Background WavePink WaveYellow Wave

CREATE STREETS LTD. (08332263)

CREATE STREETS LTD. (08332263) is an active UK company. incorporated on 14 December 2012. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. CREATE STREETS LTD. has been registered for 13 years. Current directors include BOYS SMITH, Nicholas John, BROAD, Eleanor Jane, DE MONTIGNY, Constance and 1 others.

Company Number
08332263
Status
active
Type
ltd
Incorporated
14 December 2012
Age
13 years
Address
81 Lambeth Walk, London, SE11 6DX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BOYS SMITH, Nicholas John, BROAD, Eleanor Jane, DE MONTIGNY, Constance, MILNER, David
SIC Codes
41100, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREATE STREETS LTD.

CREATE STREETS LTD. is an active company incorporated on 14 December 2012 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. CREATE STREETS LTD. was registered 13 years ago.(SIC: 41100, 70229)

Status

active

Active since 13 years ago

Company No

08332263

LTD Company

Age

13 Years

Incorporated 14 December 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 2 December 2025 (4 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

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

81 Lambeth Walk London, SE11 6DX,

Previous Addresses

170 Camberwell New Road London SE5 0RR England
From: 12 October 2021To: 12 April 2022
The Coop Centre Upper Unit 5 11 Mowll Street London SW9 6BG England
From: 4 January 2019To: 12 October 2021
Unit 3.24 Chester House 1 - 3 Brixton Road London SW9 6DE England
From: 22 December 2017To: 4 January 2019
170 Camberwell New Road London SE5 0RR
From: 14 December 2012To: 22 December 2017
Timeline

7 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Dec 12
Director Left
Nov 15
New Owner
Aug 21
Director Joined
Apr 22
Director Joined
Apr 22
New Owner
Jun 23
Director Joined
Nov 23
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BOYS SMITH, Nicholas John

Active
Lambeth Walk, LondonSE11 6DX
Born October 1973
Director
Appointed 14 Dec 2012

BROAD, Eleanor Jane

Active
Lambeth Walk, LondonSE11 6DX
Born April 1973
Director
Appointed 12 Apr 2022

DE MONTIGNY, Constance

Active
Lambeth Walk, LondonSE11 6DX
Born April 1973
Director
Appointed 20 Oct 2023

MILNER, David

Active
Lambeth Walk, LondonSE11 6DX
Born April 1990
Director
Appointed 12 Apr 2022

MOSS, John Julian Charles

Resigned
Camberwell New Road, LondonSE5 0RR
Born August 1963
Director
Appointed 14 Dec 2012
Resigned 20 Nov 2015

Persons with significant control

2

Mrs Constance De Montigny

Active
Lambeth Walk, LondonSE11 6DX
Born April 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Feb 2023

Mr Nicholas John Boys Smith

Active
Lambeth Walk, LondonSE11 6DX
Born October 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 18 Aug 2021
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Micro Entity
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
13 June 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
30 June 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 April 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
18 November 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 October 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
26 August 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 August 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 November 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2015
AR01AR01
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Accounts With Accounts Type Micro Entity
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Incorporation Company
14 December 2012
NEWINCIncorporation