ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Uncommon Creative Studio Holding Limited

Uncommon Creative Studio Holding Limited is an active company incorporated on 18 July 2017 with the registered office located in Maidstone, Kent. Uncommon Creative Studio Holding Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10870649
Private limited company
Age
8 years
Incorporated 18 July 2017
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Due Soon
Dated 18 October 2024 (1 year ago)
Next confirmation dated 18 October 2025
Due by 1 November 2025 (9 days remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Unit H Hermitage Court
Hermitage Lane
Maidstone
Kent
ME16 9NT
England
Address changed on 27 Feb 2024 (1 year 7 months ago)
Previous address was Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT England
Telephone
020 39483895
Email
Unreported
People
Officers
10
Shareholders
4
Controllers (PSC)
1
Director • Secretary • Accountant • British • Lives in UK • Born in Aug 1961
Director • Secretary • Accountant • British • Lives in England • Born in Jan 1987
Director • British • Lives in England • Born in Dec 1978
Director • British • Lives in UK • Born in Jul 1971
Director • Global Chief Executive Officer • American • Lives in United States • Born in Jan 1960
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Uncommon Creative Studio Limited
Natalie Clare Graeme, Nils Daniel Leonard, and 4 more are mutual people.
Active
Uncommon Experience Studio Limited
Natalie Clare Graeme, Allan John Ross, and 2 more are mutual people.
Active
Calling For Creativity Limited
Natalie Clare Graeme, Allan John Ross, and 2 more are mutual people.
Active
Havas Shared Services Limited
Allan John Ross, Alan Ralston Adamson, and 1 more are mutual people.
Active
Ewdb Limited
Allan John Ross, Alan Ralston Adamson, and 1 more are mutual people.
Active
Havas UK Limited
Allan John Ross, Alan Ralston Adamson, and 1 more are mutual people.
Active
Cicero Consulting Limited
Allan John Ross, Alan Ralston Adamson, and 1 more are mutual people.
Active
Havas Holdings Limited
Allan John Ross, Alan Ralston Adamson, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.75M
Decreased by £1.2M (-41%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3.27M
Decreased by £69K (-2%)
Total Liabilities
£0
Decreased by £55K (-100%)
Net Assets
£3.27M
Decreased by £14K (-0%)
Debt Ratio (%)
0%
Decreased by 1.65% (-100%)
Latest Activity
Full Accounts Submitted
13 Days Ago on 9 Oct 2025
Ms Natalie Clare Graeme Details Changed
2 Months Ago on 1 Aug 2025
Anna Louise Liberty Mcarthur Resigned
6 Months Ago on 31 Mar 2025
Mr Allan John Ross Appointed
6 Months Ago on 31 Mar 2025
Mrs Anna Louise Liberty Mcarthur Appointed
6 Months Ago on 31 Mar 2025
Allan John Ross Resigned
6 Months Ago on 31 Mar 2025
Confirmation Submitted
1 Year Ago on 21 Oct 2024
Full Accounts Submitted
1 Year Ago on 2 Oct 2024
Registered Address Changed
1 Year 7 Months Ago on 27 Feb 2024
Group Accounts Submitted
1 Year 11 Months Ago on 31 Oct 2023
Get Credit Report
Discover Uncommon Creative Studio Holding Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 9 Oct 2025
Director's details changed for Ms Natalie Clare Graeme on 1 August 2025
Submitted on 7 Aug 2025
Appointment of Mrs Anna Louise Liberty Mcarthur as a director on 31 March 2025
Submitted on 2 Apr 2025
Appointment of Mr Allan John Ross as a secretary on 31 March 2025
Submitted on 2 Apr 2025
Termination of appointment of Anna Louise Liberty Mcarthur as a secretary on 31 March 2025
Submitted on 2 Apr 2025
Termination of appointment of Allan John Ross as a director on 31 March 2025
Submitted on 1 Apr 2025
Confirmation statement made on 18 October 2024 with updates
Submitted on 21 Oct 2024
Full accounts made up to 31 December 2023
Submitted on 2 Oct 2024
Registered office address changed from Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT England to Unit H Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 27 February 2024
Submitted on 27 Feb 2024
Group of companies' accounts made up to 31 December 2022
Submitted on 31 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year