Background WavePink WaveYellow Wave

GUNG HO CREATIVE STUDIO LIMITED (14380821)

GUNG HO CREATIVE STUDIO LIMITED (14380821) is an active UK company. incorporated on 27 September 2022. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. GUNG HO CREATIVE STUDIO LIMITED has been registered for 3 years. Current directors include HADDED, Sophie, PHEDON, Fostira Ira, PHEDON, Paul.

Company Number
14380821
Status
active
Type
ltd
Incorporated
27 September 2022
Age
3 years
Address
Unit 9 133-137 Newhall Street, Birmingham, B3 1SF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
HADDED, Sophie, PHEDON, Fostira Ira, PHEDON, Paul
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GUNG HO CREATIVE STUDIO LIMITED

GUNG HO CREATIVE STUDIO LIMITED is an active company incorporated on 27 September 2022 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. GUNG HO CREATIVE STUDIO LIMITED was registered 3 years ago.(SIC: 74100)

Status

active

Active since 3 years ago

Company No

14380821

LTD Company

Age

3 Years

Incorporated 27 September 2022

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 29 September 2025 (6 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

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

Unit 9 133-137 Newhall Street Birmingham, B3 1SF,

Previous Addresses

Carleton House, 266-268 Stratford Road Shirley Solihull West Midlands B90 3AD England
From: 27 September 2022To: 3 November 2022
Timeline

8 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Sept 22
Director Joined
Dec 22
New Owner
Dec 22
Funding Round
Dec 22
Director Joined
Dec 22
Share Issue
Dec 22
Director Left
Jan 26
Director Joined
Feb 26
2
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HADDED, Sophie

Active
133-137 Newhall Street, BirminghamB3 1SF
Born October 1982
Director
Appointed 12 Dec 2022

PHEDON, Fostira Ira

Active
133-137 Newhall Street, BirminghamB3 1SF
Born September 1967
Director
Appointed 26 Jan 2026

PHEDON, Paul

Active
133-137 Newhall Street, BirminghamB3 1SF
Born July 1966
Director
Appointed 27 Sept 2022

DAVIES, Gareth

Resigned
133-137 Newhall Street, BirminghamB3 1SF
Born November 1966
Director
Appointed 12 Dec 2022
Resigned 31 Dec 2025

Persons with significant control

2

Mr Gareth Davies

Active
133-137 Newhall Street, BirminghamB3 1SF
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Dec 2022
Newhall Street, BirminghamB3 1SF

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 27 Sept 2022
Fundings
Financials
Latest Activities

Filing History

19

Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 March 2023
AA01Change of Accounting Reference Date
Resolution
6 January 2023
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
16 December 2022
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
16 December 2022
MAMA
Capital Name Of Class Of Shares
16 December 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
14 December 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Change To A Person With Significant Control
13 December 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
13 December 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
3 November 2022
AD01Change of Registered Office Address
Incorporation Company
27 September 2022
NEWINCIncorporation