Background WavePink WaveYellow Wave

CREATIVE ITC GLOBAL LIMITED (10161412)

CREATIVE ITC GLOBAL LIMITED (10161412) is an active UK company. incorporated on 4 May 2016. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CREATIVE ITC GLOBAL LIMITED has been registered for 9 years. Current directors include ALI, Paul Ezak.

Company Number
10161412
Status
active
Type
ltd
Incorporated
4 May 2016
Age
9 years
Address
248 Church Lane, London, NW9 8SL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ALI, Paul Ezak
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREATIVE ITC GLOBAL LIMITED

CREATIVE ITC GLOBAL LIMITED is an active company incorporated on 4 May 2016 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CREATIVE ITC GLOBAL LIMITED was registered 9 years ago.(SIC: 99999)

Status

active

Active since 9 years ago

Company No

10161412

LTD Company

Age

9 Years

Incorporated 4 May 2016

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 11 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

248 Church Lane London, NW9 8SL,

Previous Addresses

248 Church Lane Kingsbury NW9 8SL
From: 4 May 2016To: 18 July 2023
Timeline

3 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
May 16
Owner Exit
Feb 23
Loan Secured
Jul 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

ALI, Paul Ezak

Active
LondonNW9 8SL
Born January 1980
Director
Appointed 04 May 2016

Persons with significant control

2

1 Active
1 Ceased
Southwark Street, LondonSE1 1RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Feb 2023

Mr Paul Ezak Ali

Ceased
CoventryCV6 2AZ
Born January 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2016
Ceased 15 Feb 2023
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
11 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2025
AAAnnual Accounts
Memorandum Articles
9 August 2024
MAMA
Resolution
9 August 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
6 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Resolution
2 March 2023
RESOLUTIONSResolutions
Memorandum Articles
2 March 2023
MAMA
Cessation Of A Person With Significant Control
28 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 February 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Incorporation Company
4 May 2016
NEWINCIncorporation