ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment 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.
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 Jan31 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)
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
Telephone
01293582000
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • American • Lives in United States • Born in May 1959
Director • Chief Financial Officer • British • Lives in UK • Born in Aug 1984
Director • Chartered Accountant • British • Lives in England • Born in Oct 1975
Director • Swedish • Lives in Sweden • Born in Apr 1978
Director • British • Lives in England • Born in May 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
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
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 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%)
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 Credit Report
Discover Creative Technology Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year