Company NameKreatoc Zest Ltd.
Company StatusActive
Company Number02908183
CategoryPrivate Limited Company
Incorporation Date14 March 1994(30 years, 1 month ago)
Previous NamesCarter Consulting Limited and Kreatoc Ltd.

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Tarek El Diwany
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1994(same day as company formation)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLandmark House 17 Hanover Square
London
W1S 1BN
Director NameHafsah Saeed Pirzada
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2002(8 years after company formation)
Appointment Duration22 years, 1 month
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence AddressLandmark House 17 Hanover Square
London
W1S 1BN
Director NameMs Safiyya El Diwany
Date of BirthJune 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2020(25 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleResearcher
Country of ResidenceEngland
Correspondence AddressLandmark House 17 Hanover Square
London
W1S 1BN
Secretary NameLiane Giselle El Diwany
NationalityBritish
StatusResigned
Appointed14 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address2 Rowhedge
Thriftwood
Brentwood
Essex
CM13 2TS
Secretary NameHafsah Saeed Pirzada
NationalityBritish
StatusResigned
Appointed14 March 1998(4 years after company formation)
Appointment Duration22 years, 1 month (resigned 15 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLandmark House 17 Hanover Square
London
W1S 1BN
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitewww.kreatoczest.com
Email address[email protected]
Telephone020 71003943
Telephone regionLondon

Location

Registered AddressLandmark House
17 Hanover Square
London
W1S 1BN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

40k at £1T. Diwany
99.75%
Ordinary A
98 at £1T. Diwany
0.24%
Ordinary
2 at £1Hafsah Pirzada
0.00%
Ordinary

Financials

Year2014
Net Worth£16,201
Cash£2,810
Current Liabilities£115,383

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Charges

16 April 2021Delivered on: 5 May 2021
Persons entitled: Conwy County Borough Council

Classification: A registered charge
Particulars: 19 station road colwyn bay conwy.
Outstanding

