Background WavePink WaveYellow Wave

CREATIVE ITC LIMITED (10889011)

CREATIVE ITC LIMITED (10889011) is an active UK company. incorporated on 28 July 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. CREATIVE ITC LIMITED has been registered for 8 years. Current directors include ALI, Keith Andrew, ALI, Paul Ezak, MURCHAN, Eamon Christopher.

Company Number
10889011
Status
active
Type
ltd
Incorporated
28 July 2017
Age
8 years
Address
248 Church Lane, London, NW9 8SL
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
ALI, Keith Andrew, ALI, Paul Ezak, MURCHAN, Eamon Christopher
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREATIVE ITC LIMITED

CREATIVE ITC LIMITED is an active company incorporated on 28 July 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. CREATIVE ITC LIMITED was registered 8 years ago.(SIC: 62020)

Status

active

Active since 8 years ago

Company No

10889011

LTD Company

Age

8 Years

Incorporated 28 July 2017

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 11 March 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

248 Church Lane London, NW9 8SL,

Timeline

4 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jul 17
Owner Exit
Feb 23
Owner Exit
Feb 23
Loan Secured
Jul 24
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

ALI, Keith Andrew

Active
LondonNW9 8SL
Born December 1973
Director
Appointed 28 Jul 2017

ALI, Paul Ezak

Active
LondonNW9 8SL
Born January 1980
Director
Appointed 28 Jul 2017

MURCHAN, Eamon Christopher

Active
LondonNW9 8SL
Born May 1964
Director
Appointed 28 Jul 2017

Persons with significant control

3

1 Active
2 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

Keith Andrew Ali

Ceased
LondonNW9 8SL
Born December 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jul 2017
Ceased 15 Feb 2023

Mr Eamon Christopher Murchan

Ceased
LondonNW9 8SL
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jul 2017
Ceased 15 Feb 2023
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
11 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 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
Change Person Director Company With Change Date
6 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 February 2023
PSC07Cessation of Relevant Legal Entity PSC
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
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Incorporation Company
28 July 2017
NEWINCIncorporation