Background WavePink WaveYellow Wave

CREAMS FRANCHISING LTD (07985478)

CREAMS FRANCHISING LTD (07985478) is an active UK company. incorporated on 12 March 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CREAMS FRANCHISING LTD has been registered for 14 years. Current directors include FIELDGATE, Everett Weston, MAJID, Othman Shoukat, SARWAR, Javaid Imran and 2 others.

Company Number
07985478
Status
active
Type
ltd
Incorporated
12 March 2012
Age
14 years
Address
7th Floor Winchester House, London, NW1 5RA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FIELDGATE, Everett Weston, MAJID, Othman Shoukat, SARWAR, Javaid Imran, SHAH, Ankush Kamal Kant, SUMARIA, Koonti
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREAMS FRANCHISING LTD

CREAMS FRANCHISING LTD is an active company incorporated on 12 March 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CREAMS FRANCHISING LTD was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07985478

LTD Company

Age

14 Years

Incorporated 12 March 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

2 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 21 May 2025 (10 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

7th Floor Winchester House 259-269 Old Marylebone Road London, NW1 5RA,

Previous Addresses

2nd Floor Roding House 2 Cambridge Road Barking Essex IG11 8NL England
From: 26 December 2020To: 12 February 2024
C/O Klsa Kalamu House 11 Coldbath Square London EC1R 5HL United Kingdom
From: 19 December 2020To: 26 December 2020
2nd Floor Roding House 2 Cambridge Road Barking Essex IG11 8NL England
From: 20 September 2018To: 19 December 2020
2nd Floor Roding House 21 Cambridge Road Barking London IG11 8EB England
From: 11 July 2018To: 20 September 2018
Unit 10 Midas Business Centre Wantz Road Essex London RM10 8PS England
From: 10 November 2017To: 11 July 2018
Regency House 33 Wood Street Barnet EN5 4BE England
From: 21 April 2017To: 10 November 2017
Regency House Wood Street Barnet EN5 4BE England
From: 21 March 2017To: 21 April 2017
Unit 10 Midas Business Centre Wantz Road Dagenham Essex RM10 8PS
From: 27 January 2015To: 21 March 2017
37 York Road Ilford Essex IG1 3AD
From: 12 March 2012To: 27 January 2015
Timeline

18 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Dec 12
Funding Round
Mar 13
Director Left
Sept 14
Director Joined
Apr 16
Loan Secured
Sept 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Director Left
Apr 22
Loan Secured
Jun 23
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Jun 25
1
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

FIELDGATE, Everett Weston

Active
Winchester House, LondonNW1 5RA
Born October 1971
Director
Appointed 29 Oct 2024

MAJID, Othman Shoukat

Active
Winchester House, LondonNW1 5RA
Born August 1987
Director
Appointed 15 Dec 2020

SARWAR, Javaid Imran

Active
Winchester House, LondonNW1 5RA
Born April 1977
Director
Appointed 12 Mar 2016

SHAH, Ankush Kamal Kant

Active
Winchester House, LondonNW1 5RA
Born May 1979
Director
Appointed 15 Dec 2020

SUMARIA, Koonti

Active
Winchester House, LondonNW1 5RA
Born April 1982
Director
Appointed 15 Dec 2020

AQIL, Balal

Resigned
Roding House, BarkingIG11 8NL
Born June 1979
Director
Appointed 12 Mar 2012
Resigned 06 Apr 2022

PATEL, Sunil Sandip

Resigned
Winchester House, LondonNW1 5RA
Born June 1975
Director
Appointed 15 Dec 2020
Resigned 28 Apr 2025

SARWAR, Yasser Rizwan

Resigned
Merton Road, IlfordIG3 8PB
Born February 1970
Director
Appointed 14 Dec 2012
Resigned 29 Sept 2014

SHAH, Kamal Kant Zaverchand

Resigned
Winchester House, LondonNW1 5RA
Born August 1951
Director
Appointed 15 Dec 2020
Resigned 29 Oct 2024

Persons with significant control

3

1 Active
2 Ceased
Winchester House, LondonNW1 5RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Dec 2020

Mr Javaid Imran Sarwar

Ceased
Merton Road, IlfordIG3 8PB
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Dec 2020

Mr Balal Aqil

Ceased
Natal Road, IlfordIG1 2HA
Born June 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Dec 2020
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
31 January 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
10 February 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
31 January 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
24 January 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Resolution
6 January 2021
RESOLUTIONSResolutions
Memorandum Articles
6 January 2021
MAMA
Change Registered Office Address Company With Date Old Address New Address
26 December 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 December 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Accounts With Accounts Type Small
5 November 2020
AAAnnual Accounts
Capital Name Of Class Of Shares
28 September 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
28 September 2020
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2020
MR01Registration of a Charge
Confirmation Statement
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 September 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 April 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2013
AAAnnual Accounts
Capital Allotment Shares
20 March 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Appoint Person Director Company With Name
14 December 2012
AP01Appointment of Director
Incorporation Company
12 March 2012
NEWINCIncorporation