Background WavePink WaveYellow Wave

CREATIVE TECHNOLOGY EME LIMITED (05417688)

CREATIVE TECHNOLOGY EME LIMITED (05417688) is an active UK company. incorporated on 7 April 2005. with registered office in Crawley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CREATIVE TECHNOLOGY EME LIMITED has been registered for 20 years. Current directors include DEJVE, Patrik, KINGMA, Bruce Anthony, NACCARATO, Dean Michael.

Company Number
05417688
Status
active
Type
ltd
Incorporated
7 April 2005
Age
20 years
Address
Units 2 - 4 Manor Gate, Crawley, RH10 9SX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DEJVE, Patrik, KINGMA, Bruce Anthony, NACCARATO, Dean Michael
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREATIVE TECHNOLOGY EME LIMITED

CREATIVE TECHNOLOGY EME LIMITED is an active company incorporated on 7 April 2005 with the registered office located in Crawley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CREATIVE TECHNOLOGY EME LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05417688

LTD Company

Age

20 Years

Incorporated 7 April 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026

Previous Company Names

AVESCO HOLDINGS LIMITED
From: 16 March 2017To: 16 July 2020
CREATIVE TECHNOLOGY GROUP LIMITED
From: 31 January 2017To: 16 March 2017
AVESCO HOLDINGS LIMITED
From: 7 April 2005To: 31 January 2017
Contact
Address

Units 2 - 4 Manor Gate Manor Royal Crawley, RH10 9SX,

Previous Addresses

Manor Gate Manor Royal Crawley RH10 9SX England
From: 29 June 2020To: 9 October 2020
Unit E2 Sussex Manor Business Park Gatwick Road Crawley West Sussex RH10 9NH England
From: 12 April 2016To: 29 June 2020
Unit E2 Sussex Manor Business Park Gatwick Road Crawley RH10 9NH
From: 7 April 2005To: 12 April 2016
Timeline

20 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Apr 05
Director Left
Jan 13
Funding Round
Sept 15
Loan Cleared
Jan 17
Loan Secured
Feb 17
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Jul 17
Loan Secured
Oct 18
Loan Cleared
Oct 18
Director Left
Feb 22
Director Joined
Apr 22
Loan Secured
Apr 24
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Sept 24
Director Left
Sept 24
Loan Secured
Dec 25
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

LEADBETTER, David Mark

Active
Manor Gate, CrawleyRH10 9SX
Secretary
Appointed 14 Oct 2025

DEJVE, Patrik

Active
Manor Gate, CrawleyRH10 9SX
Born April 1978
Director
Appointed 19 Sept 2024

KINGMA, Bruce Anthony

Active
Manor Gate, CrawleyRH10 9SX
Born August 1984
Director
Appointed 07 Aug 2024

NACCARATO, Dean Michael

Active
Manor Gate, CrawleyRH10 9SX
Born November 1970
Director
Appointed 25 Apr 2022

CONN, Nicholas Simon

Resigned
Sussex Manor Business Park, CrawleyRH10 9NH
Secretary
Appointed 07 Apr 2005
Resigned 30 Jun 2017

LEADBETTER, David

Resigned
Manor Gate, CrawleyRH10 9SX
Secretary
Appointed 21 Jul 2017
Resigned 18 Mar 2024

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Gray's Inn Road, LondonWC1X 8EB
Corporate nominee secretary
Appointed 07 Apr 2005
Resigned 07 Apr 2005

CHRISTMAS, John Leslie

Resigned
Sussex Manor Business Park, CrawleyRH10 9NH
Born January 1954
Director
Appointed 07 Apr 2005
Resigned 17 Feb 2017

CONN, Nicholas Simon

Resigned
Sussex Manor Business Park, CrawleyRH10 9NH
Born November 1956
Director
Appointed 07 Apr 2005
Resigned 30 Jun 2017

CRUMP, David Andrew

Resigned
Manor Gate, CrawleyRH10 9SX
Born June 1961
Director
Appointed 17 Feb 2017
Resigned 27 Sept 2024

DELON, Gerald

Resigned
Manor Gate, CrawleyRH10 9SX
Born November 1970
Director
Appointed 17 Feb 2017
Resigned 09 Feb 2022

NICHOLSON, David John

Resigned
Unit E2 Sussex Manor Business, CrawleyRH10 9NH
Born February 1951
Director
Appointed 07 Apr 2005
Resigned 31 Dec 2012

WILSON, Mark Andrew

Resigned
Manor Gate, CrawleyRH10 9SX
Born October 1975
Director
Appointed 17 Feb 2017
Resigned 12 Aug 2024

