Arobase Creative Limited BRISTOL


Founded in 2016, Arobase Creative, classified under reg no. 10413302 is an active company. Currently registered at The Former Chapel The Common BS34 6AS, Bristol the company has been in the business for 9 years. Its financial year was closed on 31st October and its latest financial statement was filed on 2022-10-31.

The company has 2 directors, namely Andrew C., Thomas G.. Of them, Andrew C., Thomas G. have been with the company the longest, being appointed on 6 October 2016. As of 16 July 2025, there was 1 ex director - Marc E.. There were no ex secretaries.

Arobase Creative Limited Address / Contact

Office Address The Former Chapel The Common
Office Address2 Patchway
Town Bristol
Post code BS34 6AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 10413302
Date of Incorporation Thu, 6th Oct 2016
Industry specialised design activities
End of financial Year 31st October
Company age 9 years old
Account next due date Wed, 31st Jul 2024 (350 days after)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Andrew C.

Position: Director

Appointed: 06 October 2016

Thomas G.

Position: Director

Appointed: 06 October 2016

Smarter 3 Ltd

Position: Corporate Director

Appointed: 31 October 2024

Resigned: 31 March 2025

Marc E.

Position: Director

Appointed: 18 March 2024

Resigned: 31 October 2024

Smarter Capital Ltd

Position: Corporate Director

Appointed: 18 March 2024

Resigned: 31 March 2025

People with significant control

The register of persons with significant control who own or control the company consists of 5 names. As BizStats established, there is Andrew C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Smarter 3 Ltd that put Swindon, England as the address. This PSC has a legal form of "a limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Dexterous Designs Ltd, who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC , owns 50,01-75% shares and has 50,01-75% voting rights.

Andrew C.

Notified on 31 March 2025
Nature of control: 75,01-100% shares
75,01-100% voting rights

Smarter 3 Ltd

Crowood House Gipsy Lane, Swindon, SN2 8YY, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House England & Wales
Registration number 14573416
Notified on 31 October 2024
Ceased on 31 March 2025
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Dexterous Designs Ltd

Crowood House C/O Smarter Capital, Gipsy Lane, Swindon, SN2 8YY, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House England & Wales
Registration number 9115088
Notified on 18 March 2024
Ceased on 31 October 2024
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Andrew C.

Notified on 6 October 2016
Ceased on 18 March 2024
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Thomas G.

Notified on 6 October 2016
Ceased on 18 March 2024
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand2 7463 3894 57126 11635 19034 12219 866
Current Assets4527 804    36 863
Debtors-2 2944 415    16 997
Net Assets Liabilities1 1426 079  26 2983 715-40 821
Other Debtors-2 114     5 197
Property Plant Equipment1 1434 5204 09414 18517 53317 5091 232
Other
Accumulated Depreciation Impairment Property Plant Equipment4404402 7094 9345 5249 27124 074
Additions Other Than Through Business Combinations Property Plant Equipment1 5834 924     
Average Number Employees During Period2 22234
Creditors4536 2456911 54417 00040 06763 593
Increase From Depreciation Charge For Year Property Plant Equipment4401 5472 2692 2255903 74717 463
Loans From Directors 5 801     
Net Current Assets Liabilities-11 5594 50214 57225 76526 27321 540
Other Creditors1 740 6882217 00040 06763 593
Property Plant Equipment Gross Cost1 5831 5836 80319 11923 05726 78025 306
Taxation Social Security Payable-1 287444     
Trade Debtors Trade Receivables-1804 415    11 800
Disposals Decrease In Depreciation Impairment Property Plant Equipment      5 431
Disposals Property Plant Equipment      5 431
Other Taxation Social Security Payable   10 7226 5364 5665 448
Total Additions Including From Business Combinations Property Plant Equipment  5 22012 3163 9383 723604
Total Assets Less Current Liabilities  8 59628 75743 29843 78222 772
Trade Creditors Trade Payables  1 2 1

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
New registered office address C/O Streets Steele Stanway House Woodlands Bradley Stoke Bristol BS32 4QH. Change occurred on 2025-03-18. Company's previous address: C/O Smarter Capital Crowood House Gipsy Lane Swindon SN2 8YY England.
filed on: 18th, March 2025
Free Download (1 page)

Company search