Company NameCreative Business Solutions (U.K.) Limited
DirectorsMichael Charles Andrews and Donna Marie Lindsay
Company StatusActive
Company Number04305449
CategoryPrivate Limited Company
Incorporation Date16 October 2001(22 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael Charles Andrews
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2001(1 day after company formation)
Appointment Duration22 years, 6 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address3 Stadium Court
Plantation Road
Bromborough
Wirral
CH62 3QG
Wales
Secretary NameDonna Marie Lindsay
NationalityBritish
StatusCurrent
Appointed17 October 2001(1 day after company formation)
Appointment Duration22 years, 6 months
RoleMarketing
Correspondence Address3 Stadium Court
Plantation Road
Bromborough
Wirral
CH62 3QG
Wales
Director NameMs Donna Marie Lindsay
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2016(14 years, 9 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Stadium Court
Plantation Road
Bromborough
Wirral
CH62 3QG
Wales
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed16 October 2001(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed16 October 2001(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address3 Stadium Court
Plantation Road
Bromborough
Wirral
CH62 3QG
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Donna Marie Lindsay
50.00%
Ordinary
1 at £1Michael Charles Andrews
50.00%
Ordinary

Financials

Year2014
Net Worth£3,105
Cash£7,531
Current Liabilities£8,440

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Filing History

1 December 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
9 June 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
1 November 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
9 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
19 November 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
5 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
15 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
17 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
17 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
7 November 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
13 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
13 July 2016Appointment of Ms Donna Marie Lindsay as a director on 13 July 2016 (2 pages)
13 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
13 July 2016Appointment of Ms Donna Marie Lindsay as a director on 13 July 2016 (2 pages)
12 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(3 pages)
12 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(3 pages)
7 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
7 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
3 December 2014Secretary's details changed for Donna Marie Lindsay on 8 May 2014 (1 page)
3 December 2014Director's details changed for Mr Michael Charles Andrews on 8 May 2014 (2 pages)
3 December 2014Secretary's details changed for Donna Marie Lindsay on 8 May 2014 (1 page)
3 December 2014Director's details changed for Mr Michael Charles Andrews on 8 May 2014 (2 pages)
3 December 2014Director's details changed for Mr Michael Charles Andrews on 8 May 2014 (2 pages)
3 December 2014Secretary's details changed for Donna Marie Lindsay on 8 May 2014 (1 page)
3 December 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(3 pages)
3 December 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(3 pages)
7 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
7 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
14 May 2014Registered office address changed from 10D Thursby Road Croft Business Park Bromborough Wirral CH62 3PW on 14 May 2014 (1 page)
14 May 2014Registered office address changed from 10D Thursby Road Croft Business Park Bromborough Wirral CH62 3PW on 14 May 2014 (1 page)
17 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(4 pages)
17 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(4 pages)
15 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
15 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
18 December 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
14 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
14 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
3 January 2012Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
19 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
20 January 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
20 January 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
11 January 2010Director's details changed for Michael Charles Andrews on 1 November 2009 (2 pages)
11 January 2010Director's details changed for Michael Charles Andrews on 1 November 2009 (2 pages)
11 January 2010Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Michael Charles Andrews on 1 November 2009 (2 pages)
17 July 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
17 July 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
17 October 2008Return made up to 16/10/08; full list of members (3 pages)
17 October 2008Return made up to 16/10/08; full list of members (3 pages)
15 February 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
15 February 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
31 October 2007Return made up to 16/10/07; full list of members (2 pages)
31 October 2007Return made up to 16/10/07; full list of members (2 pages)
3 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
3 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
15 December 2006Return made up to 16/10/06; full list of members (6 pages)
15 December 2006Return made up to 16/10/06; full list of members (6 pages)
19 May 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
19 May 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
7 March 2006Return made up to 16/10/05; full list of members (6 pages)
7 March 2006Return made up to 16/10/05; full list of members (6 pages)
11 November 2005Registered office changed on 11/11/05 from: commercial house new chester road birkenhead merseyside CH41 9BP (1 page)
11 November 2005Registered office changed on 11/11/05 from: commercial house new chester road birkenhead merseyside CH41 9BP (1 page)
15 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
15 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
9 December 2004Return made up to 16/10/04; full list of members (6 pages)
9 December 2004Return made up to 16/10/04; full list of members (6 pages)
24 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
24 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
8 December 2003Return made up to 16/10/03; full list of members (6 pages)
8 December 2003Return made up to 16/10/03; full list of members (6 pages)
7 July 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
7 July 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
11 November 2002Return made up to 16/10/02; full list of members (6 pages)
11 November 2002Return made up to 16/10/02; full list of members (6 pages)
25 October 2001Secretary resigned (1 page)
25 October 2001Director resigned (1 page)
25 October 2001New secretary appointed (2 pages)
25 October 2001Director resigned (1 page)
25 October 2001Secretary resigned (1 page)
25 October 2001New secretary appointed (2 pages)
25 October 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
16 October 2001Incorporation (16 pages)
16 October 2001Incorporation (16 pages)