Company NameCreatio Limited
Company StatusActive
Company Number06759390
CategoryPrivate Limited Company
Incorporation Date26 November 2008(15 years, 5 months ago)
Previous NameLanstyle Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Neil Graham Brooks
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2008(1 week, 1 day after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 The Paddock
Gerrards Cross
Buckinghamshire
SL9 0JJ
Director NameManish Kakkar
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2008(1 week, 1 day after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15 Block D Peabody Buildings
Vauxhall Bridge Road
London
SW1V 1TE
Director NameMr Alan John Long
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2008(1 week, 1 day after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Tranmere Road
Twickenham
Middlesex
TW2 7JB
Secretary NameMr Alan John Long
NationalityBritish
StatusCurrent
Appointed04 December 2008(1 week, 1 day after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Tranmere Road
Twickenham
Middlesex
TW2 7JB
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2008(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Northcote Road
Croydon
Surrey
CR0 2HT
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 November 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitecreatio.org.uk
Email address[email protected]
Telephone07 985193541
Telephone regionMobile

Location

Registered AddressUnit 11
Crane Mews
Twickenham
TW2 6RS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSouth Twickenham
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

70 at £1Alan Long
70.00%
Ordinary
15 at £1Manish Kakkar
15.00%
Ordinary
15 at £1Neil Brooks
15.00%
Ordinary

Financials

Year2014
Net Worth£15,493
Cash£10,545
Current Liabilities£51,054

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 November 2023 (5 months, 1 week ago)
Next Return Due10 December 2024 (7 months from now)

Charges

8 May 2009Delivered on: 19 May 2009
Persons entitled: Barclays 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

18 February 2021Confirmation statement made on 26 November 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
12 December 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
7 December 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (1 page)
21 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
7 April 2017Registered office address changed from Kestrel House 111 Heath Road Twickenham TW1 4AF to Unit 11 Crane Mews Twickenham TW2 6RS on 7 April 2017 (1 page)
7 April 2017Registered office address changed from Kestrel House 111 Heath Road Twickenham TW1 4AF to Unit 11 Crane Mews Twickenham TW2 6RS on 7 April 2017 (1 page)
20 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 February 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(6 pages)
2 February 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 July 2015Previous accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
7 July 2015Previous accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
1 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(6 pages)
1 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(6 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
6 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(6 pages)
6 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(6 pages)
31 October 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
31 October 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
25 January 2013Annual return made up to 26 November 2012 with a full list of shareholders (6 pages)
25 January 2013Annual return made up to 26 November 2012 with a full list of shareholders (6 pages)
28 November 2012Compulsory strike-off action has been discontinued (1 page)
28 November 2012Compulsory strike-off action has been discontinued (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
24 November 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
24 November 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
13 June 2012Registered office address changed from 9 Devonshire Mews London W4 2HA United Kingdom on 13 June 2012 (1 page)
13 June 2012Registered office address changed from 9 Devonshire Mews London W4 2HA United Kingdom on 13 June 2012 (1 page)
29 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (6 pages)
29 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (6 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
31 December 2010Registered office address changed from the Courtyard 4 Evelyn Road Chiswick Middlesex W4 5JL on 31 December 2010 (1 page)
31 December 2010Registered office address changed from the Courtyard 4 Evelyn Road Chiswick Middlesex W4 5JL on 31 December 2010 (1 page)
31 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (6 pages)
31 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (6 pages)
25 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
25 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
15 January 2010Director's details changed for Neil Graham Brooks on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Manish Kakkar on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Neil Graham Brooks on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Manish Kakkar on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
19 May 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
19 May 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
30 April 2009Registered office changed on 30/04/2009 from 82 tranmere road twickenham TW2 7JB (1 page)
30 April 2009Registered office changed on 30/04/2009 from 82 tranmere road twickenham TW2 7JB (1 page)
20 December 2008Company name changed lanstyle LIMITED\certificate issued on 21/12/08 (2 pages)
20 December 2008Company name changed lanstyle LIMITED\certificate issued on 21/12/08 (2 pages)
5 December 2008Appointment terminated director dunstana davies (1 page)
5 December 2008Appointment terminated director dunstana davies (1 page)
5 December 2008Director appointed manish kakkar (1 page)
5 December 2008Registered office changed on 05/12/2008 from 6-8 underwood street london N1 7JQ (1 page)
5 December 2008Secretary appointed alan john long (1 page)
5 December 2008Director appointed neil graham brooks (1 page)
5 December 2008Director appointed manish kakkar (1 page)
5 December 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
5 December 2008Registered office changed on 05/12/2008 from 6-8 underwood street london N1 7JQ (1 page)
5 December 2008Director appointed alan john long (1 page)
5 December 2008Secretary appointed alan john long (1 page)
5 December 2008Director appointed neil graham brooks (1 page)
5 December 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
5 December 2008Director appointed alan john long (1 page)
26 November 2008Incorporation (19 pages)
26 November 2008Incorporation (19 pages)