Company NameCreative Paradigms Too Ltd
Company StatusDissolved
Company Number06756924
CategoryPrivate Limited Company
Incorporation Date24 November 2008(15 years, 5 months ago)
Dissolution Date29 September 2021 (2 years, 6 months ago)
Previous NamesDeeplake Wales Limited and Deeplake Ltd.

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMr Paul Webb
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChancery House 30 St Johns Road
Woking
Surrey
GU21 7SA
Secretary NameMr Steven Colin Bevan
StatusClosed
Appointed10 July 2013(4 years, 7 months after company formation)
Appointment Duration8 years, 2 months (closed 29 September 2021)
RoleCompany Director
Correspondence AddressChancery House 30 St Johns Road
Woking
Surrey
GU21 7SA
Director NameMr David Martyn Rees
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(2 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 High Street
Knaphill
Woking
Surrey
GU21 2PG
Director NameMr David Martyn Rees
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2012(4 years after company formation)
Appointment Duration4 weeks (resigned 21 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 High Street
Knaphill
Woking
Surrey
GU21 2PG

Contact

Websitedeeplake.co.uk
Telephone01799 588269
Telephone regionSaffron Walden

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Creative Paradigms LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,628
Cash£165,630
Current Liabilities£404,178

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

2 October 2017Delivered on: 9 October 2017
Persons entitled: Funding Circle Trustee Limited as Security Agent for the Various Lenders

Classification: A registered charge
Outstanding
31 August 2017Delivered on: 8 September 2017
Persons entitled: Finance Wales Investments (14) LTD

Classification: A registered charge
Outstanding
11 June 2013Delivered on: 19 June 2013
Persons entitled: Finance Wales Investments (8) LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
10 July 2012Delivered on: 19 July 2012
Persons entitled: National Westminster Bank PLC

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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

1 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
9 October 2017Registration of charge 067569240004, created on 2 October 2017 (10 pages)
8 September 2017Registration of charge 067569240003, created on 31 August 2017 (21 pages)
22 July 2017Satisfaction of charge 067569240002 in full (4 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
13 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
30 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,000
(4 pages)
19 February 2015Registered office address changed from 18 Summerfield Avenue Cardiff South Wales CF14 3QA to Clearstream Centre Station Road Church Village Rhondda Cynon Taff South Wales CF38 1AF on 19 February 2015 (1 page)
16 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,000
(4 pages)
14 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
22 May 2014Registered office address changed from Business & Technology Centre Shire Hill Saffron Walden Essex CB11 3AQ on 22 May 2014 (1 page)
22 May 2014Registered office address changed from 18 Summerfield Avenue Cardiff South Wales CF14 3QA Wales on 22 May 2014 (1 page)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
3 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,000
(4 pages)
25 November 2013Secretary's details changed for Mr Steven Colin Bevan on 8 November 2013 (2 pages)
25 November 2013Secretary's details changed for Mr Steven Colin Bevan on 8 November 2013 (2 pages)
25 November 2013Director's details changed for Mr Paul Webb on 8 November 2013 (2 pages)
25 November 2013Director's details changed for Mr Paul Webb on 8 November 2013 (2 pages)
25 November 2013Registered office address changed from Clearstream Centre Station Road Church Village Rhondda Cynon Taff South Wales CF38 1AF Wales on 25 November 2013 (1 page)
25 November 2013Director's details changed (2 pages)
10 July 2013Appointment of Mr Steven Colin Bevan as a secretary (2 pages)
19 June 2013Registration of charge 067569240002 (26 pages)
23 April 2013Registered office address changed from 1 High Street Knaphill Woking Surrey GU21 2PG United Kingdom on 23 April 2013 (1 page)
1 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
11 February 2013Termination of appointment of David Rees as a director (2 pages)
7 February 2013Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
23 November 2012Appointment of Mr David Martyn Rees as a director (2 pages)
22 November 2012Termination of appointment of David Rees as a director (1 page)
19 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 January 2012Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
6 January 2012Director's details changed for Mr Paul Webb on 1 November 2011 (2 pages)
6 January 2012Director's details changed for Mr Paul Webb on 1 November 2011 (2 pages)
19 October 2011Appointment of Mr David Martyn Rees as a director (2 pages)
17 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 January 2011Annual return made up to 24 November 2010 with a full list of shareholders (3 pages)
27 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
21 January 2010Termination of appointment of a director (1 page)
28 October 2009Accounts for a dormant company made up to 30 June 2009 (5 pages)
8 October 2009Previous accounting period shortened from 31 March 2010 to 30 June 2009 (1 page)
10 July 2009Company name changed deeplake wales LIMITED\certificate issued on 10/07/09 (2 pages)
16 June 2009Ad 02/06/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
16 June 2009Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page)
24 November 2008Incorporation (17 pages)