Background WavePink WaveYellow Wave

CREATION CONSUMER FINANCE LIMITED (NI032565)

CREATION CONSUMER FINANCE LIMITED (NI032565) is an active UK company. incorporated on 19 June 1997. with registered office in Belfast. The company operates in the Financial and Insurance Activities sector, engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. CREATION CONSUMER FINANCE LIMITED has been registered for 28 years. Current directors include HUNT, Stephen Andrew Robert, MOORTHY, Lakshmi Krishna, PARAUD, Ethel and 2 others.

Company Number
NI032565
Status
active
Type
ltd
Incorporated
19 June 1997
Age
28 years
Address
Wellington Buildings 6th Floor, Wellington Buildings, Belfast, BT1 6HT
Industry Sector
Financial and Insurance Activities
Business Activity
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Directors
HUNT, Stephen Andrew Robert, MOORTHY, Lakshmi Krishna, PARAUD, Ethel, RAYNAUD, Anais, REDFERNE, Mike
SIC Codes
64921

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREATION CONSUMER FINANCE LIMITED

CREATION CONSUMER FINANCE LIMITED is an active company incorporated on 19 June 1997 with the registered office located in Belfast. The company operates in the Financial and Insurance Activities sector, specifically engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. CREATION CONSUMER FINANCE LIMITED was registered 28 years ago.(SIC: 64921)

Status

active

Active since 28 years ago

Company No

NI032565

LTD Company

Age

28 Years

Incorporated 19 June 1997

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 28 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

OPEN AND DIRECT RETAIL SERVICES LIMITED
From: 21 June 1999To: 12 November 2004
NIE FINANCING LIMITED
From: 19 June 1997To: 21 June 1999
Contact
Address

Wellington Buildings 6th Floor, Wellington Buildings 2 - 4 Wellington Street Belfast, BT1 6HT,

Previous Addresses

6th Floor Royston House 34 Upper Queen Street Belfast BT1 6FD
From: 19 June 1997To: 16 April 2018
Timeline

42 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jun 97
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Apr 13
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Apr 15
Director Left
Aug 15
Director Joined
Apr 16
Director Left
May 16
Director Joined
Mar 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Mar 19
Director Joined
Jun 19
Director Left
Feb 20
Director Left
Aug 20
Director Left
Mar 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Jan 22
Director Left
Feb 22
Director Joined
May 22
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jul 23
Director Joined
Oct 23
Director Left
May 25
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

6 Active
28 Resigned

CARSON, David Maurice

Active
6th Floor, Wellington Buildings, BelfastBT1 6HT
Secretary
Appointed 01 Apr 2016

HUNT, Stephen Andrew Robert

Active
6th Floor, Wellington Buildings, BelfastBT1 6HT
Born February 1967
Director
Appointed 30 Mar 2007

MOORTHY, Lakshmi Krishna

Active
6th Floor, Wellington Buildings, BelfastBT1 6HT
Born December 1973
Director
Appointed 01 Oct 2021

PARAUD, Ethel

Active
6th Floor, Wellington Buildings, BelfastBT1 6HT
Born August 1968
Director
Appointed 01 Oct 2021

RAYNAUD, Anais

Active
6th Floor, Wellington Buildings, BelfastBT1 6HT
Born June 1978
Director
Appointed 25 Oct 2023

REDFERNE, Mike

Active
6th Floor, Wellington Buildings, BelfastBT1 6HT
Born November 1959
Director
Appointed 30 Jun 2023

FARMER, Geoffrey

Resigned
19 Henryville Manor, AntrimBT39 9FP
Secretary
Appointed 19 Jun 1997
Resigned 30 Mar 2007

HOLMES, Robert David

Resigned
17 Woodhurst Road, BerkshireSL6 8TG
Secretary
Appointed 30 Mar 2007
Resigned 09 May 2008

MCCULLOGH, John Stewart

Resigned
Blenheim Court, SolihullB91 2AA
Secretary
Appointed 30 Mar 2007
Resigned 31 Mar 2016

ANTIGLIO, Xavier

Resigned
6th Floor Royston House, BelfastBT1 6FD
Born October 1969
Director
Appointed 01 Apr 2016
Resigned 19 Dec 2017

CABACA, Antonio Miguel

Resigned
6th Floor, Wellington Buildings, BelfastBT1 6HT
Born April 1973
Director
Appointed 19 Dec 2018
Resigned 01 Mar 2021

CAVELIER, Benoit Patrice Stephane, Monsieur

Resigned
Blenheim Court, SolihullB91 2AA
Born October 1963
Director
Appointed 16 Feb 2015
Resigned 26 Jun 2018

