Company NameCreavit (UK) Limited
DirectorsAdnan Kurdik and Hakan Canakci
Company StatusActive
Company Number05506618
CategoryPrivate Limited Company
Incorporation Date12 July 2005(18 years, 10 months ago)
Previous NameDream Baths (London) Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Adnan Kurdik
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2011(5 years, 5 months after company formation)
Appointment Duration13 years, 4 months
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address26 St. Cross Street
Clerkenwell
London
EC1N 8UH
Director NameMr Hakan Canakci
Date of BirthMarch 1980 (Born 44 years ago)
NationalityTurkish
StatusCurrent
Appointed03 April 2018(12 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleManager
Country of ResidenceTurkey
Correspondence Address26 St. Cross Street
Clerkenwell
London
EC1N 8UH
Director NameOzer Kontoglu
Date of BirthAugust 1968 (Born 55 years ago)
NationalityTurkish
StatusResigned
Appointed12 July 2005(same day as company formation)
RoleAdministrator
Correspondence Address4 Ladysmith Road
London
N18 2DR
Director NameMr Gokhan Mustafa Oksuzoglu
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2005(same day as company formation)
RoleSalesman
Correspondence Address2a Lambourne Gardens
London
E4 7SG
Secretary NameMr Gokhan Mustafa Oksuzoglu
NationalityBritish
StatusResigned
Appointed12 July 2005(same day as company formation)
RoleSalesman
Correspondence Address2a Lambourne Gardens
London
E4 7SG
Director NameMehmet Oksuzoglu
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(1 year, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 January 2011)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address2a Lambourne Gardens
Chingford
London
E4 7SG
Director NameMr Cem Meric Yilmaz
Date of BirthOctober 1972 (Born 51 years ago)
NationalityTurkish
StatusResigned
Appointed23 November 2011(6 years, 4 months after company formation)
Appointment Duration4 weeks (resigned 21 December 2011)
RoleManager
Country of ResidenceTurkey
Correspondence AddressFinchley House Finchley Avenue
Mildenhall
Bury St. Edmunds
Suffolk
IP28 7BG
Director NameMr Cem Meric Yilmaz
Date of BirthOctober 1972 (Born 51 years ago)
NationalityTurkish
StatusResigned
Appointed03 July 2012(6 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 April 2018)
RoleManager
Country of ResidenceTurkey
Correspondence AddressFinchley House Finchley Avenue
Mildenhall
Bury St. Edmunds
Suffolk
IP28 7BG
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed12 July 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address26 St. Cross Street
Clerkenwell
London
EC1N 8UH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1Cem Meric Yilmaz
80.00%
Ordinary
20 at £1Adnan Kurdik
20.00%
Ordinary

Financials

Year2014
Net Worth£15,742
Cash£26,728
Current Liabilities£287,900

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return12 July 2023 (9 months, 4 weeks ago)
Next Return Due26 July 2024 (2 months, 2 weeks from now)

