Background WavePink WaveYellow Wave

HIGH HEEL CREATIVE LIMITED (10015285)

HIGH HEEL CREATIVE LIMITED (10015285) is an active UK company. incorporated on 19 February 2016. with registered office in Belper. The company operates in the Professional, Scientific and Technical Activities sector, engaged in market research and public opinion polling. HIGH HEEL CREATIVE LIMITED has been registered for 10 years. Current directors include ADAMS, Rebecca Denise, ADAMS, Rhys Thomas Mitchell.

Company Number
10015285
Status
active
Type
ltd
Incorporated
19 February 2016
Age
10 years
Address
First Floor Suite 1.01c 62 King Street, Belper, DE56 1PZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Market research and public opinion polling
Directors
ADAMS, Rebecca Denise, ADAMS, Rhys Thomas Mitchell
SIC Codes
73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGH HEEL CREATIVE LIMITED

HIGH HEEL CREATIVE LIMITED is an active company incorporated on 19 February 2016 with the registered office located in Belper. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in market research and public opinion polling. HIGH HEEL CREATIVE LIMITED was registered 10 years ago.(SIC: 73200)

Status

active

Active since 10 years ago

Company No

10015285

LTD Company

Age

10 Years

Incorporated 19 February 2016

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 24 July 2025 (8 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

First Floor Suite 1.01c 62 King Street Belper, DE56 1PZ,

Previous Addresses

First Floor Suite 1.01a 62 King Street Belper Derbyshire DE56 1PZ England
From: 10 April 2024To: 17 April 2024
First Floor Suite 1.01C 62 King Street Belper Derbyshire DE56 1PZ England
From: 5 April 2024To: 10 April 2024
184 Derby Road Denby Ripley DE5 8rd England
From: 28 September 2022To: 5 April 2024
62 First Floor Suite 1.01C 62 King Street Belper Derbyshire DE56 1PZ England
From: 4 February 2022To: 28 September 2022
The Old Co-Operative 36 Holbrook Road Belper Derbyshire DE56 1FE United Kingdom
From: 28 March 2018To: 4 February 2022
Bezant House Bradgate Park View Chellaston Derby DE73 5PA United Kingdom
From: 23 March 2018To: 28 March 2018
The Old Co-Operative 36 Holbrook Road Belper DE56 1PA England
From: 20 February 2018To: 23 March 2018
143 Tamworth Road Long Eaton Nottingham NG10 1BY England
From: 19 February 2018To: 20 February 2018
143 Tamworth Road Tamworth Road Long Eaton Nottingham NG10 1BY England
From: 27 September 2017To: 19 February 2018
C/O Ads Accountancy Ltd Bezant House Bradgate Park View Chellaston Derby DE73 5UH United Kingdom
From: 19 February 2016To: 27 September 2017
Timeline

1 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
Feb 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

ADAMS, Rebecca Denise

Active
62 King Street, BelperDE56 1PZ
Born December 1981
Director
Appointed 19 Feb 2016

ADAMS, Rhys Thomas Mitchell

Active
62 King Street, BelperDE56 1PZ
Born March 1981
Director
Appointed 19 Feb 2016

Persons with significant control

1

First Floor Suite 1.01a, BelperDE56 1PZ

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 2016
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 April 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 April 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 September 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
1 September 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 March 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 February 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 February 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Incorporation Company
19 February 2016
NEWINCIncorporation