Company NameCreapsoft Limited
DirectorParamjit Singh Narang
Company StatusActive
Company Number06939188
CategoryPrivate Limited Company
Incorporation Date19 June 2009(14 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Paramjit Singh Narang
Date of BirthMarch 1976 (Born 48 years ago)
NationalityIndian
StatusCurrent
Appointed19 June 2009(same day as company formation)
RoleSystems Analyst
Country of ResidenceEngland
Correspondence AddressBroom House 39-43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Secretary NameMs Maria Piedad Ahumada Pena
StatusCurrent
Appointed30 June 2015(6 years after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence AddressBroom House 39-43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Director NameMrs Rosalind Klass
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Saxonville
South Benfleet
Essex
SS7 5TD
Secretary NameMrs Rosalind Klass
NationalityBritish
StatusResigned
Appointed19 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Saxonville
South Benfleet
Essex
SS7 5TD

Contact

Websitecreapsoft.com

Location

Registered AddressBroom House 39-43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Paramjit Singh Narang
100.00%
Ordinary

Financials

Year2014
Net Worth£2,787
Cash£44,637
Current Liabilities£43,982

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Filing History

23 February 2021Change of details for Mr Paramjit Singh Narang as a person with significant control on 23 February 2021 (2 pages)
23 February 2021Director's details changed for Mr Paramjit Singh Narang on 23 February 2021 (2 pages)
23 February 2021Secretary's details changed for Ms Maria Piedad Ahumada Pena on 23 February 2021 (1 page)
24 June 2020Confirmation statement made on 19 June 2020 with updates (4 pages)
26 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
19 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
2 July 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
30 June 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
30 June 2017Notification of Paramjit Singh Narang as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Paramjit Singh Narang as a person with significant control on 6 April 2016 (2 pages)
27 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
12 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1,050
(6 pages)
12 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1,050
(6 pages)
28 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 June 2015Appointment of Ms Maria Piedad Ahumada Pena as a secretary on 30 June 2015 (2 pages)
30 June 2015Appointment of Ms Maria Piedad Ahumada Pena as a secretary on 30 June 2015 (2 pages)
30 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(3 pages)
30 June 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 1,050
(3 pages)
30 June 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 1,050
(3 pages)
30 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(3 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
15 July 2014Director's details changed for Mr Paramjit Singh Narang on 20 June 2013 (2 pages)
15 July 2014Director's details changed for Mr Paramjit Singh Narang on 20 June 2013 (2 pages)
15 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,000
(3 pages)
15 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,000
(3 pages)
15 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
15 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 June 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(3 pages)
26 June 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(3 pages)
30 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
1 August 2012Annual return made up to 19 June 2012 with a full list of shareholders (3 pages)
1 August 2012Director's details changed for Mr Paramjit Singh Narang on 19 June 2012 (2 pages)
1 August 2012Director's details changed for Mr Paramjit Singh Narang on 19 June 2012 (2 pages)
1 August 2012Annual return made up to 19 June 2012 with a full list of shareholders (3 pages)
30 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
19 July 2011Registered office address changed from 14 Saxonville Benfleet Essex SS7 5TD England on 19 July 2011 (1 page)
19 July 2011Registered office address changed from 14 Saxonville Benfleet Essex SS7 5TD England on 19 July 2011 (1 page)
18 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (3 pages)
18 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (3 pages)
18 July 2011Director's details changed for Mr Paramjit Singh Narang on 19 June 2011 (2 pages)
18 July 2011Registered office address changed from C/O Paramjit Narang 14 Saxonville Benfleet Essex SS7 5TD United Kingdom on 18 July 2011 (1 page)
18 July 2011Registered office address changed from C/O Paramjit Narang 14 Saxonville Benfleet Essex SS7 5TD United Kingdom on 18 July 2011 (1 page)
18 July 2011Director's details changed for Mr Paramjit Singh Narang on 19 June 2011 (2 pages)
28 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
28 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
6 July 2010Director's details changed for Mr Paramjit Singh Narang on 1 June 2010 (2 pages)
6 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Mr Paramjit Singh Narang on 1 June 2010 (2 pages)
6 July 2010Director's details changed for Mr Paramjit Singh Narang on 1 June 2010 (2 pages)
15 April 2010Termination of appointment of Rosalind Klass as a director (1 page)
15 April 2010Termination of appointment of Rosalind Klass as a director (1 page)
7 April 2010Termination of appointment of Rosalind Klass as a secretary (1 page)
7 April 2010Termination of appointment of Rosalind Klass as a secretary (1 page)
6 April 2010Registered office address changed from 12 Saxonville South Benfleet Essex SS7 5TD United Kingdom on 6 April 2010 (1 page)
6 April 2010Registered office address changed from 12 Saxonville South Benfleet Essex SS7 5TD United Kingdom on 6 April 2010 (1 page)
6 April 2010Registered office address changed from 12 Saxonville South Benfleet Essex SS7 5TD United Kingdom on 6 April 2010 (1 page)
19 June 2009Incorporation (13 pages)
19 June 2009Incorporation (13 pages)