Background WavePink WaveYellow Wave

CREATIVE POP-UPS LTD (14452887)

CREATIVE POP-UPS LTD (14452887) is an active UK company. incorporated on 31 October 2022. with registered office in Gateshead. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities and 1 other business activities. CREATIVE POP-UPS LTD has been registered for 3 years. Current directors include HOLLIDAY, Nigel James, TB HOLLIDAY HOLDINGS LTD, TWO TRIBES LTD.

Company Number
14452887
Status
active
Type
ltd
Incorporated
31 October 2022
Age
3 years
Address
Unit 1 Baltic Business Park, Gateshead, NE8 3AT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
HOLLIDAY, Nigel James, TB HOLLIDAY HOLDINGS LTD, TWO TRIBES LTD
SIC Codes
56210, 56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREATIVE POP-UPS LTD

CREATIVE POP-UPS LTD is an active company incorporated on 31 October 2022 with the registered office located in Gateshead. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities and 1 other business activity. CREATIVE POP-UPS LTD was registered 3 years ago.(SIC: 56210, 56302)

Status

active

Active since 3 years ago

Company No

14452887

LTD Company

Age

3 Years

Incorporated 31 October 2022

Size

N/A

Accounts

ARD: 31/10

Overdue

5 months overdue

Last Filed

Made up to 31 October 2023 (2 years ago)
Submitted on 23 May 2024 (1 year ago)
Period: 31 October 2022 - 31 October 2023(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2025
Period: 1 November 2023 - 31 October 2024

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

Unit 1 Baltic Business Park Albany Road Gateshead, NE8 3AT,

Previous Addresses

Floor 5, Curtis Mayfield House Carliol Square Newcastle upon Tyne NE1 6UF England
From: 19 January 2024To: 11 November 2024
86 Pilgrim Street Newcastle upon Tyne NE1 6SG United Kingdom
From: 31 October 2022To: 19 January 2024
Timeline

5 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Oct 22
Owner Exit
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jun 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HOLLIDAY, Nigel James

Active
East Park Road, GatesheadNE9 5AX
Born January 1979
Director
Appointed 31 Mar 2023

TB HOLLIDAY HOLDINGS LTD

Active
East Park Road, GatesheadNE9 5AX
Corporate director
Appointed 31 Mar 2023

TWO TRIBES LTD

Active
Pilgrim Street, Newcastle Upon TyneNE1 6SG
Corporate director
Appointed 31 Oct 2022

HOLLIDAY, Nigel James

Resigned
East Park Road, GatesheadNE9 5AX
Born January 1979
Director
Appointed 31 Oct 2022
Resigned 31 Mar 2023

Persons with significant control

3

2 Active
1 Ceased

Tb Holliday Holdings Ltd

Active
East Park Road, GatesheadNE9 5AX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2023

Mr Nigel James Holliday

Ceased
East Park Road, GatesheadNE9 5AX
Born January 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Oct 2022
Ceased 31 Mar 2023
Pilgrim Street, Newcastle Upon TyneNE1 6SG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Oct 2022
Fundings
Financials
Latest Activities

Filing History

16

Gazette Filings Brought Up To Date
21 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 November 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 May 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
19 January 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Appoint Corporate Director Company With Name Date
18 January 2024
AP02Appointment of Corporate Director
Gazette Notice Compulsory
16 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
31 October 2022
NEWINCIncorporation