Background WavePink WaveYellow Wave

CREATIVE HAT LIMITED (05092105)

CREATIVE HAT LIMITED (05092105) is an active UK company. incorporated on 2 April 2004. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in activities of exhibition and fair organisers. CREATIVE HAT LIMITED has been registered for 22 years. Current directors include COLE, Niki Maxine, COLLINS, Steven Ross, STEINBERG, Mark Neil.

Company Number
05092105
Status
active
Type
ltd
Incorporated
2 April 2004
Age
22 years
Address
219 Harbour Yard Chelsea Harbour, London, SW10 0XD
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of exhibition and fair organisers
Directors
COLE, Niki Maxine, COLLINS, Steven Ross, STEINBERG, Mark Neil
SIC Codes
82301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREATIVE HAT LIMITED

CREATIVE HAT LIMITED is an active company incorporated on 2 April 2004 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of exhibition and fair organisers. CREATIVE HAT LIMITED was registered 22 years ago.(SIC: 82301)

Status

active

Active since 22 years ago

Company No

05092105

LTD Company

Age

22 Years

Incorporated 2 April 2004

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 12 September 2025 (7 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

11 days left

Last Filed

Made up to 2 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026

Previous Company Names

OVERTRICK LIMITED
From: 2 April 2004To: 18 June 2004
Contact
Address

219 Harbour Yard Chelsea Harbour London, SW10 0XD,

Previous Addresses

Marina Studios G4 Harbour Yard Chelsea Harbour London SW10 0XD
From: 20 January 2024To: 25 February 2025
319 Harbour Yard Chelsea Harbour London SW10 0XD
From: 21 January 2015To: 20 January 2024
C2-C3 Design Centre East Chelsea Harbour London SW10 0XF
From: 29 January 2014To: 21 January 2015
C2-3 the Chambers Chelsea Harbour London SW10 0XF
From: 2 April 2004To: 29 January 2014
Timeline

7 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Apr 04
Director Left
May 10
Loan Secured
Apr 16
Loan Secured
Dec 21
Director Joined
Jun 23
Director Left
Jun 23
Loan Cleared
Nov 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

COLE, Niki Maxine

Active
Chelsea Harbour, LondonSW10 0XD
Born February 1943
Director
Appointed 28 Jun 2023

COLLINS, Steven Ross

Active
Bulstrode Street, LondonW1U 2JH
Born December 1952
Director
Appointed 16 Jun 2004

STEINBERG, Mark Neil

Active
25 Cadogan Square, LondonSW1X 0HU
Born July 1959
Director
Appointed 16 Jun 2004

DE BARR, Richard Jeremy

Resigned
38 Tring Avenue, LondonW5 3QB
Secretary
Appointed 18 Mar 2005
Resigned 23 Jun 2017

STEINBERG, Mark Neil

Resigned
Wadham Gardens, LondonNW3 3DN
Secretary
Appointed 16 Jun 2004
Resigned 18 Mar 2005

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 02 Apr 2004
Resigned 16 Jun 2004

COLE, Terence Shelby

Resigned
Phillimore Gardens, LondonW8 7QE
Born August 1932
Director
Appointed 16 Jun 2004
Resigned 28 Jun 2023

FIFIELD, Helen Elizabeth

Resigned
16 Edwardes Square, LondonW8 6HE
Born May 1962
Director
Appointed 16 Jun 2004
Resigned 12 Mar 2010

MACECHERN, Gavin Macalister

Resigned
45 Burnaby Street, LondonSW10 0PW
Born March 1944
Director
Appointed 16 Jun 2004
Resigned 29 Jun 2006

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 02 Apr 2004
Resigned 16 Jun 2004

Persons with significant control

1

Chelsea Harbour Limited

Active
Harbour Yard, LondonSW10 0XD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Full
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 November 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 January 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
7 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
30 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Confirmation Statement With Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
5 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2017
CH01Change of Director Details
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2016
MR01Registration of a Charge
Resolution
16 March 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
17 February 2016
CH01Change of Director Details
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
29 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Full
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
19 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Accounts With Accounts Type Full
31 December 2010
AAAnnual Accounts
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Accounts With Accounts Type Full
14 April 2010
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Full
31 January 2009
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Accounts With Accounts Type Full
28 January 2008
AAAnnual Accounts
Legacy
12 April 2007
363aAnnual Return
Accounts With Accounts Type Full
15 January 2007
AAAnnual Accounts
Legacy
19 July 2006
288bResignation of Director or Secretary
Memorandum Articles
10 July 2006
MEM/ARTSMEM/ARTS
Resolution
10 July 2006
RESOLUTIONSResolutions
Legacy
9 May 2006
363aAnnual Return
Legacy
27 April 2006
288cChange of Particulars
Accounts With Accounts Type Full
30 January 2006
AAAnnual Accounts
Legacy
5 December 2005
225Change of Accounting Reference Date
Legacy
17 May 2005
363sAnnual Return (shuttle)
Legacy
7 April 2005
88(2)R88(2)R
Legacy
7 April 2005
288aAppointment of Director or Secretary
Legacy
7 April 2005
288bResignation of Director or Secretary
Legacy
7 April 2005
287Change of Registered Office
Legacy
25 October 2004
288cChange of Particulars
Legacy
7 September 2004
288aAppointment of Director or Secretary
Legacy
6 September 2004
287Change of Registered Office
Legacy
2 September 2004
287Change of Registered Office
Legacy
23 July 2004
288aAppointment of Director or Secretary
Legacy
16 July 2004
288bResignation of Director or Secretary
Legacy
16 July 2004
288bResignation of Director or Secretary
Legacy
16 July 2004
288aAppointment of Director or Secretary
Legacy
16 July 2004
288aAppointment of Director or Secretary
Legacy
16 July 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 June 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 April 2004
NEWINCIncorporation