CHARLES, Jean Pierre

Resigned
6th Floor, Wellington Buildings, BelfastBT1 6HT
Born January 1965
Director
Appointed 05 May 2022
Resigned 31 May 2023

CHARLES, Jean Pierre

Resigned
Blenheim Court, SolihullB91 2AA
Born January 1965
Director
Appointed 15 May 2006
Resigned 23 Jan 2013

DARRIGADE, Jacques

Resigned
6th Floor Royston House, BelfastBT1 6FD
Born April 1964
Director
Appointed 30 Jan 2013
Resigned 16 Feb 2015

DE KORVER, Marc

Resigned
6th Floor, Wellington Buildings, BelfastBT1 6HT
Born March 1970
Director
Appointed 14 Mar 2019
Resigned 18 Feb 2022

DEAKIN, Tony

Resigned
Blenheim Court, SolihullB91 2AA
Born November 1970
Director
Appointed 16 Feb 2015
Resigned 12 May 2016

DILLY, Benoit Claude, Monsieur

Resigned
Blenheim Court, SolihullB91 2AA
Born June 1967
Director
Appointed 16 Feb 2015
Resigned 19 Dec 2017

DOWNEY, Samuel

Resigned
13 Windermere AvenueBT8 4SZ
Born October 1948
Director
Appointed 19 Jun 1997
Resigned 30 Jun 2007

DOYLE, Joseph

Resigned
8 Rosetta Road East, N. IrelandBT6 OLP
Born October 1950
Director
Appointed 19 Jun 1997
Resigned 05 Nov 1999

ELLIOTT, Paul Andrew

Resigned
5 Paradise Park, Co AntrimBT39 OEG
Born December 1965
Director
Appointed 19 Jun 1997
Resigned 30 Mar 2007

FARMER, Geoffrey Mark

Resigned
19 Henryville Manor, AntrimBT39 9FP
Born July 1970
Director
Appointed 30 Apr 2002
Resigned 24 Aug 2007

FAVRE, Martin Francois Lazare

Resigned
6th Floor, Wellington Buildings, BelfastBT1 6HT
Born January 1968
Director
Appointed 17 Jun 2019
Resigned 11 Jan 2022

GRIFFIN, Marielle Laure

Resigned
6th Floor, Wellington Buildings, BelfastBT1 6HT
Born April 1975
Director
Appointed 19 Dec 2017
Resigned 01 Oct 2021

MAKARITIS, Stavros

Resigned
Blenheim Court, SolihullB91 2AA
Born June 1969
Director
Appointed 30 Mar 2007
Resigned 11 Mar 2013

RENNISON, Gordon

Resigned
Blenheim Court, SolihullB91 2AA
Born March 1952
Director
Appointed 30 Mar 2007
Resigned 16 Feb 2015

SNYMAN, Johannes Jacobus

Resigned
6th Floor, Wellington Buildings, BelfastBT1 6HT
Born December 1973
Director
Appointed 31 Mar 2017
Resigned 31 Aug 2020

TRAISNEL, Solange Magali Josiane, Mlle

Resigned
6th Floor Royston House, BelfastBT1 6FD
Born July 1962
Director
Appointed 30 Jan 2013
Resigned 16 Feb 2015

UPPAL, Jetinder Singh

Resigned
Blenheim Court, SolihullB91 2AA
Born June 1971
Director
Appointed 16 Feb 2015
Resigned 19 Dec 2018

VAN GROENENDAEL, Alain Carmelo, Monsieur

Resigned
Blenheim Court, SolihullB91 2AA
Born April 1961
Director
Appointed 16 Feb 2015
Resigned 20 Aug 2015

VERSTRAETEN, Anne Marie Odile Albertine

Resigned
6th Floor, Wellington Buildings, BelfastBT1 6HT
Born April 1954
Director
Appointed 01 Jun 2018
Resigned 20 Feb 2020

VERVENNE, Bart

Resigned
6th Floor, Wellington Buildings, BelfastBT1 6HT
Born October 1956
Director
Appointed 28 Jun 2023
Resigned 25 Apr 2025

WILSON, Nigel David

Resigned
Oakhill, BelfastBT17 9JR
Born November 1956
Director
Appointed 19 Jun 1997
Resigned 05 Nov 1999

ZEITOUN, Gilles

Resigned
6th Floor, Wellington Buildings, BelfastBT1 6HT
Born March 1969
Director
Appointed 19 Dec 2017
Resigned 19 Dec 2018

Persons with significant control

1

Blenheim Court, SolihullB91 2AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

