CREATIV-CEUTICAL LIMITED - LONDON
Company Profile | Company Filings |
Overview
CREATIV-CEUTICAL LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
CREATIV-CEUTICAL LIMITED was incorporated 14 years ago on 24/06/2009 and has the registered number: 06942665. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
CREATIV-CEUTICAL LIMITED was incorporated 14 years ago on 24/06/2009 and has the registered number: 06942665. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
CREATIV-CEUTICAL LIMITED - LONDON
This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
8TH FLOOR HOLBORN GATE
LONDON
WC2A 1AN
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/12/2023 | 14/01/2025 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NEIL JONES | Jun 1966 | British | Director | 2019-08-13 | CURRENT |
MARTIN MORROW | Nov 1967 | British | Director | 2019-08-13 | CURRENT |
MR MONDHER TOUMI | Aug 1953 | French | Director | 2009-10-05 UNTIL 2022-02-07 | RESIGNED |
MRS BARBARA KAHAN | Jun 1931 | British | Director | 2009-06-24 UNTIL 2009-06-24 | RESIGNED |
STEVEN JAMES ARNE FLOSTRAND | May 1969 | Canadian | Director | 2009-08-03 UNTIL 2009-10-05 | RESIGNED |
JOHN MICHAEL BEATTIE | British | Secretary | 2009-08-03 UNTIL 2018-01-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Huntsworth Limited | 2019-05-21 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mrs Saida Toumi | 2017-12-31 - 2019-05-21 | 4/1956 | West Wycombe Bucks |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Wallid Toumi | 2017-12-31 - 2019-05-21 | 4/1983 | West Wycombe Bucks |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mondher Toumi | 2016-04-06 - 2017-12-31 | 8/1953 | West Wycombe Bucks |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Creativ-Ceutical Limited Filleted accounts for Companies House (small and micro) | 2019-10-11 | 31-12-2018 | £49,915 Cash £142,996 equity |
Creativ-Ceutical Limited Filleted accounts for Companies House (small and micro) | 2018-09-28 | 31-12-2017 | £12,002 Cash £179,216 equity |
Abbreviated Company Accounts - CREATIV-CEUTICAL LIMITED | 2016-09-08 | 31-12-2015 | £62,013 Cash £151,578 equity |
Abbreviated Company Accounts - CREATIV-CEUTICAL LIMITED | 2015-10-31 | 31-12-2014 | £22,290 Cash £119,859 equity |