Background WavePink WaveYellow Wave

CREATUS LTD (04370711)

CREATUS LTD (04370711) is an active UK company. incorporated on 11 February 2002. with registered office in Maidstone. The company operates in the Manufacturing sector, engaged in unknown sic code (28990) and 1 other business activities. CREATUS LTD has been registered for 24 years. Current directors include KAY, Christina, KAY, Leonard.

Company Number
04370711
Status
active
Type
ltd
Incorporated
11 February 2002
Age
24 years
Address
The Maidstone Studios Vinters Business Park, Maidstone, ME14 5NZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
KAY, Christina, KAY, Leonard
SIC Codes
28990, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREATUS LTD

CREATUS LTD is an active company incorporated on 11 February 2002 with the registered office located in Maidstone. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990) and 1 other business activity. CREATUS LTD was registered 24 years ago.(SIC: 28990, 70229)

Status

active

Active since 24 years ago

Company No

04370711

LTD Company

Age

24 Years

Incorporated 11 February 2002

Size

N/A

Accounts

ARD: 30/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 May 2026
Period: 1 September 2024 - 30 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

TRANQUILA LIMITED
From: 19 November 2013To: 12 March 2020
LIFE HEALTH CLUBS LIMITED
From: 11 February 2002To: 19 November 2013
Contact
Address

The Maidstone Studios Vinters Business Park New Cut Road Maidstone, ME14 5NZ,

Previous Addresses

C/O Leonard Kay the Maidstone Studios Vinters Business Park New Cut Road Maidstone Kent ME14 5NZ England
From: 6 March 2015To: 6 March 2015
15 East Hill Tenterden Kent TN30 6RL
From: 2 May 2014To: 6 March 2015
Henwood House Henwood Ashford Kent TN24 8DH United Kingdom
From: 11 February 2002To: 2 May 2014
Timeline

10 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Feb 02
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Mar 15
Director Left
Jan 16
Director Joined
Jan 16
New Owner
May 21
Funding Round
May 21
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

KAY, Christina

Active
Vinters Business Park, MaidstoneME14 5NZ
Born March 1970
Director
Appointed 06 Apr 2014

KAY, Leonard

Active
Vinters Business Park, MaidstoneME14 5NZ
Born February 1962
Director
Appointed 19 Nov 2013

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 11 Feb 2002
Resigned 11 Feb 2002

KAY, Christina

Resigned
15 East Hill, TenterdenTN30 6RL
Secretary
Appointed 11 Feb 2002
Resigned 01 Dec 2009

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 11 Feb 2002
Resigned 11 Feb 2002

KAY, Leonard

Resigned
Vinters Business Park, MaidstoneME14 5NZ
Born September 1969
Director
Appointed 19 Nov 2013
Resigned 12 Jan 2016

KAY, Leonard

Resigned
15 East Hill, TenterdenTN30 6RL
Born February 1962
Director
Appointed 11 Feb 2002
Resigned 01 Dec 2009

TUTT, Antony Timothy David

Resigned
Henwood, AshfordTN24 8DH
Born July 1963
Director
Appointed 01 Dec 2009
Resigned 19 Nov 2013

Persons with significant control

2

Mrs Christina Kay

Active
Vinters Business Park, MaidstoneME14 5NZ
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2020

Mr Leonard Kay

Active
Vinters Business Park, MaidstoneME14 5NZ
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2017
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
21 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
21 February 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
22 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 May 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
23 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
23 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
23 April 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
21 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 May 2021
PSC01Notification of Individual PSC
Capital Allotment Shares
25 May 2021
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
28 November 2020
AAAnnual Accounts
Resolution
12 March 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Gazette Notice Compulsory
7 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
1 November 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Gazette Notice Compulsory
8 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
22 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 May 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Gazette Notice Compulsory
10 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 March 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 February 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 December 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Gazette Notice Compulsary
2 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
2 May 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Certificate Change Of Name Company
19 November 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Dormant
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Dormant
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Dormant
16 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2010
AAAnnual Accounts
Termination Director Company With Name
21 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
21 December 2009
AP01Appointment of Director
Termination Secretary Company With Name
21 December 2009
TM02Termination of Secretary
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
2 May 2008
AAAnnual Accounts
Legacy
30 April 2008
287Change of Registered Office
Legacy
15 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
29 March 2007
AAAnnual Accounts
Legacy
13 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
13 April 2006
AAAnnual Accounts
Legacy
13 February 2006
363aAnnual Return
Legacy
3 February 2006
288cChange of Particulars
Legacy
3 February 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
13 May 2005
AAAnnual Accounts
Legacy
31 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 April 2004
AAAnnual Accounts
Legacy
20 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 December 2003
AAAnnual Accounts
Legacy
12 March 2003
363sAnnual Return (shuttle)
Legacy
5 April 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
287Change of Registered Office
Legacy
19 March 2002
288bResignation of Director or Secretary
Legacy
19 March 2002
288bResignation of Director or Secretary
Legacy
19 March 2002
287Change of Registered Office
Incorporation Company
11 February 2002
NEWINCIncorporation