ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Creative Control Ventures Ltd

Creative Control Ventures Ltd is a liquidation company incorporated on 26 October 2020 with the registered office located in Manchester, Greater Manchester. Creative Control Ventures Ltd was registered 5 years ago.
Status
Liquidation
In voluntary liquidation since 10 months ago
Company No
12972947
Private limited company
Age
5 years
Incorporated 26 October 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 123 days
Dated 30 June 2024 (1 year 4 months ago)
Next confirmation dated 30 June 2025
Was due on 14 July 2025 (4 months ago)
Last change occurred 2 years 3 months ago
Accounts
Overdue
Accounts overdue by 45 days
For period 1 Nov31 Dec 2023 (1 year 2 months)
Accounts type is Unaudited Abridged
Next accounts for period 31 December 2024
Was due on 30 September 2025 (1 month ago)
Address
340 Deansgate
Manchester
M3 4LY
Address changed on 6 Oct 2025 (1 month ago)
Previous address was Suite 2096, 6-8 Revenge Road Chatham ME5 8UD
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
8
Controllers (PSC)
3
PSC • Director • British • Lives in England • Born in Sep 1984
PSC • Director • British • Lives in UK • Born in Oct 1995
Director • British • Lives in UK • Born in Apr 1989
Mr David Olufemi Olusegun
PSC • British • Lives in UK • Born in Apr 1989
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
CCV Holdings Ltd
David Olufemi Olusegun, Shazia Saleem, and 1 more are mutual people.
Active
Iconic Ip Ltd
David Olufemi Olusegun is a mutual person.
Active
Be Iconic Group Ltd
David Olufemi Olusegun is a mutual person.
Active
Syps Brands Ltd
Alexander Yehia Zakaria El-Nemer is a mutual person.
Active
Aiye Property Group Ltd
David Olufemi Olusegun is a mutual person.
Active
Mushu's Munch Ltd
Alexander Yehia Zakaria El-Nemer is a mutual person.
Active
Valence Brands Ltd
David Olufemi Olusegun is a mutual person.
Active
Nexus Enterprise Limited
Alexander Yehia Zakaria El-Nemer is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Dec 2023
For period 31 Oct31 Dec 2023
Traded for 14 months
Cash in Bank
£267
Increased by £267 (%)
Turnover
Unreported
Same as previous period
Employees
8
Increased by 6 (+300%)
Total Assets
£236.51K
Decreased by £114.58K (-33%)
Total Liabilities
-£637.65K
Increased by £399.51K (+168%)
Net Assets
-£401.14K
Decreased by £514.09K (-455%)
Debt Ratio (%)
270%
Increased by 201.77% (+297%)
Latest Activity
Registered Address Changed
1 Month Ago on 6 Oct 2025
Registered Address Changed
10 Months Ago on 16 Jan 2025
Voluntary Liquidator Appointed
10 Months Ago on 16 Jan 2025
Abridged Accounts Submitted
1 Year 1 Month Ago on 9 Oct 2024
Confirmation Submitted
1 Year 3 Months Ago on 31 Jul 2024
Accounting Period Extended
1 Year 8 Months Ago on 19 Mar 2024
Mr Alex El-Nemer (PSC) Details Changed
1 Year 8 Months Ago on 5 Mar 2024
Confirmation Submitted
2 Years 3 Months Ago on 9 Aug 2023
Micro Accounts Submitted
2 Years 3 Months Ago on 21 Jul 2023
Registered Address Changed
2 Years 4 Months Ago on 27 Jun 2023
Get Credit Report
Discover Creative Control Ventures 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 Suite 2096, 6-8 Revenge Road Chatham ME5 8UD to 340 Deansgate Manchester M3 4LY on 6 October 2025
Submitted on 6 Oct 2025
Resolutions
Submitted on 16 Jan 2025
Registered office address changed from Unit C, 17-21 Wenlock Road London N1 7GT England to Suite 2096, 6-8 Revenge Road Chatham ME5 8UD on 16 January 2025
Submitted on 16 Jan 2025
Appointment of a voluntary liquidator
Submitted on 16 Jan 2025
Unaudited abridged accounts made up to 31 December 2023
Submitted on 9 Oct 2024
Statement of capital following an allotment of shares on 1 August 2024
Submitted on 20 Aug 2024
Submitted on 19 Aug 2024
Confirmation statement made on 30 June 2024 with no updates
Submitted on 31 Jul 2024
Previous accounting period extended from 31 October 2023 to 31 December 2023
Submitted on 19 Mar 2024
Change of details for Mr Alex El-Nemer as a person with significant control on 5 March 2024
Submitted on 5 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year