Nu Creative Ltd LONDON


Nu Creative started in year 2004 as Private Limited Company with registration number 05214335. The Nu Creative company has been functioning successfully for twenty years now and its status is active. The firm's office is based in London at 166a Tower Bridge Road. Postal code: SE1 3LZ. Since 2009/07/17 Nu Creative Ltd is no longer carrying the name Sauce Uk.

Currently there are 2 directors in the the firm, namely Timothy L. and Sarah L.. In addition one secretary - Timothy L. - is with the company. As of 29 May 2024, our data shows no information about any ex officers on these positions.

Nu Creative Ltd Address / Contact

Office Address 166a Tower Bridge Road
Town London
Post code SE1 3LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05214335
Date of Incorporation Wed, 25th Aug 2004
Industry specialised design activities
End of financial Year 31st August
Company age 20 years old
Account next due date Fri, 31st May 2024 (2 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 8th Sep 2024 (2024-09-08)
Last confirmation statement dated Fri, 25th Aug 2023

Company staff

Timothy L.

Position: Director

Appointed: 22 May 2009

Timothy L.

Position: Secretary

Appointed: 26 August 2004

Sarah L.

Position: Director

Appointed: 26 August 2004

Formation Secretary Ltd

Position: Corporate Secretary

Appointed: 25 August 2004

Resigned: 26 August 2004

Formation Director Limited

Position: Corporate Director

Appointed: 25 August 2004

Resigned: 26 August 2004

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats identified, there is Sarah L. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Timothy L. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Sarah L.

Notified on 25 August 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Timothy L.

Notified on 25 August 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Company previous names

Sauce Uk July 17, 2009
Sarah Kloosman March 6, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-31
Net Worth119 276111 387130 460163 698330 862411 256    
Balance Sheet
Cash Bank On Hand     254 358268 130386 258389 035382 276
Current Assets178 309181 017203 247297 867553 806597 210472 672568 863646 181555 693
Debtors79 89054 37197 554259 710305 512342 852204 542182 605257 146173 417
Net Assets Liabilities     411 256367 663425 803465 358456 928
Other Debtors     1 0683991 47316422 423
Property Plant Equipment         1 121
Cash Bank In Hand98 419126 646105 69338 157248 294254 358    
Net Assets Liabilities Including Pension Asset Liability119 276111 387130 460163 698330 862411 256    
Tangible Fixed Assets3 4921 5933 2143 5031 045     
Reserves/Capital
Called Up Share Capital100100100100100100    
Profit Loss Account Reserve119 176111 287130 360163 598330 762411 156    
Shareholder Funds119 276111 387130 460163 698330 862411 256    
Other
Accumulated Depreciation Impairment Property Plant Equipment     23 65923 65923 65923 65924 219
Additions Other Than Through Business Combinations Property Plant Equipment         1 681
Average Number Employees During Period     1818181818
Bank Borrowings     11 0505 950850  
Bank Overdrafts     5 1005 1005 100850 
Creditors     174 90499 059142 210180 82399 886
Increase From Depreciation Charge For Year Property Plant Equipment         560
Net Current Assets Liabilities115 784109 794127 246160 195345 967422 306373 613426 653465 358455 807
Other Creditors     1263 0712 8103 65430 062
Property Plant Equipment Gross Cost     23 65923 65923 65923 65925 340
Taxation Social Security Payable     130 47377 84496 431119 06552 278
Total Assets Less Current Liabilities119 276111 387130 460163 698347 012422 306373 613426 653465 358 
Trade Creditors Trade Payables     39 20513 04437 86957 25417 546
Trade Debtors Trade Receivables     341 784204 143181 132256 982150 994
Advances Credits Directors         351
Creditors Due After One Year    16 15011 050    
Creditors Due Within One Year62 52571 22376 001137 672207 839174 904    
Fixed Assets3 4921 5933 2143 5031 045     
Number Shares Allotted  100100100100    
Par Value Share  1111    
Share Capital Allotted Called Up Paid 100100100100100    
Tangible Fixed Assets Additions 1 1664 2393 702      
Tangible Fixed Assets Cost Or Valuation16 67717 84322 08225 21725 21723 659    
Tangible Fixed Assets Depreciation13 18516 25018 86821 71424 17223 659    
Tangible Fixed Assets Depreciation Charged In Period 3 0652 6182 8462 458525    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals     1 038    
Tangible Fixed Assets Disposals   567 1 558    
Amount Specific Advance Or Credit Directors  732996126    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Resolution adopting the Articles of Association
filed on: 12th, April 2024
Free Download (1 page)

Company search