Background WavePink WaveYellow Wave

CREATIVE DISTRIBUTION LIMITED (04798616)

CREATIVE DISTRIBUTION LIMITED (04798616) is an active UK company. incorporated on 13 June 2003. with registered office in Croydon. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of computers, computer peripheral equipment and software. CREATIVE DISTRIBUTION LIMITED has been registered for 22 years. Current directors include DAIN, Gareth Lloyd, HOGARTH, Anthony John, LEWIS, Craig Francis and 1 others.

Company Number
04798616
Status
active
Type
ltd
Incorporated
13 June 2003
Age
22 years
Address
Unit 2 Beddington Industrial Estate, Croydon, CR0 4TD
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of computers, computer peripheral equipment and software
Directors
DAIN, Gareth Lloyd, HOGARTH, Anthony John, LEWIS, Craig Francis, WILSON, Samuel Richard John
SIC Codes
46510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREATIVE DISTRIBUTION LIMITED

CREATIVE DISTRIBUTION LIMITED is an active company incorporated on 13 June 2003 with the registered office located in Croydon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of computers, computer peripheral equipment and software. CREATIVE DISTRIBUTION LIMITED was registered 22 years ago.(SIC: 46510)

Status

active

Active since 22 years ago

Company No

04798616

LTD Company

Age

22 Years

Incorporated 13 June 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

Unit 2 Beddington Industrial Estate 119 Beddington Lane Croydon, CR0 4TD,

Timeline

22 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Jun 03
Funding Round
Oct 09
Director Joined
Feb 10
Funding Round
Jul 12
Share Buyback
Nov 12
Director Left
Jan 13
Share Buyback
Feb 13
Share Buyback
May 13
Director Joined
Jan 14
Share Buyback
Jan 14
Loan Cleared
Jan 14
Funding Round
Jul 17
Share Buyback
Oct 17
Loan Secured
May 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Owner Exit
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
New Owner
Feb 21
Capital Reduction
Jan 22
Owner Exit
Jul 23
9
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

HOGARTH, Anthony

Active
Beddington Industrial Estate, CroydonCR0 4TD
Secretary
Appointed 13 Apr 2004

DAIN, Gareth Lloyd

Active
Beddington Industrial Estate, CroydonCR0 4TD
Born September 1978
Director
Appointed 13 Jun 2003

HOGARTH, Anthony John

Active
Beddington Industrial Estate, CroydonCR0 4TD
Born March 1978
Director
Appointed 30 Sept 2004

LEWIS, Craig Francis

Active
Beddington Industrial Estate, CroydonCR0 4TD
Born June 1982
Director
Appointed 23 Feb 2010

WILSON, Samuel Richard John

Active
Beddington Industrial Estate, CroydonCR0 4TD
Born October 1989
Director
Appointed 01 Jul 2013

CHANDLER, Antony James

Resigned
18 Lingfield Road, LondonSW19 4QD
Secretary
Appointed 13 Jun 2003
Resigned 13 Apr 2004

HARRISON, Andrew

Resigned
108 Waddon New Road, CroydonCR0 4JE
Born September 1976
Director
Appointed 13 Jun 2003
Resigned 30 Sept 2004

WHITE, Damien

Resigned
Beddington Industrial Estate, CroydonCR0 4TD
Born January 1974
Director
Appointed 19 Oct 2005
Resigned 09 Oct 2012

Persons with significant control

5

1 Active
4 Ceased
Unit 2 Beddington Industrial Estate, CroydonCR0 4TD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2023
119 Beddington Lane, CroydonCR0 4TD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Oct 2020
Ceased 01 Jul 2023

Mr Gareth Lloyd Dain

Ceased
Beddington Industrial Estate, CroydonCR0 4TD
Born July 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jun 2016
Ceased 13 Oct 2020

Mr Mark Nielsen

Ceased
Beddington Industrial Estate, CroydonCR0 4TD
Born March 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jun 2016
Ceased 13 Oct 2020

