Background WavePink WaveYellow Wave

GDR CREATIVE INTELLIGENCE LTD (02728191)

GDR CREATIVE INTELLIGENCE LTD (02728191) is an active UK company. incorporated on 2 July 1992. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. GDR CREATIVE INTELLIGENCE LTD has been registered for 33 years. Current directors include WEBB, Ian Alexander, WEBB, Kate.

Company Number
02728191
Status
active
Type
ltd
Incorporated
2 July 1992
Age
33 years
Address
4 Leinster Mews, London, W2 3EY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
WEBB, Ian Alexander, WEBB, Kate
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GDR CREATIVE INTELLIGENCE LTD

GDR CREATIVE INTELLIGENCE LTD is an active company incorporated on 2 July 1992 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. GDR CREATIVE INTELLIGENCE LTD was registered 33 years ago.(SIC: 73110)

Status

active

Active since 33 years ago

Company No

02728191

LTD Company

Age

33 Years

Incorporated 2 July 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 29 June 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

GDR (UK) LIMITED
From: 19 May 1997To: 28 February 2001
THE EUROPEAN DESIGN CONSULTANCY REGISTER LIMITED
From: 2 July 1992To: 19 May 1997
Contact
Address

4 Leinster Mews London, W2 3EY,

Previous Addresses

Dilke House 1 Malet Street London WC1E 7JN
From: 2 July 1992To: 31 March 2020
Timeline

11 key events • 1992 - 2023

Funding Officers Ownership
Company Founded
Jul 92
Director Joined
Jul 11
Director Left
Jul 11
Loan Cleared
Feb 16
Director Left
Dec 16
Director Left
Jan 20
Loan Cleared
Jun 20
Director Left
Aug 22
Director Joined
Aug 22
Capital Reduction
Aug 22
Share Buyback
Jan 23
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

WEBB, Ian Alexander

Active
Leinster Mews, LondonW2 3EY
Born November 1956
Director
Appointed 15 Aug 2022

WEBB, Kate

Active
Leinster Mews, LondonW2 3EY
Born February 1967
Director
Appointed 30 Sept 2000

CROUCH, Suzanne

Resigned
49 Coteford Street, LondonSW17 8NX
Secretary
Appointed 30 Sept 2002
Resigned 30 Nov 2004

MCALISTER, Gillian

Resigned
8 Copperfields, BeaconsfieldHP9 2NS
Secretary
Appointed 10 Jan 2007
Resigned 30 Jun 2011

MCCAUL, James Stephen

Resigned
2 Waterloo Place, BrightonBN2 9NB
Secretary
Appointed 01 May 1997
Resigned 20 Aug 2001

RIVERA, Andrew

Resigned
Gdn Flat, LondonNW6 5JA
Secretary
Appointed 01 Jan 2005
Resigned 10 Jan 2007

RIVERA, Andrew George

Resigned
Garden Flat, LondonNW6 5VA
Secretary
Appointed 22 Aug 2001
Resigned 24 Jul 2002

SMITH, Patrick Mark

Resigned
25 Guion Road, LondonSW6 4WD
Secretary
Appointed 02 Jul 1992
Resigned 17 Apr 1997

CO FORM (NOMINEES) LIMITED

Resigned
Dominions House North, CardiffCF1 4AR
Corporate nominee secretary
Appointed 02 Jul 1992
Resigned 02 Jul 1992

CADBURY, Joel Michael

Resigned
Albany Courtyard, PiccadillyW1J 0HF
Born July 1971
Director
Appointed 05 Feb 2009
Resigned 15 Aug 2022

CHAMILLARD, Marie

Resigned
Dilke House, LondonWC1E 7JN
Born November 1970
Director
Appointed 14 Jul 2011
Resigned 02 Jan 2020

DAVIDSON, Alan Hayes

Resigned
Studio A, LondonW2 1HS
Born July 1960
Director
Appointed 01 Oct 2008
Resigned 29 Nov 2016

GUSTAFSON, Rune Michael

Resigned
3 Glenconner, WeybridgeKT13 0QA
Born July 1954
Director
Appointed 27 Jul 1992
Resigned 31 Dec 1995

MCALISTER, Gillian

Resigned
8 Copperfields, BeaconsfieldHP9 2NS
Born March 1965
Director
Appointed 01 Oct 2008
Resigned 30 Jun 2011

SMITH, Patrick Mark

Resigned
25 Guion Road, LondonSW6 4WD
Born May 1961
Director
Appointed 02 Jul 1992
Resigned 17 Apr 1997

