Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CREATIVE TOUCH DESIGN LIMITED
Company Information for

CREATIVE TOUCH DESIGN LIMITED

32 HIGH STREET, HENLEY IN ARDEN, WARWICKSHIRE, B95 5AN,
Company Registration Number
02128304
Private Limited Company
Active

Company Overview

About Creative Touch Design Ltd
CREATIVE TOUCH DESIGN LIMITED was founded on 1987-05-06 and has its registered office in Warwickshire. The organisation's status is listed as "Active". Creative Touch Design Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CREATIVE TOUCH DESIGN LIMITED
 
Legal Registered Office
32 HIGH STREET
HENLEY IN ARDEN
WARWICKSHIRE
B95 5AN
Other companies in B95
 
Telephone01217420711
 
Filing Information
Company Number 02128304
Company ID Number 02128304
Date formed 1987-05-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB417092365  
Last Datalog update: 2024-03-07 01:50:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CREATIVE TOUCH DESIGN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CREATIVE TOUCH DESIGN LIMITED
The following companies were found which have the same name as CREATIVE TOUCH DESIGN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CREATIVE TOUCH DESIGNS AND DECORATORS LTD 16 GIBSON ROAD TOXTETH LIVERPOOL UNITED KINGDOM L8 1ST Dissolved Company formed on the 2014-04-25
CREATIVE TOUCH DESIGNS, LLC NV Revoked Company formed on the 2005-01-13
CREATIVE TOUCH DESIGN INC. Ontario Unknown
CREATIVE TOUCH DESIGN PTE. LTD. KAKI BUKIT AVENUE 4 Singapore 415874 Active Company formed on the 2008-09-13
CREATIVE TOUCH DESIGNERS, INC. 11100 SW 9TH PLACE DAVIE FL 33324 Inactive Company formed on the 1983-10-26
CREATIVE TOUCH DESIGN DECORATING INC Georgia Unknown
CREATIVE TOUCH DESIGN INC Georgia Unknown
CREATIVE TOUCH DESIGN LLC California Unknown
CREATIVE TOUCH DESIGN STUDIO LLC New Jersey Unknown
CREATIVE TOUCH DESIGNS LLC North Carolina Unknown
CREATIVE TOUCH DESIGN DECORATING INC Georgia Unknown
CREATIVE TOUCH DESIGN INC Georgia Unknown

