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
Ninety Five Creative Ltd
Ninety Five Creative Ltd is a dissolved company incorporated on 24 January 2006 with the registered office located in Worcester, Worcestershire. Ninety Five Creative Ltd was registered 19 years ago.
Watch Company
Status
Dissolved
Dissolved on
13 January 2015
(10 years ago)
Was
8 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
05686234
Private limited company
Age
19 years
Incorporated
24 January 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Ninety Five Creative Ltd
Contact
Address
Thorneloe House
25 Barbourne Road
Worcester
Worcestershire
WR1 1RU
England
Same address for the past
12 years
Companies in WR1 1RU
Telephone
Unreported
Email
Unreported
Website
95creative.com
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
-
Mr Jason Smith
Secretary • Director • Computer Consultant • British • Lives in England • Born in Jul 1976
Kevin James Edward Savage
Director • Computer Consultant • British
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
Ventutec Limited
Kevin James Edward Savage and Jason Leon Smith are mutual people.
Active
Leon James Limited
Kevin James Edward Savage and Jason Leon Smith are mutual people.
Active
Vantage Digital Limited
Kevin James Edward Savage is a mutual person.
Active
Carefour Services Limited
Jason Leon Smith and Kevin James Edward Savage are mutual people.
Active
Seren Support Services Ltd
Jason Leon Smith is a mutual person.
Active
Helio180 Limited
Kevin James Edward Savage is a mutual person.
Active
Heligan Pandora LLP
Kevin James Edward Savage is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2012)
Period Ended
30 Sep 2012
For period
30 Sep
⟶
30 Sep 2012
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£63K
Increased by £28.89K (+85%)
Total Liabilities
-£59.7K
Increased by £27.79K (+87%)
Net Assets
£3.29K
Increased by £1.1K (+50%)
Debt Ratio (%)
95%
Increased by 1.2% (+1%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
10 Years Ago on 13 Jan 2015
Voluntary Gazette Notice
10 Years Ago on 30 Sep 2014
Voluntary Strike-Off Suspended
10 Years Ago on 25 Sep 2014
Application To Strike Off
10 Years Ago on 23 Sep 2014
Compulsory Strike-Off Suspended
11 Years Ago on 27 Jun 2014
Compulsory Gazette Notice
11 Years Ago on 20 May 2014
Mr Jason Smith Appointed
12 Years Ago on 28 Jun 2013
Mr Jason Smith Appointed
12 Years Ago on 28 Jun 2013
Mr Kevin James Edward Savage Appointed
12 Years Ago on 28 Jun 2013
Benjamin Timothy Barnes Resigned
12 Years Ago on 28 Jun 2013
Get Alerts
Get Credit Report
Discover Ninety Five Creative Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 13 Jan 2015
First Gazette notice for voluntary strike-off
Submitted on 30 Sep 2014
Voluntary strike-off action has been suspended
Submitted on 25 Sep 2014
Application to strike the company off the register
Submitted on 23 Sep 2014
Compulsory strike-off action has been suspended
Submitted on 27 Jun 2014
First Gazette notice for compulsory strike-off
Submitted on 20 May 2014
Appointment of Mr Jason Smith as a secretary on 28 June 2013
Submitted on 4 Jul 2013
Registered office address changed from The Old Chapel Union Way Witney Oxfordshire OX28 6HD England on 3 July 2013
Submitted on 3 Jul 2013
Termination of appointment of Tracey Lloyd as a secretary on 28 June 2013
Submitted on 3 Jul 2013
Termination of appointment of Matthew Lloyd as a director on 28 June 2013
Submitted on 3 Jul 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs