Company NameCute Creative Limited
Company StatusActive
Company Number07893244
CategoryPrivate Limited Company
Incorporation Date29 December 2011(12 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Craig Stewart Durrell
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2011(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address475 Salisbury House London Wall
London
EC2M 5QQ
Director NameMr Nigel David Wyatt
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2012(2 months, 2 weeks after company formation)
Appointment Duration12 years, 1 month
RoleExhibition Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address475 Salisbury House London Wall
London
EC2M 5QQ
Director NameMiss Meghann Beverley
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2016(4 years, 7 months after company formation)
Appointment Duration7 years, 9 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address475 Salisbury House London Wall
London
EC2M 5QQ

Contact

Websitewww.cute-creative.com
Email address[email protected]
Telephone01371 810257
Telephone regionGreat Dunmow

Location

Registered Address475 Salisbury House London Wall
London
EC2M 5QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Craig Durrell & Nigel Wyatt
100.00%
Ordinary

Financials

Year2014
Net Worth£36,472
Cash£23,382
Current Liabilities£35,997

Accounts

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

Returns

Latest Return13 March 2023 (1 year, 1 month ago)
Next Return Due27 March 2024 (overdue)

Charges

3 March 2023Delivered on: 3 March 2023
Persons entitled: Kriya Finance Limited

Classification: A registered charge
Outstanding

Filing History

17 May 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
14 March 2023Confirmation statement made on 13 March 2023 with updates (4 pages)
11 March 2023Cessation of Nigel David Wyatt as a person with significant control on 23 February 2023 (1 page)
11 March 2023Change of details for Mr Craig Durrell as a person with significant control on 23 February 2023 (2 pages)
11 March 2023Cessation of Meghann Beverley as a person with significant control on 23 February 2023 (1 page)
3 March 2023Registration of charge 078932440001, created on 3 March 2023 (37 pages)
28 February 2023Termination of appointment of Nigel David Wyatt as a director on 31 October 2022 (1 page)
4 February 2023Director's details changed for Mr Craig Stewart Durrell on 24 January 2023 (2 pages)
4 February 2023Change of details for Mr Craig Durrell as a person with significant control on 24 January 2023 (2 pages)
29 December 2022Confirmation statement made on 29 December 2022 with no updates (3 pages)
11 November 2022Termination of appointment of Meghann Beverley as a director on 31 October 2022 (1 page)
30 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
1 January 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
12 December 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
29 December 2020Confirmation statement made on 29 December 2020 with no updates (3 pages)
16 October 2020Director's details changed for Mr Craig Stewart Durrell on 16 October 2020 (2 pages)
16 October 2020Registered office address changed from C/O Craig Durrell & Nigel Wyatt Cute Ltd - Units 10 & 11 Brooker Rd Abbeymead Industrial Estate Waltham Abbey Essex CM6 1BH to 475 Salisbury House London Wall London EC2M 5QQ on 16 October 2020 (1 page)
16 October 2020Director's details changed for Mr Nigel David Wyatt on 16 October 2020 (2 pages)
18 August 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
30 December 2019Confirmation statement made on 29 December 2019 with no updates (3 pages)
8 April 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
2 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
15 May 2018Unaudited abridged accounts made up to 31 December 2017 (11 pages)
2 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
21 August 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
21 August 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
29 December 2016Confirmation statement made on 29 December 2016 with updates (8 pages)
29 December 2016Confirmation statement made on 29 December 2016 with updates (8 pages)
31 October 2016Statement of capital following an allotment of shares on 10 October 2016
  • GBP 100
(5 pages)
31 October 2016Statement of capital following an allotment of shares on 10 October 2016
  • GBP 100
(5 pages)
17 August 2016Appointment of Miss Meghann Beverley as a director on 27 July 2016 (2 pages)
17 August 2016Appointment of Miss Meghann Beverley as a director on 27 July 2016 (2 pages)
12 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(4 pages)
2 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(4 pages)
6 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(4 pages)
24 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(4 pages)
20 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 March 2014Registered office address changed from Highwood Newbiggen Street Thaxted Dunmow Essex CM6 2QT United Kingdom on 10 March 2014 (1 page)
10 March 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(4 pages)
10 March 2014Registered office address changed from Highwood Newbiggen Street Thaxted Dunmow Essex CM6 2QT United Kingdom on 10 March 2014 (1 page)
10 March 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
4 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
13 March 2012Appointment of Mr Nigel David Wyatt as a director (2 pages)
13 March 2012Appointment of Mr Nigel David Wyatt as a director (2 pages)
29 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)