Background WavePink WaveYellow Wave

SKETCH CREATIVE LIMITED (10349356)

SKETCH CREATIVE LIMITED (10349356) is an active UK company. incorporated on 27 August 2016. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. SKETCH CREATIVE LIMITED has been registered for 9 years. Current directors include BUTCHER, Jordan Alanza, THOMPSON, David James.

Company Number
10349356
Status
active
Type
ltd
Incorporated
27 August 2016
Age
9 years
Address
Level 1 Spaces, Birmingham, B1 1RD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
BUTCHER, Jordan Alanza, THOMPSON, David James
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKETCH CREATIVE LIMITED

SKETCH CREATIVE LIMITED is an active company incorporated on 27 August 2016 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. SKETCH CREATIVE LIMITED was registered 9 years ago.(SIC: 74100)

Status

active

Active since 9 years ago

Company No

10349356

LTD Company

Age

9 Years

Incorporated 27 August 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

4 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Overdue

22 days overdue

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026
Contact
Address

Level 1 Spaces The Mailbox Birmingham, B1 1RD,

Previous Addresses

Level 1 Spaces the Mailbox Birmingham West Midlands B1 1rd England
From: 1 December 2025To: 1 December 2025
C/O Gs Verde Accountants the Mezzanine One the Square Temple Quay Bristol BS1 6DG United Kingdom
From: 26 June 2025To: 1 December 2025
C/O Gs Verde Accountants the Mezzanine One the Square Temple Quay City of Bristol BS1 6DG England
From: 26 June 2025To: 26 June 2025
C/O Gs Verde Accountants the Mezzanine One the Square Temple Quay Bristol BS1 6DG United Kingdom
From: 26 June 2025To: 26 June 2025
3 Wharfside Street Spaces Level 1, Mailbox Birmingham B1 1rd United Kingdom
From: 7 August 2024To: 26 June 2025
2 Edmund Gardens (2nd Floor) 125 Edmund Street Birmingham B3 2HJ England
From: 14 September 2021To: 7 August 2024
3 Edmund Gardens 117 Edmund Street Birmingham B3 2HJ England
From: 2 March 2020To: 14 September 2021
Pacific House Relay Point Wilnecote Tamworth B77 5PA England
From: 21 March 2019To: 2 March 2020
29 Manor Park Road Birmingham B36 0DJ England
From: 3 October 2018To: 21 March 2019
631 Chester Road Castle Bromwich Birmingham B36 0LN United Kingdom
From: 27 August 2016To: 3 October 2018
Timeline

5 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Aug 16
New Owner
Aug 18
New Owner
Aug 18
Director Joined
Apr 19
Director Left
Aug 22
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BUTCHER, Jordan Alanza

Active
6 Brindley Place, BirminghamB1 2JB
Born July 1994
Director
Appointed 27 Aug 2016

THOMPSON, David James

Active
6 Brindley Place, BirminghamB1 2JB
Born November 1992
Director
Appointed 27 Aug 2016

JUCKES, Sean Thomas

Resigned
125 Edmund Street, BirminghamB3 2HJ
Born July 1996
Director
Appointed 08 Apr 2019
Resigned 01 May 2022

Persons with significant control

2

Mr David James Thompson

Active
6 Brindley Place, BirminghamB1 2JB
Born November 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Aug 2018

Mr Jordan Alanza Butcher

Active
6 Brindley Place, BirminghamB1 2JB
Born July 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Aug 2018
Fundings
Financials
Latest Activities

Filing History

44

Change To A Person With Significant Control
21 April 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
21 April 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 June 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 June 2025
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
7 August 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
7 August 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
7 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2022
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
9 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 October 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 August 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 August 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
28 August 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Incorporation Company
27 August 2016
NEWINCIncorporation