Background WavePink WaveYellow Wave

CREATIVE BENEFIT SOLUTIONS LIMITED (06293305)

CREATIVE BENEFIT SOLUTIONS LIMITED (06293305) is an active UK company. incorporated on 26 June 2007. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in pension funding. CREATIVE BENEFIT SOLUTIONS LIMITED has been registered for 18 years. Current directors include CLUTTERBUCK, Troy Adam, CUMBERS, Matthew.

Company Number
06293305
Status
active
Type
ltd
Incorporated
26 June 2007
Age
18 years
Address
250 Bishopsgate, London, EC2M 4AA
Industry Sector
Financial and Insurance Activities
Business Activity
Pension funding
Directors
CLUTTERBUCK, Troy Adam, CUMBERS, Matthew
SIC Codes
65300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREATIVE BENEFIT SOLUTIONS LIMITED

CREATIVE BENEFIT SOLUTIONS LIMITED is an active company incorporated on 26 June 2007 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in pension funding. CREATIVE BENEFIT SOLUTIONS LIMITED was registered 18 years ago.(SIC: 65300)

Status

active

Active since 18 years ago

Company No

06293305

LTD Company

Age

18 Years

Incorporated 26 June 2007

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027

Previous Company Names

CAMERON BROWNE CONSULTING LIMITED
From: 20 September 2007To: 5 November 2007
SHELFCO (NO. 3435) LIMITED
From: 26 June 2007To: 20 September 2007
Contact
Address

250 Bishopsgate London, EC2M 4AA,

Previous Addresses

Stephenson House 2 Cherry Orchard Road Croydon CR0 6BA England
From: 12 August 2022To: 31 May 2024
Cannon Place 78 Cannon Street London EC4N 6AF England
From: 28 April 2017To: 12 August 2022
125 London Wall London EC2Y 5AL England
From: 30 September 2014To: 28 April 2017
, Lacon House 84 Theobalds Road, London, WC1X 8RW
From: 28 June 2012To: 30 September 2014
, Lacon House, Theobalds Road, London, WC1X 8RW
From: 26 June 2007To: 28 June 2012
Timeline

39 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
Oct 11
Director Joined
Jun 12
Director Joined
Jul 13
Director Left
Nov 14
Director Left
Nov 14
Funding Round
Jan 15
Director Joined
Jan 15
New Owner
Jun 17
Funding Round
Jul 19
Capital Update
Nov 19
Director Joined
Nov 20
Share Issue
Mar 21
Share Issue
Apr 21
Share Issue
May 21
Share Issue
Aug 21
Share Issue
Aug 21
Share Issue
Oct 21
Share Issue
Oct 21
Share Issue
Nov 21
Share Issue
Nov 21
Share Issue
Dec 21
Director Left
Apr 22
Owner Exit
Apr 22
Funding Round
Apr 22
Loan Secured
Apr 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Loan Secured
Nov 22
Director Left
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
14
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

NATWEST GROUP SECRETARIAL SERVICES LIMITED

Active
175 Glasgow Road, EdinburghEH12 1HQ
Corporate secretary
Appointed 01 Jun 2023

CLUTTERBUCK, Troy Adam

Active
Bishopsgate, LondonEC2M 4AA
Born September 1974
Director
Appointed 20 Jul 2023

CUMBERS, Matthew

Active
Bishopsgate, LondonEC2M 4AA
Born September 1989
Director
Appointed 20 Jul 2023

JOHNSTONE, Stephen

Resigned
London Wall, LondonEC2Y 5AL
Secretary
Appointed 19 Sept 2007
Resigned 27 Nov 2014

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate nominee secretary
Appointed 26 Jun 2007
Resigned 19 Sept 2007

BRIDGER, Daniel Ritchie

Resigned
78 Cannon Street, LondonEC4N 6AF
Born July 1967
Director
Appointed 15 Jan 2015
Resigned 29 Apr 2022

CHAMBERS, Nigel Keith

Resigned
78 Cannon Street, LondonEC4N 6AF
Born April 1948
Director
Appointed 16 Sept 2011
Resigned 13 Apr 2022

DOBLE, Paul Jonathan

Resigned
78 Cannon Street, LondonEC4N 6AF
Born November 1968
Director
Appointed 13 Nov 2007
Resigned 29 Apr 2022

GOUGH, Neil Martin

Resigned
2 Cherry Orchard Road, CroydonCR0 6BA
Born October 1969
Director
Appointed 04 Dec 2008
Resigned 20 Jul 2023

HARRISON, Craig George

Resigned
78 Cannon Street, LondonEC4N 6AF
Born December 1978
Director
Appointed 01 Jun 2012
Resigned 29 Apr 2022

JOHNSTONE, Douglas

Resigned
London Wall, LondonEC2Y 5AL
Born February 1942
Director
Appointed 19 Sept 2007
Resigned 27 Nov 2014