Mr Gareth Lloyd Dain

Ceased
Beddington Industrial Estate, CroydonCR0 4TD
Born July 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jun 2016
Ceased 13 Oct 2020
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Full
27 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
5 November 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
26 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
13 March 2023
AAMDAAMD
Accounts With Accounts Type Full
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2022
AAAnnual Accounts
Capital Cancellation Shares
7 January 2022
SH06Cancellation of Shares
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Resolution
13 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 March 2021
AAAnnual Accounts
Memorandum Articles
1 March 2021
MAMA
Notification Of A Person With Significant Control
26 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 February 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Resolution
19 February 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 February 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
5 December 2017
AAAnnual Accounts
Resolution
31 October 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
31 October 2017
SH03Return of Purchase of Own Shares
Capital Allotment Shares
20 July 2017
SH01Allotment of Shares
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts Amended With Accounts Type Full
15 June 2016
AAMDAAMD
Accounts With Accounts Type Full
24 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
4 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Group
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Group
1 May 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 January 2014
MR04Satisfaction of Charge
Capital Return Purchase Own Shares
13 January 2014
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts Amended With Accounts Type Group
28 May 2013
AAMDAAMD
Capital Return Purchase Own Shares
21 May 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
17 May 2013
AAAnnual Accounts
Resolution
26 February 2013
RESOLUTIONSResolutions
Resolution
26 February 2013
RESOLUTIONSResolutions
Resolution
26 February 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
22 February 2013
SH03Return of Purchase of Own Shares
Termination Director Company With Name
21 January 2013
TM01Termination of Director
Capital Return Purchase Own Shares
30 November 2012
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Capital Allotment Shares
27 July 2012
SH01Allotment of Shares
Resolution
18 July 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
18 July 2012
CC04CC04
Accounts With Accounts Type Group
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Medium
10 December 2010
AAAnnual Accounts
Legacy
22 October 2010
MG01MG01
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
16 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Legacy
7 November 2009
MG02MG02
Legacy
7 November 2009
MG02MG02
Legacy
4 November 2009
MG01MG01
Accounts With Accounts Type Medium
1 November 2009
AAAnnual Accounts
Capital Allotment Shares
23 October 2009
SH01Allotment of Shares
Miscellaneous
23 October 2009
MISCMISC
Resolution
24 September 2009
RESOLUTIONSResolutions
Legacy
2 September 2009
363aAnnual Return
Legacy
7 July 2009
287Change of Registered Office
Legacy
24 March 2009
88(2)Return of Allotment of Shares
Legacy
24 March 2009
123Notice of Increase in Nominal Capital
Resolution
24 March 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
18 December 2008
AAAnnual Accounts
Legacy
2 July 2008
363aAnnual Return
Accounts With Accounts Type Small
12 October 2007
AAAnnual Accounts
Legacy
1 October 2007
363aAnnual Return
Accounts With Accounts Type Small
2 February 2007
AAAnnual Accounts
Legacy
30 January 2007
395Particulars of Mortgage or Charge
Legacy
27 September 2006
395Particulars of Mortgage or Charge
Legacy
13 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 2006
AAAnnual Accounts
Legacy
10 November 2005
288aAppointment of Director or Secretary
Legacy
15 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 October 2004
AAAnnual Accounts
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
5 October 2004
288bResignation of Director or Secretary
Legacy
17 September 2004
363sAnnual Return (shuttle)
Legacy
9 September 2004
88(2)R88(2)R
Legacy
9 September 2004
88(2)R88(2)R
Legacy
28 July 2004
287Change of Registered Office
Legacy
16 June 2004
288aAppointment of Director or Secretary
Legacy
9 June 2004
395Particulars of Mortgage or Charge
Legacy
26 April 2004
288bResignation of Director or Secretary
Legacy
26 April 2004
288aAppointment of Director or Secretary
Incorporation Company
13 June 2003
NEWINCIncorporation