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 Favours Limited
Creative Favours Limited is an active company incorporated on 5 June 2006 with the registered office located in London, Greater London. Creative Favours Limited was registered 19 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05836834
Private limited company
Age
19 years
Incorporated
5 June 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
5 June 2025
(5 months ago)
Next confirmation dated
5 June 2026
Due by
19 June 2026
(7 months remaining)
Last change occurred
6 years ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
30 June 2025
Due by
31 March 2026
(4 months remaining)
Learn more about Creative Favours Limited
Contact
Update Details
Address
7 Kinloss Gardens
London
N3 3DU
United Kingdom
Address changed on
25 Apr 2024
(1 year 6 months ago)
Previous address was
7 Kinloss Gardens London N3 3DU United Kingdom
Companies in N3 3DU
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Mr Maurice Benisty
PSC • Secretary • British • Lives in England • Born in Aug 1970
Simi Belilty
PSC • Director • Spanish • Lives in UK • Born in May 1967
Stella Garzon
Director • Spanish • Lives in UK • Born in Jun 1967
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
The UK Career Academy Foundation
Maurice Benisty is a mutual person.
Active
Demica Finance Limited
Maurice Benisty is a mutual person.
Active
JHJ Ventures Limited
Maurice Benisty is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£32.59K
Increased by £5K (+18%)
Total Liabilities
-£39.53K
Increased by £646 (+2%)
Net Assets
-£6.93K
Increased by £4.36K (-39%)
Debt Ratio (%)
121%
Decreased by 19.65% (-14%)
See 10 Year Full Financials
Latest Activity
Mr Maurice Benisty (PSC) Details Changed
3 Months Ago on 5 Aug 2025
Simi Belilty (PSC) Details Changed
3 Months Ago on 5 Aug 2025
Confirmation Submitted
3 Months Ago on 5 Aug 2025
Simi Belilty Details Changed
4 Months Ago on 30 Jun 2025
Micro Accounts Submitted
7 Months Ago on 19 Mar 2025
Confirmation Submitted
1 Year 4 Months Ago on 19 Jun 2024
Registered Address Changed
1 Year 6 Months Ago on 25 Apr 2024
Registered Address Changed
1 Year 7 Months Ago on 5 Apr 2024
Micro Accounts Submitted
1 Year 7 Months Ago on 25 Mar 2024
Confirmation Submitted
2 Years 4 Months Ago on 20 Jun 2023
Get Alerts
Get Credit Report
Discover Creative Favours 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
Change of details for Simi Belilty as a person with significant control on 5 August 2025
Submitted on 5 Aug 2025
Confirmation statement made on 5 June 2025 with no updates
Submitted on 5 Aug 2025
Change of details for Mr Maurice Benisty as a person with significant control on 5 August 2025
Submitted on 5 Aug 2025
Director's details changed for Simi Belilty on 30 June 2025
Submitted on 30 Jun 2025
Micro company accounts made up to 30 June 2024
Submitted on 19 Mar 2025
Confirmation statement made on 5 June 2024 with no updates
Submitted on 19 Jun 2024
Registered office address changed from 7 Kinloss Gardens London N3 3DU United Kingdom to 7 Kinloss Gardens London N3 3DU on 25 April 2024
Submitted on 25 Apr 2024
Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to 7 Kinloss Gardens London N3 3DU on 5 April 2024
Submitted on 5 Apr 2024
Micro company accounts made up to 30 June 2023
Submitted on 25 Mar 2024
Confirmation statement made on 5 June 2023 with no updates
Submitted on 20 Jun 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs