Background WavePink WaveYellow Wave

CREATIVE PRODUCE SOLUTIONS LIMITED (07080654)

CREATIVE PRODUCE SOLUTIONS LIMITED (07080654) is an active UK company. incorporated on 18 November 2009. with registered office in Peterborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CREATIVE PRODUCE SOLUTIONS LIMITED has been registered for 16 years. Current directors include PLAYER, Mark Robert, Mr..

Company Number
07080654
Status
active
Type
ltd
Incorporated
18 November 2009
Age
16 years
Address
Riley House Unit 6 Forli Strada, Peterborough, PE7 3HH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
PLAYER, Mark Robert, Mr.
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREATIVE PRODUCE SOLUTIONS LIMITED

CREATIVE PRODUCE SOLUTIONS LIMITED is an active company incorporated on 18 November 2009 with the registered office located in Peterborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CREATIVE PRODUCE SOLUTIONS LIMITED was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

07080654

LTD Company

Age

16 Years

Incorporated 18 November 2009

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 24 July 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

NORMAN COLLETT HOLDINGS LIMITED
From: 9 January 2010To: 6 August 2019
TRANSFESA PROPERTY HOLDINGS LIMITED
From: 18 November 2009To: 9 January 2010
Contact
Address

Riley House Unit 6 Forli Strada Alwalton Peterborough, PE7 3HH,

Previous Addresses

, Number 22 Mount Ephraim, Tunbridge Wells, Kent, TN4 8AS
From: 11 January 2017To: 15 July 2021
, Wallside House 12 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EG
From: 27 August 2015To: 11 January 2017
, Norman Collett House Transfesa Road, Paddock Wood, Tonbridge, Kent, TN12 6UT
From: 18 November 2009To: 27 August 2015
Timeline

14 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Nov 09
Funding Round
Dec 09
Director Left
Sept 15
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Jul 21
Owner Exit
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Feb 26
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

PLAYER, Mark Robert, Mr.

Active
Forli Strada, PeterboroughPE7 3HH
Born April 1969
Director
Appointed 06 Jul 2021

BARKET, Daniel Sean

Resigned
Friday Street, MaidstoneME17 3DD
Born October 1973
Director
Appointed 14 Nov 2018
Resigned 06 Jul 2021

BERNHARD, Ashley Philip

Resigned
Friday Street Farm, MaidstoneME17 3DD
Born December 1967
Director
Appointed 18 Nov 2009
Resigned 06 Jul 2021

CUNLIFFE, Lee Robert

Resigned
Forli Strada, PeterboroughPE7 3HH
Born May 1972
Director
Appointed 06 Jul 2021
Resigned 12 Dec 2025

GREEN, Ronald James

Resigned
Friday Street Farm, MaidstoneME17 3DD
Born October 1958
Director
Appointed 18 Nov 2009
Resigned 06 Jul 2021

MORRIS, Chris

Resigned
Friday Street, MaidstoneME17 3DD
Born November 1960
Director
Appointed 14 Nov 2018
Resigned 06 Jul 2021

SADLER, Andrew Michael

Resigned
Broad Street, WinchelseaTN36 4AS
Born September 1959
Director
Appointed 18 Nov 2009
Resigned 03 Sept 2015

TOLTON, Sean James

Resigned
Friday Street Farm, MaidstoneME17 3DD
Born June 1964
Director
Appointed 18 Nov 2009
Resigned 06 Jul 2021

Persons with significant control

2

1 Active
1 Ceased
Forli Strada, PeterboroughPE7 3HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jul 2021

Mr Ashley Philip Bernhard

Ceased
Friday Street Farm, MaidstoneME17 3DD
Born December 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Jul 2021
Fundings
Financials
Latest Activities

Filing History

70

Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Gazette Filings Brought Up To Date
30 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
24 July 2025
AAAnnual Accounts
Legacy
24 July 2025
PARENT_ACCPARENT_ACC
Legacy
24 July 2025
GUARANTEE2GUARANTEE2
Legacy
24 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 March 2022
CS01Confirmation Statement
Gazette Notice Compulsory
8 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
15 July 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 July 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2019
AAAnnual Accounts
Resolution
6 August 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Move Registers To Sail Company With New Address
25 November 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 November 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
24 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Small
15 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Accounts With Accounts Type Small
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Accounts With Accounts Type Small
21 September 2011
AAAnnual Accounts
Auditors Resignation Company
12 April 2011
AUDAUD
Accounts With Accounts Type Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
11 August 2010
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
9 January 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 January 2010
RESOLUTIONSResolutions
Capital Allotment Shares
16 December 2009
SH01Allotment of Shares
Resolution
16 December 2009
RESOLUTIONSResolutions
Incorporation Company
18 November 2009
NEWINCIncorporation