Background WavePink WaveYellow Wave

CREATIVE REMOTE LTD (13550846)

CREATIVE REMOTE LTD (13550846) is an active UK company. incorporated on 5 August 2021. with registered office in Leatherhead. The company operates in the Information and Communication sector, engaged in motion picture, video and television programme post-production activities. CREATIVE REMOTE LTD has been registered for 4 years. Current directors include GAY-REES, James Scott, MARTIN, Paul John, ROBERTSON, Soraya and 2 others.

Company Number
13550846
Status
active
Type
ltd
Incorporated
5 August 2021
Age
4 years
Address
Unit 13 Mole Business Park, Leatherhead, KT22 7BA
Industry Sector
Information and Communication
Business Activity
Motion picture, video and television programme post-production activities
Directors
GAY-REES, James Scott, MARTIN, Paul John, ROBERTSON, Soraya, ROGERS, Tom, SARSON, Christopher John
SIC Codes
59120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREATIVE REMOTE LTD

CREATIVE REMOTE LTD is an active company incorporated on 5 August 2021 with the registered office located in Leatherhead. The company operates in the Information and Communication sector, specifically engaged in motion picture, video and television programme post-production activities. CREATIVE REMOTE LTD was registered 4 years ago.(SIC: 59120)

Status

active

Active since 4 years ago

Company No

13550846

LTD Company

Age

4 Years

Incorporated 5 August 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 22 July 2025 (9 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

Unit 13 Mole Business Park Randalls Road Leatherhead, KT22 7BA,

Previous Addresses

37 Oakfield Close Amersham HP6 5TA England
From: 5 August 2021To: 7 February 2023
Timeline

1 key events • 2021 - 2021

Funding Officers Ownership
Company Founded
Aug 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

GAY-REES, James Scott

Active
50-54 Clerkenwell Road, LondonEC1M 5PS
Born January 1967
Director
Appointed 05 Aug 2021

MARTIN, Paul John

Active
50-54 Clerkenwell Road, LondonEC1M 5PS
Born July 1975
Director
Appointed 05 Aug 2021

ROBERTSON, Soraya

Active
Mole Business Park, LeatherheadKT22 7BA
Born February 1973
Director
Appointed 05 Aug 2021

ROGERS, Tom

Active
50-54 Clerkenwell Road, LondonEC1M 5PS
Born April 1987
Director
Appointed 05 Aug 2021

SARSON, Christopher John

Active
Mole Business Park, LeatherheadKT22 7BA
Born March 1986
Director
Appointed 05 Aug 2021

Persons with significant control

2

50-54 Clerkenwell Road, LondonEC1M 5PS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Aug 2021
Oakfield Close, AmershamHP6 5TA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Aug 2021
Fundings
Financials
Latest Activities

Filing History

17

Accounts With Accounts Type Total Exemption Full
7 April 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Change Sail Address Company With New Address
27 June 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
9 April 2024
AAAnnual Accounts
Memorandum Articles
1 March 2024
MAMA
Resolution
25 February 2024
RESOLUTIONSResolutions
Resolution
25 February 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 February 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
21 February 2024
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 February 2022
AA01Change of Accounting Reference Date
Incorporation Company
5 August 2021
NEWINCIncorporation