Background WavePink WaveYellow Wave

CREATELIFE LIMITED (07203631)

CREATELIFE LIMITED (07203631) is an active UK company. incorporated on 25 March 2010. with registered office in Barnet. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. CREATELIFE LIMITED has been registered for 16 years. Current directors include FINLAY, Andrew, Mr..

Company Number
07203631
Status
active
Type
ltd
Incorporated
25 March 2010
Age
16 years
Address
1 Beauchamp Court, Barnet, EN5 5TZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
FINLAY, Andrew, Mr.
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREATELIFE LIMITED

CREATELIFE LIMITED is an active company incorporated on 25 March 2010 with the registered office located in Barnet. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. CREATELIFE LIMITED was registered 16 years ago.(SIC: 87900)

Status

active

Active since 16 years ago

Company No

07203631

LTD Company

Age

16 Years

Incorporated 25 March 2010

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 22 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 7 April 2026 (Just now)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

1 Beauchamp Court 10 Victors Way Barnet, EN5 5TZ,

Previous Addresses

36 Farmers Way Seer Green Beaconsfield Buckinghamshire HP9 2YX
From: 24 September 2014To: 31 March 2022
C/O Butler & Co Llp 126-134 Baker Street London W1U 6UE United Kingdom
From: 25 May 2011To: 24 September 2014
5Th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ
From: 27 August 2010To: 25 May 2011
41 Walsingham Road Enfield Middx EN2 6EY United Kingdom
From: 25 March 2010To: 27 August 2010
Timeline

7 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Jul 10
Director Joined
Aug 10
Director Joined
Jul 12
Director Left
Jul 12
New Owner
Mar 24
Funding Round
Nov 24
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

FINLAY, Andrew, Mr.

Active
Manor Road, BeaconsfieldHP9 2QU
Born March 1965
Director
Appointed 02 Jul 2012

FINLAY-MUSONDA, Brenda

Resigned
Howard Road, BeaconsfieldHP9 2XS
Born May 1969
Director
Appointed 09 Aug 2010
Resigned 02 Jul 2012

WING, Clifford Donald

Resigned
Walsingham Rd, EnfieldEN2 6EY
Born April 1960
Director
Appointed 25 Mar 2010
Resigned 27 Jul 2010

Persons with significant control

2

Ms Brenda Finlay-Musonda

Active
Manor Road, United KingdomHP9 2QU
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Mar 2024

Mr. Andrew Finlay

Active
Seer Green, BeaconsfieldHP9 2YX
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 January 2025
AAAnnual Accounts
Capital Allotment Shares
11 November 2024
SH01Allotment of Shares
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 March 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
27 March 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2016
AAAnnual Accounts
Administrative Restoration Company
8 August 2016
RT01RT01
Gazette Dissolved Compulsory
21 June 2016
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
5 April 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 September 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Change Person Director Company With Change Date
24 September 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 September 2014
AD01Change of Registered Office Address
Gazette Notice Compulsary
22 July 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 December 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Termination Director Company With Name
4 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Dormant
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
25 May 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
27 August 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Incorporation Company
25 March 2010
NEWINCIncorporation