Company NameThe Corner Shop Creative Ltd.
DirectorSweeta Patel
Company StatusActive
Company Number08293841
CategoryPrivate Limited Company
Incorporation Date14 November 2012(11 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Director

Director NameMiss Sweeta Patel
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2012(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address148 Mitcham Road
London
SW17 9NH

Location

Registered Address148 Mitcham Road
London
SW17 9NH
RegionLondon
ConstituencyTooting
CountyGreater London
WardGraveney
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 November 2023 (5 months, 2 weeks ago)
Next Accounts Due31 August 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return21 October 2023 (7 months ago)
Next Return Due4 November 2024 (5 months, 2 weeks from now)

Filing History

8 February 2021Micro company accounts made up to 30 November 2020 (3 pages)
9 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
25 August 2020Micro company accounts made up to 30 November 2019 (4 pages)
25 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
12 August 2019Director's details changed for Miss Sweeta Patel on 12 August 2019 (2 pages)
12 August 2019Micro company accounts made up to 30 November 2018 (4 pages)
3 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
7 March 2018Micro company accounts made up to 30 November 2017 (2 pages)
20 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
14 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
14 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
30 May 2017Registered office address changed from C/O Newnham & Son 1 Viceroy Court Bedford Road Petersfield Hampshire GU32 3LJ to 148 Mitcham Road London SW17 9NH on 30 May 2017 (1 page)
30 May 2017Registered office address changed from C/O Newnham & Son 1 Viceroy Court Bedford Road Petersfield Hampshire GU32 3LJ to 148 Mitcham Road London SW17 9NH on 30 May 2017 (1 page)
14 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
19 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
19 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
16 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(3 pages)
16 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(3 pages)
5 May 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
5 May 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
14 November 2014Registered office address changed from C/O Newnham & Son Llp 1 Viceroy Court Bedford Road Petersfield Hampshire GU32 3LJ England to C/O Newnham & Son 1 Viceroy Court Bedford Road Petersfield Hampshire GU32 3LJ on 14 November 2014 (1 page)
14 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(3 pages)
14 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(3 pages)
14 November 2014Registered office address changed from C/O Newnham & Son Llp 1 Viceroy Court Bedford Road Petersfield Hampshire GU32 3LJ England to C/O Newnham & Son 1 Viceroy Court Bedford Road Petersfield Hampshire GU32 3LJ on 14 November 2014 (1 page)
4 October 2014Registered office address changed from C/O Newnham & Son Llp Unit 7 (1St Floor) Bedford Road Petersfield Hampshire GU32 3QG to C/O Newnham & Son Llp 1 Viceroy Court Bedford Road Petersfield Hampshire GU32 3LJ on 4 October 2014 (1 page)
4 October 2014Registered office address changed from C/O Newnham & Son Llp Unit 7 (1St Floor) Bedford Road Petersfield Hampshire GU32 3QG to C/O Newnham & Son Llp 1 Viceroy Court Bedford Road Petersfield Hampshire GU32 3LJ on 4 October 2014 (1 page)
4 October 2014Registered office address changed from C/O Newnham & Son Llp Unit 7 (1St Floor) Bedford Road Petersfield Hampshire GU32 3QG to C/O Newnham & Son Llp 1 Viceroy Court Bedford Road Petersfield Hampshire GU32 3LJ on 4 October 2014 (1 page)
14 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
14 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
15 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(3 pages)
15 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(3 pages)
14 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)