Background WavePink WaveYellow Wave

CREATEWELL LIMITED (05647011)

CREATEWELL LIMITED (05647011) is an active UK company. incorporated on 7 December 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CREATEWELL LIMITED has been registered for 20 years. Current directors include SELLAR, Stephen Craig.

Company Number
05647011
Status
active
Type
ltd
Incorporated
7 December 2005
Age
20 years
Address
14th Floor 33 Cavendish Square, London, W1G 0PW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SELLAR, Stephen Craig
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREATEWELL LIMITED

CREATEWELL LIMITED is an active company incorporated on 7 December 2005 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CREATEWELL LIMITED was registered 20 years ago.(SIC: 68100)

Status

active

Active since 20 years ago

Company No

05647011

LTD Company

Age

20 Years

Incorporated 7 December 2005

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 24 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

14th Floor 33 Cavendish Square London, W1G 0PW,

Previous Addresses

4th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ
From: 29 June 2015To: 5 August 2021
19 Fitzroy Square London W1T 6EQ
From: 7 December 2005To: 29 June 2015
Timeline

2 key events • 2005 - 2010

Funding Officers Ownership
Company Founded
Dec 05
Director Left
Dec 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SELLAR, Stephen Craig

Active
33 Cavendish Square, LondonW1G 0PW
Secretary
Appointed 05 Jan 2006

SELLAR, Stephen Craig

Active
33 Cavendish Square, LondonW1G 0PW
Born July 1966
Director
Appointed 05 Jan 2006

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 07 Dec 2005
Resigned 05 Jan 2006

SELLAR, Paul James

Resigned
16 Montagu Street, LondonW1H 1TD
Born January 1973
Director
Appointed 05 Jan 2006
Resigned 26 Feb 2010

RWL DIRECTORS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 07 Dec 2005
Resigned 05 Jan 2006

Persons with significant control

1

Stephen Craig Sellar

Active
33 Cavendish Square, LondonW1G 0PW
Born July 1966

Nature of Control

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

Filing History

69

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Change To A Person With Significant Control
10 December 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
12 December 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
13 January 2022
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
13 January 2022
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 November 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2018
CH01Change of Director Details
Change To A Person With Significant Control
12 February 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Gazette Notice Compulsory
28 February 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Change Person Director Company With Change Date
23 December 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 December 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Change Person Secretary Company With Change Date
3 January 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Change Person Secretary Company With Change Date
12 December 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Accounts Amended With Made Up Date
17 June 2009
AAMDAAMD
Legacy
16 February 2009
288cChange of Particulars
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 October 2008
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
25 October 2007
AAAnnual Accounts
Legacy
5 January 2007
363sAnnual Return (shuttle)
Legacy
5 December 2006
288bResignation of Director or Secretary
Legacy
5 December 2006
288bResignation of Director or Secretary
Legacy
23 January 2006
88(2)R88(2)R
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
287Change of Registered Office
Incorporation Company
7 December 2005
NEWINCIncorporation