Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CREATIVE ENTERPRISE OFFICE LTD
Company Information for

CREATIVE ENTERPRISE OFFICE LTD

BAAD 2 58 MONCUR STREET, MONCUR STREET, GLASGOW, G40 2SL,
Company Registration Number
SC388662
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Creative Enterprise Office Ltd
CREATIVE ENTERPRISE OFFICE LTD was founded on 2010-11-11 and has its registered office in Glasgow. The organisation's status is listed as "Active - Proposal to Strike off". Creative Enterprise Office Ltd is a Private Limited Company registered in SCOTLAND 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 ENTERPRISE OFFICE LTD
 
Legal Registered Office
BAAD 2 58 MONCUR STREET
MONCUR STREET
GLASGOW
G40 2SL
Other companies in G2
 
Previous Names
THE FUTURE ECONOMY COMPANY LTD16/06/2020
CULTURAL ENTERPRISE LIMITED27/06/2019
Filing Information
Company Number SC388662
Company ID Number SC388662
Date formed 2010-11-11
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 11/11/2015
Return next due 09/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB116204948  
Last Datalog update: 2021-07-05 16:00:59
Primary Source:Companies House
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.

Company Officers of CREATIVE ENTERPRISE OFFICE LTD

Current Directors
Officer Role Date Appointed
WJM SECRETARIES LIMITED
Company Secretary 2010-11-11
GWILYM MEREDITH LLOYD GIBBONS
Director 2014-04-01
JAMES ALEXANDER HOPKINS GOW
Director 2014-08-18
ROBIN DAVID CAMERON MACPHERSON
Director 2016-01-06
MICHELLE SWEENEY
Director 2014-05-26
Previous Officers
Officer Role Date Appointed Date Resigned
GINNIE ATKINSON
Director 2010-12-20 2016-06-10
CAROLE SHERIDAN
Director 2012-12-19 2016-01-22
BOB LAST
Director 2011-01-11 2014-04-01
JENNIFER ATTALA
Director 2011-01-11 2013-04-30
WILLIAM DAVID COOK
Director 2011-01-11 2012-06-29
ANGUS GEORGE MACLEOD
Director 2010-11-11 2011-01-11
WJM DIRECTORS LIMITED
Director 2010-11-11 2011-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WJM SECRETARIES LIMITED JASPY LIMITED Company Secretary 2018-06-29 CURRENT 2018-03-19 Active
WJM SECRETARIES LIMITED BARTYS TRUSTEES LIMITED Company Secretary 2017-05-29 CURRENT 2005-07-12 Active
WJM SECRETARIES LIMITED BMK (NOMINEES) LIMITED Company Secretary 2017-05-29 CURRENT 1997-10-28 Active
WJM SECRETARIES LIMITED DUALCHAS ARCHITECTS LIMITED Company Secretary 2015-02-25 CURRENT 2015-02-25 Active
WJM SECRETARIES LIMITED BIOSCIENCE NETWORK LIMITED Company Secretary 2013-11-13 CURRENT 2002-11-21 Dissolved 2017-08-02
WJM SECRETARIES LIMITED SIVERS PHOTONICS LIMITED Company Secretary 2012-10-12 CURRENT 2000-10-09 Active
WJM SECRETARIES LIMITED BLAKESEYE LIMITED Company Secretary 2012-03-23 CURRENT 2012-03-23 Active
WJM SECRETARIES LIMITED HARLOW 2012 LIMITED Company Secretary 2012-02-23 CURRENT 2012-02-23 Active
WJM SECRETARIES LIMITED SLPC 2012 LIMITED Company Secretary 2012-02-23 CURRENT 2012-02-23 Active
WJM SECRETARIES LIMITED HIGHLAND SIGNALS LIMITED Company Secretary 2011-08-19 CURRENT 2011-08-19 Active
WJM SECRETARIES LIMITED MELVILLE INDEPENDENT PLC Company Secretary 2011-04-21 CURRENT 2011-04-21 Active
