Background WavePink WaveYellow Wave

CREATIVE CONCEPTIONS LIMITED (04222123)

CREATIVE CONCEPTIONS LIMITED (04222123) is an active UK company. incorporated on 23 May 2001. with registered office in Newark. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of a variety of goods. CREATIVE CONCEPTIONS LIMITED has been registered for 24 years. Current directors include BOWLES, Christopher John, BOWLES, Jane Margaret, BOWLES, Jonathan Richard and 1 others.

Company Number
04222123
Status
active
Type
ltd
Incorporated
23 May 2001
Age
24 years
Address
Unit 5 Brunel Business Park, Newark, NG24 2AG
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of a variety of goods
Directors
BOWLES, Christopher John, BOWLES, Jane Margaret, BOWLES, Jonathan Richard, BOWLES, Matthew William
SIC Codes
46190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREATIVE CONCEPTIONS LIMITED

CREATIVE CONCEPTIONS LIMITED is an active company incorporated on 23 May 2001 with the registered office located in Newark. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of a variety of goods. CREATIVE CONCEPTIONS LIMITED was registered 24 years ago.(SIC: 46190)

Status

active

Active since 24 years ago

Company No

04222123

LTD Company

Age

24 Years

Incorporated 23 May 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026

Previous Company Names

NAUGHTYGIFT.CO.UK LIMITED
From: 23 May 2001To: 4 March 2002
Contact
Address

Unit 5 Brunel Business Park Jessop Close Newark, NG24 2AG,

Timeline

17 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
May 01
Director Joined
Sept 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Funding Round
Apr 12
Funding Round
Apr 12
Funding Round
Nov 12
Funding Round
Apr 13
Capital Update
Apr 13
Share Issue
May 13
Director Left
Jun 13
Loan Secured
Aug 13
Share Issue
Apr 18
Director Joined
Feb 25
Director Joined
Feb 25
7
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

BOWLES, Jane Margaret

Active
Brunel Business Park, NewarkNG24 2AG
Secretary
Appointed 21 Oct 2011

BOWLES, Christopher John

Active
Jessop Close, NewarkNG24 2AG
Born December 1993
Director
Appointed 03 Feb 2025

BOWLES, Jane Margaret

Active
Brunel Business Park, NewarkNG24 2AG
Born July 1963
Director
Appointed 21 Oct 2011

BOWLES, Jonathan Richard

Active
Brunel Business Park, NewarkNG24 2AG
Born June 1966
Director
Appointed 21 Oct 2011

BOWLES, Matthew William

Active
Jessop Close, NewarkNG24 2AG
Born November 1995
Director
Appointed 03 Feb 2025

BOWLES, Jane Margaret

Resigned
High Barn, UptonNG23 5TE
Secretary
Appointed 31 Aug 2001
Resigned 20 Oct 2011

HALL, Jeremy

Resigned
Windley, UptonNG23 5SY
Secretary
Appointed 23 May 2001
Resigned 31 Aug 2001

BOWLES, Jane Margaret

Resigned
High Barn, UptonNG23 5TE
Born July 1963
Director
Appointed 23 May 2001
Resigned 20 Oct 2011

BOWLES, Jonathan Richard

Resigned
High Barn, UptonNG23 5TE
Born June 1966
Director
Appointed 01 Sept 2001
Resigned 20 Oct 2011

NICHOLSON, Phillip Michael

Resigned
Brunel Business Park, NewarkNG24 2AG
Born April 1970
Director
Appointed 19 Sept 2011
Resigned 13 Jun 2013

Persons with significant control

2

Mr Jonathan Richard Bowles

Active
Brunel Business Park, NewarkNG24 2AG
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Jane Margaret Bowles

Active
Brunel Business Park, NewarkNG24 2AG
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Resolution
7 March 2025
RESOLUTIONSResolutions
Memorandum Articles
7 March 2025
MAMA
Capital Name Of Class Of Shares
4 March 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
4 March 2025
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
3 August 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
3 August 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
3 August 2018
RP04AR01RP04AR01
Legacy
16 May 2018
RP04CS01RP04CS01
Capital Alter Shares Redemption Statement Of Capital
19 April 2018
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
17 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Termination Director Company With Name
13 June 2013
TM01Termination of Director
Capital Alter Shares Subdivision
7 May 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
7 May 2013
RESOLUTIONSResolutions
Legacy
1 May 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 May 2013
SH19Statement of Capital
Legacy
1 May 2013
CAP-SSCAP-SS
Resolution
1 May 2013
RESOLUTIONSResolutions
Capital Allotment Shares
11 April 2013
SH01Allotment of Shares
Capital Allotment Shares
19 November 2012
SH01Allotment of Shares
Resolution
15 November 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Capital Allotment Shares
10 April 2012
SH01Allotment of Shares
Capital Allotment Shares
10 April 2012
SH01Allotment of Shares
Resolution
10 April 2012
RESOLUTIONSResolutions
Resolution
10 April 2012
RESOLUTIONSResolutions
Resolution
10 April 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
10 April 2012
CC04CC04
Resolution
10 April 2012
RESOLUTIONSResolutions
Legacy
8 February 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Legacy
15 December 2011
MG01MG01
Appoint Person Secretary Company With Name
21 October 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Termination Secretary Company With Name
20 October 2011
TM02Termination of Secretary
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Legacy
26 November 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Legacy
24 July 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
16 October 2007
287Change of Registered Office
Legacy
13 July 2007
363sAnnual Return (shuttle)
Legacy
3 June 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
11 April 2007
AAAnnual Accounts
Legacy
13 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 April 2006
AAAnnual Accounts
Legacy
22 November 2005
287Change of Registered Office
Legacy
25 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 April 2005
AAAnnual Accounts
Legacy
26 March 2005
395Particulars of Mortgage or Charge
Legacy
14 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 April 2004
AAAnnual Accounts
Legacy
30 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 March 2003
AAAnnual Accounts
Legacy
13 June 2002
363sAnnual Return (shuttle)
Legacy
6 April 2002
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
4 March 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 September 2001
288aAppointment of Director or Secretary
Legacy
14 September 2001
288aAppointment of Director or Secretary
Legacy
14 September 2001
288bResignation of Director or Secretary
Incorporation Company
23 May 2001
NEWINCIncorporation