Background WavePink WaveYellow Wave

CREATIVE STRUCTURES GROUP LIMITED (07885447)

CREATIVE STRUCTURES GROUP LIMITED (07885447) is an active UK company. incorporated on 16 December 2011. with registered office in Reading. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. CREATIVE STRUCTURES GROUP LIMITED has been registered for 14 years. Current directors include BASNETT, Thomas, BUCKNELL, Thomas Edward.

Company Number
07885447
Status
active
Type
ltd
Incorporated
16 December 2011
Age
14 years
Address
Creative House Station Road, Reading, RG7 4PD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
BASNETT, Thomas, BUCKNELL, Thomas Edward
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREATIVE STRUCTURES GROUP LIMITED

CREATIVE STRUCTURES GROUP LIMITED is an active company incorporated on 16 December 2011 with the registered office located in Reading. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. CREATIVE STRUCTURES GROUP LIMITED was registered 14 years ago.(SIC: 64203)

Status

active

Active since 14 years ago

Company No

07885447

LTD Company

Age

14 Years

Incorporated 16 December 2011

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 28 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

1 year left

Last Filed

Made up to 1 April 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 15 April 2027
For period ending 1 April 2027

Previous Company Names

BYR LTD
From: 16 December 2011To: 20 February 2017
Contact
Address

Creative House Station Road Theale Reading, RG7 4PD,

Previous Addresses

Unit 4 Ash Park Business Centre Ash Lane Little London Tadley Hampshire RG26 5FL
From: 7 February 2013To: 1 February 2017
Pingemead House Pingemead Business Centre, Pingemead Reading Berkshire RG30 3UR United Kingdom
From: 16 December 2011To: 7 February 2013
Timeline

11 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Dec 11
Funding Round
Jul 12
Director Left
Jan 15
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Cleared
Jul 21
Loan Cleared
Dec 22
Loan Secured
Feb 23
Director Left
Apr 23
Director Joined
Apr 23
Owner Exit
Apr 23
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BASNETT, Thomas

Active
Station Road, ReadingRG7 4PD
Born March 1992
Director
Appointed 17 Feb 2023

BUCKNELL, Thomas Edward

Active
Station Road, ReadingRG7 4PD
Born November 1980
Director
Appointed 16 Dec 2011

BUCKNELL, William Evan

Resigned
Ash Park Business Centre, TadleyRG26 5FL
Secretary
Appointed 16 Apr 2012
Resigned 01 Dec 2015

RUSSELL, Duncan Joseph Christopher

Resigned
Station Road, ReadingRG7 4PD
Born July 1977
Director
Appointed 16 Dec 2011
Resigned 15 Feb 2023

YOELL, Terence Adryan

Resigned
Ash Park Business Centre, TadleyRG26 5FL
Born May 1978
Director
Appointed 16 Dec 2011
Resigned 25 Nov 2014

Persons with significant control

2

1 Active
1 Ceased

Mr Duncan Joseph Christopher Russell

Ceased
Station Road, ReadingRG7 4PD
Born July 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Feb 2023

Mr Thomas Edward Bucknell

Active
Station Road, ReadingRG7 4PD
Born November 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 December 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
21 February 2017
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
20 February 2017
AD04Change of Accounting Records Location
Resolution
20 February 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
1 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Termination Secretary Company With Name Termination Date
16 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Change Sail Address Company With Old Address New Address
19 February 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
19 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 February 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Change Person Director Company With Change Date
4 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Change Person Director Company With Change Date
8 February 2013
CH01Change of Director Details
Move Registers To Sail Company
8 February 2013
AD03Change of Location of Company Records
Change Sail Address Company
8 February 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 February 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
14 December 2012
AA01Change of Accounting Reference Date
Resolution
13 November 2012
RESOLUTIONSResolutions
Capital Allotment Shares
4 July 2012
SH01Allotment of Shares
Appoint Person Secretary Company With Name
23 April 2012
AP03Appointment of Secretary
Incorporation Company
16 December 2011
NEWINCIncorporation