Background WavePink WaveYellow Wave

CREATIVE CORPORATE HOLDINGS LIMITED (NI702900)

CREATIVE CORPORATE HOLDINGS LIMITED (NI702900) is an active UK company. incorporated on 10 October 2023. with registered office in Lisburn. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CREATIVE CORPORATE HOLDINGS LIMITED has been registered for 2 years. Current directors include ENNIS, Richard James Alan, HOLMES, Jonathan William Harold.

Company Number
NI702900
Status
active
Type
ltd
Incorporated
10 October 2023
Age
2 years
Address
1 Ferguson Road, Lisburn, BT28 2FW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ENNIS, Richard James Alan, HOLMES, Jonathan William Harold
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREATIVE CORPORATE HOLDINGS LIMITED

CREATIVE CORPORATE HOLDINGS LIMITED is an active company incorporated on 10 October 2023 with the registered office located in Lisburn. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CREATIVE CORPORATE HOLDINGS LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

NI702900

LTD Company

Age

2 Years

Incorporated 10 October 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 10 October 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 November 2024 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

1 Ferguson Road Lisburn, BT28 2FW,

Timeline

9 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Oct 23
Director Joined
May 24
Director Left
May 24
Funding Round
Sept 24
Loan Secured
Mar 25
Director Joined
Mar 25
Owner Exit
Mar 25
Director Left
Mar 25
Loan Secured
Mar 25
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ENNIS, Richard James Alan

Active
LisburnBT28 2FW
Born January 1968
Director
Appointed 10 Oct 2023

HOLMES, Jonathan William Harold

Active
LisburnBT28 2FW
Born September 1971
Director
Appointed 03 Mar 2025

ENNIS, Harold Alexander, Dr

Resigned
LisburnBT28 2FW
Born February 1930
Director
Appointed 10 Oct 2023
Resigned 16 Feb 2024

ENNIS, Kathryn Ray

Resigned
Ferguson Road, LisburnBT28 2FW
Born May 1972
Director
Appointed 20 May 2024
Resigned 03 Mar 2025

Persons with significant control

2

1 Active
1 Ceased
Ferguson Road, LisburnBT28 2FW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2025

Mr Richard James Alan Ennis

Ceased
LisburnBT28 2FW
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Oct 2023
Ceased 03 Mar 2025
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2025
AAAnnual Accounts
Change Account Reference Date Company Current Extended
21 July 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
14 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Memorandum Articles
14 March 2025
MAMA
Resolution
14 March 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2025
MR01Registration of a Charge
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Resolution
12 September 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
11 September 2024
PSC04Change of PSC Details
Capital Allotment Shares
11 September 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Incorporation Company
10 October 2023
NEWINCIncorporation