Company NameCreation Security Ltd
Company StatusDissolved
Company Number07177211
CategoryPrivate Limited Company
Incorporation Date4 March 2010(14 years, 2 months ago)
Dissolution Date19 January 2021 (3 years, 3 months ago)
Previous NameGreatest Technology Ltd

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment

Directors

Director NameMr Philip Andrew Stevens
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2010(3 months after company formation)
Appointment Duration10 years, 7 months (closed 19 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Alice Street
Hove
East Sussex
BN3 1JT
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.creationsecurity.com/
Telephone01293 539309
Telephone regionCrawley

Location

Registered AddressTrinity Court
34 West Street
Sutton
SM1 1SH
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Philip Stevens
100.00%
Ordinary

Financials

Year2014
Net Worth£13,051
Cash£10,659
Current Liabilities£56,846

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryUnaudited Abridged
Accounts Year End29 March

Filing History

13 December 2017Previous accounting period extended from 30 March 2017 to 31 March 2017 (1 page)
21 November 2017Registered office address changed from Mall House the Mall Faversham Kent ME13 8JL England to Trinity Court 34 West Street Sutton SM1 1SH on 21 November 2017 (1 page)
29 June 2017Total exemption small company accounts made up to 30 March 2016 (5 pages)
12 May 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
5 May 2017Register inspection address has been changed from The Werks Church Road Hove East Sussex BN3 2BE England to 6 Alice Street Hove East Sussex BN3 1JT (1 page)
7 March 2017Register inspection address has been changed from Unit 1C Priestley Way Crawley West Sussex RH10 9NT United Kingdom to The Werks Church Road Hove East Sussex BN3 2BE (1 page)
21 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
5 July 2016Registered office address changed from Figures House 24 Brighton Road Salfords Redhill Surrey RH1 5BX to Mall House the Mall Faversham Kent ME13 8JL on 5 July 2016 (1 page)
24 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(4 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(4 pages)
11 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(4 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(4 pages)
10 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(4 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 March 2012Register inspection address has been changed from Freise-Greenhouse 15-17 Middle Street Brighton East Sussex Uk BN1 1AL (1 page)
14 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
25 January 2012Registered office address changed from C/O Hotsun & Co Accountants Limited 3Rd Floor 207 Regent Street London W1B 3HH England on 25 January 2012 (1 page)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 November 2011Registered office address changed from C/O Hotsun & Co Accountants Limited Albany House 324-326 Regent Street Suite 404 London W1B 3HH on 17 November 2011 (1 page)
24 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
24 March 2011Register(s) moved to registered inspection location (1 page)
24 March 2011Register inspection address has been changed (1 page)
24 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
24 March 2011Registered office address changed from C/O Hotsun & Co Accountants Ltd Suite 404 Albany House 324-326 Regent Street London United Kingdom W1B 3HH England on 24 March 2011 (1 page)
23 February 2011Registered office address changed from 324-326 Regent Street London W1B 3HH on 23 February 2011 (1 page)
22 June 2010Appointment of Mr Philip Andrew Stevens as a director (3 pages)
16 June 2010Change of name notice (2 pages)
16 June 2010Company name changed greatest technology LTD\certificate issued on 16/06/10
  • RES15 ‐ Change company name resolution on 2010-06-08
(2 pages)
4 June 2010Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 4 June 2010 (1 page)
4 June 2010Registered office address changed from 324-326 Regent Street London W1B 3HH on 4 June 2010 (1 page)
4 June 2010Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 4 June 2010 (1 page)
4 June 2010Registered office address changed from 324-326 Regent Street London W1B 3HH on 4 June 2010 (1 page)
3 June 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
4 March 2010Incorporation (22 pages)