Company NameCreative Edge Design Limited
DirectorJacob William Harry Beckett
Company StatusLiquidation
Company Number03555276
CategoryPrivate Limited Company
Incorporation Date29 April 1998(26 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Jacob William Harry Beckett
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2018(19 years, 12 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
Director NameMr David James Rickett
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(same day as company formation)
RoleDesign Consultant
Country of ResidenceEngland
Correspondence AddressThe Stables
Mill Road Bolingey
Perranporth
Cornwall
TR6 0AP
Director NameMrs Melinda Jane Rickett
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(same day as company formation)
RoleDesign Consultant
Country of ResidenceEngland
Correspondence AddressThe Stables
Mill Road Bolingey
Perranporth
Cornwall
TR6 0PE
Secretary NameMrs Melinda Jane Rickett
NationalityBritish
StatusResigned
Appointed29 April 1998(same day as company formation)
RoleDesign Consultant
Country of ResidenceEngland
Correspondence AddressThe Stables
Mill Road Bolingey
Perranporth
Cornwall
TR6 0PE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 April 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.creativeedge.co.uk/
Email address[email protected]
Telephone01872 260023
Telephone regionTruro

Location

Registered AddressSussex Inovation 12-16 Addiscombe Road
Croydon
CR0 0XT
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

1 at £1David James Rickett
50.00%
Ordinary
1 at £1Melinda Jane Rickett
50.00%
Ordinary

Financials

Year2014
Net Worth£175,572
Current Liabilities£69,864

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due27 June 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End27 September

Returns

Latest Return29 April 2022 (1 year, 12 months ago)
Next Return Due13 May 2023 (overdue)

