Background WavePink WaveYellow Wave

REALLY CREATIVE SPACES (LUTON) LIMITED (12266828)

REALLY CREATIVE SPACES (LUTON) LIMITED (12266828) is an active UK company. incorporated on 17 October 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. REALLY CREATIVE SPACES (LUTON) LIMITED has been registered for 6 years. Current directors include DEW, Nicholas Robert James, FOX, Jack Henry James.

Company Number
12266828
Status
active
Type
ltd
Incorporated
17 October 2019
Age
6 years
Address
57b Riding House Street, London, W1W 7EF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DEW, Nicholas Robert James, FOX, Jack Henry James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REALLY CREATIVE SPACES (LUTON) LIMITED

REALLY CREATIVE SPACES (LUTON) LIMITED is an active company incorporated on 17 October 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. REALLY CREATIVE SPACES (LUTON) LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12266828

LTD Company

Age

6 Years

Incorporated 17 October 2019

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 26 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

BB NEWCO1 LIMITED
From: 17 October 2019To: 28 October 2019
Contact
Address

57b Riding House Street London, W1W 7EF,

Previous Addresses

Buckle Barton Sanderson House Station Road Horsforth Leeds LS18 5NT England
From: 17 October 2019To: 29 October 2019
Timeline

10 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Oct 19
Funding Round
Oct 19
Owner Exit
Oct 19
New Owner
Oct 19
New Owner
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Loan Secured
Feb 20
Loan Secured
Feb 20
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DEW, Nicholas Robert James

Active
Riding House Street, LondonW1W 7EF
Born April 1985
Director
Appointed 21 Oct 2019

FOX, Jack Henry James

Active
Riding House Street, LondonW1W 7EF
Born May 1985
Director
Appointed 21 Oct 2019

DALTON, Mark John Benedict

Resigned
Sanderson House Station Road, LeedsLS18 5NT
Born July 1975
Director
Appointed 17 Oct 2019
Resigned 21 Oct 2019

Persons with significant control

3

2 Active
1 Ceased

Mr Nicholas Robert James Dew

Active
Riding House Street, LondonW1W 7EF
Born April 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Oct 2019

Mr Jack Henry James Fox

Active
Riding House Street, LondonW1W 7EF
Born May 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Oct 2019

Mr Mark John Dalton

Ceased
Sanderson House Station Road, LeedsLS18 5NT
Born July 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Oct 2019
Ceased 21 Oct 2019
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
29 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
29 December 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
29 October 2019
AD01Change of Registered Office Address
Resolution
28 October 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 October 2019
TM01Termination of Director
Capital Allotment Shares
23 October 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
23 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 October 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 October 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Incorporation Company
17 October 2019
NEWINCIncorporation