Background WavePink WaveYellow Wave

CREATIVE FUTURE LIMITED (06891365)

CREATIVE FUTURE LIMITED (06891365) is an active UK company. incorporated on 29 April 2009. with registered office in Brighton. The company operates in the Education sector, engaged in other education n.e.c.. CREATIVE FUTURE LIMITED has been registered for 16 years. Current directors include ANGUS, Clarissa Louise, BALL, Edward Charles, BEGUM, Salma and 3 others.

Company Number
06891365
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 April 2009
Age
16 years
Address
Community Base, Brighton, BN1 3XG
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
ANGUS, Clarissa Louise, BALL, Edward Charles, BEGUM, Salma, FINNAN, Nicole Andrea, LEWIN-TURNER, Jenni, LEWIS, Melanie Elizabeth
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREATIVE FUTURE LIMITED

CREATIVE FUTURE LIMITED is an active company incorporated on 29 April 2009 with the registered office located in Brighton. The company operates in the Education sector, specifically engaged in other education n.e.c.. CREATIVE FUTURE LIMITED was registered 16 years ago.(SIC: 85590)

Status

active

Active since 16 years ago

Company No

06891365

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 29 April 2009

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 24 November 2025 (4 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 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

Community Base 113 Queens Road Brighton, BN1 3XG,

Previous Addresses

Flat 1 2 College Road Brighton East Sussex BN2 1JA
From: 29 April 2009To: 11 March 2010
Timeline

36 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Apr 09
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Left
May 14
Director Joined
May 14
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Sept 17
Director Joined
Mar 18
Director Joined
Apr 18
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Mar 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Jul 23
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
May 24
Director Joined
Jun 24
Director Left
Dec 25
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

6 Active
16 Resigned

ANGUS, Clarissa Louise

Active
113 Queens Road, BrightonBN1 3XG
Born October 1982
Director
Appointed 11 Jun 2024

BALL, Edward Charles

Active
113 Queens Road, BrightonBN1 3XG
Born March 1991
Director
Appointed 09 Apr 2024

BEGUM, Salma

Active
113 Queens Road, BrightonBN1 3XG
Born April 1995
Director
Appointed 09 Apr 2024

FINNAN, Nicole Andrea

Active
Queens Road, BrightonBN1 3XG
Born June 1969
Director
Appointed 10 Oct 2022

LEWIN-TURNER, Jenni

Active
113 Queens Road, BrightonBN1 3XG
Born June 1964
Director
Appointed 17 Jul 2017

LEWIS, Melanie Elizabeth

Active
Queens Road, BrightonBN1 3XG
Born November 1956
Director
Appointed 21 Mar 2023

BANTOCK, Victoria

Resigned
113 Queens Road, BrightonBN1 3XG
Born February 1981
Director
Appointed 24 Apr 2013
Resigned 17 Sept 2015

BURTON, Kizzy Loren

Resigned
113 Queens Road, BrightonBN1 3XG
Born July 1986
Director
Appointed 22 Mar 2018
Resigned 20 Apr 2019

CAMPBELL, Colin Rowland

Resigned
113 Queens Road, BrightonBN1 3XG
Born September 1958
Director
Appointed 09 Jan 2013
Resigned 01 Mar 2019

DIGANCE, Alison

Resigned
113 Queens Road, BrightonBN1 3XG
Born August 1966
Director
Appointed 29 Apr 2009
Resigned 09 Jan 2013

FARR, Janet Karen

Resigned
113 Queens Road, BrightonBN1 3XG
Born April 1956
Director
Appointed 09 Apr 2024
Resigned 08 Dec 2025

FOSTER, Yvonne Jane

Resigned
113 Queens Road, BrightonBN1 3XG
Born March 1975
Director
Appointed 17 Jul 2017
Resigned 18 Mar 2024

FREEMAN, Esther

Resigned
113 Queens Road, BrightonBN1 3XG
Born April 1980
Director
Appointed 30 Apr 2014
Resigned 19 Sept 2017

GELLNER, Deborah

Resigned
113 Queens Road, BrightonBN1 3XG
Born February 1961
Director
Appointed 29 Apr 2009
Resigned 09 Jan 2013

INGREY, Carole

Resigned
113 Queens Road, BrightonBN1 3XG
Born July 1960
Director
Appointed 21 Mar 2018
Resigned 16 Apr 2024

JUCKES, Sarah

Resigned
113 Queens Road, BrightonBN1 3XG
Born January 1989
Director
Appointed 21 Sept 2018
Resigned 01 Jul 2022

MORRISON, Patrick John

Resigned
113 Queens Road, BrightonBN1 3XG
Born March 1977
Director
Appointed 17 Sept 2015
Resigned 01 Jul 2022

POWELL, Simon

Resigned
113 Queens Road, BrightonBN1 3XG
Born September 1963
Director
Appointed 17 Jul 2017
Resigned 19 Sept 2019

RUE, Carol Anne

Resigned
113 Queens Road, BrightonBN1 3XG
Born January 1956
Director
Appointed 17 Sept 2019
Resigned 29 Sept 2022

RUE, Carol Anne

Resigned
The Ridings, BrightonBN2 7AE
Born January 1956
Director
Appointed 12 Sept 2019
Resigned 29 Sept 2022

TURNER, Jenni Lewin

Resigned
113 Queens Road, BrightonBN1 3XG
Born June 1964
Director
Appointed 29 Apr 2009
Resigned 29 Apr 2014

WOODS, Katharine

Resigned
113 Queens Road, BrightonBN1 3XG
Born May 1989
Director
Appointed 17 Jul 2017
Resigned 20 Apr 2019
Fundings
Financials
Latest Activities

Filing History

78

Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Memorandum Articles
7 March 2018
MAMA
Resolution
7 March 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
7 March 2018
CC04CC04
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2016
AR01AR01
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 May 2014
AR01AR01
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2013
AR01AR01
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 October 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 August 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
14 May 2010
AR01AR01
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 March 2010
AD01Change of Registered Office Address
Memorandum Articles
14 October 2009
MEM/ARTSMEM/ARTS
Incorporation Company
29 April 2009
NEWINCIncorporation