Background WavePink WaveYellow Wave

CREATIVE SHAREPOINT LIMITED (05931016)

CREATIVE SHAREPOINT LIMITED (05931016) is an active UK company. incorporated on 11 September 2006. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. CREATIVE SHAREPOINT LIMITED has been registered for 19 years. Current directors include CAMERON, Lisa Gwen, COWLING, Christabel Helen.

Company Number
05931016
Status
active
Type
ltd
Incorporated
11 September 2006
Age
19 years
Address
1 More London Place, London, SE1 2AF
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CAMERON, Lisa Gwen, COWLING, Christabel Helen
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREATIVE SHAREPOINT LIMITED

CREATIVE SHAREPOINT LIMITED is an active company incorporated on 11 September 2006 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. CREATIVE SHAREPOINT LIMITED was registered 19 years ago.(SIC: 62090)

Status

active

Active since 19 years ago

Company No

05931016

LTD Company

Age

19 Years

Incorporated 11 September 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 28 June 2024 (1 year ago)
Submitted on 8 January 2025 (1 year ago)
Period: 1 July 2023 - 28 June 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 29 June 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

CREATIVE SHARE POINT LIMITED
From: 11 September 2006To: 9 November 2010
Contact
Address

1 More London Place London, SE1 2AF,

Previous Addresses

Ashwood House Grove Business Park White Waltham Maidenhead Berkshire SL6 3LW
From: 25 November 2013To: 12 May 2021
Ground Floor Belmont Place Belmont Road Maidenhead SL6 6TB
From: 29 May 2013To: 25 November 2013
Adam House, 71 Bell Street Henley-on-Thames Oxfordshire RG9 2BD
From: 11 September 2006To: 29 May 2013
Timeline

20 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Sept 06
Director Left
Apr 10
Director Left
Apr 10
Director Left
Jan 13
Funding Round
Oct 13
Director Left
Nov 13
Director Joined
Dec 13
Director Joined
Dec 13
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Director Joined
May 21
Director Joined
May 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

CAMERON, Lisa Gwen

Active
More London Place, LondonSE1 2AF
Born September 1968
Director
Appointed 31 Oct 2025

COWLING, Christabel Helen

Active
More London Place, LondonSE1 2AF
Born March 1969
Director
Appointed 31 Oct 2025

MCSWIGGAN, Claire

Resigned
More London Place, LondonSE1 2AF
Secretary
Appointed 19 Dec 2024
Resigned 02 Mar 2026

STICKLEY, Oliver

Resigned
Adam House, 71 Bell Street, OxfordshireRG9 2BD
Secretary
Appointed 11 Sept 2006
Resigned 06 Dec 2012

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 11 Sept 2006
Resigned 11 Sept 2006

HUGHES, Adam Justin

Resigned
More London Place, LondonSE1 2AF
Born February 1969
Director
Appointed 21 Mar 2025
Resigned 31 Oct 2025

JAQUES, Alexander James

Resigned
23 Slater Street, High WycombeHP13 6ES
Born September 1976
Director
Appointed 11 Sept 2006
Resigned 19 Apr 2010

JOHAL, Baljit

Resigned
Belmont Road, MaidenheadSL6 6TB
Born March 1977
Director
Appointed 11 Sept 2006
Resigned 20 Nov 2013

MALHOTRA, Asheesh

Resigned
More London Place, LondonSE1 2AF
Born April 1975
Director
Appointed 07 May 2021
Resigned 21 Mar 2025

ORR, Stuart Alan Halyburton

Resigned
More London Place, LondonSE1 2AF
Born October 1967
Director
Appointed 07 May 2021
Resigned 31 Oct 2025

RICHARDSON, Joseph

Resigned
Herons Place, MaidenheadSL6 8LA
Born September 1975
Director
Appointed 11 Sept 2006
Resigned 19 Apr 2010

STICKLEY, Oliver

Resigned
Adam House, 71 Bell Street, OxfordshireRG9 2BD
Born May 1977
Director
Appointed 11 Sept 2006
Resigned 06 Dec 2012

STONE, Emma Jane Mount

Resigned
More London Place, LondonSE1 2AF
Born September 1967
Director
Appointed 20 Nov 2013
Resigned 07 May 2021

STONE, Julian Andrew

Resigned
More London Place, LondonSE1 2AF
Born October 1966
Director
Appointed 20 Nov 2013
Resigned 07 May 2021

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 11 Sept 2006
Resigned 11 Sept 2006

Persons with significant control

1

More London Place, LondonSE1 2AF

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

93

Termination Secretary Company With Name Termination Date
2 March 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Memorandum Articles
6 May 2025
MAMA
Resolution
6 May 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 December 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
5 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
29 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
13 April 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
11 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 March 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Legacy
23 January 2017
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
25 November 2013
AD01Change of Registered Office Address
Termination Director Company With Name
25 November 2013
TM01Termination of Director
Capital Allotment Shares
10 October 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
30 September 2013
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
30 September 2013
CC04CC04
Resolution
30 September 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 May 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
9 January 2013
TM02Termination of Secretary
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Legacy
29 November 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2011
AAAnnual Accounts
Certificate Change Of Name Company
9 November 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 November 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 October 2010
CH03Change of Secretary Details
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
13 November 2008
395Particulars of Mortgage or Charge
Legacy
6 October 2008
363aAnnual Return
Legacy
6 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
5 November 2007
363aAnnual Return
Legacy
14 February 2007
225Change of Accounting Reference Date
Legacy
29 January 2007
288cChange of Particulars
Legacy
8 November 2006
88(2)R88(2)R
Legacy
8 November 2006
288bResignation of Director or Secretary
Legacy
8 November 2006
288bResignation of Director or Secretary
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
8 November 2006
288aAppointment of Director or Secretary
Incorporation Company
11 September 2006
NEWINCIncorporation