Background WavePink WaveYellow Wave

2CREATIVES LONDON LIMITED (07339360)

2CREATIVES LONDON LIMITED (07339360) is an active UK company. incorporated on 9 August 2010. with registered office in Harrow Weald. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. 2CREATIVES LONDON LIMITED has been registered for 15 years. Current directors include RAWNSLEY, Christopher Alan Stuart, SODHA, Rishi, WEBB, Anton Steven.

Company Number
07339360
Status
active
Type
ltd
Incorporated
9 August 2010
Age
15 years
Address
Eagles Lodge, Harrow Weald, HA3 6RN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
RAWNSLEY, Christopher Alan Stuart, SODHA, Rishi, WEBB, Anton Steven
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

2CREATIVES LONDON LIMITED

2CREATIVES LONDON LIMITED is an active company incorporated on 9 August 2010 with the registered office located in Harrow Weald. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. 2CREATIVES LONDON LIMITED was registered 15 years ago.(SIC: 74100)

Status

active

Active since 15 years ago

Company No

07339360

LTD Company

Age

15 Years

Incorporated 9 August 2010

Size

N/A

Accounts

ARD: 30/1

Up to Date

1y 7m left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 4 March 2026 (Just now)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Micro Entity

Next Due

Due by 30 October 2027
Period: 1 February 2026 - 30 January 2027

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

Eagles Lodge Park Drive Harrow Weald, HA3 6RN,

Previous Addresses

Eagles Lodge Eagles Lodge Park Drive Harrow Weald Middlesex HA3 6RN England
From: 14 October 2021To: 14 October 2021
Zone G Salamander Quay West Park Lane Harefield Middlesex UB9 6NZ
From: 9 August 2010To: 14 October 2021
Timeline

3 key events • 2010 - 2013

Funding Officers Ownership
Company Founded
Aug 10
Director Joined
Jul 13
Funding Round
Aug 13
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

RAWNSLEY, Christopher Alan Stuart

Active
Heathfield House, BanburyOX15 5TB
Born December 1988
Director
Appointed 30 Jan 2013

SODHA, Rishi

Active
Park Drive, HarrowHA3 6RN
Born January 1989
Director
Appointed 09 Aug 2010

WEBB, Anton Steven

Active
Norbury Avenue, WatfordWD24 4PJ
Born October 1988
Director
Appointed 09 Aug 2010

Persons with significant control

3

Mr Rishi Sodha

Active
Park Drive, Harrow WealdHA3 6RN
Born January 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Aug 2016

Mr Anton Steven Webb

Active
Park Drive, Harrow WealdHA3 6RN
Born October 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Aug 2016

Mr Christopher Alan Stuart Rawnsley

Active
Park Drive, Harrow WealdHA3 6RN
Born December 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Aug 2016
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Micro Entity
4 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 October 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 October 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Change Person Director Company With Change Date
21 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Change Person Director Company With Change Date
15 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Capital Allotment Shares
27 August 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
12 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Legacy
29 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Change Account Reference Date Company Current Extended
19 April 2011
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
13 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2011
CH01Change of Director Details
Incorporation Company
9 August 2010
NEWINCIncorporation