Background WavePink WaveYellow Wave

CREATIVE CONCERN LIMITED (04582786)

CREATIVE CONCERN LIMITED (04582786) is an active UK company. incorporated on 6 November 2002. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities. CREATIVE CONCERN LIMITED has been registered for 23 years. Current directors include CONNOR, Stephen, DESSENT, Chris Simon.

Company Number
04582786
Status
active
Type
ltd
Incorporated
6 November 2002
Age
23 years
Address
Fairbairn Building, Manchester, M1 3NJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
CONNOR, Stephen, DESSENT, Chris Simon
SIC Codes
70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREATIVE CONCERN LIMITED

CREATIVE CONCERN LIMITED is an active company incorporated on 6 November 2002 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities. CREATIVE CONCERN LIMITED was registered 23 years ago.(SIC: 70210)

Status

active

Active since 23 years ago

Company No

04582786

LTD Company

Age

23 Years

Incorporated 6 November 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 13 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

Fairbairn Building 72 Sackville Street Manchester, M1 3NJ,

Previous Addresses

5th Floor Fourways House 57 Hilton Street Manchester Greater Manchester M1 2EJ
From: 6 November 2002To: 7 May 2019
Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Nov 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CONNOR, Stephen

Active
Bickley, WhitchurchSY13 4HH
Secretary
Appointed 06 Nov 2002

CONNOR, Stephen

Active
Bickley, WhitchurchSY13 4HH
Born October 1968
Director
Appointed 06 Nov 2002

DESSENT, Chris Simon

Active
King Street, Hebden BridgeHX7 5HL
Born October 1972
Director
Appointed 06 Nov 2002

OCS CORPORATE SECRETARIES LIMITED

Resigned
67 Wellington Road North, StockportSK4 2LP
Corporate nominee secretary
Appointed 06 Nov 2002
Resigned 06 Nov 2002

OCS DIRECTORS LIMITED

Resigned
Minshull House, StockportSK4 2LP
Corporate nominee director
Appointed 06 Nov 2002
Resigned 06 Nov 2002

Persons with significant control

2

Mr Stephen Connor

Active
72 Sackville Street, ManchesterM1 3NJ
Born October 1968

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016

Mr Chris Dessent

Active
72 Sackville Street, ManchesterM1 3NJ
Born October 1972

Nature of Control

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

Filing History

67

Accounts With Accounts Type Unaudited Abridged
13 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 November 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 May 2009
AAAnnual Accounts
Legacy
7 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
20 June 2008
288cChange of Particulars
Legacy
15 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2007
AAAnnual Accounts
Legacy
1 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2006
AAAnnual Accounts
Legacy
26 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 November 2005
AAAnnual Accounts
Legacy
30 November 2004
363sAnnual Return (shuttle)
Legacy
28 September 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
13 September 2004
AAAnnual Accounts
Legacy
18 December 2003
363sAnnual Return (shuttle)
Legacy
22 August 2003
225Change of Accounting Reference Date
Legacy
12 June 2003
288aAppointment of Director or Secretary
Legacy
12 June 2003
288aAppointment of Director or Secretary
Legacy
15 November 2002
88(2)R88(2)R
Legacy
15 November 2002
88(2)R88(2)R
Legacy
15 November 2002
88(2)R88(2)R
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
15 November 2002
288bResignation of Director or Secretary
Resolution
15 November 2002
RESOLUTIONSResolutions
Resolution
15 November 2002
RESOLUTIONSResolutions
Resolution
15 November 2002
RESOLUTIONSResolutions
Legacy
15 November 2002
287Change of Registered Office
Incorporation Company
6 November 2002
NEWINCIncorporation