LUCIENE JAMES LIMITED

Resigned
280 Gray's Inn Road, LondonWC1X 8EB
Corporate director
Appointed 07 Apr 2005
Resigned 07 Apr 2005

Persons with significant control

1

Manor Royal, CrawleyRH10 9SX

Nature of Control

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

Filing History

126

Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2025
AAAnnual Accounts
Legacy
30 December 2025
PARENT_ACCPARENT_ACC
Legacy
30 December 2025
GUARANTEE2GUARANTEE2
Legacy
30 December 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2025
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
15 October 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 April 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
23 November 2024
AAAnnual Accounts
Legacy
23 November 2024
PARENT_ACCPARENT_ACC
Legacy
23 November 2024
GUARANTEE2GUARANTEE2
Legacy
23 November 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Change Person Director Company With Change Date
12 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2024
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
18 March 2024
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2023
AAAnnual Accounts
Legacy
21 October 2023
PARENT_ACCPARENT_ACC
Legacy
21 October 2023
GUARANTEE2GUARANTEE2
Legacy
21 October 2023
AGREEMENT2AGREEMENT2
Change Sail Address Company With Old Address New Address
24 August 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 December 2022
AAAnnual Accounts
Legacy
7 December 2022
PARENT_ACCPARENT_ACC
Legacy
7 December 2022
AGREEMENT2AGREEMENT2
Legacy
7 December 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2021
AAAnnual Accounts
Legacy
13 October 2021
PARENT_ACCPARENT_ACC
Legacy
13 October 2021
GUARANTEE2GUARANTEE2
Legacy
13 October 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2021
AAAnnual Accounts
Legacy
4 January 2021
AGREEMENT2AGREEMENT2
Legacy
8 December 2020
PARENT_ACCPARENT_ACC
Legacy
8 December 2020
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
9 October 2020
AD01Change of Registered Office Address
Resolution
16 July 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
1 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2019
AAAnnual Accounts
Legacy
21 October 2019
PARENT_ACCPARENT_ACC
Legacy
21 October 2019
GUARANTEE2GUARANTEE2
Legacy
21 October 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
29 November 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 November 2018
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
31 October 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2018
AAAnnual Accounts
Legacy
15 October 2018
PARENT_ACCPARENT_ACC
Legacy
5 October 2018
AGREEMENT2AGREEMENT2
Legacy
5 October 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
19 February 2018
AA01Change of Accounting Reference Date
Mortgage Charge Part Both With Charge Number
2 August 2017
MR05Certification of Charge
Appoint Person Secretary Company With Name Date
28 July 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2017
AAAnnual Accounts
Certificate Change Of Name Company
16 March 2017
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2017
MR01Registration of a Charge
Certificate Change Of Name Company
31 January 2017
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
25 January 2017
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 April 2016
AAAnnual Accounts
Capital Allotment Shares
1 October 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Full
23 March 2015
AAAnnual Accounts
Resolution
22 July 2014
RESOLUTIONSResolutions
Memorandum Articles
17 June 2014
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
17 June 2014
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Full
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Full
25 March 2013
AAAnnual Accounts
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Full
19 March 2012
AAAnnual Accounts
Auditors Resignation Company
18 July 2011
AUDAUD
Miscellaneous
12 July 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
18 March 2010
AAAnnual Accounts
Accounts With Accounts Type Full
8 April 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Full
23 May 2008
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Legacy
26 June 2007
225Change of Accounting Reference Date
Legacy
11 April 2007
363aAnnual Return
Accounts With Accounts Type Full
24 January 2007
AAAnnual Accounts
Legacy
13 April 2006
363aAnnual Return
Legacy
7 October 2005
395Particulars of Mortgage or Charge
Statement Of Affairs
9 May 2005
SASA
Legacy
9 May 2005
88(2)R88(2)R
Certificate Capital Cancellation Share Premium Account
6 May 2005
CERT21CERT21
Resolution
6 May 2005
RESOLUTIONSResolutions
Court Order
4 May 2005
OCOC
Resolution
26 April 2005
RESOLUTIONSResolutions
Legacy
20 April 2005
287Change of Registered Office
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
20 April 2005
288bResignation of Director or Secretary
Legacy
20 April 2005
288bResignation of Director or Secretary
Legacy
20 April 2005
287Change of Registered Office
Legacy
20 April 2005
225Change of Accounting Reference Date
Incorporation Company
7 April 2005
NEWINCIncorporation