Company NameCre8Space Ltd
DirectorsJanette Sutton and Robert James Sutton
Company StatusActive
Company Number04450137
CategoryPrivate Limited Company
Incorporation Date29 May 2002(21 years, 11 months ago)
Previous NameAztech Design Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameJanette Sutton
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2002(3 weeks, 5 days after company formation)
Appointment Duration21 years, 10 months
RoleNursery Nurse
Country of ResidenceEngland
Correspondence Address4 Meadway
Wallasey
Wirral
CH45 4SB
Wales
Director NameRobert James Sutton
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2002(3 weeks, 5 days after company formation)
Appointment Duration21 years, 10 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address4 Meadway
Wallasey
Wirral
CH45 4SB
Wales
Secretary NameJanette Sutton
NationalityBritish
StatusCurrent
Appointed24 June 2002(3 weeks, 5 days after company formation)
Appointment Duration21 years, 10 months
RoleNursery Nurse
Country of ResidenceEngland
Correspondence Address4 Meadway
Wallasey
Wirral
CH45 4SB
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 May 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 May 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecre8space.co.uk
Telephone0151 5136703
Telephone regionLiverpool

Location

Registered Address4 Meadway
Wallasey
Wirral
CH45 4SB
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardWallasey
Built Up AreaBirkenhead

Shareholders

1 at £1Janette Sutton
50.00%
Ordinary
1 at £1Robert James Sutton
50.00%
Ordinary

Financials

Year2014
Net Worth£44,898
Cash£38,489
Current Liabilities£35,237

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return2 June 2023 (10 months, 3 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Filing History

2 February 2021Micro company accounts made up to 31 May 2020 (3 pages)
2 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
26 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
15 November 2019Micro company accounts made up to 31 May 2019 (2 pages)
24 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
13 September 2018Micro company accounts made up to 31 May 2018 (2 pages)
25 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
5 October 2017Micro company accounts made up to 31 May 2017 (2 pages)
5 October 2017Micro company accounts made up to 31 May 2017 (2 pages)
2 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
16 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(5 pages)
16 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(5 pages)
14 June 2016Director's details changed for Robert James Sutton on 14 June 2016 (2 pages)
14 June 2016Secretary's details changed for Janette Sutton on 14 June 2016 (1 page)
14 June 2016Director's details changed for Robert James Sutton on 14 June 2016 (2 pages)
14 June 2016Director's details changed for Janette Sutton on 14 June 2016 (2 pages)
14 June 2016Director's details changed for Janette Sutton on 14 June 2016 (2 pages)
14 June 2016Secretary's details changed for Janette Sutton on 14 June 2016 (1 page)
1 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
1 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
15 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(5 pages)
15 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(5 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
15 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(5 pages)
15 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
12 June 2013Annual return made up to 24 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
(5 pages)
12 June 2013Annual return made up to 24 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
(5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
14 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
7 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 June 2010Director's details changed for Robert James Sutton on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Janette Sutton on 1 October 2009 (2 pages)
1 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Robert James Sutton on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Janette Sutton on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Janette Sutton on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Robert James Sutton on 1 October 2009 (2 pages)
1 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
13 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
13 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 June 2009Return made up to 24/05/09; full list of members (4 pages)
1 June 2009Return made up to 24/05/09; full list of members (4 pages)
30 December 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
30 December 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
3 September 2008Memorandum and Articles of Association (10 pages)
3 September 2008Memorandum and Articles of Association (10 pages)
29 August 2008Company name changed aztech design LTD\certificate issued on 01/09/08 (2 pages)
29 August 2008Company name changed aztech design LTD\certificate issued on 01/09/08 (2 pages)
2 July 2008Return made up to 24/05/08; full list of members (4 pages)
2 July 2008Return made up to 24/05/08; full list of members (4 pages)
24 September 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
24 September 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
13 July 2007Return made up to 24/05/07; full list of members (2 pages)
13 July 2007Return made up to 24/05/07; full list of members (2 pages)
20 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
20 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
24 August 2006Return made up to 24/05/06; full list of members (2 pages)
24 August 2006Return made up to 24/05/06; full list of members (2 pages)
3 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
3 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
25 May 2005Return made up to 24/05/05; full list of members (3 pages)
25 May 2005Return made up to 24/05/05; full list of members (3 pages)
14 January 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
14 January 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
7 June 2004Return made up to 29/05/04; full list of members (7 pages)
7 June 2004Return made up to 29/05/04; full list of members (7 pages)
3 October 2003Total exemption full accounts made up to 31 May 2003 (10 pages)
3 October 2003Total exemption full accounts made up to 31 May 2003 (10 pages)
24 June 2003Return made up to 29/05/03; full list of members (7 pages)
24 June 2003Return made up to 29/05/03; full list of members (7 pages)
8 July 2002Memorandum and Articles of Association (10 pages)
8 July 2002Memorandum and Articles of Association (10 pages)
4 July 2002New secretary appointed;new director appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New secretary appointed;new director appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002Registered office changed on 04/07/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
4 July 2002Registered office changed on 04/07/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
1 July 2002Company name changed canalstar LIMITED\certificate issued on 29/06/02 (2 pages)
1 July 2002Company name changed canalstar LIMITED\certificate issued on 29/06/02 (2 pages)
28 June 2002Secretary resigned (1 page)
28 June 2002Secretary resigned (1 page)
28 June 2002Director resigned (1 page)
28 June 2002Director resigned (1 page)
29 May 2002Incorporation (17 pages)
29 May 2002Incorporation (17 pages)