WJM SECRETARIES LIMITED LOCHHEAD ENERGY LIMITED Company Secretary 2011-04-01 CURRENT 2011-04-01 Active - Proposal to Strike off
WJM SECRETARIES LIMITED EPONA TECHNOLOGIES LIMITED Company Secretary 2011-03-11 CURRENT 2011-03-11 Active
WJM SECRETARIES LIMITED ROSLIN BIOCENTRE LIMITED Company Secretary 2011-01-17 CURRENT 1997-09-19 Active - Proposal to Strike off
WJM SECRETARIES LIMITED NEWARK STEADINGS LIMITED Company Secretary 2010-12-22 CURRENT 2007-01-23 Dissolved 2018-03-13
WJM SECRETARIES LIMITED GJAW LIMITED Company Secretary 2010-11-08 CURRENT 2010-11-08 Dissolved 2017-04-18
WJM SECRETARIES LIMITED LINC SCOTLAND VENTURES LIMITED Company Secretary 2010-10-26 CURRENT 2010-10-26 Active
WJM SECRETARIES LIMITED SPIRITLAKE LIMITED Company Secretary 2010-10-18 CURRENT 2010-10-18 Active
WJM SECRETARIES LIMITED FORTH METRICS LIMITED Company Secretary 2010-08-13 CURRENT 2010-08-13 Active - Proposal to Strike off
WJM SECRETARIES LIMITED EQUITY GAP LIMITED Company Secretary 2010-05-05 CURRENT 2010-05-05 Active
WJM SECRETARIES LIMITED PROPERTY MANAGERS ASSOCIATION SCOTLAND LIMITED Company Secretary 2010-05-01 CURRENT 1918-06-03 Active
WJM SECRETARIES LIMITED LONGHAUL SPIRIT LIMITED Company Secretary 2010-03-15 CURRENT 2008-07-16 Active
WJM SECRETARIES LIMITED SIPSWITCH LIMITED Company Secretary 2010-01-12 CURRENT 2006-12-11 Dissolved 2017-05-09
WJM SECRETARIES LIMITED PINNACLE TELECOM LIMITED Company Secretary 2010-01-06 CURRENT 1998-03-30 Dissolved 2017-05-09
WJM SECRETARIES LIMITED I G SOFTWARE LIMITED Company Secretary 2010-01-06 CURRENT 1999-02-05 Dissolved 2017-05-09
WJM SECRETARIES LIMITED PINNACLE CDT LIMITED Company Secretary 2010-01-06 CURRENT 2002-12-10 Active
WJM SECRETARIES LIMITED CLOUDCOCO HOLDINGS LIMITED Company Secretary 2010-01-06 CURRENT 1986-12-12 Active
WJM SECRETARIES LIMITED FEC REALISATION LTD Company Secretary 2009-10-26 CURRENT 2009-04-02 Liquidation
WJM SECRETARIES LIMITED SUPPLIER DEVELOPMENT PROGRAMME Company Secretary 2008-05-09 CURRENT 2008-05-09 Active
WJM SECRETARIES LIMITED SOUTH CHESTHILL HYDRO LIMITED Company Secretary 2008-01-29 CURRENT 2008-01-29 Active
WJM SECRETARIES LIMITED WELL COW LIMITED Company Secretary 2007-11-01 CURRENT 2003-04-13 Active - Proposal to Strike off
WJM SECRETARIES LIMITED THE TAYLOR CLARKE PARTNERSHIP LIMITED Company Secretary 2007-10-26 CURRENT 1991-12-20 Active
WJM SECRETARIES LIMITED ROSLIN FOUNDATION Company Secretary 2007-10-23 CURRENT 1995-04-01 Active
WJM SECRETARIES LIMITED ROSLIN DEVELOPMENTS LIMITED Company Secretary 2007-10-12 CURRENT 2007-05-08 Dissolved 2015-06-05
WJM SECRETARIES LIMITED ROSLIN CELL TECHNOLOGIES LIMITED Company Secretary 2007-10-12 CURRENT 2007-05-02 Active - Proposal to Strike off
WJM SECRETARIES LIMITED ROSLIN CELLS LIMITED Company Secretary 2007-10-12 CURRENT 2005-09-16 Liquidation
WJM SECRETARIES LIMITED EMELAR LIMITED Company Secretary 2007-08-15 CURRENT 2007-08-15 Dissolved 2014-12-11
WJM SECRETARIES LIMITED SELECTABOOK LIMITED Company Secretary 2007-04-13 CURRENT 2007-04-13 Active - Proposal to Strike off
WJM SECRETARIES LIMITED VAN MERKSTEIJN LIMITED Company Secretary 2007-03-30 CURRENT 2007-03-30 Dissolved 2014-05-16
WJM SECRETARIES LIMITED VAN MERKSTEIJN HOLDINGS LIMITED Company Secretary 2007-03-29 CURRENT 2007-03-29 Dissolved 2014-05-16
