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
Sugar Creative Studio Limited
Sugar Creative Studio Limited is an active company incorporated on 9 March 2009 with the registered office located in Cardiff, South Glamorgan. Sugar Creative Studio Limited was registered 16 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06840456
Private limited company
Age
16 years
Incorporated
9 March 2009
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
29 January 2025
(7 months ago)
Next confirmation dated
29 January 2026
Due by
12 February 2026
(5 months remaining)
Last change occurred
2 years 7 months ago
Accounts
Submitted
For period
1 Nov
⟶
31 Oct 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 July 2025
Due by
30 April 2026
(7 months remaining)
Learn more about Sugar Creative Studio Limited
Contact
Address
Lambourne House Lambourne Crescent
Llanishen
Cardiff
CF14 5GL
Wales
Address changed on
31 Aug 2023
(2 years ago)
Previous address was
S4C Media Centre Ty Glas Ave. Llanishen Cardiff CF14 5DU Wales
Companies in CF14 5GL
Telephone
02920006776
Email
Available in Endole App
Website
Sugarcs.com
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Mr Jason John Veal
Director • Secretary • PSC • Web Designer • British • Lives in Wales • Born in Nov 1977
Mr William Andrew Humphrey
Director • PSC • British • Lives in Wales • Born in Jul 1984
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Oct 2024
For period
31 Oct
⟶
31 Oct 2024
Traded for
12 months
Cash in Bank
£17K
Decreased by £5.16K (-23%)
Turnover
Unreported
Same as previous period
Employees
9
Increased by 1 (+13%)
Total Assets
£280.87K
Decreased by £26.02K (-8%)
Total Liabilities
-£268.86K
Increased by £39.77K (+17%)
Net Assets
£12.01K
Decreased by £65.8K (-85%)
Debt Ratio (%)
96%
Increased by 21.08% (+28%)
See 10 Year Full Financials
Latest Activity
Accounting Period Shortened
19 Days Ago on 19 Aug 2025
Confirmation Submitted
7 Months Ago on 29 Jan 2025
Full Accounts Submitted
8 Months Ago on 13 Dec 2024
Full Accounts Submitted
1 Year 7 Months Ago on 1 Feb 2024
New Charge Registered
1 Year 7 Months Ago on 31 Jan 2024
Confirmation Submitted
1 Year 7 Months Ago on 29 Jan 2024
Mr William Andrew Humphrey (PSC) Details Changed
1 Year 8 Months Ago on 24 Dec 2023
Mr Jason John Veal (PSC) Details Changed
1 Year 8 Months Ago on 24 Dec 2023
Mr Jason John Veal Details Changed
1 Year 8 Months Ago on 20 Dec 2023
Mr William Andrew Humphrey Details Changed
1 Year 8 Months Ago on 20 Dec 2023
Get Alerts
Get Credit Report
Discover Sugar Creative Studio 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
Previous accounting period shortened from 31 October 2025 to 31 July 2025
Submitted on 19 Aug 2025
Confirmation statement made on 29 January 2025 with no updates
Submitted on 29 Jan 2025
Total exemption full accounts made up to 31 October 2024
Submitted on 13 Dec 2024
Total exemption full accounts made up to 31 October 2023
Submitted on 1 Feb 2024
Registration of charge 068404560002, created on 31 January 2024
Submitted on 31 Jan 2024
Change of details for Mr Jason John Veal as a person with significant control on 24 December 2023
Submitted on 29 Jan 2024
Confirmation statement made on 29 January 2024 with no updates
Submitted on 29 Jan 2024
Director's details changed for Mr Jason John Veal on 20 December 2023
Submitted on 29 Jan 2024
Change of details for Mr William Andrew Humphrey as a person with significant control on 24 December 2023
Submitted on 29 Jan 2024
Director's details changed for Mr Jason John Veal on 20 December 2023
Submitted on 20 Dec 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