ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Crack Creative Company Limited

Crack Creative Company Limited is an active company incorporated on 19 January 2021 with the registered office located in Bristol, Bristol. Crack Creative Company Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13143353
Private limited company
Age
4 years
Incorporated 19 January 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 13 January 2025 (1 year ago)
Next confirmation dated 13 January 2026
Due by 27 January 2026 (13 days remaining)
Last change occurred 1 year 11 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
15-16 Brunswick Square 15-16 Brunswick Square
Brunswick Square
Bristol
BS2 8NX
United Kingdom
Address changed on 9 Dec 2025 (1 month ago)
Previous address was 227 Netil Corner 2 Bocking Street London E8 4RU England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
4
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 1989
Director • British • Lives in England • Born in Aug 1985
Crack Industries Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Crack Industries Limited
Luke John Sutton is a mutual person.
Active
Seasonists Ltd
Jacob Tristan Applebee is a mutual person.
Active
Crack Tickets Ltd
Luke John Sutton is a mutual person.
Dissolved
Everything Is Cic
Jacob Tristan Applebee is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2022–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£831
Decreased by £30.43K (-97%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£48.32K
Decreased by £58.29K (-55%)
Total Liabilities
-£27.44K
Decreased by £26.08K (-49%)
Net Assets
£20.88K
Decreased by £32.21K (-61%)
Debt Ratio (%)
57%
Increased by 6.59% (+13%)
Latest Activity
Registered Address Changed
1 Month Ago on 9 Dec 2025
Full Accounts Submitted
1 Month Ago on 8 Dec 2025
Duncan Harrison Resigned
1 Month Ago on 1 Dec 2025
Mr Luke John Sutton Details Changed
1 Year Ago on 13 Jan 2025
Confirmation Submitted
1 Year Ago on 13 Jan 2025
Mr Jacob Tristan Applebee Details Changed
1 Year Ago on 13 Jan 2025
Crack Industries Limited (PSC) Details Changed
1 Year Ago on 13 Jan 2025
Full Accounts Submitted
1 Year 1 Month Ago on 28 Nov 2024
Registered Address Changed
1 Year 2 Months Ago on 17 Oct 2024
Registered Address Changed
1 Year 3 Months Ago on 2 Oct 2024
Get Credit Report
Discover Crack Creative Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 227 Netil Corner 2 Bocking Street London E8 4RU England to 15-16 Brunswick Square 15-16 Brunswick Square Brunswick Square Bristol BS2 8NX on 9 December 2025
Submitted on 9 Dec 2025
Termination of appointment of Duncan Harrison as a director on 1 December 2025
Submitted on 9 Dec 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 8 Dec 2025
Director's details changed for Mr Luke John Sutton on 13 January 2025
Submitted on 14 Jan 2025
Confirmation statement made on 13 January 2025 with no updates
Submitted on 13 Jan 2025
Director's details changed for Mr Jacob Tristan Applebee on 13 January 2025
Submitted on 13 Jan 2025
Change of details for Crack Industries Limited as a person with significant control on 13 January 2025
Submitted on 13 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 28 Nov 2024
Registered office address changed from 277 Netil Corner Bocking Street London E8 4RU England to 227 Netil Corner 2 Bocking Street London E8 4RU on 17 October 2024
Submitted on 17 Oct 2024
Registered office address changed from 410, the Archives Unit 10 High Cross Centre Fountayne Rd London N15 4BE United Kingdom to 277 Netil Corner Bocking Street London E8 4RU on 2 October 2024
Submitted on 2 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year