WJM SECRETARIES LIMITED PROVEN ENERGY LIMITED Company Secretary 2007-03-01 CURRENT 1980-05-09 Dissolved 2015-01-16
WJM SECRETARIES LIMITED 3WG LIMITED Company Secretary 2007-02-23 CURRENT 2005-07-12 Dissolved 2014-03-04
WJM SECRETARIES LIMITED LOCAL INVESTMENT NETWORKING COMPANY (SCOTLAND) Company Secretary 2006-11-02 CURRENT 1993-07-21 Active
WJM SECRETARIES LIMITED AICON ENGINEERING LIMITED Company Secretary 2006-10-12 CURRENT 2006-10-12 Dissolved 2015-06-05
WJM SECRETARIES LIMITED WP REALISATIONS 2017 LIMITED Company Secretary 2006-08-18 CURRENT 1995-09-07 Dissolved 2018-01-16
WJM SECRETARIES LIMITED PSI ELECTRONICS LIMITED Company Secretary 2005-11-16 CURRENT 2004-06-21 Dissolved 2013-08-22
WJM SECRETARIES LIMITED MITCHELL DRAINAGE AND WASTE SERVICES LIMITED Company Secretary 2005-06-30 CURRENT 1998-04-01 Active
WJM SECRETARIES LIMITED WEENTREPRENEURS LIMITED Company Secretary 2005-06-16 CURRENT 1998-06-15 Dissolved 2014-10-24
WJM SECRETARIES LIMITED IMS TRAINING AND DEVELOPMENT LIMITED Company Secretary 2004-04-01 CURRENT 1997-10-07 RECEIVERSHIP
WJM SECRETARIES LIMITED FIFE JOINERY MANUFACTURING LIMITED Company Secretary 2004-03-19 CURRENT 1979-12-18 Dissolved 2017-08-05
WJM SECRETARIES LIMITED VELUX COMPANY LTD. Company Secretary 2004-03-19 CURRENT 1979-12-24 Active
WJM SECRETARIES LIMITED V.U.K. HOLDINGS LIMITED Company Secretary 2004-03-19 CURRENT 1954-06-25 Active
WJM SECRETARIES LIMITED IDEAS IN MEDIA LIMITED Company Secretary 2004-01-01 CURRENT 1991-02-11 Dissolved 2014-01-31
WJM SECRETARIES LIMITED WJM SHARE NOMINEES LIMITED Company Secretary 2004-01-01 CURRENT 1994-03-17 Active
WJM SECRETARIES LIMITED MARITIME TRUSTEES LIMITED Company Secretary 2004-01-01 CURRENT 1958-12-16 Active
WJM SECRETARIES LIMITED WASTEMASTER LIMITED Company Secretary 2003-04-01 CURRENT 1984-04-19 Active - Proposal to Strike off
WJM SECRETARIES LIMITED LIVN GROUP LIMITED Company Secretary 2002-04-19 CURRENT 2002-04-08 Active
WJM SECRETARIES LIMITED HERMITAGE HOLDINGS LIMITED Company Secretary 2002-03-25 CURRENT 1999-03-09 Active
WJM SECRETARIES LIMITED WJM DIRECTORS LIMITED Company Secretary 1999-06-23 CURRENT 1999-06-23 Active
GWILYM MEREDITH LLOYD GIBBONS REGIONAL SCREEN SCOTLAND Director 2015-04-27 CURRENT 2008-05-28 Active
GWILYM MEREDITH LLOYD GIBBONS FEC REALISATION LTD Director 2014-04-01 CURRENT 2009-04-02 Liquidation
GWILYM MEREDITH LLOYD GIBBONS CREATIVE HELP LTD Director 2013-12-30 CURRENT 2013-12-30 Active
JAMES ALEXANDER HOPKINS GOW XCALIBUR AEROSPACE LTD Director 2016-05-31 CURRENT 2016-05-31 Liquidation
JAMES ALEXANDER HOPKINS GOW FEC REALISATION LTD Director 2014-08-18 CURRENT 2009-04-02 Liquidation
DEBORAH MUSCIACCHIA MIMMO'S LIMITED Director 2002-12-03 CURRENT 2002-12-03 Liquidation
ROBIN DAVID CAMERON MACPHERSON FEC REALISATION LTD Director 2016-01-06 CURRENT 2009-04-02 Liquidation
ROBIN DAVID CAMERON MACPHERSON ASYLUM PICTURES LIMITED Director 2002-08-09 CURRENT 1998-01-13 Active - Proposal to Strike off
MICHELLE SWEENEY CREATIVE LIVES CHARITY LIMITED Director 2015-11-26 CURRENT 1992-07-02 Active
MICHELLE SWEENEY FEC REALISATION LTD Director 2014-05-26 CURRENT 2009-04-02 Liquidation

