ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Creative Winners Ltd

Creative Winners Ltd is a dormant company incorporated on 1 June 2020 with the registered office located in Ilford, Greater London. Creative Winners Ltd was registered 5 years ago.
Status
Dormant
Dormant since incorporation
Active proposal to strike off
Company No
12636642
Private limited by guarantee without share capital
Age
5 years
Incorporated 1 June 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 456 days
Dated 31 May 2023 (2 years 3 months ago)
Next confirmation dated 31 May 2024
Was due on 14 June 2024 (1 year 3 months ago)
No changes occurred since incorporation
Accounts
Overdue
Accounts overdue by 531 days
For period 1 Jul30 Jun 2022 (12 months)
Accounts type is Dormant
Next accounts for period 30 June 2023
Was due on 31 March 2024 (1 year 5 months ago)
Contact
Address
Flat 1502 Pioneer Point North Tower, 3 Winston Way
Winston Way
Ilford
IG1 2FS
England
Address changed on 13 Jan 2025 (8 months ago)
Previous address was PO Box SE8 4PH 46 Deptord Broadway Deptford Broadway London SE8 4PH England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
-
Controllers (PSC)
-
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2021–2022)
Period Ended
30 Jun 2022
For period 30 Jun30 Jun 2022
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Ms Olga Ildeverte Attemene Appointed
8 Months Ago on 13 Jan 2025
Registered Address Changed
8 Months Ago on 13 Jan 2025
Compulsory Strike-Off Suspended
1 Year 2 Months Ago on 9 Jul 2024
Compulsory Gazette Notice
1 Year 3 Months Ago on 28 May 2024
Registered Address Changed
1 Year 10 Months Ago on 3 Nov 2023
Confirmation Submitted
1 Year 10 Months Ago on 3 Nov 2023
Sylvain Monquet Gbei Resigned
1 Year 10 Months Ago on 30 Oct 2023
Boni Jean Paul Attemene Resigned
1 Year 10 Months Ago on 30 Oct 2023
Beauty Ashley Sielo Sery-Low Resigned
1 Year 10 Months Ago on 30 Oct 2023
Beauthy Ashley Sielo Sery-Low (PSC) Resigned
2 Years Ago on 1 Sep 2023
Get Credit Report
Discover Creative Winners Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from PO Box SE8 4PH 46 Deptord Broadway Deptford Broadway London SE8 4PH England to Flat 1502 Pioneer Point North Tower, 3 Winston Way Winston Way Ilford IG1 2FS on 13 January 2025
Submitted on 13 Jan 2025
Appointment of Ms Olga Ildeverte Attemene as a secretary on 13 January 2025
Submitted on 13 Jan 2025
Compulsory strike-off action has been suspended
Submitted on 9 Jul 2024
First Gazette notice for compulsory strike-off
Submitted on 28 May 2024
Cessation of Beauthy Ashley Sielo Sery-Low as a person with significant control on 1 September 2023
Submitted on 3 Nov 2023
Termination of appointment of Beauty Ashley Sielo Sery-Low as a secretary on 30 October 2023
Submitted on 3 Nov 2023
Termination of appointment of Boni Jean Paul Attemene as a director on 30 October 2023
Submitted on 3 Nov 2023
Termination of appointment of Sylvain Monquet Gbei as a director on 30 October 2023
Submitted on 3 Nov 2023
Confirmation statement made on 31 May 2023 with no updates
Submitted on 3 Nov 2023
Registered office address changed from 49 Stevenson Crescent London SE16 3EN England to PO Box SE8 4PH 46 Deptord Broadway Deptford Broadway London SE8 4PH on 3 November 2023
Submitted on 3 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year