ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Creative Licence Design Limited

Creative Licence Design Limited is an active company incorporated on 6 May 1992 with the registered office located in London, Greater London. Creative Licence Design Limited was registered 33 years ago.
Status
Active
Active since incorporation
Company No
02712055
Private limited company
Age
33 years
Incorporated 6 May 1992
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 April 2025 (4 months ago)
Next confirmation dated 29 April 2026
Due by 13 May 2026 (8 months remaining)
Last change occurred 1 year 4 months ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2025
Due by 28 February 2026 (5 months remaining)
Contact
Address
Aston House
Cornwall Avenue
London
N3 1LF
United Kingdom
Address changed on 9 Jun 2023 (2 years 3 months ago)
Previous address was Ramsay House 18 Vera Avenue Grange Park London N21 1RA
Telephone
02084469989
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • PSC • Designer • British • Lives in UK • Born in Jun 1964
Secretary • British • Lives in England • Born in Oct 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Manor Way Management Company (No. 1) Limited
Mr Lee Marc Cohen is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£62.63K
Decreased by £17.63K (-22%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£69.43K
Decreased by £20.9K (-23%)
Total Liabilities
-£10.09K
Decreased by £32.72K (-76%)
Net Assets
£59.33K
Increased by £11.82K (+25%)
Debt Ratio (%)
15%
Decreased by 32.86% (-69%)
Latest Activity
Confirmation Submitted
3 Months Ago on 12 May 2025
Full Accounts Submitted
10 Months Ago on 22 Oct 2024
Confirmation Submitted
1 Year 4 Months Ago on 30 Apr 2024
Full Accounts Submitted
1 Year 6 Months Ago on 16 Feb 2024
Registered Address Changed
2 Years 3 Months Ago on 9 Jun 2023
Tracy Gaynor Rachelle Cohen (PSC) Details Changed
2 Years 3 Months Ago on 9 Jun 2023
Mr Lee Marc Cohen Details Changed
2 Years 3 Months Ago on 9 Jun 2023
Tracy Gaynor Rachelle Cohen Details Changed
2 Years 3 Months Ago on 9 Jun 2023
Confirmation Submitted
2 Years 4 Months Ago on 10 May 2023
Micro Accounts Submitted
2 Years 6 Months Ago on 23 Feb 2023
Get Credit Report
Discover Creative Licence Design Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 29 April 2025 with no updates
Submitted on 12 May 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 22 Oct 2024
Confirmation statement made on 29 April 2024 with updates
Submitted on 30 Apr 2024
Total exemption full accounts made up to 31 May 2023
Submitted on 16 Feb 2024
Director's details changed for Tracy Gaynor Rachelle Cohen on 9 June 2023
Submitted on 9 Jun 2023
Secretary's details changed for Mr Lee Marc Cohen on 9 June 2023
Submitted on 9 Jun 2023
Change of details for Tracy Gaynor Rachelle Cohen as a person with significant control on 9 June 2023
Submitted on 9 Jun 2023
Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA to Aston House Cornwall Avenue London N3 1LF on 9 June 2023
Submitted on 9 Jun 2023
Confirmation statement made on 29 April 2023 with updates
Submitted on 10 May 2023
Micro company accounts made up to 31 May 2022
Submitted on 23 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year