Creative Clarity Limited

DataGardener
live
Small

Creative Clarity Limited

05530515Private Limited With Share Capital

Studio 2, Norfolk House, Saxon Gate, Milton Keynes, MK92DN
Incorporated

08/08/2005

Company Age

20 years

Directors

2

Employees

16

SIC Code

74100

Risk

very low risk

Company Overview

Registration, classification & business activity

Creative Clarity Limited (05530515) is a private limited with share capital incorporated on 08/08/2005 (20 years old) and registered in milton keynes, MK92DN. The company operates under SIC code 74100 - specialised design activities.

Private Limited With Share Capital
SIC: 74100
Small
Incorporated 08/08/2005
MK92DN
16 employees

Financial Overview

Total Assets

£2.03M

Liabilities

£526.9K

Net Assets

£1.50M

Est. Turnover

£1.74M

AI Estimated
Unreported
Cash

£1.31M

Key Metrics

16

Employees

2

Directors

3

Shareholders

Board of Directors

2

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

81
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-02-2025
Capital Name Of Class Of Shares
Category:Capital
Date:28-01-2025
Resolution
Category:Resolution
Date:28-01-2025
Memorandum Articles
Category:Incorporation
Date:28-01-2025
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:28-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:28-01-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:28-01-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-01-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-01-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-01-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-01-2025
Memorandum Articles
Category:Incorporation
Date:28-12-2024
Change Person Director Company With Change Date
Category:Officers
Date:14-11-2024
Change Person Director Company With Change Date
Category:Officers
Date:14-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-11-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:29-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-01-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:14-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-07-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:03-11-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:29-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-09-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-02-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-02-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:25-02-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-02-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:10-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-01-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:11-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-08-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:13-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-07-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:25-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-06-2018
Resolution
Category:Resolution
Date:26-02-2018
Capital Alter Shares Subdivision
Category:Capital
Date:07-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-12-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:02-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-05-2011
Legacy
Category:Mortgage
Date:15-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-10-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2010
Legacy
Category:Annual Return
Date:10-08-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-01-2009
Legacy
Category:Annual Return
Date:04-09-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-05-2008
Legacy
Category:Annual Return
Date:12-10-2007
Legacy
Category:Officers
Date:08-10-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-12-2006
Legacy
Category:Annual Return
Date:18-08-2006
Legacy
Category:Capital
Date:10-02-2006
Legacy
Category:Accounts
Date:31-01-2006
Legacy
Category:Capital
Date:01-09-2005
Legacy
Category:Officers
Date:01-09-2005
Legacy
Category:Officers
Date:01-09-2005
Legacy
Category:Address
Date:01-09-2005
Legacy
Category:Officers
Date:09-08-2005
Legacy
Category:Officers
Date:09-08-2005
Incorporation Company
Category:Incorporation
Date:08-08-2005

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months2

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date29/09/2025
Latest Accounts31/12/2024

Trading Addresses

Studio 2, Norfolk House, Saxon Gate, Milton Keynes, Buckinghamshire Mk92Dn, MK92DNRegistered
Studio 2, Norfolk House, Saxon Gate, Milton Keynes, Buckinghamshire, MK92DN

Related Companies

1

Contact

01525292000
automotive@wecreateclarity.co.uk
wecreateclarity.co.uk
Studio 2, Norfolk House, Saxon Gate, Milton Keynes, MK92DN