Background WavePink WaveYellow Wave

CREATIVE CONSTRUCTION (SW) LTD (05596938)

CREATIVE CONSTRUCTION (SW) LTD (05596938) is an active UK company. incorporated on 19 October 2005. with registered office in Plymouth. The company operates in the Construction sector, engaged in development of building projects. CREATIVE CONSTRUCTION (SW) LTD has been registered for 20 years. Current directors include TAYLOR, Jo.

Company Number
05596938
Status
active
Type
ltd
Incorporated
19 October 2005
Age
20 years
Address
Creative Construction (Sw) Ltd Central Park Avenue, Plymouth, PL4 6NW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
TAYLOR, Jo
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREATIVE CONSTRUCTION (SW) LTD

CREATIVE CONSTRUCTION (SW) LTD is an active company incorporated on 19 October 2005 with the registered office located in Plymouth. The company operates in the Construction sector, specifically engaged in development of building projects. CREATIVE CONSTRUCTION (SW) LTD was registered 20 years ago.(SIC: 41100)

Status

active

Active since 20 years ago

Company No

05596938

LTD Company

Age

20 Years

Incorporated 19 October 2005

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

JT CONTRACTING LIMITED
From: 19 October 2005To: 9 August 2006
Contact
Address

Creative Construction (Sw) Ltd Central Park Avenue Pennycomequick Plymouth, PL4 6NW,

Previous Addresses

Creative Construction (Sw) Ltd Central Park Avenue Pennycomequick Plymouth Devon PL4 6NW United Kingdom
From: 13 April 2011To: 6 November 2013
Creative Constuction (Sw) Ltd Central Park Avenue Pennycombequick Plymouth Devon PL4 6NW England
From: 23 November 2010To: 13 April 2011
11 Torland Road Hartley Plymouth Devon PL3 5TS
From: 19 October 2005To: 23 November 2010
Timeline

1 key events • 2005 - 2005

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

Officers

2

TAYLOR, Sarah

Active
Central Park Avenue, PlymouthPL4 6NW
Secretary
Appointed 19 Oct 2005

TAYLOR, Jo

Active
Central Park Avenue, PlymouthPL4 6NW
Born May 1977
Director
Appointed 19 Oct 2005

Persons with significant control

1

Mr Jo Taylor

Active
Central Park Avenue, PlymouthPL4 6NW
Born May 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Sept 2016
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Change Person Secretary Company With Change Date
7 November 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
6 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Change Person Secretary Company With Change Date
16 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
23 November 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
22 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 August 2010
AAAnnual Accounts
Legacy
5 June 2010
MG01MG01
Legacy
18 May 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 September 2008
AAAnnual Accounts
Legacy
23 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 August 2007
AAAnnual Accounts
Legacy
4 April 2007
363sAnnual Return (shuttle)
Certificate Change Of Name Company
9 August 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 January 2006
288cChange of Particulars
Legacy
8 December 2005
287Change of Registered Office
Incorporation Company
19 October 2005
NEWINCIncorporation