Filing History

15 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
28 April 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
27 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
25 April 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
15 September 2018Registered office address changed from Finchley House Finchley Avenue Mildenhall Bury St. Edmunds Suffolk IP28 7BG to 26 st. Cross Street Clerkenwell London EC1N 8UH on 15 September 2018 (1 page)
30 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
6 April 2018Confirmation statement made on 3 April 2018 with updates (4 pages)
6 April 2018Notification of Hakan Canakci as a person with significant control on 3 April 2018 (2 pages)
6 April 2018Cessation of Cem Meric Yilmaz as a person with significant control on 3 April 2018 (1 page)
6 April 2018Termination of appointment of Cem Meric Yilmaz as a director on 3 April 2018 (1 page)
6 April 2018Appointment of Mr Hakan Canakci as a director on 3 April 2018 (2 pages)
23 March 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
27 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
24 March 2017Total exemption small company accounts made up to 31 July 2016 (11 pages)
24 March 2017Total exemption small company accounts made up to 31 July 2016 (11 pages)
22 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (10 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (10 pages)
10 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
10 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
13 January 2015Total exemption small company accounts made up to 31 July 2014 (10 pages)
13 January 2015Total exemption small company accounts made up to 31 July 2014 (10 pages)
31 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
31 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
18 March 2014Total exemption small company accounts made up to 31 July 2013 (11 pages)
18 March 2014Total exemption small company accounts made up to 31 July 2013 (11 pages)
22 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
18 March 2013Total exemption small company accounts made up to 31 July 2012 (11 pages)
18 March 2013Total exemption small company accounts made up to 31 July 2012 (11 pages)
17 March 2013Director's details changed for Mr Can Meric Yilmaz on 22 December 2012 (2 pages)
17 March 2013Director's details changed for Mr Can Meric Yilmaz on 22 December 2012 (2 pages)
3 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
3 October 2012Previous accounting period extended from 30 June 2012 to 31 July 2012 (1 page)
3 October 2012Previous accounting period extended from 30 June 2012 to 31 July 2012 (1 page)
3 July 2012Appointment of Mr Can Meric Yilmaz as a director (2 pages)
3 July 2012Appointment of Mr Can Meric Yilmaz as a director (2 pages)
23 December 2011Termination of appointment of Cem Yilmaz as a director (1 page)
23 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (3 pages)
23 December 2011Termination of appointment of Cem Yilmaz as a director (1 page)
23 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (3 pages)
26 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
26 November 2011Register inspection address has been changed from 221 - 223 Lea Bridge Road London E10 7NE England (1 page)
26 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
26 November 2011Register inspection address has been changed from 221 - 223 Lea Bridge Road London E10 7NE England (1 page)
23 November 2011Appointment of Mr Cem Meric Yilmaz as a director (2 pages)
23 November 2011Appointment of Mr Cem Meric Yilmaz as a director (2 pages)
16 November 2011Accounts for a dormant company made up to 30 June 2011 (10 pages)
16 November 2011Accounts for a dormant company made up to 30 June 2011 (10 pages)
18 October 2011Registered office address changed from 221 - 223 Lea Bridge Road London E10 7NE United Kingdom on 18 October 2011 (1 page)
18 October 2011Registered office address changed from 221 - 223 Lea Bridge Road London E10 7NE United Kingdom on 18 October 2011 (1 page)
27 July 2011Appointment of Mr Adnan Kurdik as a director (2 pages)
27 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
27 July 2011Termination of appointment of Mehmet Oksuzoglu as a director (1 page)
27 July 2011Termination of appointment of Mehmet Oksuzoglu as a director (1 page)
27 July 2011Appointment of Mr Adnan Kurdik as a director (2 pages)
28 July 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
28 July 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
20 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
19 July 2010Director's details changed for Mehmet Oksuzoglu on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Mehmet Oksuzoglu on 1 October 2009 (2 pages)
19 July 2010Register inspection address has been changed (1 page)
19 July 2010Director's details changed for Mehmet Oksuzoglu on 1 October 2009 (2 pages)
19 July 2010Register inspection address has been changed (1 page)
1 October 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
1 October 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
15 July 2009Return made up to 12/07/09; full list of members (3 pages)
15 July 2009Return made up to 12/07/09; full list of members (3 pages)
6 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
6 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
6 March 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 March 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 January 2009Company name changed dream baths (london) LIMITED\certificate issued on 27/01/09 (2 pages)
24 January 2009Company name changed dream baths (london) LIMITED\certificate issued on 27/01/09 (2 pages)
20 January 2009Appointment terminated director gokhan oksuzoglu (1 page)
20 January 2009Appointment terminated director gokhan oksuzoglu (1 page)
16 July 2008Registered office changed on 16/07/2008 from c/o gench & company 109A kingsland high street london E8 2PB (1 page)
16 July 2008Return made up to 12/07/08; full list of members (3 pages)
16 July 2008Return made up to 12/07/08; full list of members (3 pages)
16 July 2008Registered office changed on 16/07/2008 from c/o gench & company 109A kingsland high street london E8 2PB (1 page)
15 July 2008Appointment terminated secretary gokhan oksuzoglu (1 page)
15 July 2008Director's change of particulars / gokhan oksuzoglu / 01/10/2007 (2 pages)
15 July 2008Director's change of particulars / gokhan oksuzoglu / 01/10/2007 (2 pages)
15 July 2008Appointment terminated secretary gokhan oksuzoglu (1 page)
28 March 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
28 March 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 March 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
28 March 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 August 2007Return made up to 12/07/07; full list of members (2 pages)
6 August 2007Return made up to 12/07/07; full list of members (2 pages)
30 April 2007Registered office changed on 30/04/07 from: 109A kingsland high street london E8 2PB (1 page)
30 April 2007Registered office changed on 30/04/07 from: 109A kingsland high street london E8 2PB (1 page)
12 April 2007New director appointed (1 page)
12 April 2007Director resigned (1 page)
12 April 2007New director appointed (1 page)
12 April 2007Director resigned (1 page)
19 December 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 December 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
19 December 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
19 December 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 August 2006Return made up to 12/07/06; full list of members (7 pages)
11 August 2006Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page)
11 August 2006Return made up to 12/07/06; full list of members (7 pages)
11 August 2006Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page)
28 July 2005New director appointed (2 pages)
28 July 2005New director appointed (2 pages)
27 July 2005New director appointed (2 pages)
27 July 2005New secretary appointed (2 pages)
27 July 2005New director appointed (2 pages)
27 July 2005New secretary appointed (2 pages)
27 July 2005Director resigned (1 page)
27 July 2005Secretary resigned (1 page)
27 July 2005Secretary resigned (1 page)
27 July 2005Director resigned (1 page)
12 July 2005Incorporation (17 pages)
12 July 2005Incorporation (17 pages)