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
Zeke Creative Limited
Zeke Creative Limited is an active company incorporated on 31 May 2012 with the registered office located in Bath, Somerset. Zeke Creative Limited was registered 13 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
08091086
Private limited company
Age
13 years
Incorporated
31 May 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
172 days
Dated
30 April 2024
(1 year 6 months ago)
Next confirmation dated
30 April 2025
Was due on
14 May 2025
(5 months ago)
Last change occurred
1 year 6 months ago
Accounts
Overdue
Accounts overdue by
155 days
For period
1 Sep
⟶
31 Aug 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 August 2024
Was due on
31 May 2025
(5 months ago)
Learn more about Zeke Creative Limited
Contact
Update Details
Address
6 Charlotte Street
Bath
BA1 2NE
England
Address changed on
3 Apr 2023
(2 years 7 months ago)
Previous address was
1.5 Paintworks Colthurst Mews Bath Road Bristol BS4 3EH
Companies in BA1 2NE
Telephone
01179728700
Email
Available in Endole App
Website
Zekecreative.com
See All Contacts
People
Officers
1
Shareholders
4
Controllers (PSC)
1
Mr Stephen Conrad Fenton
Director • PSC • British • Lives in UK • Born in Aug 1969
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
Ammique Limited
Mr Stephen Conrad Fenton is a mutual person.
Active
Ammique Production Ltd
Mr Stephen Conrad Fenton is a mutual person.
Active
Ammique Sleepscape Hotels Limited
Mr Stephen Conrad Fenton is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Aug 2023
For period
31 Aug
⟶
31 Aug 2023
Traded for
12 months
Cash in Bank
£23.05K
Decreased by £35.8K (-61%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£46.21K
Decreased by £39.61K (-46%)
Total Liabilities
-£43.5K
Decreased by £17.25K (-28%)
Net Assets
£2.71K
Decreased by £22.36K (-89%)
Debt Ratio (%)
94%
Increased by 23.34% (+33%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
2 Months Ago on 7 Aug 2025
Compulsory Gazette Notice
3 Months Ago on 22 Jul 2025
Wayne Antony Mcmaster (PSC) Resigned
1 Year 6 Months Ago on 30 Apr 2024
Confirmation Submitted
1 Year 6 Months Ago on 30 Apr 2024
Wayne Antony Mcmaster Resigned
1 Year 6 Months Ago on 30 Apr 2024
Full Accounts Submitted
1 Year 9 Months Ago on 5 Feb 2024
Confirmation Submitted
2 Years 5 Months Ago on 31 May 2023
Full Accounts Submitted
2 Years 5 Months Ago on 16 May 2023
Registered Address Changed
2 Years 7 Months Ago on 3 Apr 2023
Confirmation Submitted
3 Years Ago on 15 Jun 2022
Get Alerts
Get Credit Report
Discover Zeke Creative 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
Compulsory strike-off action has been suspended
Submitted on 7 Aug 2025
First Gazette notice for compulsory strike-off
Submitted on 22 Jul 2025
Termination of appointment of Wayne Antony Mcmaster as a director on 30 April 2024
Submitted on 30 Apr 2024
Confirmation statement made on 30 April 2024 with updates
Submitted on 30 Apr 2024
Cessation of Wayne Antony Mcmaster as a person with significant control on 30 April 2024
Submitted on 30 Apr 2024
Total exemption full accounts made up to 31 August 2023
Submitted on 5 Feb 2024
Confirmation statement made on 31 May 2023 with no updates
Submitted on 31 May 2023
Total exemption full accounts made up to 31 August 2022
Submitted on 16 May 2023
Registered office address changed from 1.5 Paintworks Colthurst Mews Bath Road Bristol BS4 3EH to 6 Charlotte Street Bath BA1 2NE on 3 April 2023
Submitted on 3 Apr 2023
Confirmation statement made on 31 May 2022 with no updates
Submitted on 15 Jun 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs