Company NameDen Creative Ltd
DirectorsWilliam Kingston and Stephen Alexander Newton
Company StatusActive
Company Number07113885
CategoryPrivate Limited Company
Incorporation Date30 December 2009(14 years, 3 months ago)
Previous NameWMK Solutions Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr William Kingston
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2009(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address7th Floor, 100 Cheapside
London
EC2V 6DT
Director NameMr Stephen Alexander Newton
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish,South Africa
StatusCurrent
Appointed06 October 2017(7 years, 9 months after company formation)
Appointment Duration6 years, 6 months
RoleChartered Accountant (South Africa)
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, 100 Cheapside
London
EC2V 6DT
Director NameMrs Hayley Kingston
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(9 months after company formation)
Appointment Duration7 years (resigned 06 October 2017)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3a Oriental Road
Woking
Surrey
GU22 7AH

Contact

Websitewww.dencreative.com/

Location

Registered Address12 Helmet Row
London
EC1V 3QJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Miss Hayley Palmer
50.00%
Ordinary
1 at £1Mr William Kingston
50.00%
Ordinary

Financials

Year2014
Net Worth£685
Cash£23,034
Current Liabilities£61,845

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return11 December 2023 (4 months, 1 week ago)
Next Return Due25 December 2024 (8 months, 1 week from now)

