Background WavePink WaveYellow Wave

CREATIVE TAX RELIEFS LIMITED (10603053)

CREATIVE TAX RELIEFS LIMITED (10603053) is an active UK company. incorporated on 6 February 2017. with registered office in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 2 other business activities. CREATIVE TAX RELIEFS LIMITED has been registered for 9 years. Current directors include CHEESMAN, Terry, FAIRCLOUGH, Geoffrey Charles, LEE-SUGGETT, Sandra Elizabeth and 1 others.

Company Number
10603053
Status
active
Type
ltd
Incorporated
6 February 2017
Age
9 years
Address
Pacific Chambers, Liverpool, L2 5QQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
CHEESMAN, Terry, FAIRCLOUGH, Geoffrey Charles, LEE-SUGGETT, Sandra Elizabeth, SUGGETT, Graham Joseph
SIC Codes
69201, 69202, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREATIVE TAX RELIEFS LIMITED

CREATIVE TAX RELIEFS LIMITED is an active company incorporated on 6 February 2017 with the registered office located in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 2 other business activities. CREATIVE TAX RELIEFS LIMITED was registered 9 years ago.(SIC: 69201, 69202, 69203)

Status

active

Active since 9 years ago

Company No

10603053

LTD Company

Age

9 Years

Incorporated 6 February 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (8 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

Pacific Chambers 11-13 Victoria Street Liverpool, L2 5QQ,

Previous Addresses

Image House Farm Sandy Lane Lathom Ormskirk L40 5TU England
From: 27 February 2024To: 1 July 2025
Room F14a, Bolton Arena Arena Approach Horwich Bolton BL6 6LB England
From: 27 February 2021To: 27 February 2024
179 Chorley New Road Bolton BL1 4QZ England
From: 12 May 2017To: 27 February 2021
14 Braybrook Drive Bolton BL1 5XA England
From: 6 February 2017To: 12 May 2017
Timeline

6 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
Funding Round
Jan 18
Funding Round
Feb 22
Capital Reduction
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
3
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

CHEESMAN, Terry

Active
Cheadle Lane, KnutsfordWA16 9SW
Born July 1965
Director
Appointed 01 Jul 2025

FAIRCLOUGH, Geoffrey Charles

Active
Neal Street, LondonWC2H 9PJ
Born October 1955
Director
Appointed 01 Jul 2025

LEE-SUGGETT, Sandra Elizabeth

Active
11-13 Victoria Street, LiverpoolL2 5QQ
Born February 1966
Director
Appointed 06 Feb 2017

SUGGETT, Graham Joseph

Active
11-13 Victoria Street, LiverpoolL2 5QQ
Born June 1965
Director
Appointed 06 Feb 2017

Persons with significant control

3

Victoria Street, LiverpoolL2 5QQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2025

Mr Graham Joseph Suggett

Active
11-13 Victoria Street, LiverpoolL2 5QQ
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Feb 2017

Mrs Sandra Elizabeth Lee-Suggett

Active
11-13 Victoria Street, LiverpoolL2 5QQ
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Feb 2017
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Capital Cancellation Shares
12 June 2025
SH06Cancellation of Shares
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2022
AAAnnual Accounts
Capital Allotment Shares
28 February 2022
SH01Allotment of Shares
Confirmation Statement With Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 January 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
8 January 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
12 May 2017
AD01Change of Registered Office Address
Incorporation Company
6 February 2017
NEWINCIncorporation