Filing History

21 December 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
28 September 2020Previous accounting period shortened from 30 September 2019 to 29 September 2019 (1 page)
19 June 2020Confirmation statement made on 29 April 2020 with updates (4 pages)
16 July 2019Current accounting period extended from 30 July 2019 to 30 September 2019 (1 page)
24 May 2019Micro company accounts made up to 31 July 2018 (5 pages)
3 May 2019Confirmation statement made on 29 April 2019 with updates (4 pages)
30 April 2019Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page)
18 September 2018Director's details changed for Mr Jacob Beckett on 18 September 2018 (2 pages)
18 September 2018Director's details changed for Mr Jacob Beckett on 18 September 2018 (2 pages)
18 September 2018Registered office address changed from 6 Riverside House Heron Way Newham Truro Cornwall TR1 2XN to Finsgate 5-7 Cranwood Street London EC1V 9EE on 18 September 2018 (1 page)
15 September 2018Compulsory strike-off action has been discontinued (1 page)
12 September 2018Confirmation statement made on 29 April 2018 with updates (5 pages)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
11 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
26 April 2018Notification of Multivitamin Group Limited as a person with significant control on 20 April 2018 (2 pages)
25 April 2018Cessation of David James Rickett as a person with significant control on 20 April 2018 (1 page)
25 April 2018Cessation of Melinda Jayne Rickett as a person with significant control on 20 April 2018 (1 page)
25 April 2018Termination of appointment of David James Rickett as a director on 20 April 2018 (1 page)
25 April 2018Appointment of Mr Jacob Beckett as a director on 20 April 2018 (2 pages)
25 April 2018Termination of appointment of Melinda Jane Rickett as a secretary on 20 April 2018 (1 page)
25 April 2018Termination of appointment of Melinda Jane Rickett as a director on 20 April 2018 (1 page)
21 March 2018Micro company accounts made up to 31 July 2017 (2 pages)
4 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
10 June 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(5 pages)
10 June 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(5 pages)
29 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
29 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
21 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(5 pages)
21 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(5 pages)
29 April 2015Micro company accounts made up to 31 July 2014 (2 pages)
29 April 2015Micro company accounts made up to 31 July 2014 (2 pages)
2 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(5 pages)
2 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(5 pages)
2 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
2 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
8 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
9 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
9 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
4 May 2012Director's details changed for David James Rickett on 4 May 2012 (2 pages)
4 May 2012Director's details changed for David James Rickett on 4 May 2012 (2 pages)
4 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
4 May 2012Director's details changed for David James Rickett on 4 May 2012 (2 pages)
4 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
4 July 2011Current accounting period extended from 30 April 2011 to 31 July 2011 (2 pages)
4 July 2011Current accounting period extended from 30 April 2011 to 31 July 2011 (2 pages)
11 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
17 January 2011Resolutions
  • RES13 ‐ Acquisition of the business of creative edge 31/12/2010
(1 page)
17 January 2011Resolutions
  • RES13 ‐ Acquisition of the business of creative edge 31/12/2010
(1 page)
1 December 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
1 December 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
6 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
2 December 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
2 December 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
30 April 2009Return made up to 29/04/09; full list of members (4 pages)
30 April 2009Return made up to 29/04/09; full list of members (4 pages)
7 October 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
7 October 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
6 May 2008Registered office changed on 06/05/2008 from riverside house heron way, newham truro cornwall TR1 2XN (1 page)
6 May 2008Location of debenture register (1 page)
6 May 2008Location of debenture register (1 page)
6 May 2008Return made up to 29/04/08; full list of members (4 pages)
6 May 2008Location of register of members (1 page)
6 May 2008Return made up to 29/04/08; full list of members (4 pages)
6 May 2008Location of register of members (1 page)
6 May 2008Registered office changed on 06/05/2008 from riverside house heron way, newham truro cornwall TR1 2XN (1 page)
28 February 2008Accounts for a dormant company made up to 30 April 2007 (3 pages)
28 February 2008Accounts for a dormant company made up to 30 April 2007 (3 pages)
10 May 2007Return made up to 29/04/07; full list of members (3 pages)
10 May 2007Return made up to 29/04/07; full list of members (3 pages)
1 December 2006Accounts for a dormant company made up to 30 April 2006 (3 pages)
1 December 2006Accounts for a dormant company made up to 30 April 2006 (3 pages)
11 May 2006Return made up to 29/04/06; full list of members (3 pages)
11 May 2006Return made up to 29/04/06; full list of members (3 pages)
5 July 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
5 July 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
5 May 2005Return made up to 29/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
5 May 2005Return made up to 29/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
6 April 2005Accounts for a dormant company made up to 30 April 2004 (3 pages)
6 April 2005Accounts for a dormant company made up to 30 April 2004 (3 pages)
25 February 2005Resolutions
  • RES13 ‐ Exemption dormant stats 01/05/04
(1 page)
25 February 2005Resolutions
  • RES13 ‐ Exemption dormant stats 01/05/04
(1 page)
12 May 2004Return made up to 29/04/04; full list of members (7 pages)
12 May 2004Return made up to 29/04/04; full list of members (7 pages)
24 June 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
24 June 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
10 May 2003Return made up to 29/04/03; full list of members (7 pages)
10 May 2003Return made up to 29/04/03; full list of members (7 pages)
28 March 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 March 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 March 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
28 March 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
10 May 2002Return made up to 29/04/02; full list of members (7 pages)
10 May 2002Return made up to 29/04/02; full list of members (7 pages)
25 May 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
25 May 2001Return made up to 29/04/01; full list of members (6 pages)
25 May 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
25 May 2001Return made up to 29/04/01; full list of members (6 pages)
26 May 2000Return made up to 29/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 May 2000Registered office changed on 26/05/00 from: castle house pydar street truro cornwall TR1 2GJ (1 page)
26 May 2000Accounts for a dormant company made up to 30 April 2000 (3 pages)
26 May 2000Accounts for a dormant company made up to 30 April 2000 (3 pages)
26 May 2000Registered office changed on 26/05/00 from: castle house pydar street truro cornwall TR1 2GJ (1 page)
26 May 2000Return made up to 29/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 June 1999Accounts for a dormant company made up to 30 April 1999 (3 pages)
20 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 June 1999Accounts for a dormant company made up to 30 April 1999 (3 pages)
20 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 May 1999Return made up to 29/04/99; full list of members (6 pages)
25 May 1999Return made up to 29/04/99; full list of members (6 pages)
10 May 1998New secretary appointed;new director appointed (2 pages)
10 May 1998Director resigned (1 page)
10 May 1998Secretary resigned (1 page)
10 May 1998New secretary appointed;new director appointed (2 pages)
10 May 1998New director appointed (2 pages)
10 May 1998Director resigned (1 page)
10 May 1998Secretary resigned (1 page)
10 May 1998New director appointed (2 pages)
29 April 1998Incorporation (20 pages)
29 April 1998Incorporation (20 pages)