Filing History

13 June 2023Termination of appointment of Safiyya El Diwany as a director on 31 May 2023 (1 page)
2 June 2023Micro company accounts made up to 31 March 2023 (5 pages)
30 March 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
5 April 2022Confirmation statement made on 25 March 2022 with updates (5 pages)
19 May 2021Micro company accounts made up to 31 March 2021 (5 pages)
5 May 2021Registration of charge 029081830001, created on 16 April 2021 (18 pages)
25 March 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
18 May 2020Micro company accounts made up to 31 March 2020 (5 pages)
15 April 2020Termination of appointment of Hafsah Saeed Pirzada as a secretary on 15 April 2020 (1 page)
2 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
9 February 2020Appointment of Ms Safiyya El Diwany as a director on 7 February 2020 (2 pages)
21 June 2019Micro company accounts made up to 31 March 2019 (5 pages)
14 June 2019Confirmation statement made on 31 March 2019 with updates (5 pages)
20 March 2019Confirmation statement made on 14 March 2019 with updates (5 pages)
25 May 2018Micro company accounts made up to 31 March 2018 (5 pages)
16 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
29 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
28 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
20 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 40,100
(5 pages)
3 April 2016Registered office address changed from Landmark House 17 Hanover Square London W1S 1HU to Landmark House 17 Hanover Square London W1S 1BN on 3 April 2016 (1 page)
3 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 40,100
(5 pages)
3 April 2016Registered office address changed from Landmark House 17 Hanover Square London W1S 1HU to Landmark House 17 Hanover Square London W1S 1BN on 3 April 2016 (1 page)
3 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 40,100
(5 pages)
7 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 40,100
(5 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 March 2014Director's details changed for Hafsah Saeed Pirzada on 6 January 2014 (2 pages)
29 March 2014Director's details changed for Hafsah Saeed Pirzada on 6 January 2014 (2 pages)
29 March 2014Director's details changed for Hafsah Saeed Pirzada on 6 January 2014 (2 pages)
29 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 40,100
(5 pages)
29 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 40,100
(5 pages)
30 December 2013Change of name notice (2 pages)
30 December 2013Company name changed kreatoc LTD.\certificate issued on 30/12/13
  • RES15 ‐ Change company name resolution on 2013-12-23
(2 pages)
30 December 2013Company name changed kreatoc LTD.\certificate issued on 30/12/13
  • RES15 ‐ Change company name resolution on 2013-12-23
(2 pages)
30 December 2013Change of name notice (2 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
24 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
6 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 July 2012Director's details changed for Hafsah Saeed Pirzada on 21 July 2012 (2 pages)
22 July 2012Secretary's details changed for Hafsah Saeed Pirzada on 21 July 2012 (1 page)
22 July 2012Director's details changed for Hafsah Saeed Pirzada on 21 July 2012 (2 pages)
22 July 2012Director's details changed for Tarek El Diwany on 21 July 2012 (2 pages)
22 July 2012Secretary's details changed for Hafsah Saeed Pirzada on 21 July 2012 (1 page)
22 July 2012Director's details changed for Tarek El Diwany on 21 July 2012 (2 pages)
5 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
5 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 April 2011Registered office address changed from 72 New Bond Street London W1S 1RR on 27 April 2011 (1 page)
27 April 2011Registered office address changed from 72 New Bond Street London W1S 1RR on 27 April 2011 (1 page)
16 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (6 pages)
16 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (6 pages)
20 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 April 2010Director's details changed for Tarek El Diwany on 14 March 2010 (2 pages)
6 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Hafsah Saeed Pirzada on 14 March 2010 (2 pages)
6 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Hafsah Saeed Pirzada on 14 March 2010 (2 pages)
6 April 2010Director's details changed for Tarek El Diwany on 14 March 2010 (2 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 April 2009Return made up to 14/03/09; full list of members (4 pages)
1 April 2009Return made up to 14/03/09; full list of members (4 pages)
25 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 April 2008Return made up to 14/03/08; full list of members (4 pages)
22 April 2008Director's change of particulars / tarek el diwany / 14/03/2008 (1 page)
22 April 2008Return made up to 14/03/08; full list of members (4 pages)
22 April 2008Director's change of particulars / tarek el diwany / 14/03/2008 (1 page)
24 April 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 April 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 April 2007Particulars of contract relating to shares (2 pages)
23 April 2007Ad 12/03/07--------- £ si 18000@1 (2 pages)
23 April 2007Nc inc already adjusted 03/03/04 (2 pages)
23 April 2007Nc inc already adjusted 03/03/04 (2 pages)
23 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 April 2007Particulars of contract relating to shares (2 pages)
23 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 April 2007Ad 12/03/07--------- £ si 18000@1 (2 pages)
15 April 2007Return made up to 14/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 April 2007Return made up to 14/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 May 2006Return made up to 14/03/06; full list of members (8 pages)
16 May 2006Return made up to 14/03/06; full list of members (8 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 March 2005Return made up to 14/03/05; full list of members (7 pages)
22 March 2005Return made up to 14/03/05; full list of members (7 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 March 2004Return made up to 14/03/04; full list of members (7 pages)
27 March 2004Return made up to 14/03/04; full list of members (7 pages)
9 December 2003Ad 19/11/03--------- £ si 22000@1=22000 £ ic 100/22100 (2 pages)
9 December 2003Nc inc already adjusted 27/10/03 (2 pages)
9 December 2003Nc inc already adjusted 27/10/03 (2 pages)
9 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 December 2003Ad 19/11/03--------- £ si 22000@1=22000 £ ic 100/22100 (2 pages)
9 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
23 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
7 April 2003Return made up to 14/03/03; full list of members (7 pages)
7 April 2003Return made up to 14/03/03; full list of members (7 pages)
5 December 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
5 December 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
26 March 2002Return made up to 14/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 March 2002Return made up to 14/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 July 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
17 July 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
23 March 2001Return made up to 14/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 March 2001Return made up to 14/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 January 2001Registered office changed on 31/01/01 from: 72 new bond street london W1Y 9DD (1 page)
31 January 2001Registered office changed on 31/01/01 from: 72 new bond street london W1Y 9DD (1 page)
22 November 2000Full accounts made up to 31 March 2000 (6 pages)
22 November 2000Full accounts made up to 31 March 2000 (6 pages)
24 March 2000Return made up to 14/03/00; full list of members (6 pages)
24 March 2000Return made up to 14/03/00; full list of members (6 pages)
4 December 1999Full accounts made up to 31 March 1999 (7 pages)
4 December 1999Full accounts made up to 31 March 1999 (7 pages)
25 March 1999Return made up to 14/03/99; no change of members
  • 363(287) ‐ Registered office changed on 25/03/99
(4 pages)
25 March 1999Return made up to 14/03/99; no change of members
  • 363(287) ‐ Registered office changed on 25/03/99
(4 pages)
4 March 1999Registered office changed on 04/03/99 from: 1 trews gardens kelvedon colchester CO5 9AQ (1 page)
4 March 1999Registered office changed on 04/03/99 from: 1 trews gardens kelvedon colchester CO5 9AQ (1 page)
15 February 1999Full accounts made up to 31 March 1998 (7 pages)
15 February 1999Full accounts made up to 31 March 1998 (7 pages)
21 April 1998Return made up to 14/03/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 April 1998New secretary appointed (2 pages)
21 April 1998Return made up to 14/03/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 April 1998New secretary appointed (2 pages)
7 April 1998Company name changed carter consulting LIMITED\certificate issued on 08/04/98 (2 pages)
7 April 1998Company name changed carter consulting LIMITED\certificate issued on 08/04/98 (2 pages)
28 January 1998Full accounts made up to 31 March 1997 (7 pages)
28 January 1998Full accounts made up to 31 March 1997 (7 pages)
6 April 1997Return made up to 14/03/97; no change of members (4 pages)
6 April 1997Return made up to 14/03/97; no change of members (4 pages)
10 January 1997Full accounts made up to 31 March 1996 (7 pages)
10 January 1997Full accounts made up to 31 March 1996 (7 pages)
4 April 1996Return made up to 14/03/96; no change of members (4 pages)
4 April 1996Return made up to 14/03/96; no change of members (4 pages)
11 January 1996Full accounts made up to 31 March 1995 (7 pages)
11 January 1996Full accounts made up to 31 March 1995 (7 pages)
9 May 1995Return made up to 14/03/95; full list of members (6 pages)
9 May 1995Return made up to 14/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)