Background WavePink WaveYellow Wave

NATIONAL COLLEGE FOR THE CREATIVE INDUSTRIES LIMITED (12419142)

NATIONAL COLLEGE FOR THE CREATIVE INDUSTRIES LIMITED (12419142) is an active UK company. incorporated on 22 January 2020. with registered office in Purfleet. The company operates in the Education sector, engaged in technical and vocational secondary education and 2 other business activities. NATIONAL COLLEGE FOR THE CREATIVE INDUSTRIES LIMITED has been registered for 6 years. Current directors include BALLS, Emily, MOHAMMED, Zohayb.

Company Number
12419142
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 January 2020
Age
6 years
Address
The Backstage Centre High House Production Park, Purfleet, RM19 1RJ
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
BALLS, Emily, MOHAMMED, Zohayb
SIC Codes
85320, 85410, 85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL COLLEGE FOR THE CREATIVE INDUSTRIES LIMITED

NATIONAL COLLEGE FOR THE CREATIVE INDUSTRIES LIMITED is an active company incorporated on 22 January 2020 with the registered office located in Purfleet. The company operates in the Education sector, specifically engaged in technical and vocational secondary education and 2 other business activities. NATIONAL COLLEGE FOR THE CREATIVE INDUSTRIES LIMITED was registered 6 years ago.(SIC: 85320, 85410, 85520)

Status

active

Active since 6 years ago

Company No

12419142

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 22 January 2020

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 17 February 2025 (1 year ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

The Backstage Centre High House Production Park Vellacott Close Purfleet, RM19 1RJ,

Timeline

15 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jan 20
Director Joined
Aug 20
Director Joined
Sept 21
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Jul 23
Director Left
Jan 24
Director Left
Jan 24
Owner Exit
Mar 24
Director Left
Mar 24
Director Left
Nov 24
Director Joined
Feb 25
Director Joined
Feb 25
Owner Exit
Nov 25
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BALLS, Emily

Active
High House Production Park, PurfleetRM19 1RJ
Born January 1983
Director
Appointed 31 Jan 2025

MOHAMMED, Zohayb

Active
High House Production Park, PurfleetRM19 1RJ
Born May 1985
Director
Appointed 12 Feb 2025

BROAD, Simon Bowden

Resigned
High House Production Park, PurfleetRM19 1RJ
Born January 1963
Director
Appointed 01 Sept 2021
Resigned 05 Jan 2024

DELIGHT, Richard

Resigned
High House Production Park, PurfleetRM19 1RJ
Born August 1969
Director
Appointed 31 Jul 2020
Resigned 11 Mar 2024

FOWLES, Alexander Paul

Resigned
High House Production Park, PurfleetRM19 1RJ
Born March 1967
Director
Appointed 22 Jan 2020
Resigned 31 Jan 2022

O'DONOGHUE, Angela Mary

Resigned
High House Production Park, PurfleetRM19 1RJ
Born October 1956
Director
Appointed 22 Jan 2020
Resigned 31 Jan 2022

RAVEN, Bryan Alan

Resigned
High House Production Park, PurfleetRM19 1RJ
Born October 1964
Director
Appointed 22 Jan 2020
Resigned 05 Jan 2024

TAYLOR, John Henry

Resigned
High House Production Park, PurfleetRM19 1RJ
Born September 1968
Director
Appointed 22 Jan 2020
Resigned 01 Feb 2023

WARRENS, Brian Philip

Resigned
High House Production Park, PurfleetRM19 1RJ
Born April 1960
Director
Appointed 31 Jan 2022
Resigned 26 Nov 2024

Persons with significant control

2

0 Active
2 Ceased
68 Health Mill Lane, BirminghamB9 4AR

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Jan 2020
Ceased 11 Mar 2024

South Essex College

Ceased
Luker Road, Southend-On-SeaSS1 1ND

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Jan 2020
Ceased 22 Jan 2020
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
13 November 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
17 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Gazette Filings Brought Up To Date
1 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Gazette Notice Compulsory
7 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
27 July 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
4 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 July 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
14 February 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Incorporation Company
22 January 2020
NEWINCIncorporation