Background WavePink WaveYellow Wave

CONCEPT 4 CREATIVE LIMITED (05059146)

CONCEPT 4 CREATIVE LIMITED (05059146) is an active UK company. incorporated on 1 March 2004. with registered office in Nelson. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. CONCEPT 4 CREATIVE LIMITED has been registered for 22 years. Current directors include BUCK, Alexander, CLEAVER, Jane, TOMLINSON, Jason Michael.

Company Number
05059146
Status
active
Type
ltd
Incorporated
1 March 2004
Age
22 years
Address
Lomeshaye Business Village, Nelson, BB9 7DR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
BUCK, Alexander, CLEAVER, Jane, TOMLINSON, Jason Michael
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONCEPT 4 CREATIVE LIMITED

CONCEPT 4 CREATIVE LIMITED is an active company incorporated on 1 March 2004 with the registered office located in Nelson. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. CONCEPT 4 CREATIVE LIMITED was registered 22 years ago.(SIC: 73110)

Status

active

Active since 22 years ago

Company No

05059146

LTD Company

Age

22 Years

Incorporated 1 March 2004

Size

N/A

Accounts

ARD: 30/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 30 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

MARKETING FOR EDUCATION LIMITED
From: 1 March 2004To: 19 November 2010
Contact
Address

Lomeshaye Business Village Turner Road Nelson, BB9 7DR,

Previous Addresses

38 Churchill Way Lomeshaye Estate Nelson Lancashire BB9 6RT
From: 1 March 2004To: 31 January 2019
Timeline

4 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Feb 04
Loan Secured
Oct 16
Director Left
Oct 16
Director Left
Jan 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BUCK, Alexander

Active
Turner Road, NelsonBB9 7DR
Secretary
Appointed 01 Mar 2004

BUCK, Alexander

Active
Turner Road, NelsonBB9 7DR
Born May 1974
Director
Appointed 01 Mar 2004

CLEAVER, Jane

Active
Turner Road, NelsonBB9 7DR
Born October 1966
Director
Appointed 01 Apr 2009

TOMLINSON, Jason Michael

Active
Turner Road, NelsonBB9 7DR
Born April 1971
Director
Appointed 01 Apr 2009

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 01 Mar 2004
Resigned 01 Mar 2004

BUCK, Allan Malcolm

Resigned
Hollins Farm Esp Lane, BarnoldswickBB18 5SB
Born September 1944
Director
Appointed 01 Mar 2004
Resigned 25 Oct 2016

LEET, Andrew Peter

Resigned
63 Gorefield Road, WisbechPE13 5AT
Born August 1953
Director
Appointed 25 Aug 2009
Resigned 12 Jan 2023

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 01 Mar 2004
Resigned 01 Mar 2004

Persons with significant control

3

2 Active
1 Ceased

Mrs Jane Cleaver

Active
Turner Road, NelsonBB9 7DR
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Oct 2016

Mr Alexander Buck

Active
Turner Road, NelsonBB9 7DR
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Oct 2016

Allan Malcolm Buck

Ceased
38 Churchill Way, NelsonBB9 6RT
Born September 1944

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Oct 2016
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
31 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2016
MR01Registration of a Charge
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Change Person Director Company With Change Date
26 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Change Person Secretary Company With Change Date
26 March 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Miscellaneous
10 July 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Accounts With Accounts Type Small
27 February 2012
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Change Person Director Company With Change Date
25 March 2011
CH01Change of Director Details
Accounts With Accounts Type Small
13 January 2011
AAAnnual Accounts
Certificate Change Of Name Company
19 November 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 November 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 October 2009
AAAnnual Accounts
Legacy
29 August 2009
288aAppointment of Director or Secretary
Legacy
29 August 2009
288cChange of Particulars
Legacy
16 July 2009
225Change of Accounting Reference Date
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
11 September 2008
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
4 July 2007
AAAnnual Accounts
Legacy
29 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 November 2006
AAAnnual Accounts
Legacy
16 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 August 2005
AAAnnual Accounts
Legacy
14 April 2005
363sAnnual Return (shuttle)
Legacy
6 March 2004
288bResignation of Director or Secretary
Legacy
6 March 2004
288bResignation of Director or Secretary
Legacy
6 March 2004
288aAppointment of Director or Secretary
Legacy
6 March 2004
288aAppointment of Director or Secretary
Legacy
6 March 2004
287Change of Registered Office
Incorporation Company
1 March 2004
NEWINCIncorporation