Company NameCreative Solutions International Limited
DirectorsKaren Louise Sumner and Patrick Sumner
Company StatusActive
Company Number04650245
CategoryPrivate Limited Company
Incorporation Date28 January 2003(21 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMrs Karen Louise Sumner
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2004(11 months, 4 weeks after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynwood House Crofton Road
Orpington
Kent
BR6 8QE
Director NameMr Patrick Sumner
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2004(11 months, 4 weeks after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynwood House Crofton Road
Orpington
Kent
BR6 8QE
Secretary NameKaren Louise Sumner
NationalityBritish
StatusCurrent
Appointed21 January 2004(11 months, 4 weeks after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynwood House Crofton Road
Orpington
Kent
BR6 8QE
Director NameGeorge Hook
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address47 Appleford Drive
Minster
Sheerness On Sea
Kent
ME12 2TB
Director NameChristine Kemp
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(same day as company formation)
RoleSecretary
Correspondence Address47 Appleford Drive
Minster
Sheerness On Sea
Kent
ME12 2TB
Secretary NameChristine Kemp
NationalityBritish
StatusResigned
Appointed28 January 2003(same day as company formation)
RoleSecretary
Correspondence Address47 Appleford Drive
Minster
Sheerness On Sea
Kent
ME12 2TB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 January 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 January 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressLynwood House
Crofton Road
Orpington
Kent
BR6 8QE
RegionLondon
ConstituencyOrpington
CountyGreater London
WardFarnborough and Crofton
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Benjamin Monoz-bangle
50.00%
Ordinary
50 at £1Cassandra Monoz-bangle
50.00%
Ordinary

Accounts

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

Returns

Latest Return28 January 2024 (2 months, 3 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Filing History

9 March 2021Accounts for a dormant company made up to 31 March 2020 (6 pages)
29 January 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
28 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
8 August 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
29 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
24 April 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
30 January 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
4 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
4 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
31 January 2017Confirmation statement made on 28 January 2017 with updates (7 pages)
31 January 2017Confirmation statement made on 28 January 2017 with updates (7 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
27 May 2016Registered office address changed from Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE to Lynwood House Crofton Road Orpington Kent BR6 8QE on 27 May 2016 (1 page)
27 May 2016Registered office address changed from Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE to Lynwood House Crofton Road Orpington Kent BR6 8QE on 27 May 2016 (1 page)
29 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(4 pages)
29 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(4 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(4 pages)
29 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(4 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 September 2014Director's details changed for Mr Patrick Sumner on 1 September 2014 (2 pages)
2 September 2014Director's details changed for Mr Patrick Sumner on 1 September 2014 (2 pages)
2 September 2014Director's details changed for Karen Louise Sumner on 1 September 2014 (2 pages)
2 September 2014Director's details changed for Mr Patrick Sumner on 1 September 2014 (2 pages)
2 September 2014Director's details changed for Karen Louise Sumner on 1 September 2014 (2 pages)
2 September 2014Director's details changed for Karen Louise Sumner on 1 September 2014 (2 pages)
18 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
18 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
5 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
5 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
28 February 2013Secretary's details changed for Karen Louise Sumner on 28 February 2013 (1 page)
28 February 2013Director's details changed for Karen Louise Sumner on 28 February 2013 (2 pages)
28 February 2013Director's details changed for Patrick Sumner on 28 February 2013 (2 pages)
28 February 2013Director's details changed for Karen Louise Sumner on 28 February 2013 (2 pages)
28 February 2013Director's details changed for Patrick Sumner on 28 February 2013 (2 pages)
28 February 2013Secretary's details changed for Karen Louise Sumner on 28 February 2013 (1 page)
30 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
15 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
15 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
18 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
2 February 2010Director's details changed for Karen Louise Sumner on 1 October 2009 (2 pages)
2 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Patrick Sumner on 1 October 2009 (2 pages)
2 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Patrick Sumner on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Karen Louise Sumner on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Karen Louise Sumner on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Patrick Sumner on 1 October 2009 (2 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
16 March 2009Return made up to 28/01/09; full list of members (4 pages)
16 March 2009Return made up to 28/01/09; full list of members (4 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 March 2008Return made up to 28/01/08; full list of members (4 pages)
4 March 2008Return made up to 28/01/08; full list of members (4 pages)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
5 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
5 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
1 February 2007Return made up to 28/01/07; full list of members (2 pages)
1 February 2007Return made up to 28/01/07; full list of members (2 pages)
7 February 2006Return made up to 28/01/06; full list of members (2 pages)
7 February 2006Return made up to 28/01/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 March 2005Return made up to 28/01/05; full list of members (8 pages)
9 March 2005Return made up to 28/01/05; full list of members (8 pages)
11 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 May 2004Return made up to 28/01/04; full list of members (7 pages)
5 May 2004Return made up to 28/01/04; full list of members (7 pages)
10 February 2004Director resigned (1 page)
10 February 2004New director appointed (2 pages)
10 February 2004Secretary resigned;director resigned (1 page)
10 February 2004New secretary appointed;new director appointed (2 pages)
10 February 2004Director resigned (1 page)
10 February 2004New secretary appointed;new director appointed (2 pages)
10 February 2004New director appointed (2 pages)
10 February 2004Secretary resigned;director resigned (1 page)
23 June 2003Ad 04/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 June 2003Ad 04/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 June 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
23 June 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
20 February 2003Secretary resigned (1 page)
20 February 2003Registered office changed on 20/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 February 2003Registered office changed on 20/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 February 2003New secretary appointed;new director appointed (2 pages)
20 February 2003Director resigned (1 page)
20 February 2003New director appointed (2 pages)
20 February 2003Secretary resigned (1 page)
20 February 2003New secretary appointed;new director appointed (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003Director resigned (1 page)
28 January 2003Incorporation (31 pages)
28 January 2003Incorporation (31 pages)