JOHNSTONE, Stephen

Resigned
London Wall, LondonEC2Y 5AL
Born October 1969
Director
Appointed 13 Nov 2007
Resigned 27 Nov 2014

MCCARTHY, Andrew Paul

Resigned
78 Cannon Street, LondonEC4N 6AF
Born July 1956
Director
Appointed 13 Nov 2007
Resigned 29 Apr 2022

STAGG, Charlie Albert Norman

Resigned
Cherry Orchard Road, CroydonCR0 6BA
Born September 1987
Director
Appointed 01 Dec 2020
Resigned 29 Apr 2022

WEBBER, Sally Anne

Resigned
2 Cherry Orchard Road, CroydonCR0 6BA
Born March 1964
Director
Appointed 18 Dec 2007
Resigned 25 Jul 2023

WHITE, David Ian

Resigned
2 Cherry Orchard Road, CroydonCR0 6BA
Born October 1959
Director
Appointed 02 Jul 2013
Resigned 31 May 2023

MIKJON LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate nominee director
Appointed 26 Jun 2007
Resigned 19 Sept 2007

Persons with significant control

2

1 Active
1 Ceased
Bishopsgate, LondonEC2M 4AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Apr 2022

Mr Douglas Johnstone

Ceased
2 Cherry Orchard Road, CroydonCR0 6BA
Born February 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jun 2017
Ceased 13 Apr 2022
Fundings
Financials
Latest Activities

Filing History

138

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
31 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 May 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
18 December 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
8 September 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
8 June 2023
AP04Appointment of Corporate Secretary
Mortgage Satisfy Charge Full
8 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
12 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
22 July 2022
AAAnnual Accounts
Resolution
11 May 2022
RESOLUTIONSResolutions
Memorandum Articles
11 May 2022
MAMA
Capital Name Of Class Of Shares
10 May 2022
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
14 April 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Notification Of A Person With Significant Control
14 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
14 April 2022
SH01Allotment of Shares
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
20 December 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
26 November 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
22 November 2021
MAMA
Resolution
22 November 2021
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
8 November 2021
RP04CS01RP04CS01
Confirmation Statement
5 November 2021
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
5 November 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
22 October 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
22 October 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
16 August 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
16 August 2021
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
27 July 2021
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
25 May 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
20 April 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
10 March 2021
SH02Allotment of Shares (prescribed particulars)
Change Sail Address Company With Old Address New Address
13 January 2021
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
22 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
30 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 June 2020
AAAnnual Accounts
Legacy
25 November 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 November 2019
SH19Statement of Capital
Legacy
25 November 2019
CAP-SSCAP-SS
Resolution
25 November 2019
RESOLUTIONSResolutions
Capital Allotment Shares
1 August 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 March 2019
AAAnnual Accounts
Accounts With Accounts Type Small
24 August 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
3 July 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Move Registers To Sail Company With New Address
26 June 2017
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
28 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Second Filing Of Form With Form Type Made Up Date
29 December 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Small
13 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Resolution
6 January 2015
RESOLUTIONSResolutions
Capital Allotment Shares
6 January 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
6 January 2015
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
6 January 2015
SH10Notice of Particulars of Variation
Termination Secretary Company With Name Termination Date
28 November 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Small
25 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
5 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Change Sail Address Company With Old Address
10 July 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
9 July 2013
AP01Appointment of Director
Accounts With Accounts Type Small
27 June 2013
AAAnnual Accounts
Accounts With Accounts Type Small
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
28 June 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Accounts With Accounts Type Small
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
30 March 2010
AAAnnual Accounts
Move Registers To Sail Company
29 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
29 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
29 June 2009
363aAnnual Return
Accounts With Accounts Type Full
21 April 2009
AAAnnual Accounts
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
28 November 2008
288cChange of Particulars
Legacy
26 September 2008
353353
Legacy
10 July 2008
363aAnnual Return
Legacy
9 July 2008
122122
Legacy
9 July 2008
123Notice of Increase in Nominal Capital
Resolution
9 July 2008
RESOLUTIONSResolutions
Legacy
28 March 2008
288cChange of Particulars
Legacy
13 December 2007
288cChange of Particulars
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 October 2007
225Change of Accounting Reference Date
Legacy
15 October 2007
88(2)R88(2)R
Legacy
15 October 2007
123Notice of Increase in Nominal Capital
Resolution
15 October 2007
RESOLUTIONSResolutions
Legacy
24 September 2007
288aAppointment of Director or Secretary
Legacy
24 September 2007
288aAppointment of Director or Secretary
Legacy
24 September 2007
288bResignation of Director or Secretary
Legacy
24 September 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
20 September 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 June 2007
NEWINCIncorporation