Background WavePink WaveYellow Wave

OPEN CREATES LTD (06703429)

OPEN CREATES LTD (06703429) is an active UK company. incorporated on 22 September 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. OPEN CREATES LTD has been registered for 17 years. Current directors include BRIGGS, James Ian, LONGFOOT, Timothy.

Company Number
06703429
Status
active
Type
ltd
Incorporated
22 September 2008
Age
17 years
Address
Holborn Studios, London, N1 7ED
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
BRIGGS, James Ian, LONGFOOT, Timothy
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPEN CREATES LTD

OPEN CREATES LTD is an active company incorporated on 22 September 2008 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. OPEN CREATES LTD was registered 17 years ago.(SIC: 73110)

Status

active

Active since 17 years ago

Company No

06703429

LTD Company

Age

17 Years

Incorporated 22 September 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026

Previous Company Names

OPEN FUNDRAISING LIMITED
From: 22 September 2008To: 1 March 2016
Contact
Address

Holborn Studios 49-50 Eagle Wharf Road London, N1 7ED,

Timeline

8 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Sept 08
New Owner
Jul 19
New Owner
Jul 19
Funding Round
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Loan Secured
Aug 24
Capital Update
Feb 26
2
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

BRIGGS, James Ian

Active
49-50 Eagle Wharf Road, LondonN1 7ED
Born February 1972
Director
Appointed 22 Sept 2008

LONGFOOT, Timothy

Active
49-50 Eagle Wharf Road, LondonN1 7ED
Born October 1971
Director
Appointed 22 Sept 2008

Persons with significant control

3

1 Active
2 Ceased
49/50 Eagle Wharf Road, LondonN1 7ED

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jul 2024

Mr James Ian Briggs

Ceased
49-50 Eagle Wharf Road, LondonN1 7ED
Born February 1972

Nature of Control

Significant influence or control
Notified 20 Sept 2016
Ceased 24 Jul 2024

Mr Tim Longfoot

Ceased
49-50 Eagle Wharf Road, LondonN1 7ED
Born October 1971

Nature of Control

Significant influence or control
Notified 20 Sept 2016
Ceased 24 Jul 2024
Fundings
Financials
Latest Activities

Filing History

57

Legacy
13 February 2026
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 February 2026
SH19Statement of Capital
Legacy
13 February 2026
CAP-SSCAP-SS
Resolution
13 February 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2024
MR01Registration of a Charge
Capital Allotment Shares
24 July 2024
SH01Allotment of Shares
Cessation Of A Person With Significant Control
24 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 July 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Memorandum Articles
11 March 2022
MAMA
Resolution
11 March 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 July 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 July 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
9 October 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Certificate Change Of Name Company
1 March 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Change Person Director Company With Change Date
30 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Change Person Director Company With Change Date
13 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Legacy
22 September 2009
287Change of Registered Office
Legacy
22 September 2009
225Change of Accounting Reference Date
Incorporation Company
22 September 2008
NEWINCIncorporation