Creative Design Consultancy Limited

General information

Name:

Creative Design Consultancy Ltd

Office Address:

77 Hepworth Court 30 Gatliff Road SW1W 8QN London

Number: 07064118

Incorporation date: 2009-11-02

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Creative Design Consultancy has been on the market for 15 years. Registered under 07064118, this firm is listed as a Private Limited Company. You may find the office of this company during office times under the following address: 77 Hepworth Court 30 Gatliff Road, SW1W 8QN London. This firm has operated under three different names. The initial official name, Darrow International, was changed on 2010-10-29 to Virtuti. The current name is used since 2012, is Creative Design Consultancy Limited. The enterprise's SIC and NACE codes are 32120 - Manufacture of jewellery and related articles. 2023-03-31 is the last time when the accounts were reported.

According to the latest data, there seems to be a single director in the company: Ekaterina E. (since 2009-11-02). This business had been controlled by Valery Y. until January 2011.

Ekaterina E. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Creative Design Consultancy Limited 2012-04-13
  • Virtuti Limited 2010-10-29
  • Darrow International Limited 2009-11-02

Financial data based on annual reports

Company staff

Ekaterina E.

Role: Director

Appointed: 02 November 2009

Latest update: 7 February 2024

People with significant control

Ekaterina E.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 16 November 2023
Confirmation statement last made up date 02 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 9 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 9 December 2015
Annual Accounts 24 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 24 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 16 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 16 December 2013
Annual Accounts 24 June 2014
Date Approval Accounts 24 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates November 2, 2023 (CS01)
filed on: 2nd, November 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2013

Address:

5 Giffard Court Millbrook Close

Post code:

NN5 5JF

City / Town:

Northampton

HQ address,
2014

Address:

5 Giffard Court Millbrook Close

Post code:

NN5 5JF

City / Town:

Northampton

HQ address,
2015

Address:

5 Giffard Court Millbrook Close

Post code:

NN5 5JF

City / Town:

Northampton

HQ address,
2016

Address:

5 Giffard Court Millbrook Close

Post code:

NN5 5JF

City / Town:

Northampton

Accountant/Auditor,
2015 - 2014

Name:

Cube Partners Limited

Address:

5 Giffard Court Millbrook Close

Post code:

NN5 5JF

City / Town:

Northampton

Search other companies

Services (by SIC Code)

  • 32120 : Manufacture of jewellery and related articles
14
Company Age

Closest Companies - by postcode