Creative Capital Limited

DataGardener
creative capital limited
in liquidation
Micro

Creative Capital Limited

06986723Private Limited With Share Capital

Stanmore House 64-68, Blackburn Street, Manchester, M262JS
Incorporated

10/08/2009

Company Age

16 years

Directors

3

Employees

9

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Creative Capital Limited (06986723) is a private limited with share capital incorporated on 10/08/2009 (16 years old) and registered in manchester, M262JS. The company operates under SIC code 82990 - other business support service activities n.e.c..

Creative capital is a digital design agency based in london, investing creativity in startups.creative capital is a trading name of creative capital group ltd.

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 10/08/2009
M262JS
9 employees

Financial Overview

Total Assets

£3.74M

Liabilities

£3.73M

Net Assets

£13.8K

Cash

£65.3K

Key Metrics

9

Employees

3

Directors

1

Shareholders

Board of Directors

3

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

86
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-07-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-01-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-09-2023
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:21-08-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:28-12-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-07-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:16-07-2021
Resolution
Category:Resolution
Date:16-07-2021
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:14-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:06-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-10-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:21-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-01-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-01-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-01-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-01-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-01-2020
Capital Name Of Class Of Shares
Category:Capital
Date:10-01-2020
Capital Allotment Shares
Category:Capital
Date:10-01-2020
Resolution
Category:Resolution
Date:09-01-2020
Resolution
Category:Resolution
Date:09-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-12-2019
Capital Allotment Shares
Category:Capital
Date:07-10-2019
Resolution
Category:Resolution
Date:19-09-2019
Capital Name Of Class Of Shares
Category:Capital
Date:19-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:12-07-2019
Resolution
Category:Resolution
Date:24-12-2018
Capital Cancellation Shares
Category:Capital
Date:19-12-2018
Capital Return Purchase Own Shares
Category:Capital
Date:19-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:12-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-10-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:10-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-08-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:25-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-07-2018
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:24-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:19-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:19-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-09-2017
Capital Allotment Shares
Category:Capital
Date:14-09-2017
Capital Allotment Shares
Category:Capital
Date:14-09-2017
Capital Allotment Shares
Category:Capital
Date:14-09-2017
Capital Allotment Shares
Category:Capital
Date:14-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-05-2015
Capital Allotment Shares
Category:Capital
Date:01-04-2015
Capital Name Of Class Of Shares
Category:Capital
Date:01-04-2015
Resolution
Category:Resolution
Date:01-04-2015
Resolution
Category:Resolution
Date:20-10-2014
Capital Name Of Class Of Shares
Category:Capital
Date:20-10-2014
Resolution
Category:Resolution
Date:20-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-09-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:07-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:05-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:05-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-09-2013
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:08-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-08-2012
Capital Allotment Shares
Category:Capital
Date:27-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-10-2010
Termination Director Company
Category:Officers
Date:02-06-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-06-2010
Capital Allotment Shares
Category:Capital
Date:07-10-2009
Incorporation Company
Category:Incorporation
Date:10-08-2009

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/05/2021
Filing Date14/10/2020
Latest Accounts31/08/2019

Trading Addresses

Stanmore House, 64-68 Blackburn Street, Radcliffe, Manchester, M262JSRegistered

Related Companies

2

Contact

01829733334
info@creativecapitaluk.com
creative-capital.org
Stanmore House 64-68, Blackburn Street, Manchester, M262JS