Company NameCreative Office And Commercial Interiors Limited
DirectorsMark Ashby and Karen Julieth Thomas
Company StatusActive
Company Number07649210
CategoryPrivate Limited Company
Incorporation Date26 May 2011(12 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 Mark Ashby
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWsm, Connect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director NameKaren Julieth Thomas
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWsm, Connect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY

Location

Registered AddressConnect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Mark Ashby
100.00%
Ordinary

Financials

Year2014
Net Worth£130,702
Cash£186,262
Current Liabilities£95,987

Accounts

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

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 2 weeks from now)

Filing History

26 May 2020Confirmation statement made on 26 May 2020 with updates (5 pages)
24 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
30 May 2019Confirmation statement made on 26 May 2019 with updates (5 pages)
28 January 2019Micro company accounts made up to 30 June 2018 (3 pages)
30 May 2018Confirmation statement made on 26 May 2018 with updates (5 pages)
30 May 2018Change of details for Mr Mark Ashby as a person with significant control on 26 May 2018 (2 pages)
30 May 2018Director's details changed for Mr Mark Ashby on 26 May 2018 (2 pages)
30 May 2018Director's details changed for Karen Julieth Thomas on 26 May 2018 (2 pages)
3 January 2018Micro company accounts made up to 30 June 2017 (3 pages)
26 May 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
5 April 2017Micro company accounts made up to 30 June 2016 (2 pages)
5 April 2017Micro company accounts made up to 30 June 2016 (2 pages)
21 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(4 pages)
21 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(4 pages)
24 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
24 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
1 June 2015Director's details changed for Karen Julieth Thomas on 1 May 2015 (2 pages)
1 June 2015Director's details changed for Karen Julieth Thomas on 1 May 2015 (2 pages)
1 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(4 pages)
1 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(4 pages)
1 June 2015Director's details changed for Karen Julieth Thomas on 1 May 2015 (2 pages)
17 March 2015Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 17 March 2015 (1 page)
17 March 2015Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 17 March 2015 (1 page)
4 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
4 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
4 June 2014Director's details changed for Karen Julieth Thomas on 1 May 2014 (2 pages)
4 June 2014Director's details changed for Karen Julieth Thomas on 1 May 2014 (2 pages)
4 June 2014Director's details changed for Karen Julieth Thomas on 1 May 2014 (2 pages)
3 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(4 pages)
3 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(4 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
11 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
9 July 2012Previous accounting period extended from 31 May 2012 to 30 June 2012 (1 page)
9 July 2012Previous accounting period extended from 31 May 2012 to 30 June 2012 (1 page)
1 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
26 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)