Background WavePink WaveYellow Wave

CREATIVE VISION FINANCE LIMITED (13073481)

CREATIVE VISION FINANCE LIMITED (13073481) is an active UK company. incorporated on 9 December 2020. with registered office in Brentford. The company operates in the Financial and Insurance Activities sector, engaged in financial leasing. CREATIVE VISION FINANCE LIMITED has been registered for 5 years. Current directors include FRY, Jonathan David, KERAI, Mansukh Velji, PRICE, Rebecca and 3 others.

Company Number
13073481
Status
active
Type
ltd
Incorporated
9 December 2020
Age
5 years
Address
23 Shield Drive West Cross Industrial Estate, Brentford, TW8 9EX
Industry Sector
Financial and Insurance Activities
Business Activity
Financial leasing
Directors
FRY, Jonathan David, KERAI, Mansukh Velji, PRICE, Rebecca, RILEY, Nicholas John, SIMPSON, Darren Mark, SUBBOTIN, Yevgeny Ivanovich
SIC Codes
64910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREATIVE VISION FINANCE LIMITED

CREATIVE VISION FINANCE LIMITED is an active company incorporated on 9 December 2020 with the registered office located in Brentford. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial leasing. CREATIVE VISION FINANCE LIMITED was registered 5 years ago.(SIC: 64910)

Status

active

Active since 5 years ago

Company No

13073481

LTD Company

Age

5 Years

Incorporated 9 December 2020

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Small Company

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

23 Shield Drive West Cross Industrial Estate Brentford, TW8 9EX,

Timeline

5 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Dec 20
Director Joined
Jan 21
Loan Secured
Jul 21
Director Joined
Oct 21
Loan Secured
Mar 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

FRY, Jonathan David

Active
West Cross Industrial Estate, BrentfordTW8 9EX
Born October 1973
Director
Appointed 04 Jan 2021

KERAI, Mansukh Velji

Active
West Cross Industrial Estate, BrentfordTW8 9EX
Born November 1971
Director
Appointed 09 Dec 2020

PRICE, Rebecca

Active
West Cross Industrial Estate, BrentfordTW8 9EX
Born April 1982
Director
Appointed 25 Oct 2021

RILEY, Nicholas John

Active
West Cross Industrial Estate, BrentfordTW8 9EX
Born December 1967
Director
Appointed 09 Dec 2020

SIMPSON, Darren Mark

Active
West Cross Industrial Estate, BrentfordTW8 9EX
Born June 1974
Director
Appointed 09 Dec 2020

SUBBOTIN, Yevgeny Ivanovich

Active
West Cross Industrial Estate, BrentfordTW8 9EX
Born May 1974
Director
Appointed 09 Dec 2020

Persons with significant control

1

West Cross Industrial Estate, BrentfordTW8 9EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Dec 2020
Fundings
Financials
Latest Activities

Filing History

17

Accounts With Accounts Type Small
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
19 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2022
CH01Change of Director Details
Accounts With Accounts Type Small
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
4 January 2021
AA01Change of Accounting Reference Date
Incorporation Company
9 December 2020
NEWINCIncorporation