Background WavePink WaveYellow Wave

NIFTY FOX CREATIVE LTD (12040715)

NIFTY FOX CREATIVE LTD (12040715) is an active UK company. incorporated on 10 June 2019. with registered office in Barnsley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. NIFTY FOX CREATIVE LTD has been registered for 6 years. Current directors include EVANS-HILL, Laura Jane, EVANS-HILL, Stephanie.

Company Number
12040715
Status
active
Type
ltd
Incorporated
10 June 2019
Age
6 years
Address
Office 220, Barnsley Dmc County Way, Barnsley, S70 2JW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
EVANS-HILL, Laura Jane, EVANS-HILL, Stephanie
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIFTY FOX CREATIVE LTD

NIFTY FOX CREATIVE LTD is an active company incorporated on 10 June 2019 with the registered office located in Barnsley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. NIFTY FOX CREATIVE LTD was registered 6 years ago.(SIC: 74100)

Status

active

Active since 6 years ago

Company No

12040715

LTD Company

Age

6 Years

Incorporated 10 June 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 19 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

Office 220, Barnsley Dmc County Way Barnsley, S70 2JW,

Previous Addresses

Office 210 Dmc 01 Barnsley Digital Media Centre County Way Barnsley S70 2JW England
From: 7 April 2024To: 12 January 2026
8 Fairfield Thurgoland Sheffield South Yorkshire S35 7FL England
From: 16 June 2022To: 7 April 2024
15 Riber Close Stannington Sheffield S6 6FS England
From: 2 October 2020To: 16 June 2022
Acero Building Office 534 Spaces Sheffield 1 Concourse Way Sheffield South Yorkshire S1 2BJ England
From: 4 September 2019To: 2 October 2020
217a Albyn Works Burton Road Sheffield S3 8BZ England
From: 10 June 2019To: 4 September 2019
Timeline

3 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Funding Round
Jan 22
Director Joined
Aug 25
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

EVANS-HILL, Laura Jane

Active
Riber Close, SheffieldS6 6FS
Born February 1989
Director
Appointed 10 Jun 2019

EVANS-HILL, Stephanie

Active
Thurgoland, SheffieldS35 7FL
Born June 1986
Director
Appointed 13 Aug 2025

Persons with significant control

1

Miss Laura Jane Evans-Hill

Active
County Way, BarnsleyS70 2JW
Born February 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jun 2019
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 August 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Resolution
28 December 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
7 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
14 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Capital Allotment Shares
11 January 2022
SH01Allotment of Shares
Change To A Person With Significant Control
11 January 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 September 2021
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 September 2019
AD01Change of Registered Office Address
Incorporation Company
10 June 2019
NEWINCIncorporation