Background WavePink WaveYellow Wave

CREATIVE CAPITAL FUND GENERAL PARTNER LIMITED (05349344)

CREATIVE CAPITAL FUND GENERAL PARTNER LIMITED (05349344) is an active UK company. incorporated on 1 February 2005. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities and 1 other business activities. CREATIVE CAPITAL FUND GENERAL PARTNER LIMITED has been registered for 21 years. Current directors include MENDELSOHN, Fredric William.

Company Number
05349344
Status
active
Type
ltd
Incorporated
1 February 2005
Age
21 years
Address
57g Randolph Avenue, London, W9 1BQ
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
MENDELSOHN, Fredric William
SIC Codes
66300, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREATIVE CAPITAL FUND GENERAL PARTNER LIMITED

CREATIVE CAPITAL FUND GENERAL PARTNER LIMITED is an active company incorporated on 1 February 2005 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities and 1 other business activity. CREATIVE CAPITAL FUND GENERAL PARTNER LIMITED was registered 21 years ago.(SIC: 66300, 70229)

Status

active

Active since 21 years ago

Company No

05349344

LTD Company

Age

21 Years

Incorporated 1 February 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

57g Randolph Avenue London, W9 1BQ,

Previous Addresses

Clearwater House 4-7 Manchester Street London W1U 3AE
From: 1 February 2005To: 8 September 2010
Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Jan 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MENDELSOHN, Anneke Rachel

Active
57g Randolph Avenue, LondonW9 1BQ
Secretary
Appointed 31 Mar 2008

MENDELSOHN, Fredric William

Active
57g Randolph Avenue, LondonW9 1BQ
Born January 1963
Director
Appointed 01 Feb 2005

EVANS, Robert James, Mr.

Resigned
23 Clifton Hill, LondonNW8 0QE
Secretary
Appointed 30 Nov 2005
Resigned 31 Mar 2008

FYSON, Henry Jonathan

Resigned
41 Ferndale Road, LondonSW4 7RJ
Secretary
Appointed 01 Feb 2005
Resigned 30 Nov 2005

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 01 Feb 2005
Resigned 01 Feb 2005

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 01 Feb 2005
Resigned 01 Feb 2005

Persons with significant control

1

Randolph Avenue, LondonW9 1BQ

Nature of Control

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

Filing History

58

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Accounts With Accounts Type Full
15 December 2009
AAAnnual Accounts
Legacy
29 April 2009
287Change of Registered Office
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Full
5 January 2009
AAAnnual Accounts
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Full
1 February 2008
AAAnnual Accounts
Legacy
1 February 2007
363aAnnual Return
Accounts With Accounts Type Full
9 December 2006
AAAnnual Accounts
Legacy
9 November 2006
225Change of Accounting Reference Date
Legacy
28 February 2006
363aAnnual Return
Legacy
28 February 2006
288cChange of Particulars
Legacy
15 February 2006
287Change of Registered Office
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
288bResignation of Director or Secretary
Legacy
13 December 2005
287Change of Registered Office
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
288bResignation of Director or Secretary
Legacy
14 February 2005
288bResignation of Director or Secretary
Legacy
11 February 2005
288aAppointment of Director or Secretary
Legacy
11 February 2005
288aAppointment of Director or Secretary
Incorporation Company
1 February 2005
NEWINCIncorporation