Background WavePink WaveYellow Wave

THE INDEPENDENTS CREATIVE COLLECTIVE UK LIMITED (04243407)

THE INDEPENDENTS CREATIVE COLLECTIVE UK LIMITED (04243407) is an active UK company. incorporated on 29 June 2001. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities. THE INDEPENDENTS CREATIVE COLLECTIVE UK LIMITED has been registered for 24 years. Current directors include VASSEUR ÉP. CHOUVET, Isabelle Marie Jacqueline.

Company Number
04243407
Status
active
Type
ltd
Incorporated
29 June 2001
Age
24 years
Address
190 Strand, London, WC2R 1AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
VASSEUR ÉP. CHOUVET, Isabelle Marie Jacqueline
SIC Codes
70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE INDEPENDENTS CREATIVE COLLECTIVE UK LIMITED

THE INDEPENDENTS CREATIVE COLLECTIVE UK LIMITED is an active company incorporated on 29 June 2001 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities. THE INDEPENDENTS CREATIVE COLLECTIVE UK LIMITED was registered 24 years ago.(SIC: 70210)

Status

active

Active since 24 years ago

Company No

04243407

LTD Company

Age

24 Years

Incorporated 29 June 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027

Previous Company Names

KARLA OTTO LIMITED
From: 29 June 2001To: 26 March 2025
Contact
Address

190 Strand London, WC2R 1AB,

Previous Addresses

30 Sackville Street London W1S 3DY England
From: 15 July 2019To: 19 July 2022
C/O Ms Souad El Hadri 30 Sackville Street London W1S 3DY England
From: 19 May 2016To: 15 July 2019
C/O Ms Souad El Hadri 30 Sackville Street Sackville Street London W1S 3DY England
From: 19 May 2016To: 19 May 2016
First Floor Roxburghe House 273-287 Regent Street London W1B 2HA
From: 12 September 2011To: 19 May 2016
King & King Roxburghe House 273-287 Regent Street London W1B 2HA
From: 29 June 2001To: 12 September 2011
Timeline

17 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jun 01
Loan Secured
Dec 15
New Owner
Jul 17
Loan Cleared
Jul 17
Loan Secured
Jul 17
Loan Cleared
Jul 17
Director Joined
Aug 17
Director Left
Jul 19
New Owner
Apr 20
New Owner
Apr 20
Owner Exit
Apr 20
Owner Exit
Jun 21
Owner Exit
Jun 21
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Secured
Jan 24
Loan Secured
Nov 25
0
Funding
2
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

VASSEUR ÉP. CHOUVET, Isabelle Marie Jacqueline

Active
Strand, LondonWC2R 1AB
Born January 1971
Director
Appointed 25 Jul 2017

GALANTI, Liana

Resigned
46 Downsfield Road, LondonE17 8BZ
Secretary
Appointed 01 May 2004
Resigned 31 Mar 2008

MAHER, Karen Michelle

Resigned
3a Godolphin Road, LondonW12 8JE
Secretary
Appointed 29 Jun 2001
Resigned 28 May 2004

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 29 Jun 2001
Resigned 29 Jun 2001

OTTO, Karla

Resigned
Sackville Street, LondonW1S 3DY
Born December 1954
Director
Appointed 29 Jun 2001
Resigned 01 Jul 2019

Persons with significant control

4

1 Active
3 Ceased

Mr Olivier Chouvet

Ceased
Sackville Street, LondonW1S 3DY
Born March 1970

Nature of Control

Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent as firm
Significant influence or control as firm
Notified 25 Jul 2017
Ceased 07 Jun 2021

Mrs Isabelle Marie Jacqueline Vasseur Ép. Chouvet

Ceased
Sackville Street, LondonW1S 3DY
Born January 1971

Nature of Control

Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent as firm
Significant influence or control as firm
Notified 25 Jul 2017
Ceased 07 Jun 2021
Strand, LondonWC2R 1AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2016

Ms Karla Otto

Ceased
Sackville Street, LondonW1S 3DY
Born February 1954

Nature of Control

Ownership of shares 75 to 100 percent as firm
Significant influence or control
Notified 18 May 2016
Ceased 25 Jul 2017
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Memorandum Articles
19 June 2025
MAMA
Resolution
18 June 2025
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 March 2025
CERTNMCertificate of Incorporation on Change of Name
Gazette Filings Brought Up To Date
15 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
9 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 January 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2023
CH01Change of Director Details
Accounts With Accounts Type Full
2 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 April 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 April 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
7 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 July 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
19 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Resolution
9 August 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Part
28 July 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Resolution
4 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 May 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 May 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Medium
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Change Person Director Company With Change Date
9 September 2015
CH01Change of Director Details
Accounts With Accounts Type Medium
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Small
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Change Account Reference Date Company Previous Extended
10 January 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Gazette Filings Brought Up To Date
4 July 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
3 July 2012
AAAnnual Accounts
Gazette Notice Compulsary
3 July 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
12 September 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 May 2010
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 July 2009
AAAnnual Accounts
Legacy
28 October 2008
363sAnnual Return (shuttle)
Legacy
28 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 April 2008
AAAnnual Accounts
Legacy
13 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 June 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 July 2006
AAAnnual Accounts
Legacy
18 July 2006
363sAnnual Return (shuttle)
Legacy
4 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 April 2005
AAAnnual Accounts
Legacy
12 August 2004
288bResignation of Director or Secretary
Legacy
20 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 June 2004
AAAnnual Accounts
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
29 July 2003
AAAnnual Accounts
Legacy
25 July 2003
363sAnnual Return (shuttle)
Legacy
12 March 2003
287Change of Registered Office
Legacy
6 March 2003
287Change of Registered Office
Legacy
11 October 2002
363sAnnual Return (shuttle)
Legacy
20 June 2002
395Particulars of Mortgage or Charge
Legacy
17 December 2001
88(2)R88(2)R
Legacy
8 July 2001
288bResignation of Director or Secretary
Incorporation Company
29 June 2001
NEWINCIncorporation