163

Accounts With Accounts Type Full
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Accounts With Accounts Type Full
7 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 December 2018
TM01Termination of Director
Accounts Amended With Accounts Type Full
11 December 2018
AAMDAAMD
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 April 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 April 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 April 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Termination Director Company With Name Termination Date
10 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Full
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Full
1 May 2013
AAAnnual Accounts
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
31 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2013
AP01Appointment of Director
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Change Person Director Company With Change Date
28 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 June 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Change Person Director Company With Change Date
6 July 2011
CH01Change of Director Details
Accounts With Accounts Type Full
9 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Legacy
10 July 2009
AC(NI)AC(NI)
Legacy
25 July 2008
296(NI)296(NI)
Legacy
11 July 2008
371S(NI)371S(NI)
Legacy
4 June 2008
296(NI)296(NI)
Legacy
28 May 2008
AC(NI)AC(NI)
Legacy
30 August 2007
296(NI)296(NI)
Legacy
19 July 2007
296(NI)296(NI)
Legacy
27 June 2007
371S(NI)371S(NI)
Legacy
24 May 2007
AC(NI)AC(NI)
Legacy
11 May 2007
296(NI)296(NI)
Legacy
11 May 2007
296(NI)296(NI)
Legacy
11 May 2007
296(NI)296(NI)
Legacy
11 May 2007
296(NI)296(NI)
Legacy
11 May 2007
296(NI)296(NI)
Legacy
11 May 2007
296(NI)296(NI)
Legacy
11 May 2007
296(NI)296(NI)
Legacy
23 February 2007
AURES(NI)AURES(NI)
Legacy
21 February 2007
CNRES(NI)CNRES(NI)
Legacy
21 February 2007
CERTC(NI)CERTC(NI)
Legacy
3 November 2006
AC(NI)AC(NI)
Legacy
23 October 2006
233(NI)233(NI)
Legacy
16 September 2006
AC(NI)AC(NI)
Legacy
5 September 2006
371S(NI)371S(NI)
Legacy
19 June 2006
296(NI)296(NI)
Legacy
13 April 2006
411A(NI)411A(NI)
Legacy
13 April 2006
411A(NI)411A(NI)
Legacy
15 November 2005
295(NI)295(NI)
Legacy
15 July 2005
371S(NI)371S(NI)
Legacy
21 January 2005
AC(NI)AC(NI)
Legacy
30 June 2004
371S(NI)371S(NI)
Legacy
24 June 2004
295(NI)295(NI)
Legacy
2 February 2004
AC(NI)AC(NI)
Legacy
29 December 2003
295(NI)295(NI)
Legacy
17 September 2003
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
19 May 2003
402(NI)402(NI)
Legacy
30 January 2003
AC(NI)AC(NI)
Legacy
22 July 2002
371S(NI)371S(NI)
Legacy
5 July 2002
295(NI)295(NI)
Legacy
22 May 2002
296(NI)296(NI)
Legacy
11 May 2002
1656A(NI)1656A(NI)
Particulars Of A Mortgage Charge
8 May 2002
402(NI)402(NI)
Legacy
16 February 2002
AC(NI)AC(NI)
Legacy
22 July 2001
371A(NI)371A(NI)
Legacy
8 December 2000
AC(NI)AC(NI)
Legacy
5 July 2000
371A(NI)371A(NI)
Legacy
7 February 2000
AC(NI)AC(NI)
Legacy
20 November 1999
296(NI)296(NI)
Legacy
20 November 1999
296(NI)296(NI)
Legacy
24 July 1999
371A(NI)371A(NI)
Legacy
25 June 1999
UDM+A(NI)UDM+A(NI)
Legacy
21 June 1999
CERTC(NI)CERTC(NI)
Legacy
21 June 1999
CNRES(NI)CNRES(NI)
Legacy
31 January 1999
AC(NI)AC(NI)
Legacy
30 September 1998
296(NI)296(NI)
Legacy
30 September 1998
296(NI)296(NI)
Resolution
30 July 1998
RESOLUTIONSResolutions
Legacy
29 June 1998
371A(NI)371A(NI)
Legacy
11 June 1998
296(NI)296(NI)
Legacy
11 June 1998
296(NI)296(NI)
Legacy
2 June 1998
296(NI)296(NI)
Legacy
15 April 1998
98(3)(NI)98(3)(NI)
Legacy
4 March 1998
G98-2(NI)G98-2(NI)
Legacy
13 September 1997
296(NI)296(NI)
Legacy
1 September 1997
133(NI)133(NI)
Resolution
1 September 1997
RESOLUTIONSResolutions
Legacy
28 July 1997
232(NI)232(NI)
Incorporation Company
19 June 1997
NEWINCIncorporation
Legacy
19 June 1997
MEM(NI)MEM(NI)
Legacy
19 June 1997
ARTS(NI)ARTS(NI)
Legacy
19 June 1997
G21(NI)G21(NI)
Legacy
19 June 1997
G23(NI)G23(NI)