Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Creative Technology Limited
Creative Technology Limited is an active company incorporated on 21 July 1986 with the registered office located in Crawley, West Sussex. Creative Technology Limited was registered 39 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02039109
Private limited company
Age
39 years
Incorporated
21 July 1986
Size
Medium
Turnover is under
£54M
Balance sheet is under
£27M
Under
250 employees
Confirmation
Submitted
Dated
29 January 2025
(9 months ago)
Next confirmation dated
29 January 2026
Due by
12 February 2026
(3 months remaining)
Last change occurred
1 year 9 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2024
Due by
31 December 2025
(1 month remaining)
Learn more about Creative Technology Limited
Contact
Update Details
Address
Units 2 - 4 Manor Gate
Manor Royal
Crawley
RH10 9SX
England
Address changed on
25 Aug 2023
(2 years 2 months ago)
Previous address was
Belmont House Station Way Crawley RH10 1JA England
Companies in RH10 9SX
Telephone
01293582000
Email
Available in Endole App
Website
Creativetechnology.com
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Mr Graham Andrews
Director • American • Lives in United States • Born in May 1959
Bruce Kingma
Director • Chief Financial Officer • British • Lives in UK • Born in Aug 1984
Mark Andrew Wilson
Director • Chartered Accountant • British • Lives in England • Born in Oct 1975
Patrik Dejve
Director • Swedish • Lives in Sweden • Born in Apr 1978
Sidney Alexander Lobb
Director • British • Lives in England • Born in May 1981
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Creative Technology Group Limited
Mark Andrew Wilson, Mr Graham Andrews, and 2 more are mutual people.
Active
Sports Technology Limited
Mark Andrew Wilson, Mr Graham Andrews, and 2 more are mutual people.
Active
Avesco Services Limited
Mark Andrew Wilson, Patrik Dejve, and 1 more are mutual people.
Active
Creative Technology Eme Limited
Mark Andrew Wilson, Patrik Dejve, and 1 more are mutual people.
Active
Nep UK Film I Limited
Mark Andrew Wilson, Patrik Dejve, and 1 more are mutual people.
Active
Nep UK And Ireland Group Limited
Mark Andrew Wilson, Patrik Dejve, and 1 more are mutual people.
Active
Nep Visions Limited
Mark Andrew Wilson and Bruce Kingma are mutual people.
Active
Fountain Television Limited
Mark Andrew Wilson and Bruce Kingma are mutual people.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£132K
Increased by £122K (+1220%)
Turnover
£42.46M
Decreased by £9.05M (-18%)
Employees
181
Increased by 15 (+9%)
Total Assets
£41.48M
Decreased by £999K (-2%)
Total Liabilities
-£24.1M
Increased by £203K (+1%)
Net Assets
£17.38M
Decreased by £1.2M (-6%)
Debt Ratio (%)
58%
Increased by 1.84% (+3%)
See 10 Year Full Financials
Latest Activity
Mr David Mark Leadbetter Appointed
18 Days Ago on 14 Oct 2025
Confirmation Submitted
9 Months Ago on 29 Jan 2025
Subsidiary Accounts Submitted
10 Months Ago on 9 Dec 2024
David Andrew Crump Resigned
1 Year 1 Month Ago on 27 Sep 2024
Mark Andrew Wilson Resigned
1 Year 2 Months Ago on 12 Aug 2024
Bruce Kingma Appointed
1 Year 2 Months Ago on 7 Aug 2024
Mr David Andrew Crump Details Changed
1 Year 4 Months Ago on 12 Jun 2024
New Charge Registered
1 Year 7 Months Ago on 5 Apr 2024
David Mark Leadbetter Resigned
1 Year 7 Months Ago on 18 Mar 2024
Creative Technology Eme Limited (PSC) Details Changed
9 Years Ago on 6 Apr 2016
Get Alerts
Get Credit Report
Discover Creative Technology Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Mr David Mark Leadbetter as a secretary on 14 October 2025
Submitted on 15 Oct 2025
Confirmation statement made on 29 January 2025 with no updates
Submitted on 29 Jan 2025
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 9 Dec 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 9 Dec 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 23 Nov 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 23 Nov 2024
Change of details for Creative Technology Eme Limited as a person with significant control on 6 April 2016
Submitted on 31 Oct 2024
Termination of appointment of David Andrew Crump as a director on 27 September 2024
Submitted on 27 Sep 2024
Appointment of Bruce Kingma as a director on 7 August 2024
Submitted on 13 Aug 2024
Termination of appointment of Mark Andrew Wilson as a director on 12 August 2024
Submitted on 13 Aug 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs