Creator Systems Limited BEDFORD


Creator Systems started in year 2005 as Private Limited Company with registration number 05351807. The Creator Systems company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Bedford at Argent House. Postal code: MK40 3JY.

There is a single director in the company at the moment - Jeffrey K., appointed on 3 February 2005. In addition, a secretary was appointed - Samantha K., appointed on 3 February 2005. As of 10 July 2025, our data shows no information about any ex officers on these positions.

Creator Systems Limited Address / Contact

Office Address Argent House
Office Address2 5 Goldington Road
Town Bedford
Post code MK40 3JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05351807
Date of Incorporation Thu, 3rd Feb 2005
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (191 days after)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Samantha K.

Position: Secretary

Appointed: 03 February 2005

Jeffrey K.

Position: Director

Appointed: 03 February 2005

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 03 February 2005

Resigned: 03 February 2005

Rwl Directors Limited

Position: Corporate Director

Appointed: 03 February 2005

Resigned: 03 February 2005

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As BizStats researched, there is Samantha K. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Jeffrey K. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Jeffrey K., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Samantha K.

Notified on 1 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Jeffrey K.

Notified on 2 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Jeffrey K.

Notified on 3 February 2017
Ceased on 1 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth-2 456-2 6967 0249 5898 8736 320        
Balance Sheet
Cash Bank In Hand1168026 22319 32528 71631 359        
Cash Bank On Hand     31 35911 373       
Current Assets4 5384 50234 15535 11855 24754 37734 94230 49746 18747 25570 13631 90033 29233 430
Debtors4 4224 4227 93215 79326 53123 01823 569       
Net Assets Liabilities     6 32033316 03323 45112 09721 58218 26310 5683 275
Net Assets Liabilities Including Pension Asset Liability -2 6967 0249 5898 8736 320        
Property Plant Equipment     2 463956       
Tangible Fixed Assets  1 2032 2162 3432 463        
Reserves/Capital
Called Up Share Capital100100100100100100        
Profit Loss Account Reserve-2 556-2 7966 9249 4898 7736 220        
Shareholder Funds-2 456-2 6967 0249 5898 8736 320        
Other
Amount Specific Advance Or Credit Directors    10 9622 8957 968     5 805602
Amount Specific Advance Or Credit Made In Period Directors     25 35013 159     8 1942 647
Amount Specific Advance Or Credit Repaid In Period Directors     33 4178 0867 968    2 3897 850
Accrued Liabilities     2 4311 580       
Accrued Liabilities Not Expressed Within Creditors Subtotal      1 5811 9971 8541 8071 8202 1001 9822 110
Accumulated Depreciation Impairment Property Plant Equipment     4 5426 049       
Amounts Owed By Directors     2 8957 969       
Average Number Employees During Period      22222222
Corporation Tax Payable     43 52429 687       
Creditors     50 02735 56426 60530 66134 80529 70033 82645 80735 919
Creditors Due Within One Year6 9947 19828 09327 30248 24850 027        
Fixed Assets      9561 6621 5431 1664 2083 1142 0401 383
Increase From Depreciation Charge For Year Property Plant Equipment      1 507       
Net Current Assets Liabilities-2 456-2 6966 0627 8166 9994 35095816 36823 76212 73848 89417 24910 5104 002
Number Shares Allotted 100100100100100        
Other Creditors      305       
Par Value Share 11111        
Prepayments     741254       
Prepayments Accrued Income      11 623       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      11 87712 4768 23628820 76119 17523 0256 491
Property Plant Equipment Gross Cost     7 005        
Provisions For Liabilities Balance Sheet Subtotal     493182       
Provisions For Liabilities Charges  241443469493        
Share Capital Allotted Called Up Paid100100100100100100        
Tangible Fixed Assets Additions  2 0881 8591 8471 671        
Tangible Fixed Assets Cost Or Valuation  1 6283 4875 3347 005        
Tangible Fixed Assets Depreciation  4251 2712 9914 542        
Tangible Fixed Assets Depreciation Charged In Period  4258461 7201 551        
Tangible Fixed Assets Disposals  460           
Total Assets Less Current Liabilities-2 456-2 6967 26510 0329 3426 81333418 03025 30513 90453 10220 36312 5505 385
Trade Creditors Trade Payables      1 058       
Trade Debtors Trade Receivables     17 280        
Value-added Tax Payable     4 0721 312       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on March 31, 2024
filed on: 25th, July 2024
Free Download (5 pages)

Company search

Advertisements