ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Creative Filter Limited

Creative Filter Limited is an active company incorporated on 19 February 2016 with the registered office located in Belper, Derbyshire. Creative Filter Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10014924
Private limited company
Age
9 years
Incorporated 19 February 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 January 2025 (7 months ago)
Next confirmation dated 31 January 2026
Due by 14 February 2026 (5 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Mar28 Feb 2025 (12 months)
Accounts type is Micro Entity
Next accounts for period 28 February 2026
Due by 30 November 2026 (1 year 2 months remaining)
Contact
Address
First Floor Suite 1.01c 62 King Street
Belper
Derbyshire
DE56 1PZ
England
Address changed on 17 Apr 2024 (1 year 4 months ago)
Previous address was First Floor Suite 1.01a 62 King Street Belper Derbyshire DE56 1PZ England
Telephone
01332653000
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • PSC • British • Lives in England • Born in Mar 1981
Director • PSC • British • Lives in England • Born in Dec 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cocoon Vehicles Limited
Mr Rhys Thomas Mitchell Adams and Mrs Rebecca Denise Adams are mutual people.
Active
Cocoon Group Limited
Mr Rhys Thomas Mitchell Adams and Mrs Rebecca Denise Adams are mutual people.
Active
High Heel Creative Limited
Mr Rhys Thomas Mitchell Adams and Mrs Rebecca Denise Adams are mutual people.
Active
Forklift Agency Limited
Mr Rhys Thomas Mitchell Adams is a mutual person.
Active
Forklift Training Agency Limited
Mr Rhys Thomas Mitchell Adams is a mutual person.
Active
Derby Sameday Couriers Limited
Mr Rhys Thomas Mitchell Adams and Mrs Rebecca Denise Adams are mutual people.
Dissolved
Short Term Car Leasing Ltd
Mr Rhys Thomas Mitchell Adams and Mrs Rebecca Denise Adams are mutual people.
Dissolved
Equalease Short Term Car Leasing Ltd
Mr Rhys Thomas Mitchell Adams and Mrs Rebecca Denise Adams are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2017–2025)
Period Ended
28 Feb 2025
For period 28 Feb28 Feb 2025
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
£14.35K
Increased by £5.52K (+62%)
Total Liabilities
-£1.26K
Increased by £153 (+14%)
Net Assets
£13.09K
Increased by £5.36K (+69%)
Debt Ratio (%)
9%
Decreased by 3.75% (-30%)
Latest Activity
Micro Accounts Submitted
4 Months Ago on 23 Apr 2025
Confirmation Submitted
7 Months Ago on 4 Feb 2025
Micro Accounts Submitted
1 Year 4 Months Ago on 24 Apr 2024
Registered Address Changed
1 Year 4 Months Ago on 17 Apr 2024
Registered Address Changed
1 Year 5 Months Ago on 10 Apr 2024
Registered Address Changed
1 Year 5 Months Ago on 5 Apr 2024
Confirmation Submitted
1 Year 7 Months Ago on 31 Jan 2024
Full Accounts Submitted
1 Year 12 Months Ago on 14 Sep 2023
Confirmation Submitted
2 Years 4 Months Ago on 9 May 2023
Registered Address Changed
2 Years 11 Months Ago on 28 Sep 2022
Get Credit Report
Discover Creative Filter Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 28 February 2025
Submitted on 23 Apr 2025
Confirmation statement made on 31 January 2025 with no updates
Submitted on 4 Feb 2025
Micro company accounts made up to 29 February 2024
Submitted on 24 Apr 2024
Registered office address changed from First Floor Suite 1.01a 62 King Street Belper Derbyshire DE56 1PZ England to First Floor Suite 1.01C 62 King Street Belper Derbyshire DE56 1PZ on 17 April 2024
Submitted on 17 Apr 2024
Registered office address changed from First Floor Suite 1.01C 62 King Street Belper Derbyshire DE56 1PZ England to First Floor Suite 1.01a 62 King Street Belper Derbyshire DE56 1PZ on 10 April 2024
Submitted on 10 Apr 2024
Registered office address changed from 184 Derby Road Denby Ripley DE5 8rd England to First Floor Suite 1.01C 62 King Street Belper Derbyshire DE56 1PZ on 5 April 2024
Submitted on 5 Apr 2024
Confirmation statement made on 31 January 2024 with no updates
Submitted on 31 Jan 2024
Total exemption full accounts made up to 28 February 2023
Submitted on 14 Sep 2023
Confirmation statement made on 29 March 2023 with no updates
Submitted on 9 May 2023
Registered office address changed from 62 First Floor Suite 1.01C 62 King Street Belper Derbyshire DE56 1PZ England to 184 Derby Road Denby Ripley DE5 8rd on 28 September 2022
Submitted on 28 Sep 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year