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
2021-10-26GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/21 FROM Baad 2 58 Moncur Street Moncur Street Glasgow G40 2SL Scotland
2021-08-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-07-30DS01Application to strike the company off the register
2021-06-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-06-16RES15CHANGE OF COMPANY NAME 16/06/20
2020-05-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER HOPKINS GOW
2020-04-21TM02Termination of appointment of Wjm Secretaries Limited on 2020-04-20
2020-04-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN DAVID CAMERON MACPHERSON
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 11/11/19, WITH NO UPDATES
2019-06-27RES15CHANGE OF COMPANY NAME 27/06/19
2019-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/19 FROM C/O Wright Johnston & Mackenzie Llp 302 st Vincent Street Glasgow G2 5RZ
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 11/11/18, WITH NO UPDATES
2019-01-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE SWEENEY
2019-01-23CH01Director's details changed for Professor Robin David Cameron Macpherson on 2018-11-25
2018-12-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 11/11/17, WITH NO UPDATES
2017-10-31AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-06-13TM01APPOINTMENT TERMINATED, DIRECTOR GINNIE ATKINSON
2016-06-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE SHERIDAN
2016-01-07AP01DIRECTOR APPOINTED PROFESSOR ROBIN DAVID CAMERON MACPHERSON
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-20AR0111/11/15 ANNUAL RETURN FULL LIST
2015-10-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-05AR0111/11/14 ANNUAL RETURN FULL LIST
2014-10-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-18AP01DIRECTOR APPOINTED MR JAMES ALEXANDER HOPKINS GOW
2014-07-11AP01DIRECTOR APPOINTED MS MICHELLE SWEENEY
2014-05-21AP01DIRECTOR APPOINTED MR GWILYM MEREDITH LLOYD GIBBONS
2014-05-21TM01APPOINTMENT TERMINATED, DIRECTOR BOB LAST
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-02AR0111/11/13 ANNUAL RETURN FULL LIST
2013-09-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-21TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER ATTALA
2013-06-21TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER ATTALA
2013-01-15AR0111/11/12 ANNUAL RETURN FULL LIST
2013-01-15AP01DIRECTOR APPOINTED MS CAROLE SHERIDAN
2013-01-15TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM COOK
2012-10-15AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-21AR0111/11/11 ANNUAL RETURN FULL LIST
2011-11-21AP01DIRECTOR APPOINTED GINNIE ATKINSON
2011-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-04-05AA01PREVSHO FROM 30/11/2011 TO 31/03/2011
2011-01-11AP01DIRECTOR APPOINTED MR BOB LAST
2011-01-11AP01DIRECTOR APPOINTED MS JENNIFER ATTALA
2011-01-11AP01DIRECTOR APPOINTED MR WILLIAM DAVID COOK
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR WJM DIRECTORS LIMITED
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS MACLEOD
2010-11-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CREATIVE ENTERPRISE OFFICE LTD 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 ENTERPRISE OFFICE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CREATIVE ENTERPRISE OFFICE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2013-03-31 £ 39,070
Creditors Due Within One Year 2012-03-31 £ 12,372

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

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 ENTERPRISE OFFICE LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 11,325
Current Assets 2013-03-31 £ 39,218
Current Assets 2012-03-31 £ 12,515
Debtors 2013-03-31 £ 27,893
Debtors 2012-03-31 £ 12,006

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CREATIVE ENTERPRISE OFFICE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CREATIVE ENTERPRISE OFFICE LTD
Trademarks
We have not found any records of CREATIVE ENTERPRISE OFFICE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CREATIVE ENTERPRISE OFFICE 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 (82990 - Other business support service activities n.e.c.) as CREATIVE ENTERPRISE OFFICE LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CREATIVE ENTERPRISE OFFICE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CREATIVE ENTERPRISE OFFICE 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 ENTERPRISE OFFICE 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.