Company NameCreatex Limited
DirectorsJacky Yacob Azair and Khozouri Azair
Company StatusActive
Company Number03357730
CategoryPrivate Limited Company
Incorporation Date22 April 1997(26 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJacky Yacob Azair
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1997(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address106 The Enterprise Centre Cranborne Road
Potters Bar
Hertfordshire
EN6 3DQ
Director NameKhozouri Azair
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1997(same day as company formation)
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address106 The Enterprise Centre Cranborne Road
Potters Bar
Hertfordshire
EN6 3DQ
Secretary NameJacky Yacob Azair
NationalityBritish
StatusResigned
Appointed22 April 1997(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address38 Boyne Avenue
London
NW4 2JN
Secretary NameYousef Azair
NationalityBritish
StatusResigned
Appointed15 June 2000(3 years, 1 month after company formation)
Appointment Duration12 years, 5 months (resigned 21 November 2012)
RoleCompany Director
Correspondence AddressSpectrum House Dunstable Road
Redbourn
St. Albans
Hertfordshire
AL3 7PR
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed22 April 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitecreatexltd.com
Email address[email protected]

Location

Registered Address106 The Enterprise Centre Cranborne Road
Potters Bar
Hertfordshire
EN6 3DQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Furzefield
Built Up AreaPotters Bar

Shareholders

100 at £1Jacky Yacob Azair
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,278
Cash£157
Current Liabilities£14,271

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return22 April 2023 (11 months, 1 week ago)
Next Return Due6 May 2024 (1 month, 1 week from now)

Filing History

24 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
22 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
28 April 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
29 March 2019Registered office address changed from Clarendon House Shenley Road Borehamwood Herts. WD6 1AG United Kingdom to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 29 March 2019 (1 page)
28 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
10 May 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
25 January 2018Total exemption full accounts made up to 30 April 2017 (4 pages)
4 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
2 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 100
(3 pages)
2 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 100
(3 pages)
23 March 2016Registered office address changed from Spectrum House Dunstable Road Redbourn St. Albans Hertfordshire AL3 7PR to Clarendon House Shenley Road Borehamwood Herts. WD6 1AG on 23 March 2016 (1 page)
23 March 2016Registered office address changed from Spectrum House Dunstable Road Redbourn St. Albans Hertfordshire AL3 7PR to Clarendon House Shenley Road Borehamwood Herts. WD6 1AG on 23 March 2016 (1 page)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
14 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(3 pages)
14 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(3 pages)
17 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
17 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
7 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
7 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
2 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (3 pages)
2 May 2013Termination of appointment of Yousef Azair as a secretary (1 page)
2 May 2013Termination of appointment of Yousef Azair as a secretary (1 page)
2 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (3 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
15 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
16 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
16 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
14 March 2011Registered office address changed from 116 Boundary Road London NW8 0RH on 14 March 2011 (1 page)
14 March 2011Registered office address changed from 116 Boundary Road London NW8 0RH on 14 March 2011 (1 page)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
10 May 2010Director's details changed for Jacky Yacob Azair on 22 April 2010 (2 pages)
10 May 2010Secretary's details changed for Yousef Azair on 22 April 2010 (1 page)
10 May 2010Director's details changed for Khozouri Azair on 22 April 2010 (2 pages)
10 May 2010Secretary's details changed for Yousef Azair on 22 April 2010 (1 page)
10 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Khozouri Azair on 22 April 2010 (2 pages)
10 May 2010Director's details changed for Jacky Yacob Azair on 22 April 2010 (2 pages)
10 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
29 May 2009Return made up to 22/04/09; full list of members (3 pages)
29 May 2009Return made up to 22/04/09; full list of members (3 pages)
24 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
24 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
22 August 2008Registered office changed on 22/08/2008 from 4-7 coleridge gardens swiss cottage london NW6 3QH (1 page)
22 August 2008Registered office changed on 22/08/2008 from 4-7 coleridge gardens swiss cottage london NW6 3QH (1 page)
3 June 2008Return made up to 22/04/08; no change of members (7 pages)
3 June 2008Return made up to 22/04/08; no change of members (7 pages)
13 March 2008Registered office changed on 13/03/2008 from 15 cochrane mews st johns wood london NW8 6NY (1 page)
13 March 2008Registered office changed on 13/03/2008 from 15 cochrane mews st johns wood london NW8 6NY (1 page)
10 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
10 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
23 May 2007Return made up to 22/04/07; full list of members (2 pages)
23 May 2007Return made up to 22/04/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
26 April 2006Return made up to 22/04/06; full list of members (2 pages)
26 April 2006Return made up to 22/04/06; full list of members (2 pages)
14 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
14 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
26 May 2005Return made up to 22/04/05; full list of members (7 pages)
26 May 2005Return made up to 22/04/05; full list of members (7 pages)
7 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
7 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
6 May 2004Return made up to 22/04/04; no change of members (7 pages)
6 May 2004Return made up to 22/04/04; no change of members (7 pages)
23 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
23 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
30 July 2003Registered office changed on 30/07/03 from: 4 prince albert road regents park london NW1 7SN (1 page)
30 July 2003Registered office changed on 30/07/03 from: 4 prince albert road regents park london NW1 7SN (1 page)
7 May 2003Return made up to 22/04/03; full list of members (7 pages)
7 May 2003Return made up to 22/04/03; full list of members (7 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
12 June 2002Return made up to 22/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 June 2002Return made up to 22/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
25 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
19 February 2002Return made up to 06/04/01; full list of members (8 pages)
19 February 2002Return made up to 06/04/01; full list of members (8 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
30 June 2000New secretary appointed (2 pages)
30 June 2000New secretary appointed (2 pages)
30 June 2000Secretary resigned (1 page)
30 June 2000Secretary resigned (1 page)
25 May 2000Return made up to 22/04/00; full list of members (6 pages)
25 May 2000Return made up to 22/04/00; full list of members (6 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
7 June 1999Return made up to 22/04/99; no change of members (4 pages)
7 June 1999Return made up to 22/04/99; no change of members (4 pages)
24 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
24 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
4 June 1998Return made up to 22/04/98; full list of members (6 pages)
4 June 1998Return made up to 22/04/98; full list of members (6 pages)
20 May 1998Ad 27/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 May 1998Ad 27/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 April 1997Secretary resigned (1 page)
24 April 1997Secretary resigned (1 page)
22 April 1997Incorporation (22 pages)
22 April 1997Incorporation (22 pages)