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

CREATIVE EXAMPLE LTD

5 MERCIA BUSINESS VILLAGE, TORWOOD CLOSE, COVENTRY, WEST MIDLANDS, CV4 8HX,
Company Registration Number
07346831
Private Limited Company
Liquidation

Company Overview

About Creative Example Ltd
CREATIVE EXAMPLE LTD was founded on 2010-08-16 and has its registered office in Coventry. The organisation's status is listed as "Liquidation". Creative Example Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CREATIVE EXAMPLE LTD
 
Legal Registered Office
5 MERCIA BUSINESS VILLAGE
TORWOOD CLOSE
COVENTRY
WEST MIDLANDS
CV4 8HX
Other companies in NN4
 
Previous Names
REDSHARK CREATIVE CONSULTING LTD09/11/2011
Filing Information
Company Number 07346831
Company ID Number 07346831
Date formed 2010-08-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2017
Account next due 31/05/2019
Latest return 16/08/2015
Return next due 13/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-04-05 16:01:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CREATIVE EXAMPLE LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HANDS ON TREASURY PROJECTS LIMITED   ARMSTRONGS ACCOUNTANCY LTD   ASPIRE CORPORATE FINANCE LIMITED   CONTRACTOR ACCOUNTANTS LIMITED   IGNITE BUSINESS SOLUTIONS LIMITED   LEUMASCOM SERVICES LIMITED   PAPERCHASE CONSULTANTS LIMITED   TRINITY ACCOUNTANTS 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 EXAMPLE LTD
The following companies were found which have the same name as CREATIVE EXAMPLE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CREATIVE EXAMPLE SYSTEMS LTD 14 JENNINGS CLOSE JENNINGS CLOSE NORTHAMPTON NN5 4FJ Active - Proposal to Strike off Company formed on the 2016-04-19
CREATIVE EXAMPLE SERVICES LLC 23064 SEATTLE RIDGE RD New York WILDOMAR CA 92595 Active Company formed on the 2017-09-20

Company Officers of CREATIVE EXAMPLE LTD

Current Directors
Officer Role Date Appointed
CRAIG EDWARD CASTELL
Director 2011-12-01
CRAIG EDWARD CASTELL
Director 2011-11-01
DAMINI KANTA SHARMA
Director 2016-06-06
BEN JOZEF TOMPKINS
Director 2010-08-16
GARETH JOHN WAUGHINGTON
Director 2011-11-01
GARETH JOHN WAUGHINGTON
Director 2011-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAGJIT KAUR CASTELL
Director 2014-04-16 2016-10-13
DANIEL STEPHEN CLIFFE
Director 2014-04-04 2015-07-24
RICHARD WARREN FUNNELL
Director 2014-04-04 2015-07-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG EDWARD CASTELL CREATIVE EXAMPLE SYSTEMS LTD Director 2016-04-19 CURRENT 2016-04-19 Active - Proposal to Strike off
CRAIG EDWARD CASTELL PARADIGM LABS LIMITED Director 2013-11-01 CURRENT 2013-11-01 Dissolved 2016-09-13
CRAIG EDWARD CASTELL CREATIVE EXAMPLE SYSTEMS LTD Director 2016-04-19 CURRENT 2016-04-19 Active - Proposal to Strike off
CRAIG EDWARD CASTELL PARADIGM LABS LIMITED Director 2013-11-01 CURRENT 2013-11-01 Dissolved 2016-09-13
DAMINI KANTA SHARMA DIABLO EVENTS LTD. Director 2012-10-26 CURRENT 2012-10-26 Active
BEN JOZEF TOMPKINS PARADIGM LABS LIMITED Director 2013-11-01 CURRENT 2013-11-01 Dissolved 2016-09-13
GARETH JOHN WAUGHINGTON PARADIGM LABS LIMITED Director 2013-11-01 CURRENT 2013-11-01 Dissolved 2016-09-13

