Background WavePink WaveYellow Wave

CREED NORTH LIMITED (11026428)

CREED NORTH LIMITED (11026428) is an active UK company. incorporated on 23 October 2017. with registered office in Whitley Bay. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. CREED NORTH LIMITED has been registered for 8 years. Current directors include DENT, David Ian, DENT, Diane.

Company Number
11026428
Status
active
Type
ltd
Incorporated
23 October 2017
Age
8 years
Address
75 Marine Avenue, Whitley Bay, NE26 1NB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DENT, David Ian, DENT, Diane
SIC Codes
68320, 74902

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREED NORTH LIMITED

CREED NORTH LIMITED is an active company incorporated on 23 October 2017 with the registered office located in Whitley Bay. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. CREED NORTH LIMITED was registered 8 years ago.(SIC: 68320, 74902)

Status

active

Active since 8 years ago

Company No

11026428

LTD Company

Age

8 Years

Incorporated 23 October 2017

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 19 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

CREED CAPITAL LIMITED
From: 23 October 2017To: 25 May 2021
Contact
Address

75 Marine Avenue Whitley Bay, NE26 1NB,

Previous Addresses

13 Briar Avenue Whitley Bay North Tyneside NE26 1RU England
From: 22 June 2018To: 22 June 2021
246 Park View Whitley Bay Tyne and Wear NE26 3QX United Kingdom
From: 27 October 2017To: 22 June 2018
Harrison Hutchinson Ltd Park View Whitley Bay NE26 3QX United Kingdom
From: 23 October 2017To: 27 October 2017
Timeline

3 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Oct 17
New Owner
Nov 21
New Owner
Nov 21
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

DENT, David Ian

Active
Whitley BayNE26 1NB
Born January 1967
Director
Appointed 23 Oct 2017

DENT, Diane

Active
Whitley BayNE26 1NB
Born July 1974
Director
Appointed 23 Oct 2017

Persons with significant control

2

Mr David Ian Dent

Active
Whitley BayNE26 1NB
Born January 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Oct 2020

Mrs Diane Dent

Active
Whitley BayNE26 1NB
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Oct 2020
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
19 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 November 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 November 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
10 November 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
22 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2021
AD01Change of Registered Office Address
Resolution
25 May 2021
RESOLUTIONSResolutions
Change Of Name Notice
25 May 2021
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 June 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 October 2017
AD01Change of Registered Office Address
Incorporation Company
23 October 2017
NEWINCIncorporation