ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Creative Core Group Ltd

The Creative Core Group Ltd is an active company incorporated on 7 February 2018 with the registered office located in Halifax, West Yorkshire. The Creative Core Group Ltd was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11191489
Private limited company
Age
7 years
Incorporated 7 February 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 7 May 2025 (6 months ago)
Next confirmation dated 7 May 2026
Due by 21 May 2026 (6 months remaining)
Last change occurred 1 year 6 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (2 months remaining)
Address
First Floor East F Mill
Dean Clough Mills
Halifax
West Yorkshire
HX3 5AX
England
Address changed on 7 May 2024 (1 year 6 months ago)
Previous address was Ashgrove House 14 Bankfield Lane Huddersfield HD5 0JG England
Telephone
01484 551215
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1983
Director • British • Lives in England • Born in Oct 1978
The Creative Core Group Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hadley Interiors Ltd
Nichola Ward and James Adam Lavin are mutual people.
Active
The Creative Core Group Holdings Ltd
Nichola Ward and James Adam Lavin are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£572.41K
Increased by £35.76K (+7%)
Turnover
Unreported
Same as previous period
Employees
19
Increased by 2 (+12%)
Total Assets
£1.79M
Decreased by £29.56K (-2%)
Total Liabilities
-£1.46M
Increased by £162.89K (+13%)
Net Assets
£337.07K
Decreased by £192.46K (-36%)
Debt Ratio (%)
81%
Increased by 10.25% (+14%)
Latest Activity
Confirmation Submitted
5 Months Ago on 28 May 2025
Mr Paul Matthew Wadsworth Appointed
7 Months Ago on 31 Mar 2025
Full Accounts Submitted
9 Months Ago on 22 Jan 2025
Confirmation Submitted
1 Year 6 Months Ago on 7 May 2024
Registered Address Changed
1 Year 6 Months Ago on 7 May 2024
Andrew Christopher Cope Resigned
1 Year 8 Months Ago on 29 Feb 2024
Full Accounts Submitted
1 Year 9 Months Ago on 26 Jan 2024
Joanne Birchenall Resigned
2 Years 1 Month Ago on 6 Oct 2023
Miss Nichola Ward Details Changed
2 Years 1 Month Ago on 6 Oct 2023
James Michael Parkin Resigned
2 Years 2 Months Ago on 15 Sep 2023
Get Credit Report
Discover The Creative Core Group Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 7 May 2025 with no updates
Submitted on 28 May 2025
Appointment of Mr Paul Matthew Wadsworth as a secretary on 31 March 2025
Submitted on 8 Apr 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 22 Jan 2025
Registered office address changed from Ashgrove House 14 Bankfield Lane Huddersfield HD5 0JG England to First Floor East F Mill Dean Clough Mills Halifax West Yorkshire HX3 5AX on 7 May 2024
Submitted on 7 May 2024
Confirmation statement made on 7 May 2024 with updates
Submitted on 7 May 2024
Termination of appointment of Andrew Christopher Cope as a director on 29 February 2024
Submitted on 4 Mar 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 26 Jan 2024
Director's details changed for Miss Nichola Ward on 6 October 2023
Submitted on 9 Oct 2023
Termination of appointment of Joanne Birchenall as a secretary on 6 October 2023
Submitted on 9 Oct 2023
Termination of appointment of James Michael Parkin as a director on 15 September 2023
Submitted on 15 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year