Background WavePink WaveYellow Wave

CREATIVE TOURIST LTD (07980292)

CREATIVE TOURIST LTD (07980292) is an active UK company. incorporated on 7 March 2012. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in other publishing activities and 3 other business activities. CREATIVE TOURIST LTD has been registered for 14 years. Current directors include BEND, Matthew Thomas, NGUYEN, Anh Hoang, O'MALLEY, Daniel Lukas and 2 others.

Company Number
07980292
Status
active
Type
ltd
Incorporated
7 March 2012
Age
14 years
Address
Bartle House, Manchester, M2 3WQ
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
BEND, Matthew Thomas, NGUYEN, Anh Hoang, O'MALLEY, Daniel Lukas, PALMER, Andrew, SAINT, Karen Alexandra
SIC Codes
58190, 62090, 70229, 79909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREATIVE TOURIST LTD

CREATIVE TOURIST LTD is an active company incorporated on 7 March 2012 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in other publishing activities and 3 other business activities. CREATIVE TOURIST LTD was registered 14 years ago.(SIC: 58190, 62090, 70229, 79909)

Status

active

Active since 14 years ago

Company No

07980292

LTD Company

Age

14 Years

Incorporated 7 March 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 September 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

Bartle House Oxford Court Manchester, M2 3WQ,

Previous Addresses

Fourth Floor 14, Little Lever Street Manchester M1 1HR England
From: 18 September 2024To: 3 February 2026
3rd Floor, Northern Assurance Buildings 9/21 Princess Street Manchester M2 4DN England
From: 8 August 2024To: 18 September 2024
Northern Assurance Princess Street Manchester M2 4DN England
From: 24 July 2024To: 8 August 2024
1 City Approach Haines Watts Salford Limited Albert Street Eccles Manchester M30 0BG United Kingdom
From: 5 October 2023To: 24 July 2024
C/O the Accounts Company.Com 1 City Approach, Albert Street Eccles Manchester M30 0BG England
From: 2 January 2020To: 5 October 2023
C/O the Accounts Company First Floor, 2 City Approach Albert Street Eccles M30 0BL England
From: 28 November 2017To: 2 January 2020
C/O the Accounts Company.Com 1 City Point Chapel Street 156 Chapel Street Salford M3 6BF
From: 7 March 2012To: 28 November 2017
Timeline

20 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Apr 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
Nov 13
Director Left
Jul 15
Director Joined
May 19
New Owner
Mar 20
Funding Round
Mar 21
Funding Round
Jun 21
Director Left
Sept 21
Owner Exit
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Share Buyback
Nov 22
Owner Exit
Nov 22
Capital Reduction
Nov 22
Funding Round
Dec 22
Director Joined
Sept 25
5
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

BEND, Matthew Thomas

Active
Oxford Court, ManchesterM2 3WQ
Born April 1973
Director
Appointed 10 Mar 2013

NGUYEN, Anh Hoang

Active
Oxford Court, ManchesterM2 3WQ
Born January 1981
Director
Appointed 15 Aug 2025

O'MALLEY, Daniel Lukas

Active
Oxford Court, ManchesterM2 3WQ
Born April 1978
Director
Appointed 10 Mar 2013

PALMER, Andrew

Active
Oxford Court, ManchesterM2 3WQ
Born June 1969
Director
Appointed 07 May 2019

SAINT, Karen Alexandra

Active
Oxford Court, ManchesterM2 3WQ
Born March 1965
Director
Appointed 07 Mar 2012

PALMER, Andrew

Resigned
PO BOX 719, EllandHX5 0WU
Born June 1969
Director
Appointed 10 Mar 2013
Resigned 15 Nov 2013

PALMER, Helen

Resigned
PO BOX 523, StockportSK2 6WP
Born June 1969
Director
Appointed 10 Mar 2013
Resigned 30 Sept 2021

STUBBS, Susan Victoria

Resigned
City Point, SalfordM3 6BF
Born December 1974
Director
Appointed 07 Mar 2012
Resigned 31 Jul 2015

Persons with significant control

5

1 Active
4 Ceased

Mr Andrew Palmer

Ceased
1 City Approach, Albert Street, ManchesterM30 0BG
Born June 1969

Nature of Control

Significant influence or control
Notified 07 Mar 2020
Ceased 24 Oct 2022

Mr Matthew Thomas Bend

Ceased
1 City Approach, Albert Street, ManchesterM30 0BG
Born April 1973

Nature of Control

Significant influence or control
Notified 07 Mar 2017
Ceased 24 Oct 2022

Mr Daniel Lukas O'Malley

Ceased
1 City Approach, Albert Street, ManchesterM30 0BG
Born April 1978

Nature of Control

Significant influence or control
Notified 07 Mar 2017
Ceased 24 Oct 2022

Ms Helen Palmer

Ceased
1 City Approach, Albert Street, ManchesterM30 0BG
Born May 1969

Nature of Control

Significant influence or control
Notified 07 Mar 2017
Ceased 24 Oct 2022

Ms Karen Alexandra Saint

Active
Oxford Court, ManchesterM2 3WQ
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Mar 2017
Fundings
Financials
Latest Activities

Filing History

75

Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
3 February 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 February 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Confirmation Statement With Updates
30 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 August 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2022
AAAnnual Accounts
Capital Name Of Class Of Shares
5 December 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
5 December 2022
MAMA
Resolution
5 December 2022
RESOLUTIONSResolutions
Capital Allotment Shares
2 December 2022
SH01Allotment of Shares
Capital Cancellation Shares
28 November 2022
SH06Cancellation of Shares
Change To A Person With Significant Control
25 November 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
25 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
24 November 2022
SH03Return of Purchase of Own Shares
Cessation Of A Person With Significant Control
25 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
25 October 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 June 2021
AAAnnual Accounts
Resolution
17 June 2021
RESOLUTIONSResolutions
Memorandum Articles
17 June 2021
MAMA
Capital Allotment Shares
9 June 2021
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
7 June 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
23 March 2021
CS01Confirmation Statement
Capital Allotment Shares
23 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
16 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 March 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
2 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
4 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
14 March 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Change Person Director Company With Change Date
27 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2012
CH01Change of Director Details
Incorporation Company
7 March 2012
NEWINCIncorporation