Background WavePink WaveYellow Wave

CREO ADVISORY SERVICES LIMITED (09102519)

CREO ADVISORY SERVICES LIMITED (09102519) is an active UK company. incorporated on 25 June 2014. with registered office in Blackpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CREO ADVISORY SERVICES LIMITED has been registered for 11 years. Current directors include WILLIAMS, Keith.

Company Number
09102519
Status
active
Type
ltd
Incorporated
25 June 2014
Age
11 years
Address
Apollo House, Hallam Way, Blackpool, FY4 5FS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
WILLIAMS, Keith
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREO ADVISORY SERVICES LIMITED

CREO ADVISORY SERVICES LIMITED is an active company incorporated on 25 June 2014 with the registered office located in Blackpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CREO ADVISORY SERVICES LIMITED was registered 11 years ago.(SIC: 70229)

Status

active

Active since 11 years ago

Company No

09102519

LTD Company

Age

11 Years

Incorporated 25 June 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 10 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

Apollo House, Hallam Way Whitehills Business Park Blackpool, FY4 5FS,

Previous Addresses

840 Ibis Court Centre Park Warrington Cheshire WA1 1RL England
From: 24 October 2023To: 1 December 2025
Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW England
From: 4 February 2021To: 24 October 2023
1 King Street Salford M3 7BN
From: 25 June 2014To: 4 February 2021
Timeline

5 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
Jun 14
Owner Exit
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

1

WILLIAMS, Keith

Active
HarrogateHG2 8NF
Born October 1974
Director
Appointed 25 Jun 2014

Persons with significant control

3

2 Active
1 Ceased

Mr Keith Richard Williams

Ceased
Yewdale Road, HarrogateHG2 8NF
Born July 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2016
Ceased 01 Jun 2016

Mr Keith Williams

Active
Yewdale Road, HarrogateHG2 8NF
Born October 1974

Nature of Control

Ownership of shares 50 to 75 percent
Right to appoint and remove directors
Notified 01 Jun 2016

Mrs Naomi Simone Williams

Active
Yewdale Road, HarrogateHG2 8NF
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Micro Entity
10 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 October 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 August 2023
CH01Change of Director Details
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
30 June 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
27 March 2017
CH01Change of Director Details
Annual Return Company With Made Up Date
27 March 2017
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Administrative Restoration Company
27 March 2017
RT01RT01
Gazette Dissolved Compulsory
13 December 2016
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
27 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Incorporation Company
25 June 2014
NEWINCIncorporation