Background WavePink WaveYellow Wave

CREATIVE JOAILLERIE LTD (12054405)

CREATIVE JOAILLERIE LTD (12054405) is an active UK company. incorporated on 17 June 2019. with registered office in Cardiff. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of watches and jewellery in specialised stores. CREATIVE JOAILLERIE LTD has been registered for 6 years. Current directors include ARMAN, Manal Ahmed Omer, HARRIS, Richard Lawrence.

Company Number
12054405
Status
active
Type
ltd
Incorporated
17 June 2019
Age
6 years
Address
12054405 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of watches and jewellery in specialised stores
Directors
ARMAN, Manal Ahmed Omer, HARRIS, Richard Lawrence
SIC Codes
47770

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREATIVE JOAILLERIE LTD

CREATIVE JOAILLERIE LTD is an active company incorporated on 17 June 2019 with the registered office located in Cardiff. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of watches and jewellery in specialised stores. CREATIVE JOAILLERIE LTD was registered 6 years ago.(SIC: 47770)

Status

active

Active since 6 years ago

Company No

12054405

LTD Company

Age

6 Years

Incorporated 17 June 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

2 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

12054405 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Timeline

14 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Jun 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
New Owner
Sept 19
Owner Exit
Sept 19
Director Joined
Sept 20
Director Joined
Sept 21
Owner Exit
Nov 21
New Owner
Nov 21
Director Left
Jun 22
Director Left
Jan 23
Director Joined
Mar 23
0
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ARMAN, Manal Ahmed Omer

Active
CardiffCF14 8LH
Born July 1970
Director
Appointed 09 Sept 2021

HARRIS, Richard Lawrence

Active
Berwick Road, BorehamwoodWD6 4BQ
Born February 1966
Director
Appointed 22 Mar 2023

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 17 Jun 2019
Resigned 23 Dec 2025

ASGARI MOTLAGH, Shahrzad

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born May 1975
Director
Appointed 11 Sept 2020
Resigned 24 Dec 2022

CAVANAGH, Lauren Alice

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born July 1985
Director
Appointed 17 Jun 2019
Resigned 10 Jul 2019

HAMID, Zaen Asad

Resigned
Franklin's Row, LondonSW3 4SW
Born September 1986
Director
Appointed 10 Jul 2019
Resigned 20 Jun 2022

HARRIS, Michael Paul

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born June 1967
Director
Appointed 17 Jun 2019
Resigned 10 Jul 2019

THORNE, Muriel Shona

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born April 1981
Director
Appointed 17 Jun 2019
Resigned 10 Jul 2019

Persons with significant control

3

1 Active
2 Ceased

Manal Ahmed Omer Arman

Active
CardiffCF14 8LH
Born July 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Sept 2021

Zaen Asad Hamid

Ceased
Franklin's Row, LondonSW3 4SW
Born September 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jul 2019
Ceased 09 Sept 2021
1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jun 2019
Ceased 10 Jul 2019
Fundings
Financials
Latest Activities

Filing History

34

Default Companies House Service Address Applied Psc
4 March 2026
RP10RP10
Default Companies House Service Address Applied Officer
4 March 2026
RP09RP09
Default Companies House Registered Office Address Applied
4 March 2026
RP05RP05
Termination Secretary Company With Name Termination Date
23 December 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
25 October 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
4 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 November 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
14 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Legacy
10 July 2019
ANNOTATIONANNOTATION
Incorporation Company
17 June 2019
NEWINCIncorporation