Background WavePink WaveYellow Wave

ECOMPLETE CREATIVE LIMITED (12433019)

ECOMPLETE CREATIVE LIMITED (12433019) is an active UK company. incorporated on 30 January 2020. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. ECOMPLETE CREATIVE LIMITED has been registered for 6 years. Current directors include GEDMAN, Paul Jonathan.

Company Number
12433019
Status
active
Type
ltd
Incorporated
30 January 2020
Age
6 years
Address
3rd Floor Eastgate Castle Street, Manchester, M3 4LZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
GEDMAN, Paul Jonathan
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECOMPLETE CREATIVE LIMITED

ECOMPLETE CREATIVE LIMITED is an active company incorporated on 30 January 2020 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. ECOMPLETE CREATIVE LIMITED was registered 6 years ago.(SIC: 73110)

Status

active

Active since 6 years ago

Company No

12433019

LTD Company

Age

6 Years

Incorporated 30 January 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027

Previous Company Names

SOCIAL HONEY LTD
From: 30 January 2020To: 23 August 2024
Contact
Address

3rd Floor Eastgate Castle Street Castlefield Manchester, M3 4LZ,

Previous Addresses

PO Box (Studio 6) This is the Space Social Honey Ltd Quay Street Manchester M3 3EJ England
From: 22 March 2023To: 11 November 2024
5th Floor Charing Cross Road London WC2H 0AR England
From: 21 September 2022To: 22 March 2023
Bank Chambers St. Petersgate Stockport SK1 1AR England
From: 24 May 2022To: 21 September 2022
Flat 10 6 Pollard Street Manchester M4 7BN England
From: 30 January 2020To: 24 May 2022
Timeline

6 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Jan 20
Owner Exit
May 22
Director Left
Jun 22
Director Joined
Jun 22
Loan Secured
Aug 23
Loan Cleared
Nov 23
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GEDMAN, Paul Jonathan

Active
Castle Street, ManchesterM3 4LZ
Born June 1981
Director
Appointed 19 May 2022

OAKFORD, Alice

Resigned
6 Pollard Street, ManchesterM4 7BN
Born October 1991
Director
Appointed 30 Jan 2020
Resigned 19 May 2022

Persons with significant control

2

1 Active
1 Ceased
St. Petersgate, StockportSK1 1AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 May 2022

Miss Alice Oakford

Ceased
6 Pollard Street, ManchesterM4 7BN
Born October 1991

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jan 2020
Ceased 19 May 2022
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Certificate Change Of Name Company
23 August 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 November 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
22 March 2023
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
28 February 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 September 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
24 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
24 May 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
24 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
13 May 2021
CS01Confirmation Statement
Incorporation Company
30 January 2020
NEWINCIncorporation