Background WavePink WaveYellow Wave

CREATIVE CONSTRUCTION (HOLDINGS) LIMITED (09063606)

CREATIVE CONSTRUCTION (HOLDINGS) LIMITED (09063606) is an active UK company. incorporated on 30 May 2014. with registered office in Plymouth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CREATIVE CONSTRUCTION (HOLDINGS) LIMITED has been registered for 11 years. Current directors include TAYLOR, Jo.

Company Number
09063606
Status
active
Type
ltd
Incorporated
30 May 2014
Age
11 years
Address
Creative Court Central Park Avenue, Plymouth, PL4 6NW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
TAYLOR, Jo
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREATIVE CONSTRUCTION (HOLDINGS) LIMITED

CREATIVE CONSTRUCTION (HOLDINGS) LIMITED is an active company incorporated on 30 May 2014 with the registered office located in Plymouth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CREATIVE CONSTRUCTION (HOLDINGS) LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09063606

LTD Company

Age

11 Years

Incorporated 30 May 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 26 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

Creative Court Central Park Avenue Pennycomequick Plymouth, PL4 6NW,

Previous Addresses

Creative Construction (Holdings) Limited Pennycomequick Central Park Avenue Plymouth PL4 6NW England
From: 16 September 2014To: 15 June 2015
Barbican House 36 New Street the Barbican Plymouth Devon PL1 2NA United Kingdom
From: 30 May 2014To: 16 September 2014
Timeline

2 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
May 14
Funding Round
Jun 14
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

TAYLOR, Jo

Active
Faraday Mill Business Park, PlymouthPL4 0ST
Born May 1977
Director
Appointed 30 May 2014

Persons with significant control

1

Mr Joe Taylor

Active
Central Park Avenue, PlymouthPL4 6NW
Born May 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2018
CH01Change of Director Details
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 May 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Change Person Director Company With Change Date
3 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 June 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
17 November 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 September 2014
AD01Change of Registered Office Address
Capital Allotment Shares
4 June 2014
SH01Allotment of Shares
Incorporation Company
30 May 2014
NEWINCIncorporation