Background WavePink WaveYellow Wave

3D CREATIVE PACKAGING LIMITED (07161440)

3D CREATIVE PACKAGING LIMITED (07161440) is an active UK company. incorporated on 18 February 2010. with registered office in Stoke On Trent. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. 3D CREATIVE PACKAGING LIMITED has been registered for 16 years. Current directors include HARFORD, Gerard Patrick, STOKES, Mark Bryan, WILLIAMS, James Winston.

Company Number
07161440
Status
active
Type
ltd
Incorporated
18 February 2010
Age
16 years
Address
The Glades Festival Way, Stoke On Trent, ST1 5SQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HARFORD, Gerard Patrick, STOKES, Mark Bryan, WILLIAMS, James Winston
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3D CREATIVE PACKAGING LIMITED

3D CREATIVE PACKAGING LIMITED is an active company incorporated on 18 February 2010 with the registered office located in Stoke On Trent. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. 3D CREATIVE PACKAGING LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07161440

LTD Company

Age

16 Years

Incorporated 18 February 2010

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

The Glades Festival Way Festival Park Stoke On Trent, ST1 5SQ,

Previous Addresses

Unit a3 Broomsleigh Business Park, Worsley Bridge Worsley Bridge Road London SE26 5BN
From: 18 February 2010To: 9 July 2024
Timeline

19 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Feb 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Apr 10
Funding Round
Apr 10
Owner Exit
Dec 21
Owner Exit
Dec 21
Loan Cleared
Feb 22
Loan Secured
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Dec 22
Loan Secured
Jan 23
Director Left
Apr 24
1
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HARFORD, Gerard Patrick

Active
Festival Way, Stoke On TrentST1 5SQ
Born November 1963
Director
Appointed 28 Feb 2022

STOKES, Mark Bryan

Active
Festival Way, Stoke On TrentST1 5SQ
Born January 1965
Director
Appointed 28 Feb 2022

WILLIAMS, James Winston

Active
Festival Way, Stoke On TrentST1 5SQ
Born November 1971
Director
Appointed 18 Feb 2010

CURTIS, John

Resigned
Broomsleigh Business Park, Worsley Bridge, LondonSE26 5BN
Born November 1942
Director
Appointed 18 Feb 2010
Resigned 28 Feb 2022

HODGES, David Matthew

Resigned
Broomsleigh Business Park, Worsley Bridge, LondonSE26 5BN
Born May 1944
Director
Appointed 18 Feb 2010
Resigned 28 Feb 2022

JOHN, Ceri Richard

Resigned
28 Coity Road, BridgendCF31 1LR
Born July 1955
Director
Appointed 18 Feb 2010
Resigned 18 Feb 2010

MALLETT, Steven John

Resigned
Broomsleigh Business Park, Worsley Bridge, LondonSE26 5BN
Born August 1967
Director
Appointed 18 Feb 2010
Resigned 03 Apr 2024

WILLIAMS, Joanne Susan

Resigned
Broomsleigh Business Park, Worsley Bridge, LondonSE26 5BN
Born September 1973
Director
Appointed 18 Feb 2010
Resigned 28 Feb 2022

Persons with significant control

3

1 Active
2 Ceased

Mrs Joanne Susan Williams

Ceased
Worsley Bridge Road, LondonSE26 5BN
Born September 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Dec 2021

James Winston Williams

Ceased
Worsley Bridge Road, LondonSE26 5BN
Born November 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Dec 2021
Gatton Park Business Centre, Wells Place, Merstham, RedhillRH1 3DR

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2025
AAAnnual Accounts
Legacy
15 December 2025
PARENT_ACCPARENT_ACC
Legacy
15 December 2025
GUARANTEE2GUARANTEE2
Legacy
15 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2024
AAAnnual Accounts
Legacy
20 December 2024
PARENT_ACCPARENT_ACC
Legacy
20 December 2024
GUARANTEE2GUARANTEE2
Legacy
20 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 July 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 March 2024
AAAnnual Accounts
Legacy
2 March 2024
PARENT_ACCPARENT_ACC
Legacy
2 March 2024
AGREEMENT2AGREEMENT2
Legacy
2 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2023
MR01Registration of a Charge
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Change To A Person With Significant Control
8 April 2022
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
4 April 2022
AA01Change of Accounting Reference Date
Memorandum Articles
17 March 2022
MAMA
Resolution
17 March 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 February 2022
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
9 February 2022
MR05Certification of Charge
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 December 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
8 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Change Person Director Company With Change Date
19 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Change Account Reference Date Company Current Extended
10 December 2010
AA01Change of Accounting Reference Date
Legacy
12 June 2010
MG01MG01
Capital Allotment Shares
15 April 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
6 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Termination Director Company With Name
18 March 2010
TM01Termination of Director
Incorporation Company
18 February 2010
NEWINCIncorporation