Company Officers of CREATIVE TOUCH DESIGN LIMITED

Current Directors
Officer Role Date Appointed
WENDY LOUISE ANDREWS
Company Secretary 1991-12-14
WENDY LOUISE ANDREWS
Director 1991-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL ROY HARSANT
Director 1991-12-14 2013-10-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-31MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-12-14CONFIRMATION STATEMENT MADE ON 14/12/23, WITH NO UPDATES
2023-01-30MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-12-23CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-12-23CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-01-31MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-19CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-02-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-01-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2019-01-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-01-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/16
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-01-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-23AR0114/12/15 ANNUAL RETURN FULL LIST
2015-01-29AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-15AR0114/12/14 ANNUAL RETURN FULL LIST
2014-01-28AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-13AR0114/12/13 ANNUAL RETURN FULL LIST
2014-01-13TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HARSANT
2013-01-23AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-21AR0114/12/12 ANNUAL RETURN FULL LIST
2012-01-25AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-16AR0114/12/11 ANNUAL RETURN FULL LIST
2011-01-28AR0114/12/10 ANNUAL RETURN FULL LIST
2011-01-26AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-21AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-08AR0114/12/09 ANNUAL RETURN FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL ROY HARSANT / 07/01/2010
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY LOUISE ANDREWS / 07/01/2010
2009-01-26363aReturn made up to 14/12/08; full list of members
2008-12-22AA30/04/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2008-01-28363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-08-15395PARTICULARS OF MORTGAGE/CHARGE
2006-12-15363aRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-01-03363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-03363sRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-12-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-12-22363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-11-22287REGISTERED OFFICE CHANGED ON 22/11/04 FROM: 160, COMMON LANE, SHELDON, BIRMINGHAM. B26 3DN.
2004-09-09395PARTICULARS OF MORTGAGE/CHARGE
2004-09-02395PARTICULARS OF MORTGAGE/CHARGE
2004-06-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-01-31363sRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2003-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2003-01-22363sRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2002-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2002-01-23363sRETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
2001-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-01-02363sRETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS
2000-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-01-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-01-18363sRETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS
1999-05-04AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-12-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-12-24363sRETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS
1998-02-26AAFULL ACCOUNTS MADE UP TO 30/04/97
1998-01-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-01-16363sRETURN MADE UP TO 14/12/97; FULL LIST OF MEMBERS
1997-03-04AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-12-24363sRETURN MADE UP TO 14/12/96; NO CHANGE OF MEMBERS
1996-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-12-18363(288)DIRECTOR'S PARTICULARS CHANGED
1995-12-18363sRETURN MADE UP TO 14/12/95; NO CHANGE OF MEMBERS
1995-01-19363sRETURN MADE UP TO 14/12/94; FULL LIST OF MEMBERS
1994-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-02-13AAFULL ACCOUNTS MADE UP TO 30/04/93
1994-01-11363sRETURN MADE UP TO 14/12/93; NO CHANGE OF MEMBERS
1993-01-10AAFULL ACCOUNTS MADE UP TO 30/04/92
1992-12-17363sRETURN MADE UP TO 14/12/92; NO CHANGE OF MEMBERS
1992-02-05AAFULL ACCOUNTS MADE UP TO 30/04/91
1992-01-02363bRETURN MADE UP TO 14/12/91; FULL LIST OF MEMBERS
1991-06-10363aRETURN MADE UP TO 08/08/89; NO CHANGE OF MEMBERS
1991-06-10363aRETURN MADE UP TO 30/09/90; NO CHANGE OF MEMBERS
1991-05-10AAFULL ACCOUNTS MADE UP TO 30/04/90
1991-02-28287REGISTERED OFFICE CHANGED ON 28/02/91 FROM: 183A HIGH STREET BROMLEY KENT BR1 1NN
1990-01-08395PARTICULARS OF MORTGAGE/CHARGE
1989-09-20AAFULL ACCOUNTS MADE UP TO 30/04/89
1989-06-13225(1)ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/04
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to CREATIVE TOUCH DESIGN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CREATIVE TOUCH DESIGN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-08-15 Outstanding PETER PHILIP ANDREWS AND JUNE BARBARA ANDREWS
LEGAL CHARGE 2004-09-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-09-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE DEBENTURE 1990-01-03 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-04-30 £ 242,739
Creditors Due Within One Year 2012-04-30 £ 240,631
Creditors Due Within One Year 2012-04-30 £ 240,631
Creditors Due Within One Year 2011-04-30 £ 244,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CREATIVE TOUCH DESIGN LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 26,193
Cash Bank In Hand 2012-04-30 £ 27,375
Cash Bank In Hand 2012-04-30 £ 27,375
Cash Bank In Hand 2011-04-30 £ 40,524
Current Assets 2013-04-30 £ 67,228
Current Assets 2012-04-30 £ 92,226
Current Assets 2012-04-30 £ 92,226
Current Assets 2011-04-30 £ 97,799
Debtors 2013-04-30 £ 41,035
Debtors 2012-04-30 £ 64,851
Debtors 2012-04-30 £ 64,851
Debtors 2011-04-30 £ 57,275
Shareholder Funds 2013-04-30 £ 243,767
Shareholder Funds 2012-04-30 £ 282,781
Shareholder Funds 2012-04-30 £ 282,781
Shareholder Funds 2011-04-30 £ 288,854
Tangible Fixed Assets 2013-04-30 £ 419,278
Tangible Fixed Assets 2012-04-30 £ 431,186
Tangible Fixed Assets 2012-04-30 £ 431,186
Tangible Fixed Assets 2011-04-30 £ 435,055

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CREATIVE TOUCH DESIGN LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CREATIVE TOUCH DESIGN LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CREATIVE TOUCH DESIGN LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Somerset District Council 2012-12-04 GBP £4,265
South Somerset District Council 2012-09-11 GBP £4,212
South Somerset District Council 2012-09-04 GBP £580
South Somerset District Council 2012-05-16 GBP £4,462

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CREATIVE TOUCH DESIGN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CREATIVE TOUCH DESIGN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CREATIVE TOUCH DESIGN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4