You are here: bizstats.co.uk > a-z index > 4 list > 43 list

43k Creative Limited IPSWICH


43k Creative started in year 2013 as Private Limited Company with registration number 08725228. The 43k Creative company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Ipswich at 40 Meadow Crescent. Postal code: IP3 8GD. Since Wed, 18th Apr 2018 43k Creative Limited is no longer carrying the name 43k.

The firm has 2 directors, namely Anthony F., Kerry M.. Of them, Kerry M. has been with the company the longest, being appointed on 9 October 2013 and Anthony F. has been with the company for the least time - from 4 January 2016. As of 25 April 2024, our data shows no information about any ex officers on these positions.

43k Creative Limited Address / Contact

Office Address 40 Meadow Crescent
Office Address2 Purdis Farm
Town Ipswich
Post code IP3 8GD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08725228
Date of Incorporation Wed, 9th Oct 2013
Industry specialised design activities
Industry Other publishing activities
End of financial Year 31st March
Company age 11 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 23rd Oct 2024 (2024-10-23)
Last confirmation statement dated Mon, 9th Oct 2023

Company staff

Anthony F.

Position: Director

Appointed: 04 January 2016

Kerry M.

Position: Director

Appointed: 09 October 2013

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats established, there is Kerry M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Kerry M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

43k April 18, 2018
43k Creative June 12, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand35073454213 5589 957   
Current Assets 3 1925 54226 59226 21616 23117 35313 983
Debtors5 0662 2634 56512 78916 037   
Net Assets Liabilities   15 04716 993-3 5562 225 
Other Debtors3 6971 9002 7348 7828 511   
Property Plant Equipment1 9601 390931824552   
Total Inventories88195435245222   
Other
Description Principal Activities     58 19058 19058 190
Accrued Liabilities Not Expressed Within Creditors Subtotal    1 0521 000  
Accumulated Amortisation Impairment Intangible Assets20406080100   
Accumulated Depreciation Impairment Property Plant Equipment2 5063 1903 6494 0554 327   
Additions Other Than Through Business Combinations Property Plant Equipment 114 299    
Average Number Employees During Period   222  
Bank Borrowings Overdrafts    80   
Corporation Tax Payable   2 2514 079   
Corporation Tax Recoverable418       
Creditors 3 3912 48112 4897 0233052 769-2 667
Dividends Paid On Shares   120    
Fixed Assets  1 0719446529141 347875
Increase From Amortisation Charge For Year Intangible Assets 20202020   
Increase From Depreciation Charge For Year Property Plant Equipment 684458406272   
Intangible Assets180160140120100   
Intangible Assets Gross Cost200200200200    
Net Current Assets Liabilities -1993 06114 10316 44616 14014 584 
Number Shares Issued Fully Paid  100     
Other Creditors8403 3912 48110 2385 611   
Par Value Share  1     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    2 596214  
Property Plant Equipment Gross Cost4 4664 5804 5804 879    
Provisions For Liabilities Balance Sheet Subtotal    4 184105 4 239
Total Assets      18 70014 858
Total Assets Less Current Liabilities 1 3514 13215 04717 09817 05415 931 
Total Liabilities      18 70014 858
Trade Creditors Trade Payables450       
Trade Debtors Trade Receivables9513631 8314 0077 526   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Change of registered address from 40 Meadow Crescent Purdis Farm Ipswich IP3 8GD England on Tue, 5th Dec 2023 to Suzanne Lock Business Services, Unit D Camilla Court, the Street Nacton Ipswich IP10 0EU
filed on: 5th, December 2023
Free Download (1 page)

Company search