Background WavePink WaveYellow Wave

CREEKSIDE PROJECTS LIMITED (07547859)

CREEKSIDE PROJECTS LIMITED (07547859) is an active UK company. incorporated on 2 March 2011. with registered office in Westcliff-On-Sea. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CREEKSIDE PROJECTS LIMITED has been registered for 15 years. Current directors include BROOKES, Ian Keith, CASE, Dinah Mary, CASE, Nigel Henry.

Company Number
07547859
Status
active
Type
ltd
Incorporated
2 March 2011
Age
15 years
Address
34 St. Vincents Road, Westcliff-On-Sea, SS0 7PR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BROOKES, Ian Keith, CASE, Dinah Mary, CASE, Nigel Henry
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREEKSIDE PROJECTS LIMITED

CREEKSIDE PROJECTS LIMITED is an active company incorporated on 2 March 2011 with the registered office located in Westcliff-On-Sea. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CREEKSIDE PROJECTS LIMITED was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

07547859

LTD Company

Age

15 Years

Incorporated 2 March 2011

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

34 St. Vincents Road Westcliff-On-Sea, SS0 7PR,

Previous Addresses

14 Cobham Road Westcliff-on-Sea Essex SS0 8EA England
From: 18 May 2022To: 9 June 2025
27 Shawfield Park Bromley Kent BR1 2NQ England
From: 8 January 2021To: 18 May 2022
42 Queens Road Coventry CV1 3DX England
From: 11 December 2020To: 8 January 2021
Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL
From: 25 March 2015To: 11 December 2020
42 Queens Road Coventry CV1 3DX
From: 2 March 2011To: 25 March 2015
Timeline

3 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Mar 11
Loan Cleared
Aug 24
Loan Cleared
Aug 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

BROOKES, Ian Keith

Active
Ventura Park Road, TamworthB78 3HL
Secretary
Appointed 02 Mar 2011

BROOKES, Ian Keith

Active
Ventura Park Road, TamworthB78 3HL
Born February 1969
Director
Appointed 02 Mar 2011

CASE, Dinah Mary

Active
Cobham Road, Westcliff-On-SeaSS0 8EA
Born February 1969
Director
Appointed 02 Mar 2011

CASE, Nigel Henry

Active
Cobham Road, Westcliff-On-SeaSS0 8EA
Born August 1968
Director
Appointed 02 Mar 2011

Persons with significant control

3

Mr Ian Keith Brookes

Active
St. Vincents Road, Westcliff-On-SeaSS0 7PR
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Nigel Henry Case

Active
St. Vincents Road, Westcliff-On-SeaSS0 7PR
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Dinah Mary Case

Active
St. Vincents Road, Westcliff-On-SeaSS0 7PR
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2024
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
1 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 January 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
30 April 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Change Person Director Company With Change Date
30 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2015
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
25 March 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
30 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Legacy
6 October 2011
MG01MG01
Legacy
5 October 2011
MG01MG01
Legacy
5 October 2011
MG01MG01
Incorporation Company
2 March 2011
NEWINCIncorporation