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 nineteen 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 19 April 2024, 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 19 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
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 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
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 37723 06530 49746 18747 25570 13631 90033 292
Debtors4 4224 4227 93215 79326 53123 01823 569      
Net Assets Liabilities     6 32033316 03323 45112 09721 58218 26310 568
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     5 805
Amount Specific Advance Or Credit Made In Period Directors     25 35013 159     8 194
Amount Specific Advance Or Credit Repaid In Period Directors     33 4178 0867 968    2 389
Accrued Liabilities     2 4311 580      
Accrued Liabilities Not Expressed Within Creditors Subtotal      1 5811 9971 8541 8071 8202 1001 982
Accumulated Depreciation Impairment Property Plant Equipment     4 5426 049      
Amounts Owed By Directors     2 8957 969      
Average Number Employees During Period      2222222
Corporation Tax Payable     43 52429 687      
Creditors     50 02733 98426 60530 66134 80529 70033 82645 807
Creditors Due Within One Year6 9947 19828 09327 30248 24850 027       
Fixed Assets      9561 6621 5431 1664 2083 1142 040
Increase From Depreciation Charge For Year Property Plant Equipment      1 507      
Net Current Assets Liabilities-2 456-2 6966 0627 8166 9994 350-62216 36823 76212 73848 89417 24910 510
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 025
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 550
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, 2023
filed on: 22nd, September 2023
Free Download (5 pages)

Company search

Advertisements