Creative Dreaming Ltd DURSLEY


Creative Dreaming started in year 1999 as Private Limited Company with registration number 03813574. The Creative Dreaming company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Dursley at 78 Draycott. Postal code: GL11 5DH. Since 2001-10-05 Creative Dreaming Ltd is no longer carrying the name Creative Dimensions.

There is a single director in the company at the moment - Dale B., appointed on 5 November 1999. In addition, a secretary was appointed - Daniel T., appointed on 20 February 2019. At the moment 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.

Creative Dreaming Ltd Address / Contact

Office Address 78 Draycott
Office Address2 Cam
Town Dursley
Post code GL11 5DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03813574
Date of Incorporation Mon, 26th Jul 1999
Industry Other information technology service activities
End of financial Year 31st July
Company age 25 years old
Account next due date Wed, 30th Apr 2025 (370 days left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Daniel T.

Position: Secretary

Appointed: 20 February 2019

Dale B.

Position: Director

Appointed: 05 November 1999

Elrond B.

Position: Director

Appointed: 06 June 2006

Resigned: 31 March 2016

Ian B.

Position: Secretary

Appointed: 28 April 2006

Resigned: 20 February 2019

Julian P.

Position: Director

Appointed: 01 March 2005

Resigned: 01 March 2006

Anna B.

Position: Director

Appointed: 13 September 2001

Resigned: 22 February 2021

Dale B.

Position: Secretary

Appointed: 05 November 1999

Resigned: 28 April 2006

Stephen B.

Position: Director

Appointed: 05 November 1999

Resigned: 18 September 2001

M J F Services Ltd

Position: Director

Appointed: 26 July 1999

Resigned: 05 November 1999

Michael F.

Position: Secretary

Appointed: 26 July 1999

Resigned: 05 November 1999

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we established, there is Dale B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Dale B.

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

Creative Dimensions October 5, 2001
Rathad Software Systems November 4, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth3 2013 9514 4764 450-2 4602 495       
Balance Sheet
Cash Bank In Hand5 4155 5323 3896 4463 7413 118       
Cash Bank On Hand     3 1183 3873 6181 1883 0312 2211 7661 476
Current Assets7 99214 60612 73414 59011 26310 08810 7099 1828 0899 02710 0359 7108 501
Debtors2 5779 0749 3458 1447 5226 9707 3225 5646 9015 9967 8147 9447 025
Property Plant Equipment     1 9621 4628523432241198967
Tangible Fixed Assets2 0572 8362 1681 5389891 962       
Net Assets Liabilities Including Pension Asset Liability3 2013 951           
Reserves/Capital
Called Up Share Capital111111       
Profit Loss Account Reserve3 2003 9504 4754 449-2 4612 494       
Shareholder Funds3 2013 9514 4764 450-2 4602 495       
Other
Accumulated Depreciation Impairment Property Plant Equipment     9 2869 7865 3085 8175 9366 0416 0716 093
Average Number Employees During Period      2221111
Creditors     10 33210 2006 6983 1993 1042 6505 3774 239
Creditors Due Within One Year 13 49110 42611 67814 7129 555       
Disposals Decrease In Depreciation Impairment Property Plant Equipment       5 011     
Disposals Property Plant Equipment       5 726     
Increase From Depreciation Charge For Year Property Plant Equipment      5005335091191053022
Net Current Assets Liabilities1 1441 1152 3082 912-3 4495335092 4844 8905 9237 3854 3334 262
Number Shares Allotted  1111       
Other Creditors     7 2738 3756 7483 1992 9992 2995 3774 239
Other Taxation Social Security Payable     778943  77412  
Par Value Share  1111       
Property Plant Equipment Gross Cost     11 24811 2486 1606 1606 1606 1606 160 
Share Capital Allotted Called Up Paid 11111       
Tangible Fixed Assets Additions 1 489   1 496       
Tangible Fixed Assets Cost Or Valuation8 2639 7529 7529 7529 75211 248       
Tangible Fixed Assets Depreciation6 2066 9167 5848 2148 7639 286       
Tangible Fixed Assets Depreciation Charged In Period  668630549523       
Total Additions Including From Business Combinations Property Plant Equipment       638     
Total Assets Less Current Liabilities3 2013 9514 4764 450-2 4602 4951 9713 3365 2336 1477 5044 4224 329
Trade Creditors Trade Payables     2 281882-50 28-61  
Trade Debtors Trade Receivables     6 9707 3225 5646 9015 9967 8147 9447 025
Creditors Due Within One Year Total Current Liabilities6 84813 491           
Fixed Assets2 0572 836           
Tangible Fixed Assets Depreciation Charge For Period 710           

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-07-31
filed on: 7th, September 2023
Free Download (8 pages)

Company search