Background WavePink WaveYellow Wave

ER CREATIVE SERVICES LTD (07611904)

ER CREATIVE SERVICES LTD (07611904) is an active UK company. incorporated on 21 April 2011. with registered office in Devizes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. ER CREATIVE SERVICES LTD has been registered for 14 years. Current directors include COLLINS, Andrew James, WHINNETT, Philip Edward, WRONISZEWSKA, Agnieszka.

Company Number
07611904
Status
active
Type
ltd
Incorporated
21 April 2011
Age
14 years
Address
7-7c Snuff Street, Devizes, SN10 1DU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
COLLINS, Andrew James, WHINNETT, Philip Edward, WRONISZEWSKA, Agnieszka
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ER CREATIVE SERVICES LTD

ER CREATIVE SERVICES LTD is an active company incorporated on 21 April 2011 with the registered office located in Devizes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. ER CREATIVE SERVICES LTD was registered 14 years ago.(SIC: 74100)

Status

active

Active since 14 years ago

Company No

07611904

LTD Company

Age

14 Years

Incorporated 21 April 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 January 2026 (2 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

5 weeks left

Last Filed

Made up to 21 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

7-7c Snuff Street Devizes, SN10 1DU,

Previous Addresses

First Floor 6/7 Market Place Devizes Wiltshire SN10 1HT United Kingdom
From: 26 February 2016To: 9 August 2017
1 High Street Pewsey Wiltshire SN9 5AF
From: 25 April 2013To: 26 February 2016
145-157 St John Street London EC1V 4PW England
From: 21 April 2011To: 25 April 2013
Timeline

6 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
Apr 11
Director Left
Dec 11
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Mar 20
Director Joined
Mar 20
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

WRONISZEWSKA, Agnieszka

Active
85 High Street, Tunbridge WellsTN1 1XP
Secretary
Appointed 15 Jun 2011

COLLINS, Andrew James

Active
85 High Street, Tunbridge WellsTN1 1XP
Born September 1956
Director
Appointed 26 Mar 2020

WHINNETT, Philip Edward

Active
85 High Street, Tunbridge WellsTN1 1XP
Born July 1961
Director
Appointed 25 Mar 2020

WRONISZEWSKA, Agnieszka

Active
85 High Street, Tunbridge WellsTN1 1XP
Born January 1972
Director
Appointed 21 Apr 2011

WHINNETT, Philip

Resigned
St John Street, LondonEC1V 4PW
Born July 1961
Director
Appointed 21 Apr 2011
Resigned 21 Oct 2011

Persons with significant control

2

Nicholas Whinnett

Active
St John Street, LondonEC1V 4PW
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Agnieszka Wroniszewska

Active
85 High Street, Tunbridge WellsTN1 1XP
Born January 1972

Nature of Control

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

Filing History

45

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2021
CH01Change of Director Details
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Change To A Person With Significant Control
31 March 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Change Person Secretary Company With Change Date
31 March 2020
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
21 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 August 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
20 March 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
25 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 January 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 November 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Gazette Notice Compulsary
21 August 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
11 July 2011
AP03Appointment of Secretary
Incorporation Company
21 April 2011
NEWINCIncorporation