Creative Cms Ltd. LIGHTWATER


Creative Cms started in year 2015 as Private Limited Company with registration number 09399365. The Creative Cms company has been functioning successfully for nine years now and its status is active. The firm's office is based in Lightwater at 3 Aplin Way. Postal code: GU18 5TY.

The firm has 2 directors, namely Frances C., Christopher C.. Of them, Christopher C. has been with the company the longest, being appointed on 21 January 2015 and Frances C. has been with the company for the least time - from 25 May 2018. As of 28 March 2024, there was 1 ex secretary - Sandra C.. There were no ex directors.

Creative Cms Ltd. Address / Contact

Office Address 3 Aplin Way
Town Lightwater
Post code GU18 5TY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09399365
Date of Incorporation Wed, 21st Jan 2015
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Frances C.

Position: Director

Appointed: 25 May 2018

Christopher C.

Position: Director

Appointed: 21 January 2015

Sandra C.

Position: Secretary

Appointed: 21 January 2015

Resigned: 23 November 2023

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we identified, there is Christopher C. The abovementioned PSC and has 75,01-100% shares.

Christopher C.

Notified on 1 June 2016
Nature of control: 75,01-100% shares

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
Net Worth-803       
Balance Sheet
Cash Bank On Hand4804 6666 85511 65915 10262 52921 32725 240
Current Assets4 87915 43311 17517 05931 66281 12921 32741 608
Debtors4 39910 7674 3205 40016 56018 600 16 368
Net Assets Liabilities-803-803-8031029 63849 76511 26019 528
Other Debtors 10 7675 216     
Property Plant Equipment 1 1142 6152 3952 8013 80410 58010 957
Cash Bank In Hand480       
Net Assets Liabilities Including Pension Asset Liability-803       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve-903       
Shareholder Funds-803       
Other
Version Production Software    2 0212 022 2 023
Accrued Liabilities    913280280280
Accumulated Depreciation Impairment Property Plant Equipment 3511 3202 5583 9785 8199 3268 455
Additions Other Than Through Business Combinations Property Plant Equipment 1 4652 4701 0181 8262 84410 2834 709
Average Number Employees During Period11111111
Creditors5 68217 35014 59319 35224 82535 16820 64733 037
Increase From Depreciation Charge For Year Property Plant Equipment 3519691 2381 4201 8413 5074 332
Loans From Directors  -5 216-2 269-231-111 466
Net Current Assets Liabilities-803-1 917-3 418-2 2936 83745 9616808 571
Nominal Value Allotted Share Capital100100100100100100100100
Number Shares Allotted100100100100100100100100
Other Creditors5251 0502 190865    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       5 203
Other Disposals Property Plant Equipment       5 203
Par Value Share11111111
Property Plant Equipment Gross Cost 1 4653 9354 9536 7799 62319 90619 412
Taxation Social Security Payable5 15716 30017 61920 75624 14327 27316 72724 619
Trade Debtors Trade Receivables4 399 4 3205 40016 56018 600 16 368
Value-added Tax Payable     7 7263 6407 672
Advances Credits Directors 10 7675 216231231231231231
Advances Credits Made In Period Directors 10 767      
Advances Credits Repaid In Period Directors  5 5512 947    
Amount Specific Advance Or Credit Directors 10 7675 2162 269231231231231
Amount Specific Advance Or Credit Made In Period Directors 10 767      
Amount Specific Advance Or Credit Repaid In Period Directors  5 5512 947    
Creditors Due Within One Year5 682       
Share Capital Allotted Called Up Paid100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Secretary's appointment terminated on 2023/11/23
filed on: 23rd, November 2023
Free Download (1 page)

Company search