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 Living UK Limited
Creative Living UK Limited is an active company incorporated on 7 July 2009 with the registered office located in Herne Bay, Kent. Creative Living UK Limited was registered 16 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06954524
Private limited company
Age
16 years
Incorporated
7 July 2009
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
28 March 2025
(6 months ago)
Next confirmation dated
28 March 2026
Due by
11 April 2026
(6 months remaining)
Last change occurred
6 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Creative Living UK Limited
Contact
Update Details
Address
97 Pier Avenue
Herne Bay
CT6 8TT
England
Address changed on
2 Apr 2024
(1 year 6 months ago)
Previous address was
90 Pier Avenue Herne Bay CT6 8TT England
Companies in CT6 8TT
Telephone
01483212811
Email
Available in Endole App
Website
Creativelivingcabins.co.uk
See All Contacts
People
Officers
2
Shareholders
4
Controllers (PSC)
1
Mr Stephen Barry Day
Director • Secretary • PSC • British • Lives in England • Born in Nov 1968
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 (2014–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£174.87K
Increased by £37.22K (+27%)
Turnover
Unreported
Same as previous period
Employees
11
Decreased by 7 (-39%)
Total Assets
£1.29M
Decreased by £452.04K (-26%)
Total Liabilities
-£530.52K
Decreased by £411.1K (-44%)
Net Assets
£763.45K
Decreased by £40.94K (-5%)
Debt Ratio (%)
41%
Decreased by 12.93% (-24%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
4 Months Ago on 13 May 2025
Confirmation Submitted
6 Months Ago on 2 Apr 2025
Charge Satisfied
1 Year Ago on 14 Sep 2024
Full Accounts Submitted
1 Year 4 Months Ago on 13 May 2024
Registered Address Changed
1 Year 6 Months Ago on 2 Apr 2024
Confirmation Submitted
1 Year 6 Months Ago on 2 Apr 2024
Mr Stephen Barry Day Details Changed
1 Year 6 Months Ago on 31 Mar 2024
Mr Stephen Barry Day Details Changed
1 Year 6 Months Ago on 31 Mar 2024
Registered Address Changed
1 Year 7 Months Ago on 15 Feb 2024
Full Accounts Submitted
2 Years 3 Months Ago on 30 Jun 2023
Get Alerts
Get Credit Report
Discover Creative Living UK 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
Total exemption full accounts made up to 31 December 2024
Submitted on 13 May 2025
Confirmation statement made on 28 March 2025 with updates
Submitted on 2 Apr 2025
Satisfaction of charge 069545240004 in full
Submitted on 14 Sep 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 13 May 2024
Secretary's details changed for Mr Stephen Barry Day on 31 March 2024
Submitted on 2 Apr 2024
Confirmation statement made on 28 March 2024 with no updates
Submitted on 2 Apr 2024
Registered office address changed from 90 Pier Avenue Herne Bay CT6 8TT England to 97 Pier Avenue Herne Bay CT6 8TT on 2 April 2024
Submitted on 2 Apr 2024
Director's details changed for Mr Stephen Barry Day on 31 March 2024
Submitted on 2 Apr 2024
Registered office address changed from Suite 2D the Links Herne Bay Kent CT6 7GQ England to 90 Pier Avenue Herne Bay CT6 8TT on 15 February 2024
Submitted on 15 Feb 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 30 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