Background WavePink WaveYellow Wave

CREAMOS LTD (11359648)

CREAMOS LTD (11359648) is an active UK company. incorporated on 14 May 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 3 other business activities. CREAMOS LTD has been registered for 7 years. Current directors include GRAY, David Ian, GRAY, Stephen James.

Company Number
11359648
Status
active
Type
ltd
Incorporated
14 May 2018
Age
7 years
Address
86-90 Paul Street, London, EC2A 4NE
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
GRAY, David Ian, GRAY, Stephen James
SIC Codes
62012, 73110, 74100, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREAMOS LTD

CREAMOS LTD is an active company incorporated on 14 May 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 3 other business activities. CREAMOS LTD was registered 7 years ago.(SIC: 62012, 73110, 74100, 90030)

Status

active

Active since 7 years ago

Company No

11359648

LTD Company

Age

7 Years

Incorporated 14 May 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

86-90 Paul Street London, EC2A 4NE,

Previous Addresses

, 40 Queensway, London, W2 3RS, England
From: 4 July 2018To: 5 November 2019
, Techhub 101 Finsbury Pavement, London, EC2A 1RS, United Kingdom
From: 14 May 2018To: 4 July 2018
Timeline

9 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
May 18
Director Joined
Aug 18
Director Left
Jan 19
Director Joined
May 20
Director Left
May 20
Director Joined
Oct 23
Director Left
Jan 24
Director Joined
Feb 26
Funding Round
Feb 26
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GRAY, David Ian

Active
Paul Street, LondonEC2A 4NE
Born February 1954
Director
Appointed 25 Feb 2026

GRAY, Stephen James

Active
Paul Street, LondonEC2A 4NE
Born April 1979
Director
Appointed 14 May 2018

FOURNIER CASTILLO, Juan Manuel

Resigned
Paul Street, LondonEC2A 4NE
Born February 1990
Director
Appointed 01 Oct 2023
Resigned 01 Feb 2024

RUIZ, Maria

Resigned
Paul Street, LondonEC2A 4NE
Born November 1982
Director
Appointed 01 Jan 2019
Resigned 30 Apr 2020

RUIZ, Maria

Resigned
Queensway, LondonW2 3RS
Born November 1982
Director
Appointed 01 Aug 2018
Resigned 01 Jan 2019

Persons with significant control

1

Mr Stephen James Gray

Active
Paul Street, LondonEC2A 4NE
Born April 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 May 2018
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Capital Allotment Shares
25 February 2026
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
25 August 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
15 July 2025
PSC04Change of PSC Details
Change Account Reference Date Company Current Shortened
9 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
4 October 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
18 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
15 May 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
14 February 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 November 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 July 2018
AD01Change of Registered Office Address
Incorporation Company
14 May 2018
NEWINCIncorporation