Background WavePink WaveYellow Wave

CREATIVE AUTO-ENROLMENT LIMITED (08554978)

CREATIVE AUTO-ENROLMENT LIMITED (08554978) is an active UK company. incorporated on 4 June 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in pension funding. CREATIVE AUTO-ENROLMENT LIMITED has been registered for 12 years. Current directors include CLUTTERBUCK, Troy Adam, CUMBERS, Matthew, NASH, Gareth James.

Company Number
08554978
Status
active
Type
ltd
Incorporated
4 June 2013
Age
12 years
Address
250 Bishopsgate, London, EC2M 4AA
Industry Sector
Financial and Insurance Activities
Business Activity
Pension funding
Directors
CLUTTERBUCK, Troy Adam, CUMBERS, Matthew, NASH, Gareth James
SIC Codes
65300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREATIVE AUTO-ENROLMENT LIMITED

CREATIVE AUTO-ENROLMENT LIMITED is an active company incorporated on 4 June 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in pension funding. CREATIVE AUTO-ENROLMENT LIMITED was registered 12 years ago.(SIC: 65300)

Status

active

Active since 12 years ago

Company No

08554978

LTD Company

Age

12 Years

Incorporated 4 June 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

250 Bishopsgate London, EC2M 4AA,

Previous Addresses

Stephenson House 2 Cherry Orchard Road Croydon CR0 6BA England
From: 12 August 2022To: 31 May 2024
Cannon Place 78 Cannon Street London EC4N 6AF England
From: 28 April 2017To: 12 August 2022
125 London Wall London EC2Y 5AL
From: 30 September 2014To: 28 April 2017
Lacon House 84 Theobald's Road London WC1X 8RW
From: 4 June 2013To: 30 September 2014
Timeline

26 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Jun 13
Funding Round
Jun 13
Funding Round
Jan 15
Director Joined
Apr 16
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Loan Secured
Mar 19
Director Left
Nov 20
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Loan Secured
Apr 22
Owner Exit
Jun 22
Loan Secured
Nov 22
Director Left
Apr 23
Director Left
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Director Left
Jul 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
2
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

NATWEST GROUP SECRETARIAL SERVICES LIMITED

Active
175 Glasgow Road, EdinburghEH12 1HQ
Corporate secretary
Appointed 01 Jun 2023

CLUTTERBUCK, Troy Adam

Active
Bishopsgate, LondonEC2M 4AA
Born September 1974
Director
Appointed 13 Apr 2022

CUMBERS, Matthew

Active
Bishopsgate, LondonEC2M 4AA
Born September 1989
Director
Appointed 07 Aug 2023

NASH, Gareth James

Active
Bishopsgate, LondonEC2M 4AA
Born September 1987
Director
Appointed 07 Aug 2023

JOHNSTONE, Stephen

Resigned
78 Cannon Street, LondonEC4N 6AF
Secretary
Appointed 04 Jun 2013
Resigned 15 Feb 2019

CHAMBERS, Nigel Keith

Resigned
London Wall, LondonEC2Y 5AL
Born April 1948
Director
Appointed 04 Jun 2013
Resigned 26 Nov 2018

DOBLE, Paul Jonathan

Resigned
London Wall, LondonEC2Y 5AL
Born November 1968
Director
Appointed 04 Jun 2013
Resigned 26 Nov 2018

GOUGH, Neil Martin

Resigned
2 Cherry Orchard Road, CroydonCR0 6BA
Born October 1969
Director
Appointed 04 Jun 2013
Resigned 20 Jul 2023

HARRISON, Craig George

Resigned
London Wall, LondonEC2Y 5AL
Born December 1978
Director
Appointed 04 Jun 2013
Resigned 26 Nov 2018

HOWORTH, Duncan Craig

Resigned
Headley Road, LeatherheadKT22 8QE
Born June 1957
Director
Appointed 13 Apr 2022
Resigned 07 Aug 2023

JOHNSTONE, Douglas Wesley

Resigned
78 Cannon Street, LondonEC4N 6AF
Born February 1942
Director
Appointed 04 Jun 2013
Resigned 13 Apr 2022

JOHNSTONE, Stephen

Resigned
London Wall, LondonEC2Y 5AL
Born October 1969
Director
Appointed 04 Jun 2013
Resigned 26 Nov 2018

MCCARTHY, Andrew Paul

Resigned
London Wall, LondonEC2Y 5AL
Born July 1956
Director
Appointed 04 Jun 2013
Resigned 26 Nov 2018

PARKER, Jarrod Heath

Resigned
78 Cannon Street, LondonEC4N 6AF
Born June 1966
Director
Appointed 29 Mar 2016
Resigned 27 Nov 2020

WEBBER, Sally Anne

Resigned
2 Cherry Orchard Road, CroydonCR0 6BA
Born March 1964
Director
Appointed 04 Jun 2013
Resigned 04 Apr 2023

WHITE, David Ian

Resigned
2 Cherry Orchard Road, CroydonCR0 6BA
Born October 1959
Director
Appointed 04 Jun 2013
Resigned 31 May 2023

Persons with significant control

2

1 Active
1 Ceased
78 Cannon Street, LondonEC4N 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jun 2017
Ceased 14 Jun 2017
Bishopsgate, LondonEC2M 4AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Confirmation Statement With Updates
7 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
3 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
18 December 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
11 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
8 September 2023
CH01Change of Director Details
Change To A Person With Significant Control Without Name Date
31 August 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
8 June 2023
AP04Appointment of Corporate Secretary
Mortgage Satisfy Charge Full
8 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
12 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
24 June 2022
MAMA
Resolution
4 May 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
14 April 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Accounts With Accounts Type Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
13 January 2021
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Accounts With Accounts Type Small
12 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
19 June 2019
RP04AP01RP04AP01
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
5 June 2019
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
14 March 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 February 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
15 February 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 February 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Accounts With Accounts Type Small
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
3 August 2017
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
26 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
16 June 2017
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
28 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Move Registers To Sail Company With New Address
9 June 2016
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Accounts With Accounts Type Small
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Change Person Director Company With Change Date
17 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 June 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2015
CH01Change of Director Details
Resolution
6 January 2015
RESOLUTIONSResolutions
Capital Allotment Shares
6 January 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
30 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 August 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 July 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Move Registers To Registered Office Company
10 June 2014
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
5 February 2014
CH01Change of Director Details
Change Account Reference Date Company Current Extended
27 June 2013
AA01Change of Accounting Reference Date
Change Sail Address Company With Old Address
26 June 2013
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company
26 June 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
26 June 2013
AD03Change of Location of Company Records
Capital Allotment Shares
26 June 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
6 June 2013
AP01Appointment of Director
Incorporation Company
4 June 2013
NEWINCIncorporation