Creativerace Limited LEEDS


Creativerace started in year 1978 as Private Limited Company with registration number 01371077. The Creativerace company has been functioning successfully for 46 years now and its status is active. The firm's office is based in Leeds at No. 1 Leeds. Postal code: LS12 1BE. Since Friday 18th September 2015 Creativerace Limited is no longer carrying the name Gratterpalm.

The company has 2 directors, namely Joel K., Gordon B.. Of them, Gordon B. has been with the company the longest, being appointed on 1 May 2001 and Joel K. has been with the company for the least time - from 1 October 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Creativerace Limited Address / Contact

Office Address No. 1 Leeds
Office Address2 26 Whitehall Road
Town Leeds
Post code LS12 1BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01371077
Date of Incorporation Tue, 30th May 1978
Industry Advertising agencies
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Joel K.

Position: Director

Appointed: 01 October 2022

Gordon B.

Position: Director

Appointed: 01 May 2001

Richard H.

Position: Secretary

Resigned: 31 October 1994

Joel K.

Position: Director

Appointed: 22 December 2021

Resigned: 30 September 2022

Robert S.

Position: Director

Appointed: 22 December 2021

Resigned: 14 September 2022

Gareth H.

Position: Secretary

Appointed: 21 May 2015

Resigned: 05 June 2017

Alison P.

Position: Secretary

Appointed: 27 February 2012

Resigned: 21 May 2015

Helen S.

Position: Director

Appointed: 25 April 2008

Resigned: 19 June 2014

Richard W.

Position: Director

Appointed: 29 January 2008

Resigned: 01 June 2012

Peter C.

Position: Director

Appointed: 29 January 2008

Resigned: 01 June 2012

Richard B.

Position: Director

Appointed: 10 August 2005

Resigned: 12 February 2007

Richard R.

Position: Director

Appointed: 01 June 2005

Resigned: 30 September 2005

Robert B.

Position: Secretary

Appointed: 14 June 2002

Resigned: 09 September 2011

Gareth H.

Position: Director

Appointed: 01 January 2002

Resigned: 05 June 2017

Robert B.

Position: Director

Appointed: 01 January 2002

Resigned: 09 September 2011

Andrew N.

Position: Director

Appointed: 01 April 1996

Resigned: 10 February 2000

Suzanne S.

Position: Director

Appointed: 01 April 1996

Resigned: 13 July 1998

Linda H.

Position: Secretary

Appointed: 31 October 1994

Resigned: 14 June 2002

Linda H.

Position: Director

Appointed: 08 October 1992

Resigned: 14 June 2002

Richard H.

Position: Director

Appointed: 29 December 1990

Resigned: 12 May 1994

Graham H.

Position: Director

Appointed: 29 December 1990

Resigned: 14 June 2002

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats researched, there is Gordon B. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Gareth H. This PSC has significiant influence or control over the company,.

Gordon B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Gareth H.

Notified on 6 April 2016
Ceased on 1 June 2017
Nature of control: significiant influence or control

Company previous names

Gratterpalm September 18, 2015

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 4th, October 2023
Free Download (8 pages)

Company search

Advertisements