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
2020-05-01LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-03-29LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-06
2018-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/18 FROM Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF
2018-03-16LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2018-03-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-03-16LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2018-03-16LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2018-03-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-03-16LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2018-02-09TM01APPOINTMENT TERMINATED, DIRECTOR JAGJIT KAUR CASTELL
2018-02-01AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073468310004
2017-09-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073468310003
2017-09-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073468310004
2017-09-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073468310003
2017-07-14LATEST SOC14/07/17 STATEMENT OF CAPITAL;GBP 1400
2017-07-14SH0109/05/17 STATEMENT OF CAPITAL GBP 1400
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2016-12-05AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 1260
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 073468310004
2016-06-10AP01Notice removal from the register
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 1260
2016-06-09SH0106/06/16 STATEMENT OF CAPITAL GBP 1260
2016-05-27AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 073468310003
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 504
2015-09-24AR0116/08/15 ANNUAL RETURN FULL LIST
2015-09-23SH0131/07/15 STATEMENT OF CAPITAL GBP 504
2015-08-21TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL CLIFFE
2015-08-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FUNNELL
2015-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 073468310002
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 502
2015-07-08SH0116/01/15 STATEMENT OF CAPITAL GBP 502
2015-05-18AA31/08/14 TOTAL EXEMPTION SMALL
2014-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BEN TOMPKINS / 23/07/2014
2014-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BEN TOMPKINS / 24/07/2014
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 500
2014-08-22AR0116/08/14 FULL LIST
2014-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JOHN WAUGHINGTON / 23/07/2014
2014-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG EDWARD CASTELL / 23/07/2014
2014-05-30AA31/08/13 TOTAL EXEMPTION SMALL
2014-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JAGJIT KAUR CASTELL / 16/04/2014
2014-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2014 FROM UNIT 2 STONE BARN BLISWORTH HILL FARM STOKE ROAD BLISWORTH NORTHAMPTONSHIRE NN7 3DB UNITED KINGDOM
2014-04-17AP01DIRECTOR APPOINTED MRS JAGJIT KAUR CASTELL
2014-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WARREN FUNNELL / 04/04/2014
2014-04-06AP01DIRECTOR APPOINTED MR DANIEL STEPHEN CLIFFE
2014-04-06AP01DIRECTOR APPOINTED MR RICHARD WARREN FUNNELL
2013-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JOHN WAUGHINGTON / 30/11/2013
2013-10-08AR0116/08/13 FULL LIST
2013-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JOHN WAUGHINGTON / 24/05/2013
2013-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG EDWARD CASTELL / 24/05/2013
2013-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BEN TOMPKINS / 30/08/2013
2013-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/2013 FROM UNIT 2 STONE BARN BLISWORTH HILL FARM STOKE ROAD BLISWORTH NORTHAMPTONSHIRE NN7 3DB UNITED KINGDOM
2013-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JOHN WAUGHINGTON / 24/05/2013
2013-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG EDWARD CASTELL / 24/05/2013
2013-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2013 FROM C/O CREATIVE EXAMPLE 2ND FLOOR 12 GREGORY STREET NORTHAMPTON NORTHAMPTONSHIRE NN1 1TA ENGLAND
2013-05-20AA31/08/12 TOTAL EXEMPTION SMALL
2012-12-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-10-16SH0101/09/12 STATEMENT OF CAPITAL GBP 500
2012-08-21AR0116/08/12 FULL LIST
2012-04-20AA31/08/11 TOTAL EXEMPTION SMALL
2012-03-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-05SH0105/03/12 STATEMENT OF CAPITAL GBP 303
2012-02-14SH0114/02/12 STATEMENT OF CAPITAL GBP 100
2012-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2012 FROM 2ND FLOOR 201 HAVERSTOCK HILL LONDON NW3 4QG UNITED KINGDOM
2012-02-13AP01DIRECTOR APPOINTED MR GARETH JOHN WAUGHINGTON
2012-02-13AP01DIRECTOR APPOINTED MR CRAIG EDWARD CASTELL
2012-02-08AP01DIRECTOR APPOINTED GARETH WAUGHINGTON
2012-02-08AP01DIRECTOR APPOINTED CRAIG CASTELL
2011-11-22AR0116/08/11 FULL LIST
2011-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BEN TOMPKINS / 16/08/2011
2011-11-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-11-09CERTNMCOMPANY NAME CHANGED REDSHARK CREATIVE CONSULTING LTD CERTIFICATE ISSUED ON 09/11/11
2011-10-28RES15CHANGE OF NAME 11/03/2011
2010-08-16MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-08-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to CREATIVE EXAMPLE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-03-09
Resolution2018-03-09
Meetings o2018-02-23
Fines / Sanctions
No fines or sanctions have been issued against CREATIVE EXAMPLE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-21 Satisfied GROWTH STREET PROVISION LIMITED
2015-10-30 Satisfied GROWTH STREET PROVISION LIMITED
2015-07-22 Outstanding HSBC BANK PLC
ALL ASSETS DEBENTURE 2012-03-06 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
Creditors
Creditors Due Within One Year 2013-08-31 £ 72,409
Creditors Due Within One Year 2012-08-31 £ 46,605
Creditors Due Within One Year 2012-08-31 £ 46,605
Creditors Due Within One Year 2011-08-31 £ 4,438
Provisions For Liabilities Charges 2013-08-31 £ 3,088

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31

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 EXAMPLE LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 0
Called Up Share Capital 2012-08-31 £ 0
Cash Bank In Hand 2013-08-31 £ 16,706
Cash Bank In Hand 2012-08-31 £ 11,413
Cash Bank In Hand 2012-08-31 £ 11,413
Current Assets 2013-08-31 £ 60,888
Current Assets 2012-08-31 £ 39,232
Current Assets 2012-08-31 £ 39,232
Current Assets 2011-08-31 £ 3,903
Debtors 2013-08-31 £ 25,980
Debtors 2012-08-31 £ 17,416
Debtors 2012-08-31 £ 17,416
Debtors 2011-08-31 £ 3,811
Shareholder Funds 2013-08-31 £ 0
Shareholder Funds 2012-08-31 £ 0
Stocks Inventory 2013-08-31 £ 18,202
Stocks Inventory 2012-08-31 £ 10,403
Stocks Inventory 2012-08-31 £ 10,403
Tangible Fixed Assets 2013-08-31 £ 15,440
Tangible Fixed Assets 2012-08-31 £ 7,793
Tangible Fixed Assets 2012-08-31 £ 7,793

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CREATIVE EXAMPLE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CREATIVE EXAMPLE LTD
Trademarks
We have not found any records of CREATIVE EXAMPLE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CREATIVE EXAMPLE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as CREATIVE EXAMPLE LTD are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where CREATIVE EXAMPLE LTD 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyCREATIVE EXAMPLE LTDEvent Date2018-03-09
Name of Company: CREATIVE EXAMPLE LTD Company Number: 07346831 Nature of Business: Creative Agency Registered office: Artisans' House, 7 Queensbridge, Northampton, NN4 7BF Type of Liquidation: Credito…
 
Initiating party Event TypeResolution
Defending partyCREATIVE EXAMPLE LTDEvent Date2018-03-09
 
Initiating party Event TypeMeetings o
Defending partyCREATIVE EXAMPLE LTDEvent Date2018-02-23
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CREATIVE EXAMPLE LTD 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 EXAMPLE LTD 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.