Company NameCreative Benefit Wealth Management Limited
DirectorsCraig George Harrison and Sally Anne Webber
Company StatusActive
Company Number08196422
CategoryPrivate Limited Company
Incorporation Date30 August 2012(11 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr Craig George Harrison
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMrs Sally Anne Webber
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Secretary NameSally Anne Webber
StatusCurrent
Appointed30 August 2012(same day as company formation)
RoleCompany Director
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Douglas Wesley Johnstone
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2012(same day as company formation)
RoleRetired
Country of ResidenceGuernsey
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF

Contact

Websitecreativebenefits.co.uk

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

16.5k at £1Creative Benefit Solutions LTD
82.50%
Ordinary A
3.5k at £1Craig George Harrison
17.50%
Ordinary A

Financials

Year2014
Net Worth£36,535
Cash£15,295
Current Liabilities£255,905

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Filing History

13 January 2021Register inspection address has been changed from Cannon Place 78 Cannon Street London EC4N 6AF England to Cms 1-3 Charter Square Sheffield S1 4HS (1 page)
1 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
12 June 2020Accounts for a small company made up to 30 November 2019 (10 pages)
3 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
14 March 2019Accounts for a small company made up to 30 November 2018 (8 pages)
30 August 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
28 August 2018Accounts for a small company made up to 30 November 2017 (9 pages)
13 March 2018Withdrawal of a person with significant control statement on 13 March 2018 (2 pages)
1 September 2017Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
1 September 2017Register(s) moved to registered inspection location Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
1 September 2017Accounts for a small company made up to 30 November 2016 (5 pages)
1 September 2017Accounts for a small company made up to 30 November 2016 (5 pages)
1 September 2017Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
1 September 2017Register(s) moved to registered inspection location Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
31 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
21 July 2017Notification of Creative Benefit Solutions Limited as a person with significant control on 14 June 2017 (2 pages)
21 July 2017Notification of Creative Benefit Solutions Limited as a person with significant control on 14 June 2017 (2 pages)
26 June 2017Director's details changed for Mr Douglas Johnstone on 1 May 2017 (2 pages)
26 June 2017Director's details changed for Mr Douglas Johnstone on 1 May 2017 (2 pages)
28 April 2017Registered office address changed from 125 London Wall London EC2Y 5AL to Cannon Place 78 Cannon Street London EC4N 6AF on 28 April 2017 (1 page)
28 April 2017Registered office address changed from 125 London Wall London EC2Y 5AL to Cannon Place 78 Cannon Street London EC4N 6AF on 28 April 2017 (1 page)
6 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
31 August 2016Accounts for a small company made up to 30 November 2015 (5 pages)
31 August 2016Accounts for a small company made up to 30 November 2015 (5 pages)
2 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 19,998
(5 pages)
2 September 2015Director's details changed for Mr Douglas Johnstone on 30 August 2015 (2 pages)
2 September 2015Director's details changed for Mr Craig George Harrison on 30 August 2015 (2 pages)
2 September 2015Director's details changed for Mr Craig George Harrison on 30 August 2015 (2 pages)
2 September 2015Secretary's details changed for Sally Anne Webber on 30 August 2015 (1 page)
2 September 2015Director's details changed for Ms Sally Anne Webber on 30 August 2015 (2 pages)
2 September 2015Director's details changed for Ms Sally Anne Webber on 30 August 2015 (2 pages)
2 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 19,998
(5 pages)
2 September 2015Secretary's details changed for Sally Anne Webber on 30 August 2015 (1 page)
2 September 2015Director's details changed for Mr Douglas Johnstone on 30 August 2015 (2 pages)
13 August 2015Full accounts made up to 30 November 2014 (5 pages)
13 August 2015Full accounts made up to 30 November 2014 (5 pages)
28 July 2015Statement of capital following an allotment of shares on 9 July 2015
  • GBP 19,998
(4 pages)
28 July 2015Statement of capital following an allotment of shares on 9 July 2015
  • GBP 19,998
(4 pages)
28 July 2015Statement of capital following an allotment of shares on 9 July 2015
  • GBP 19,998
(4 pages)
28 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
29 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 January 2015Statement of capital following an allotment of shares on 11 December 2014
  • GBP 206
(4 pages)
6 January 2015Statement of capital following an allotment of shares on 11 December 2014
  • GBP 206
(4 pages)
30 September 2014Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 30 September 2014 (1 page)
30 September 2014Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 30 September 2014 (1 page)
3 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(6 pages)
3 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(6 pages)
5 June 2014Accounts for a small company made up to 30 November 2013 (5 pages)
5 June 2014Accounts for a small company made up to 30 November 2013 (5 pages)
5 February 2014Director's details changed for Mr Douglas Johnstone on 5 February 2014 (2 pages)
5 February 2014Director's details changed for Mr Douglas Johnstone on 5 February 2014 (2 pages)
5 February 2014Director's details changed for Mr Douglas Johnstone on 5 February 2014 (2 pages)
11 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(7 pages)
11 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(7 pages)
11 September 2013Register(s) moved to registered office address (1 page)
11 September 2013Register(s) moved to registered office address (1 page)
14 November 2012Statement of capital following an allotment of shares on 26 October 2012
  • GBP 10,000
(3 pages)
14 November 2012Statement of capital following an allotment of shares on 26 October 2012
  • GBP 10,000
(3 pages)
5 November 2012Resolutions
  • RES13 ‐ That the company resolves to issue 9900 a ordinary shares of £1 each in the company capital 23/10/2012
(3 pages)
5 November 2012Memorandum and Articles of Association (1 page)
5 November 2012Memorandum and Articles of Association (1 page)
5 November 2012Resolutions
  • RES13 ‐ That the company resolves to issue 9900 a ordinary shares of £1 each in the company capital 23/10/2012
(3 pages)
19 September 2012Current accounting period extended from 31 August 2013 to 30 November 2013 (1 page)
19 September 2012Register inspection address has been changed (1 page)
19 September 2012Current accounting period extended from 31 August 2013 to 30 November 2013 (1 page)
19 September 2012Register inspection address has been changed (1 page)
19 September 2012Register(s) moved to registered inspection location (1 page)
19 September 2012Register(s) moved to registered inspection location (1 page)
30 August 2012Incorporation (38 pages)
30 August 2012Incorporation (38 pages)