of Rebecca Bole as a director on 2025-01-01
dot icon20/01/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon17/12/2024
Registered office address changed to PO Box 4385, 12421237 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-17
dot icon17/12/2024
Address of officer Miss Rebecca Bole changed to 12421237 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-12-17
dot icon17/12/2024
Address of officer Masaru Suzuki changed to 12421237 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-12-17
dot icon17/12/2024
Address of officer Miss Helen Louise Waite changed to 12421237 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-12-17
dot icon17/12/2024
Address of person with significant control Miss Helen Louise Waite changed to 12421237 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-12-17
dot icon08/11/2024
Micro company accounts made up to 2024-01-31
dot icon05/02/2024
Confirmation statement made on 2024-01-22 with no updates
dot icon03/11/2023
Micro company accounts made up to 2023-01-31
dot icon14/10/2023
Cessation of Beverley Ann Gould as a person with significant control on 2023-10-13
dot icon14/10/2023
Termination of appointment of Beverley Ann Gould as a director on 2023-10-13
dot icon14/10/2023
Appointment of Miss Rebecca Bole as a director on 2023-10-13
dot icon14/10/2023
Registered office address changed from 20 Sheffield Road Sutton Coldfield B73 5HA England to 103 103 Chester Road Sutton Coldfield West Midlands B73 5BB on 2023-10-14
dot icon01/02/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon23/11/2022
Micro company accounts made up to 2022-01-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gould, Beverley Ann
Director
12/03/2020 - 13/10/2023
4
Waite, Helen Louise
Director
23/01/2020 - Present
4
Bole, Rebecca
Director
13/10/2023 - 01/01/2025
-
Suzuki, Masaru
Director
09/06/2021 - 29/01/2026
-

Persons with Significant Control

5
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 THE UP CREATIVE HUB CIC

THE UP CREATIVE HUB CIC is an(a) Active company incorporated on 23/01/2020 with the registered office located at 5 (Unit 10) Ankerside George Street, Tamworth, Staffordshire B79 7LG. 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 THE UP CREATIVE HUB CIC?

toggle

THE UP CREATIVE HUB CIC is currently Active. It was registered on 23/01/2020 .

Where is THE UP CREATIVE HUB CIC located?

toggle

THE UP CREATIVE HUB CIC is registered at 5 (Unit 10) Ankerside George Street, Tamworth, Staffordshire B79 7LG.

What does THE UP CREATIVE HUB CIC do?

toggle

THE UP CREATIVE HUB CIC operates in the Collection of non-hazardous waste (38.11 - SIC 2007) sector.

What is the latest filing for THE UP CREATIVE HUB CIC?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2026-01-20 with no updates.