Background WavePink WaveYellow Wave

CARVILL CREATIVE LIMITED (05646724)

CARVILL CREATIVE LIMITED (05646724) is an active UK company. incorporated on 6 December 2005. with registered office in Slough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CARVILL CREATIVE LIMITED has been registered for 20 years. Current directors include CARVILL, Michelle Joanne.

Company Number
05646724
Status
active
Type
ltd
Incorporated
6 December 2005
Age
20 years
Address
C/O Taxassist Accountants, Slough, SL1 6AE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CARVILL, Michelle Joanne
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARVILL CREATIVE LIMITED

CARVILL CREATIVE LIMITED is an active company incorporated on 6 December 2005 with the registered office located in Slough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CARVILL CREATIVE LIMITED was registered 20 years ago.(SIC: 70229)

Status

active

Active since 20 years ago

Company No

05646724

LTD Company

Age

20 Years

Incorporated 6 December 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 October 2024 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

C/O Taxassist Accountants 635 Bath Road Slough, SL1 6AE,

Previous Addresses

C/O Taxassist Accountants 635 Bath Road Slough Berkshire United Kingdom
From: 22 November 2018To: 11 November 2019
Taxassist C/O Taxassist Accountants 635 Bath Road Slough Berkshire SL1 6AE United Kingdom
From: 6 April 2017To: 22 November 2018
C/O Taxassist Accountants 635 Bath Road Slough Berkshire SL1 6AE
From: 6 December 2005To: 6 April 2017
Timeline

11 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Dec 05
Director Joined
Aug 13
Funding Round
Sept 13
Director Left
May 18
Director Left
Jun 18
Owner Exit
Jun 18
New Owner
Jun 18
Director Left
Jun 23
Owner Exit
Mar 24
Owner Exit
Mar 24
Owner Exit
Mar 24
1
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CARVILL, Michelle Joanne

Active
13 Wellington Road, MaidenheadSL6 6DH
Secretary
Appointed 06 Dec 2005

CARVILL, Michelle Joanne

Active
13 Wellington Road, MaidenheadSL6 6DH
Born September 1969
Director
Appointed 06 Dec 2005

CARVILL, Kevin

Resigned
13 Wellington Road, MaidenheadSL6 6DH
Born June 1962
Director
Appointed 06 Dec 2005
Resigned 31 May 2023

GRAHAM, Howard

Resigned
St. John Street, LondonEC1V 4PY
Born March 1959
Director
Appointed 25 Aug 2013
Resigned 20 Dec 2017

Persons with significant control

4

1 Active
3 Ceased

Mrs Michelle Joanne Carvill

Ceased
Wellington Road, MaidenheadSL6 6DH
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 May 2018
Ceased 17 May 2018

Mr Kevin Carvill

Ceased
635 Bath Road, SloughSL1 6AE
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Dec 2016
Ceased 01 Jun 2023

Mr Howard Graham

Ceased
635 Bath Road, SloughSL1 6AE
Born March 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Dec 2016
Ceased 20 Dec 2017

Mrs Michelle Joanne Carvill

Active
635 Bath Road, SloughSL1 6AE
Born September 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2024
AAAnnual Accounts
Change To A Person With Significant Control
21 March 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
20 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 November 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 November 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Termination Director Company
7 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
7 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 June 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Change Person Director Company With Change Date
21 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 April 2014
AA01Change of Accounting Reference Date
Resolution
28 February 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 February 2014
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2013
AAAnnual Accounts
Resolution
11 September 2013
RESOLUTIONSResolutions
Capital Allotment Shares
11 September 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
27 August 2013
AP01Appointment of Director
Legacy
22 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 November 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 November 2008
AAAnnual Accounts
Legacy
6 February 2008
363aAnnual Return
Legacy
30 November 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 October 2007
AAAnnual Accounts
Legacy
30 August 2007
225Change of Accounting Reference Date
Legacy
8 January 2007
363sAnnual Return (shuttle)
Legacy
13 January 2006
88(2)R88(2)R
Incorporation Company
6 December 2005
NEWINCIncorporation