Company NameCreative Concepts UK Limited
Company StatusDissolved
Company Number06805322
CategoryPrivate Limited Company
Incorporation Date29 January 2009(15 years, 2 months ago)
Dissolution Date30 April 2019 (4 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Eric Robert Burgess
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2009(same day as company formation)
RoleCompany Director
Correspondence AddressGlobal House 1 Ashley Avenue
Epsom
Surrey
KT18 5AD
Secretary NameMrs Judith Drew
StatusClosed
Appointed23 June 2010(1 year, 4 months after company formation)
Appointment Duration8 years, 10 months (closed 30 April 2019)
RoleCompany Director
Correspondence AddressGlobal House 1 Ashley Avenue
Epsom
Surrey
KT18 5AD
Secretary NameCathrine Mary Millar
StatusResigned
Appointed29 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address144 High Street
Epping
Essex
CM16 4AS
Director NameCatherine Mary Miller
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(7 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address79 Buck Lane
Kingsbury
London
NW9 0AH

Location

Registered AddressGlobal House
1 Ashley Avenue
Epsom
Surrey
KT18 5AD
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1John Leslie Ransom
5.00%
Ordinary
100 at £1Judith Drew
5.00%
Ordinary
700 at £1Stephen William Smith
35.00%
Ordinary
350 at £1Eric Robert Burgess
17.50%
Ordinary
300 at £1Martin Evans
15.00%
Ordinary
250 at £1Catherine Mary Millar
12.50%
Ordinary
200 at £1Andrew Welch
10.00%
Ordinary

Financials

Year2014
Net Worth-£433,583
Cash£88,819
Current Liabilities£612,423

Accounts

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

Charges

21 June 2013Delivered on: 25 June 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
21 July 2011Delivered on: 26 July 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage 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, fixed plant & machinery see image for full details.
Outstanding

Filing History

22 August 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 July 2016Confirmation statement made on 8 July 2016 with updates (4 pages)
10 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2,000
(4 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 November 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 18 November 2015 (1 page)
10 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2,000
(4 pages)
12 November 2014Director's details changed for Mr Eric Robert Burgess on 12 November 2014 (2 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2,000
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 June 2013Registration of charge 068053220002 (17 pages)
26 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 August 2012Termination of appointment of Catherine Miller as a director (1 page)
21 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility agreements & debenture 21/07/2011
(4 pages)
15 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility letters & debenture 21/07/2011
(4 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
17 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 November 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 2,000
(4 pages)
22 November 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 November 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 2,000
(4 pages)
28 October 2010Appointment of Mrs Judith Drew as a secretary (1 page)
28 October 2010Termination of appointment of Cathrine Millar as a secretary (1 page)
13 April 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Mr Eric Robert Burgess on 27 January 2010 (2 pages)
24 February 2010Secretary's details changed for Cathrine Mary Millar on 27 January 2010 (1 page)
12 February 2010Registered office address changed from 73/75 Mortimer Street London W1W 7SQ United Kingdom on 12 February 2010 (2 pages)
9 February 2010Current accounting period extended from 31 January 2010 to 31 March 2010 (3 pages)
20 October 2009Appointment of Catherine Mary Miller as a director (2 pages)
29 January 2009Incorporation (8 pages)