Company NameCreating Tomorrow Limited
Company StatusDissolved
Company Number06643936
CategoryPrivate Limited Company
Incorporation Date11 July 2008(15 years, 9 months ago)
Dissolution Date22 November 2018 (5 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDame Patricia Collarbone
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2008(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSfp 9 Ensign House
Admiral's Way
Marsh Wall
London
E14 9XQ
Director NameMr Simon Edkins
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2008(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSfp 9 Ensign House
Admiral's Way
Marsh Wall
London
E14 9XQ
Director NameMr Jeffrey Alan Collarbone
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2012(4 years after company formation)
Appointment Duration6 years, 3 months (closed 22 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSfp 9 Ensign House
Admiral's Way
Marsh Wall
London
E14 9XQ
Director NameMrs Susan Melanie Edkins
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2012(4 years after company formation)
Appointment Duration6 years, 3 months (closed 22 November 2018)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence AddressSfp 9 Ensign House
Admiral's Way
Marsh Wall
London
E14 9XQ
Director NameLynne Walker
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2008(same day as company formation)
RoleManager Consultant
Correspondence Address2502 Aragon Tower George Beard Road
Deptford
London
SE8 3AL
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed11 July 2008(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales

Contact

Websitewww.creatingtomorrow.org.uk
Telephone020 81234450
Telephone regionLondon

Location

Registered AddressSfp 9 Ensign House
Admiral's Way
Marsh Wall
London
E14 9XQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

34 at £1Patricia Collarbone
34.00%
Ordinary A
34 at £1Simon Edkins
34.00%
Ordinary A
16 at £1J. Collarbone
16.00%
Ordinary A
16 at £1Susan Edkins
16.00%
Ordinary A

Financials

Year2014
Net Worth£283,932
Cash£320,855
Current Liabilities£65,948

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

26 October 2009Delivered on: 13 November 2009
Persons entitled: Coutts & Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

16 August 2017Registered office address changed from 13 Princeton Court 53-55 Felsham Road London SW15 1AZ to Sfp 9 Ensign House Admiral's Way Marsh Wall London E14 9XQ on 16 August 2017 (2 pages)
11 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-31
(1 page)
11 August 2017Appointment of a voluntary liquidator (1 page)
11 August 2017Declaration of solvency (5 pages)
2 August 2017Satisfaction of charge 1 in full (1 page)
13 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
3 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 September 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
26 October 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
23 October 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
16 July 2015Director's details changed for Dame Patricia Collarbone on 11 July 2015 (2 pages)
16 July 2015Director's details changed for Mr Simon Edkins on 11 July 2015 (2 pages)
16 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
12 May 2015Current accounting period extended from 31 March 2015 to 31 May 2015 (1 page)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(6 pages)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(6 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 August 2012Appointment of Mr Jeffrey Alan Collarbone as a director (2 pages)
1 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
1 August 2012Appointment of Mrs Susan Melanie Edkins as a director (2 pages)
2 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 July 2010Director's details changed for Mr Simon Edkins on 1 January 2010 (2 pages)
21 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for Mr Simon Edkins on 1 January 2010 (2 pages)
7 January 2010Termination of appointment of Lynne Walker as a director (2 pages)
7 January 2010Statement of capital following an allotment of shares on 22 December 2009
  • GBP 100
(4 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 July 2009Return made up to 11/07/09; full list of members (6 pages)
27 May 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
27 May 2009Registered office changed on 27/05/2009 from thornton house richmond hill clifton bristol BS8 1AT (1 page)
15 October 2008Appointment terminated director corporate appointments LIMITED (1 page)
18 August 2008Director appointed patricia collarbone (2 pages)
18 August 2008Director appointed lynne walker (2 pages)
18 August 2008Director appointed simon edkins (2 pages)
12 August 2008Ad 11/07/08\gbp si 66@1=66\gbp ic 1/67\ (2 pages)
12 August 2008Registered office changed on 12/08/2008 from thornton house richmond hill clifton bristol BS8 1AT (1 page)
12 August 2008Ad 11/07/08\gbp si 131@1=131\gbp ic 67/198\ (2 pages)
16 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
11 July 2008Incorporation (13 pages)