Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
CDG Creative Limited
CDG Creative Limited is an active company incorporated on 14 February 2023 with the registered office located in London, Greater London. CDG Creative Limited was registered 2 years 9 months ago.
Watch Company
Status
Active
Active since
incorporation
Company No
14663062
Private limited company
Age
2 years 9 months
Incorporated
14 February 2023
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
29 April 2025
(6 months ago)
Next confirmation dated
29 April 2026
Due by
13 May 2026
(6 months remaining)
Last change occurred
1 year 6 months ago
Accounts
Submitted
For period
29 Feb
⟶
28 Feb 2025
(1 year)
Accounts type is
Micro Entity
Next accounts for period
28 February 2026
Due by
30 November 2026
(1 year remaining)
Learn more about CDG Creative Limited
Contact
Update Details
Address
21 Stephenson Street
London
NW10 6TX
England
Address changed on
15 Feb 2023
(2 years 9 months ago)
Previous address was
3 Newburgh Street Winchester SO23 8UY England
Companies in NW10 6TX
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
2
Controllers (PSC)
2
Craig Dean Gunn
Director • British • Lives in England • Born in Mar 1976
Mr Craig Dean Gunn
PSC • British • Lives in England • Born in Mar 1976
Ms Beatrice Hill
PSC • British • Lives in England • Born in Mar 1978
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2024–2025)
Period Ended
28 Feb 2025
For period
28 Feb
⟶
28 Feb 2025
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£5.54K
Increased by £1.25K (+29%)
Total Liabilities
-£1.43K
Increased by £468 (+49%)
Net Assets
£4.12K
Increased by £784 (+24%)
Debt Ratio (%)
26%
Increased by 3.4% (+15%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
6 Months Ago on 1 May 2025
Micro Accounts Submitted
7 Months Ago on 21 Mar 2025
Confirmation Submitted
1 Year 6 Months Ago on 29 Apr 2024
Micro Accounts Submitted
1 Year 6 Months Ago on 24 Apr 2024
Beatrice Hill (PSC) Appointed
1 Year 9 Months Ago on 14 Feb 2024
Mr Craig Dean Gunn (PSC) Details Changed
1 Year 9 Months Ago on 14 Feb 2024
Confirmation Submitted
1 Year 9 Months Ago on 13 Feb 2024
Registered Address Changed
2 Years 9 Months Ago on 15 Feb 2023
Incorporated
2 Years 9 Months Ago on 14 Feb 2023
Get Alerts
Get Credit Report
Discover CDG Creative Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 29 April 2025 with no updates
Submitted on 1 May 2025
Micro company accounts made up to 28 February 2025
Submitted on 21 Mar 2025
Notification of Beatrice Hill as a person with significant control on 14 February 2024
Submitted on 3 May 2024
Change of details for Mr Craig Dean Gunn as a person with significant control on 14 February 2024
Submitted on 2 May 2024
Confirmation statement made on 29 April 2024 with updates
Submitted on 29 Apr 2024
Micro company accounts made up to 28 February 2024
Submitted on 24 Apr 2024
Statement of capital following an allotment of shares on 14 February 2024
Submitted on 24 Apr 2024
Confirmation statement made on 13 February 2024 with no updates
Submitted on 13 Feb 2024
Registered office address changed from 3 Newburgh Street Winchester SO23 8UY England to 21 Stephenson Street London NW10 6TX on 15 February 2023
Submitted on 15 Feb 2023
Incorporation
Submitted on 14 Feb 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs