Background WavePink WaveYellow Wave

CREATIVE TECHNOLOGIES LTD (06801043)

CREATIVE TECHNOLOGIES LTD (06801043) is an active UK company. incorporated on 26 January 2009. with registered office in Horsham. The company operates in the Information and Communication sector, engaged in wired telecommunications activities and 1 other business activities. CREATIVE TECHNOLOGIES LTD has been registered for 17 years. Current directors include CHALLANDS, Tony Christopher, DYMOTT, Edward, FITZGERALD, Helen Louise.

Company Number
06801043
Status
active
Type
ltd
Incorporated
26 January 2009
Age
17 years
Address
Broadlands Business Campus, Horsham, RH12 4QP
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
CHALLANDS, Tony Christopher, DYMOTT, Edward, FITZGERALD, Helen Louise
SIC Codes
61100, 62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREATIVE TECHNOLOGIES LTD

CREATIVE TECHNOLOGIES LTD is an active company incorporated on 26 January 2009 with the registered office located in Horsham. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities and 1 other business activity. CREATIVE TECHNOLOGIES LTD was registered 17 years ago.(SIC: 61100, 62012)

Status

active

Active since 17 years ago

Company No

06801043

LTD Company

Age

17 Years

Incorporated 26 January 2009

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 6 October 2025 (5 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 26 January 2026 (2 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

Broadlands Business Campus Langhurst Wood Road Horsham, RH12 4QP,

Previous Addresses

Holmwood House Langhurstwood Road Horsham RH12 4QP England
From: 15 April 2019To: 28 November 2022
Sussex House North Street Horsham RH12 1RQ
From: 26 January 2009To: 15 April 2019
Timeline

20 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jan 09
Director Joined
Jul 14
Director Joined
Jul 14
Loan Secured
Feb 16
Loan Cleared
Nov 16
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Feb 22
Director Joined
Oct 23
Director Left
Oct 23
Loan Cleared
Jan 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Jul 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

SCHRODER CORPORATE SERVICES LIMITED

Active
London Wall Place, LondonEC2Y 5AU
Corporate secretary
Appointed 15 Sept 2025

CHALLANDS, Tony Christopher

Active
Langhurst Wood Road, HorshamRH12 4QP
Born July 1963
Director
Appointed 01 Apr 2021

DYMOTT, Edward

Active
Langhurst Wood Road, HorshamRH12 4QP
Born January 1979
Director
Appointed 09 Oct 2023

FITZGERALD, Helen Louise

Active
London Wall Place, LondonEC2Y 5AU
Born June 1981
Director
Appointed 18 Nov 2024

SIANTONAS, Andrew

Resigned
Carlyle Street, BrightonBN2 9XU
Secretary
Appointed 28 May 2009
Resigned 01 Apr 2021

NOMINEE SECRETARY LTD

Resigned
29 Harley Street, LondonW1G 9QR
Corporate secretary
Appointed 26 Jan 2009
Resigned 28 May 2009

COALES, Edwina

Resigned
29 Harley Street, LondonW1G 9QR
Born April 1934
Director
Appointed 26 Jan 2009
Resigned 28 May 2009

COOKE, Ian Robert

Resigned
Langhurstwood Road, HorshamRH12 4QP
Born March 1968
Director
Appointed 28 May 2009
Resigned 01 Apr 2021

DAVIES, Carl

Resigned
Langhurst Wood Road, HorshamRH12 4QP
Born November 1972
Director
Appointed 01 Apr 2021
Resigned 30 Jun 2025

FITZSIMONS, Craig

Resigned
Langhurst Wood Road, HorshamRH12 4QP
Born July 1981
Director
Appointed 01 Apr 2021
Resigned 20 Nov 2024

FRENCH, Jo

Resigned
Langhurstwood Road, HorshamRH12 4QP
Born July 1970
Director
Appointed 01 Apr 2021
Resigned 31 Jan 2022

HARE, Keith Samuel

Resigned
Langhurstwood Road, HorshamRH12 4QP
Born May 1968
Director
Appointed 01 Jul 2014
Resigned 01 Apr 2021

SIANTONAS, Andrew

Resigned
Langhurstwood Road, HorshamRH12 4QP
Born May 1974
Director
Appointed 01 Jul 2014
Resigned 01 Apr 2021

WHITE, David Jason

Resigned
Langhurst Wood Road, HorshamRH12 4QP
Born February 1970
Director
Appointed 01 Apr 2021
Resigned 09 Oct 2023

NOMINEE DIRECTOR LTD

Resigned
29 Harley Street, LondonW1G 9QR
Corporate director
Appointed 26 Jan 2009
Resigned 28 May 2009

Persons with significant control

1

North Street, HorshamRH12 1RQ

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

70

Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
15 September 2025
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 January 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 April 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2018
CH01Change of Director Details
Accounts With Accounts Type Full
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 December 2016
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
3 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Small
9 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Accounts With Accounts Type Dormant
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Legacy
14 September 2010
MG01MG01
Accounts With Accounts Type Dormant
20 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
21 January 2010
AA01Change of Accounting Reference Date
Legacy
29 May 2009
288bResignation of Director or Secretary
Legacy
29 May 2009
288aAppointment of Director or Secretary
Legacy
29 May 2009
287Change of Registered Office
Legacy
28 May 2009
288aAppointment of Director or Secretary
Legacy
28 May 2009
288bResignation of Director or Secretary
Legacy
28 May 2009
88(2)Return of Allotment of Shares
Legacy
28 May 2009
288bResignation of Director or Secretary
Legacy
27 January 2009
287Change of Registered Office
Incorporation Company
26 January 2009
NEWINCIncorporation