Background WavePink WaveYellow Wave

CREATIVE GOLD LIMITED (09696976)

CREATIVE GOLD LIMITED (09696976) is an active UK company. incorporated on 21 July 2015. with registered office in Maidenhead. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). CREATIVE GOLD LIMITED has been registered for 10 years. Current directors include COLEMAN-CARR, Luca Paolo.

Company Number
09696976
Status
active
Type
ltd
Incorporated
21 July 2015
Age
10 years
Address
2 Lake End Court, Maidenhead, SL6 0JQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
COLEMAN-CARR, Luca Paolo
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREATIVE GOLD LIMITED

CREATIVE GOLD LIMITED is an active company incorporated on 21 July 2015 with the registered office located in Maidenhead. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). CREATIVE GOLD LIMITED was registered 10 years ago.(SIC: 32990)

Status

active

Active since 10 years ago

Company No

09696976

LTD Company

Age

10 Years

Incorporated 21 July 2015

Size

N/A

Accounts

ARD: 30/9

Overdue

4 years overdue

Last Filed

Made up to 30 September 2019 (6 years ago)
Submitted on 15 June 2020 (5 years ago)
Period: 1 October 2018 - 30 September 2019(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2021
Period: 1 October 2019 - 30 September 2020

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 9 May 2020 (5 years ago)
Submitted on 12 June 2020 (5 years ago)

Next Due

Due by 23 May 2021
For period ending 9 May 2021
Contact
Address

2 Lake End Court Taplow Road, Taplow Maidenhead, SL6 0JQ,

Previous Addresses

4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF United Kingdom
From: 30 April 2019To: 12 June 2019
PO Box HP4 2UB 1st Floor, 3 Churchgates 3 Churchgates Berkhamsted Hertfordshire HP4 2UB United Kingdom
From: 10 April 2018To: 30 April 2019
85 Hobbs Hill Road Hemel Hempstead Herts HP3 9QF United Kingdom
From: 21 July 2015To: 10 April 2018
Timeline

8 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Apr 18
Funding Round
Apr 18
Owner Exit
May 19
Director Left
May 19
New Owner
Jun 19
Director Joined
Jun 19
Director Left
Aug 19
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

COLEMAN-CARR, Luca Paolo

Active
Lake End Court, MaidenheadSL6 0JQ
Born January 1991
Director
Appointed 09 May 2019

ASHTON, James Alexander

Resigned
Maldon Road, WithamCM8 3HY
Born October 1992
Director
Appointed 05 Apr 2018
Resigned 28 Aug 2019

DENNIS, Callum Rhys

Resigned
Lower Kings Road, BerkhamstedHP4 2AF
Born February 1992
Director
Appointed 21 Jul 2015
Resigned 09 May 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Luca Coleman-Carr

Active
Lake End Court, MaidenheadSL6 0JQ
Born January 1991

Nature of Control

Ownership of shares 50 to 75 percent
Notified 09 May 2019

Mr Callum Rhys Dennis

Ceased
The Wilderness, BerkhamstedHP4 2UB
Born February 1992

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 09 May 2019
Fundings
Financials
Latest Activities

Filing History

28

Dissolved Compulsory Strike Off Suspended
8 September 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
15 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
4 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 September 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
21 June 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 June 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 April 2018
PSC04Change of PSC Details
Capital Allotment Shares
9 April 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
5 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Incorporation Company
21 July 2015
NEWINCIncorporation