Filing History

18 December 2023Second filing of Confirmation Statement dated 11 December 2021 (3 pages)
14 December 2023Confirmation statement made on 11 December 2023 with no updates (3 pages)
14 December 2023Director's details changed for Mr Stephen Alexander Newton on 13 December 2023 (2 pages)
2 October 2023Accounts for a small company made up to 31 December 2022 (17 pages)
12 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
6 October 2022Accounts for a small company made up to 31 December 2021 (17 pages)
22 December 2021Confirmation statement made on 11 December 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 18/12/2023.
(4 pages)
30 November 2021Cessation of Elixirr Consulting Limited as a person with significant control on 26 November 2021 (1 page)
30 November 2021Cessation of Elixirr Creative Limited as a person with significant control on 26 November 2021 (1 page)
30 November 2021Notification of Elixirr Consulting Limited as a person with significant control on 26 November 2021 (2 pages)
30 November 2021Notification of Elixirr International Plc as a person with significant control on 26 November 2021 (2 pages)
28 September 2021Accounts for a small company made up to 31 December 2020 (15 pages)
7 January 2021Accounts for a small company made up to 31 December 2019 (15 pages)
6 January 2021Cessation of Stephen Alexander Newton as a person with significant control on 31 December 2020 (1 page)
6 January 2021Confirmation statement made on 11 December 2020 with updates (4 pages)
3 February 2020Confirmation statement made on 30 December 2019 with updates (5 pages)
4 January 2020Accounts for a small company made up to 31 December 2018 (15 pages)
18 February 2019Director's details changed for Mr Stephen Alexander Newton on 18 February 2019 (2 pages)
18 February 2019Cessation of William Kingston as a person with significant control on 6 October 2017 (1 page)
18 February 2019Registered office address changed from 7th Floor 100 Cheapside London EC2V 6DT England to 12 Helmet Row London EC1V 3QJ on 18 February 2019 (1 page)
18 February 2019Notification of Elixirr Creative Limited as a person with significant control on 6 October 2017 (2 pages)
18 February 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
18 February 2019Change of details for Mr Stephen Alexander Newton as a person with significant control on 18 February 2019 (2 pages)
18 February 2019Director's details changed for Mr William Kingston on 18 February 2019 (2 pages)
30 September 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
26 January 2018Notification of Stephen Alexander Newton as a person with significant control on 6 October 2017 (2 pages)
26 January 2018Registered office address changed from Suite 3a Oriental Road Woking Surrey GU22 7AH to 7th Floor 100 Cheapside London EC2V 6DT on 26 January 2018 (1 page)
26 January 2018Cessation of Hayley Palmer as a person with significant control on 6 October 2017 (1 page)
26 January 2018Confirmation statement made on 30 December 2017 with updates (4 pages)
26 January 2018Appointment of Mr Stephen Alexander Newton as a director on 6 October 2017 (2 pages)
26 January 2018Termination of appointment of Hayley Kingston as a director on 6 October 2017 (1 page)
29 November 2017Change of details for Mr William Kingston as a person with significant control on 8 November 2017 (2 pages)
29 November 2017Change of details for Miss Hayley Palmer as a person with significant control on 8 November 2017 (2 pages)
29 November 2017Change of details for Miss Hayley Palmer as a person with significant control on 8 November 2017 (2 pages)
29 November 2017Change of details for Mr William Kingston as a person with significant control on 8 November 2017 (2 pages)
8 August 2017Micro company accounts made up to 31 December 2016 (8 pages)
8 August 2017Micro company accounts made up to 31 December 2016 (8 pages)
31 July 2017Director's details changed for Miss Hayley Palmer on 31 July 2017 (2 pages)
31 July 2017Director's details changed for Miss Hayley Palmer on 31 July 2017 (2 pages)
5 January 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
5 January 2017Director's details changed for Miss Hayley Palmer on 5 January 2017 (2 pages)
5 January 2017Director's details changed for Mr William Kingston on 5 January 2017 (2 pages)
5 January 2017Director's details changed for Mr William Kingston on 5 January 2017 (2 pages)
5 January 2017Director's details changed for Mr William Kingston on 5 January 2017 (2 pages)
5 January 2017Director's details changed for Mr William Kingston on 5 January 2017 (2 pages)
5 January 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
5 January 2017Director's details changed for Miss Hayley Palmer on 5 January 2017 (2 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(3 pages)
11 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(3 pages)
7 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 February 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(3 pages)
4 February 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(3 pages)
3 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(3 pages)
28 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(3 pages)
8 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 February 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
21 February 2012Registered office address changed from Flat 14 26-30 Cubitt Street London WC1X 0LS on 21 February 2012 (1 page)
21 February 2012Registered office address changed from Flat 14 26-30 Cubitt Street London WC1X 0LS on 21 February 2012 (1 page)
20 February 2012Director's details changed for Mr William Kingston on 20 February 2012 (2 pages)
20 February 2012Director's details changed for Miss Hayley Palmer on 20 February 2012 (2 pages)
20 February 2012Director's details changed for Miss Hayley Palmer on 20 February 2012 (2 pages)
20 February 2012Director's details changed for Mr William Kingston on 20 February 2012 (2 pages)
7 February 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
26 July 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
26 July 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
25 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (4 pages)
30 September 2010Appointment of Miss Hayley Palmer as a director (2 pages)
30 September 2010Appointment of Miss Hayley Palmer as a director (2 pages)
29 September 2010Statement of capital following an allotment of shares on 27 July 2010
  • GBP 2
(3 pages)
29 September 2010Statement of capital following an allotment of shares on 27 July 2010
  • GBP 2
(3 pages)
1 September 2010Registered office address changed from 2Nd Flr Flat 146B Merton High Street Wimbledon SW19 1BA United Kingdom on 1 September 2010 (1 page)
1 September 2010Registered office address changed from 2Nd Flr Flat 146B Merton High Street Wimbledon SW19 1BA United Kingdom on 1 September 2010 (1 page)
1 September 2010Registered office address changed from 2Nd Flr Flat 146B Merton High Street Wimbledon SW19 1BA United Kingdom on 1 September 2010 (1 page)
19 August 2010Company name changed wmk solutions LTD\certificate issued on 19/08/10
  • RES15 ‐ Change company name resolution on 2010-07-27
(3 pages)
19 August 2010Company name changed wmk solutions LTD\certificate issued on 19/08/10
  • RES15 ‐ Change company name resolution on 2010-07-27
(3 pages)
19 August 2010Change of name notice (2 pages)
19 August 2010Change of name notice (2 pages)
30 December 2009Incorporation (21 pages)
30 December 2009Incorporation (21 pages)