WATSON, Richard Gareth

Resigned
5b Lansdowne Road, LondonW11 3AL
Born November 1961
Director
Appointed 02 Jul 1993
Resigned 15 Nov 2000

CO FORM (NOMINEES) LIMITED

Resigned
Dominions House North, CardiffCF1 4AR
Corporate nominee director
Appointed 02 Jul 1992
Resigned 02 Jul 1993

Persons with significant control

1

Mrs Kate Webb

Active
Leinster Mews, LondonW2 3EY
Born February 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
6 January 2023
SH03Return of Purchase of Own Shares
Change Account Reference Date Company Current Extended
9 December 2022
AA01Change of Accounting Reference Date
Resolution
5 September 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
25 August 2022
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
9 July 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
11 June 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 June 2020
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
31 March 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
8 February 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
25 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Move Registers To Sail Company With New Address
5 August 2016
AD03Change of Location of Company Records
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 June 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 February 2016
MR04Satisfaction of Charge
Move Registers To Sail Company With New Address
23 July 2015
AD03Change of Location of Company Records
Change Person Director Company With Change Date
23 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2015
CH01Change of Director Details
Change Sail Address Company With New Address
23 July 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Change Person Director Company With Change Date
2 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Change Person Director Company With Change Date
4 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 February 2013
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Termination Secretary Company With Name
15 July 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Termination Director Company With Name
15 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 June 2010
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Legacy
13 July 2009
288aAppointment of Director or Secretary
Legacy
13 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
10 July 2009
AAAnnual Accounts
Memorandum Articles
11 February 2009
MEM/ARTSMEM/ARTS
Legacy
11 February 2009
88(2)Return of Allotment of Shares
Legacy
11 February 2009
123Notice of Increase in Nominal Capital
Legacy
11 February 2009
288aAppointment of Director or Secretary
Resolution
11 February 2009
RESOLUTIONSResolutions
Legacy
26 November 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 June 2008
AAAnnual Accounts
Legacy
13 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 June 2007
AAAnnual Accounts
Legacy
29 March 2007
395Particulars of Mortgage or Charge
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 July 2006
AAAnnual Accounts
Legacy
14 July 2006
363sAnnual Return (shuttle)
Legacy
25 June 2005
363sAnnual Return (shuttle)
Legacy
10 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 November 2004
AAAnnual Accounts
Legacy
22 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 June 2004
AAAnnual Accounts
Legacy
29 April 2004
395Particulars of Mortgage or Charge
Legacy
4 December 2003
403aParticulars of Charge Subject to s859A
Legacy
24 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 August 2003
AAAnnual Accounts
Legacy
13 February 2003
288aAppointment of Director or Secretary
Legacy
31 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 July 2002
AAAnnual Accounts
Legacy
2 July 2002
363sAnnual Return (shuttle)
Legacy
30 August 2001
288bResignation of Director or Secretary
Legacy
30 August 2001
288aAppointment of Director or Secretary
Legacy
14 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 July 2001
AAAnnual Accounts
Legacy
20 March 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
28 February 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
6 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 2000
AAAnnual Accounts
Legacy
5 July 1999
363sAnnual Return (shuttle)
Legacy
5 July 1999
287Change of Registered Office
Accounts With Accounts Type Small
7 April 1999
AAAnnual Accounts
Legacy
17 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 March 1998
AAAnnual Accounts
Accounts With Accounts Type Small
10 July 1997
AAAnnual Accounts
Legacy
9 July 1997
363sAnnual Return (shuttle)
Legacy
22 May 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 May 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 May 1997
287Change of Registered Office
Legacy
14 May 1997
288bResignation of Director or Secretary
Legacy
14 May 1997
288bResignation of Director or Secretary
Legacy
7 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 1996
AAAnnual Accounts
Legacy
31 August 1995
88(2)R88(2)R
Resolution
31 August 1995
RESOLUTIONSResolutions
Legacy
31 August 1995
123Notice of Increase in Nominal Capital
Legacy
31 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 1995
AAAnnual Accounts
Legacy
21 March 1995
287Change of Registered Office
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 July 1994
363sAnnual Return (shuttle)
Legacy
13 June 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 May 1994
AAAnnual Accounts
Legacy
8 March 1994
288288
Legacy
8 March 1994
287Change of Registered Office
Legacy
28 November 1993
363sAnnual Return (shuttle)
Legacy
8 September 1993
288288
Legacy
8 September 1993
288288
Legacy
8 September 1993
287Change of Registered Office
Legacy
3 March 1993
287Change of Registered Office
Legacy
12 October 1992
88(2)R88(2)R
Legacy
12 October 1992
224224
Incorporation Company
2 July 1992
NEWINCIncorporation