Company NameCreative Capital Solutions Ltd
DirectorGranville Parkinson
Company StatusActive
Company Number11265804
CategoryPrivate Limited Company
Incorporation Date20 March 2018(6 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameGranville Parkinson
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 2021(3 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMirwell House Carrington Lane
Sale
Greater Manchester
M33 5NL
Director NameMr Keith Bernard Bolton
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank Chambers 3 Churchyardside
Nantwich
Cheshire
CW5 5DE
Director NameMr Jonathan Mark Clauson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBates Mill Cottage Bates Mill Lane
Tiverton
Tarporley
Cheshire
CW6 9UE
Director NameMr David Howell Rees
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Oak Farm, Long Lane
Haughton
Cheshire
CW6 9RN
Director NameMr Samuel James Forshaw
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank Chambers 3 Churchyardside
Nantwich
Cheshire
CW5 5DE
Secretary NameMs Josephine Ann Stanley-Milnes
StatusResigned
Appointed23 July 2018(4 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2020)
RoleCompany Director
Correspondence Address79 High Street
Tarporley
Cheshire
CW6 0AB

Location

Registered AddressBank Chambers
3 Churchyardside
Nantwich
Cheshire
CW5 5DE
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich
Address MatchesOver 30 other UK companies use this postal address

Accounts

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

Returns

Latest Return19 March 2024 (1 week, 2 days ago)
Next Return Due2 April 2025 (1 year from now)

Charges

20 July 2018Delivered on: 24 July 2018
Persons entitled: Fresh Thinking Capital Limited

Classification: A registered charge
Outstanding
20 July 2018Delivered on: 24 July 2018
Persons entitled: Creative Capital Limited

Classification: A registered charge
Particulars: 1. by way of fixed charge, any interests in land and buildings belonging to the company and any buildings, erections, fixtures or fittings from time to time situated on or forming part of such property (including any trade fixtures and fittings) and all related rights thereto now or in the future.. 2. by way of fixed charge, all present and future patents, trade marks, service marks, designs, business names, capyrights, design rights, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests, whether registered or unregistered and the benefit of all applications and rights to use such assets and all related rights.
Outstanding

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
12 April 2023Confirmation statement made on 19 March 2023 with updates (5 pages)
10 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
12 May 2022Confirmation statement made on 19 March 2022 with updates (5 pages)
7 February 2022Termination of appointment of Samuel James Forshaw as a director on 1 January 2022 (1 page)
7 February 2022Appointment of Granville Parkinson as a director on 27 December 2021 (2 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
26 April 2021Confirmation statement made on 19 March 2021 with updates (5 pages)
18 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
6 October 2020Notification of Granville Parkinson as a person with significant control on 2 October 2020 (2 pages)
6 October 2020Cessation of A Person with Significant Control as a person with significant control on 2 October 2020 (1 page)
5 October 2020Termination of appointment of Keith Bernard Bolton as a director on 2 October 2020 (1 page)
5 October 2020Termination of appointment of David Howell Rees as a director on 2 October 2020 (1 page)
5 October 2020Termination of appointment of Jonathan Mark Clauson as a director on 2 October 2020 (1 page)
5 October 2020Statement of capital following an allotment of shares on 2 October 2020
  • GBP 10,000
(4 pages)
5 October 2020Termination of appointment of Josephine Ann Stanley-Milnes as a secretary on 30 September 2020 (1 page)
19 March 2020Confirmation statement made on 19 March 2020 with updates (4 pages)
12 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
3 October 2019Satisfaction of charge 112658040002 in full (1 page)
3 October 2019Satisfaction of charge 112658040001 in full (1 page)
28 March 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
2 October 2018Registered office address changed from 79 High Street Tarporley CW6 0AB Cheshire England to Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE on 2 October 2018 (1 page)
10 September 2018Secretary's details changed for Ms Josephine Ann Stanley-Milnes on 7 September 2018 (1 page)
25 July 2018Appointment of Ms Josephine Ann Stanley-Milnes as a secretary on 23 July 2018 (2 pages)
24 July 2018Registration of charge 112658040002, created on 20 July 2018 (47 pages)
24 July 2018Registration of charge 112658040001, created on 20 July 2018 (21 pages)
20 March 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-03-20
  • GBP 1
(36 pages)