Ac Creative Innovations Ltd

General information

Name:

Ac Creative Innovations Limited

Office Address:

5 The Uplands Nailsea BS48 4RS Bristol

Number: 08643377

Incorporation date: 2013-08-08

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ac Creative Innovations is a company located at BS48 4RS Bristol at 5 The Uplands. The firm was established in 2013 and is registered under the registration number 08643377. The firm has been present on the UK market for 11 years now and company state is active. This company has been on the market under three names. The first official name, Quantum Hfe, was changed on 2019-06-03 to Colrxs. The current name is used since 2022, is Ac Creative Innovations Ltd. The company's registered with SIC code 85510, that means Sports and recreation education. 31st August 2022 is the last time the company accounts were reported.

Presently, this particular firm is overseen by 1 managing director: Allan C., who was arranged to perform management duties 11 years ago.

Allan C. is the individual who controls this firm, has substantial control or influence over the company, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Ac Creative Innovations Ltd 2022-05-30
  • Colrxs Ltd 2019-06-03
  • Quantum Hfe Ltd 2013-08-08

Financial data based on annual reports

Company staff

Allan C.

Role: Director

Appointed: 08 August 2013

Latest update: 1 February 2024

People with significant control

Allan C.
Notified on 1 August 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 22 August 2024
Confirmation statement last made up date 08 August 2023
Annual Accounts 26 May 2015
Start Date For Period Covered By Report 08 August 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 26 May 2015
Annual Accounts 27 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 27 May 2016
Annual Accounts 26 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 26 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Confirmation statement with no updates 2023-08-08 (CS01)
filed on: 20th, September 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

58 North Street Bedminster

Post code:

BS3 1HJ

HQ address,
2015

Address:

58 North Street

Post code:

BS3 1HJ

City / Town:

Bedminster

HQ address,
2016

Address:

58 North Street

Post code:

BS3 1HJ

City / Town:

Bedminster

Search other companies

Services (by SIC Code)

  • 85510 : Sports and recreation education
10
Company Age

Similar companies nearby

Closest companies