Background WavePink WaveYellow Wave

S P M CREATIVE CONSULTING LIMITED (10131904)

S P M CREATIVE CONSULTING LIMITED (10131904) is an active UK company. incorporated on 19 April 2016. with registered office in Elland. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. S P M CREATIVE CONSULTING LIMITED has been registered for 9 years. Current directors include MICHAEL, Steven Peter, Dr.

Company Number
10131904
Status
active
Type
ltd
Incorporated
19 April 2016
Age
9 years
Address
Heritage Exchange, Elland, HX5 0HG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MICHAEL, Steven Peter, Dr
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S P M CREATIVE CONSULTING LIMITED

S P M CREATIVE CONSULTING LIMITED is an active company incorporated on 19 April 2016 with the registered office located in Elland. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. S P M CREATIVE CONSULTING LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10131904

LTD Company

Age

9 Years

Incorporated 19 April 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

Heritage Exchange South Lane Elland, HX5 0HG,

Previous Addresses

PO Box Hardcastle 3 Victoria Street Greetland Halifax HX4 8DF England
From: 20 July 2017To: 26 April 2022
Hardcastle & Co 2nd Floor, Brian Royd Mill Saddleworth Road, Greetland Halifax HX4 8NF United Kingdom
From: 19 April 2016To: 20 July 2017
Timeline

1 key events • 2016 - 2016

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

Officers

1

MICHAEL, Steven Peter, Dr

Active
Blacker Lane, WakefieldWF4 3EW
Born May 1962
Director
Appointed 19 Apr 2016

Persons with significant control

1

Dr Steven Peter Michael

Active
South Lane, EllandHX5 0HG
Born May 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Apr 2017
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Micro Entity
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
28 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 November 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2017
CS01Confirmation Statement
Incorporation Company
19 April 2016
NEWINCIncorporation