Company NameCreation Internet Services Limited
DirectorNicholas Frederick Wolfe
Company StatusActive
Company Number04252687
CategoryPrivate Limited Company
Incorporation Date16 July 2001(22 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Nicholas Frederick Wolfe
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(9 years, 10 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Homestead Close
Rayleigh
Essex
SS6 8FE
Director NameMr Ian Kenneth Goodman
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(same day as company formation)
RoleWeb Designer
Country of ResidenceUnited Kingdom
Correspondence Address30 Broad Oak Way
Rayleigh
Essex
SS6 8JU
Director NameNanci Louise Frances Goodman
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(same day as company formation)
RoleWebsite Administrator
Country of ResidenceUnited Kingdom
Correspondence Address30 Broad Oak Way
Rayleigh
Essex
SS6 8JU
Secretary NameNanci Louise Frances Goodman
NationalityBritish
StatusResigned
Appointed16 July 2001(same day as company formation)
RoleWebsite Administrator
Country of ResidenceUnited Kingdom
Correspondence Address30 Broad Oak Way
Rayleigh
Essex
SS6 8JU
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed16 July 2001(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed16 July 2001(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitecreationinternet.co.uk
Email address[email protected]
Telephone020 75588408
Telephone regionLondon

Location

Registered AddressOffice 6 251-255 Church Road
Benfleet
Essex
SS7 4QP
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Peter's
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Nicholas Frederick Wolfe
100.00%
Ordinary

Financials

Year2014
Turnover£27,020
Gross Profit£10,122
Net Worth-£7,454
Cash£4,324
Current Liabilities£11,779

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Filing History

29 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
18 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
23 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
24 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
28 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
15 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
27 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
6 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
6 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
22 July 2016Director's details changed for Nicholas Frederick Wolfe on 9 May 2016 (2 pages)
22 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
22 July 2016Director's details changed for Nicholas Frederick Wolfe on 9 May 2016 (2 pages)
22 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
15 December 2015Registered office address changed from 6 Daws Heath Road Benfleet Essex SS7 3UT England to 17 Homestead Close Rayleigh Essex SS6 8FE on 15 December 2015 (1 page)
15 December 2015Registered office address changed from 6 Daws Heath Road Benfleet Essex SS7 3UT England to 17 Homestead Close Rayleigh Essex SS6 8FE on 15 December 2015 (1 page)
24 September 2015Registered office address changed from 30 Broad Oak Way Rayleigh Essex SS6 8JU to 6 Daws Heath Road Benfleet Essex SS7 3UT on 24 September 2015 (1 page)
24 September 2015Registered office address changed from 30 Broad Oak Way Rayleigh Essex SS6 8JU to 6 Daws Heath Road Benfleet Essex SS7 3UT on 24 September 2015 (1 page)
10 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
10 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
19 April 2015Total exemption full accounts made up to 31 July 2014 (9 pages)
19 April 2015Total exemption full accounts made up to 31 July 2014 (9 pages)
4 September 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(3 pages)
4 September 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(3 pages)
19 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
19 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
10 March 2014Director's details changed for Nicholas Frederick Wolfe on 15 October 2013 (2 pages)
10 March 2014Director's details changed for Nicholas Frederick Wolfe on 15 October 2013 (2 pages)
22 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 100
(3 pages)
22 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 100
(3 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
12 October 2012Annual return made up to 16 July 2012 with a full list of shareholders (3 pages)
12 October 2012Annual return made up to 16 July 2012 with a full list of shareholders (3 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
12 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (3 pages)
12 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (3 pages)
13 June 2011Termination of appointment of Nanci Goodman as a director (1 page)
13 June 2011Termination of appointment of Nanci Goodman as a secretary (1 page)
13 June 2011Termination of appointment of Ian Goodman as a director (1 page)
13 June 2011Termination of appointment of Nanci Goodman as a secretary (1 page)
13 June 2011Termination of appointment of Ian Goodman as a director (1 page)
13 June 2011Appointment of Nicholas Frederick Wolfe as a director (2 pages)
13 June 2011Appointment of Nicholas Frederick Wolfe as a director (2 pages)
13 June 2011Termination of appointment of Nanci Goodman as a director (1 page)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
13 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
13 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
23 July 2009Return made up to 16/07/09; full list of members (4 pages)
23 July 2009Return made up to 16/07/09; full list of members (4 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
13 August 2008Return made up to 16/07/08; full list of members (4 pages)
13 August 2008Return made up to 16/07/08; full list of members (4 pages)
16 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
16 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
16 July 2007Return made up to 16/07/07; full list of members (2 pages)
16 July 2007Return made up to 16/07/07; full list of members (2 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
6 September 2006Return made up to 16/07/06; full list of members (2 pages)
6 September 2006Return made up to 16/07/06; full list of members (2 pages)
23 June 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
23 June 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
27 July 2005Return made up to 16/07/05; full list of members (7 pages)
27 July 2005Return made up to 16/07/05; full list of members (7 pages)
7 February 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
7 February 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
13 July 2004Return made up to 16/07/04; full list of members (7 pages)
13 July 2004Return made up to 16/07/04; full list of members (7 pages)
11 March 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
11 March 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
31 July 2003Return made up to 16/07/03; full list of members (7 pages)
31 July 2003Return made up to 16/07/03; full list of members (7 pages)
24 October 2002Total exemption full accounts made up to 31 July 2002 (9 pages)
24 October 2002Total exemption full accounts made up to 31 July 2002 (9 pages)
16 October 2002Return made up to 16/07/02; full list of members (7 pages)
16 October 2002Return made up to 16/07/02; full list of members (7 pages)
6 August 2001Director resigned (1 page)
6 August 2001New secretary appointed;new director appointed (2 pages)
6 August 2001New secretary appointed;new director appointed (2 pages)
6 August 2001Ad 16/07/01--------- £ si 100@1=100 £ ic 2/102 (2 pages)
6 August 2001Registered office changed on 06/08/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
6 August 2001Secretary resigned (1 page)
6 August 2001Registered office changed on 06/08/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
6 August 2001New director appointed (2 pages)
6 August 2001Director resigned (1 page)
6 August 2001New director appointed (2 pages)
6 August 2001Secretary resigned (1 page)
6 August 2001Ad 16/07/01--------- £ si 100@1=100 £ ic 2/102 (2 pages)
16 July 2001Incorporation (20 pages)
16 July 2001Incorporation (20 pages)