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
House Creative Agency Ltd
House Creative Agency Ltd is an active company incorporated on 6 August 2012 with the registered office located in Newcastle, Staffordshire. House Creative Agency Ltd was registered 13 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08169549
Private limited company
Age
13 years
Incorporated
6 August 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
6 April 2025
(7 months ago)
Next confirmation dated
6 April 2026
Due by
20 April 2026
(5 months remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Sep
⟶
31 Aug 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 August 2025
Due by
31 May 2026
(6 months remaining)
Learn more about House Creative Agency Ltd
Contact
Update Details
Address
3 Brindley Court Dalewood Road
Lymedale Business Park
Newcastle Under Lyme
Staffordshire
ST5 9QA
England
Address changed on
15 Feb 2022
(3 years ago)
Previous address was
Stapeley House London Road Stapeley Nantwich Cheshire CW5 7JW England
Companies in ST5 9QA
Telephone
01625614005
Email
Available in Endole App
Website
Housecreative.co.uk
See All Contacts
People
Officers
5
Shareholders
6
Controllers (PSC)
1
Nicholas Connors
Director • British • Lives in England • Born in May 1976
Gary Brian Colbert
Director • British • Lives in England • Born in Jul 1958
Mr Philip Cassin
Director • British • Lives in England • Born in Mar 1971
Christine Veronica Colbert
Director • British • Lives in England • Born in Aug 1966
Daniel Dunning-Cole
Director • British • Lives in England • Born in May 1977
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
Indigo Accountants Limited
Daniel Dunning-Cole is a mutual person.
Active
Synergy Accounting Ltd
Daniel Dunning-Cole is a mutual person.
Active
The Indigo Group Ltd
Daniel Dunning-Cole is a mutual person.
Active
Indigo Holdings Limited
Daniel Dunning-Cole is a mutual person.
Active
Indigo Law Limited
Daniel Dunning-Cole is a mutual person.
Active
Tax Magic Limited
Daniel Dunning-Cole is a mutual person.
Active
Dress (Cheshire) Limited
Christine Veronica Colbert is a mutual person.
Active
Kensington Limited
Daniel Dunning-Cole is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period
31 Aug
⟶
31 Aug 2024
Traded for
12 months
Cash in Bank
£854
Decreased by £48.27K (-98%)
Turnover
Unreported
Same as previous period
Employees
11
Same as previous period
Total Assets
£230.94K
Increased by £83.63K (+57%)
Total Liabilities
-£364.06K
Increased by £133.17K (+58%)
Net Assets
-£133.12K
Decreased by £49.54K (+59%)
Debt Ratio (%)
158%
Increased by 0.91% (+1%)
See 10 Year Full Financials
Latest Activity
Gary Brian Colbert Resigned
3 Months Ago on 9 Jul 2025
Christine Veronica Colbert Resigned
3 Months Ago on 9 Jul 2025
Full Accounts Submitted
5 Months Ago on 19 May 2025
Confirmation Submitted
6 Months Ago on 15 Apr 2025
Full Accounts Submitted
1 Year 5 Months Ago on 16 May 2024
Confirmation Submitted
1 Year 6 Months Ago on 8 Apr 2024
Mr Philip Cassin Details Changed
1 Year 7 Months Ago on 31 Mar 2024
Mr Nicholas Connors Details Changed
1 Year 7 Months Ago on 15 Mar 2024
Full Accounts Submitted
2 Years 5 Months Ago on 31 May 2023
Confirmation Submitted
2 Years 6 Months Ago on 17 Apr 2023
Get Alerts
Get Credit Report
Discover House Creative Agency 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
Termination of appointment of Christine Veronica Colbert as a director on 9 July 2025
Submitted on 9 Jul 2025
Termination of appointment of Gary Brian Colbert as a director on 9 July 2025
Submitted on 9 Jul 2025
Total exemption full accounts made up to 31 August 2024
Submitted on 19 May 2025
Confirmation statement made on 6 April 2025 with no updates
Submitted on 15 Apr 2025
Director's details changed for Mr Nicholas Connors on 15 March 2024
Submitted on 15 Apr 2025
Total exemption full accounts made up to 31 August 2023
Submitted on 16 May 2024
Director's details changed for Mr Philip Cassin on 31 March 2024
Submitted on 8 Apr 2024
Confirmation statement made on 6 April 2024 with no updates
Submitted on 8 Apr 2024
Total exemption full accounts made up to 31 August 2022
Submitted on 31 May 2023
Confirmation statement made on 6 April 2023 with no updates
Submitted on 17 Apr 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