Company NameCreation Services Limited
DirectorsAneesh Chityal and Neelam Chityal
Company StatusActive
Company Number09842875
CategoryPrivate Limited Company
Incorporation Date27 October 2015(8 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameAneesh Chityal
Date of BirthMay 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2016(2 months, 1 week after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director Of This Company
Country of ResidenceEngland
Correspondence Address30 High Street
Hampton Hill
Hampton
TW12 1PD
Director NameMrs Neelam Chityal
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2016(2 months, 1 week after company formation)
Appointment Duration8 years, 2 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address30 High Street
Hampton Hill
Hampton
TW12 1PD
Director NameMr Anil Kumar Chityal
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 11, West Africa House Ashbourne Road
Ealing
London
W5 3QP

Location

Registered Address30 High Street
Hampton Hill
Hampton
TW12 1PD
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London

Shareholders

51 at £1Anil Chityal
51.00%
Ordinary
29 at £1Aneesh Chityal
29.00%
Ordinary
20 at £1Neelam Chityal
20.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 January 2024 (2 months, 1 week ago)
Next Return Due2 February 2025 (10 months, 1 week from now)

Charges

10 March 2016Delivered on: 12 March 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Leasehold property ground floor 30 high street hampton hill hampton.
Outstanding
25 November 2015Delivered on: 26 November 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

26 January 2024Confirmation statement made on 19 January 2024 with no updates (3 pages)
22 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
19 January 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
26 January 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
11 February 2021Micro company accounts made up to 31 March 2020 (5 pages)
29 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
13 April 2020Previous accounting period extended from 31 October 2019 to 31 March 2020 (1 page)
21 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
1 August 2019Registered office address changed from C/O Vinsam Ltd Suite 11, West Africa House Ashbourne Road Ealing London W5 3QP to 30 High Street Hampton Hill Hampton TW12 1PD on 1 August 2019 (1 page)
30 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
25 March 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
29 October 2018Notification of Neelam Chityal as a person with significant control on 1 April 2018 (2 pages)
23 March 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
19 January 2018Termination of appointment of Anil Kumar Chityal as a director on 9 October 2017 (1 page)
19 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
19 January 2018Cessation of Anil Kumar Chityal as a person with significant control on 9 October 2017 (1 page)
31 July 2017Total exemption full accounts made up to 31 October 2016 (6 pages)
31 July 2017Total exemption full accounts made up to 31 October 2016 (6 pages)
24 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
12 March 2016Registration of charge 098428750002, created on 10 March 2016 (9 pages)
12 March 2016Registration of charge 098428750002, created on 10 March 2016 (9 pages)
19 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(4 pages)
19 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(4 pages)
18 January 2016Appointment of Neelam Chityal as a director on 2 January 2016 (2 pages)
18 January 2016Appointment of Aneesh Chityal as a director on 2 January 2016 (2 pages)
18 January 2016Appointment of Neelam Chityal as a director on 2 January 2016 (2 pages)
18 January 2016Appointment of Aneesh Chityal as a director on 2 January 2016 (2 pages)
1 December 2015Registered office address changed from 191 191 the Avenue Sunbury-on-Thames Middlesex TW16 5EH United Kingdom to C/O Vinsam Ltd Suite 11, West Africa House Ashbourne Road Ealing London W5 3QP on 1 December 2015 (1 page)
1 December 2015Registered office address changed from 191 191 the Avenue Sunbury-on-Thames Middlesex TW16 5EH United Kingdom to C/O Vinsam Ltd Suite 11, West Africa House Ashbourne Road Ealing London W5 3QP on 1 December 2015 (1 page)
26 November 2015Registration of charge 098428750001, created on 25 November 2015 (8 pages)
26 November 2015Registration of charge 098428750001, created on 25 November 2015 (8 pages)
27 October 2015Incorporation
Statement of capital on 2015-10-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 October 2015Incorporation
Statement of capital on 2015-10-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)