Company NameNDW Creative Ltd
DirectorNicholas David Weeks
Company StatusActive
Company Number07764253
CategoryPrivate Limited Company
Incorporation Date6 September 2011(12 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Director

Director NameMr Nicholas David Weeks
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2011(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address23 Bakers End
London
SW20 9ER

Contact

Websitendwcreative.co.uk

Location

Registered Address35 Winston Avenue
Tiptree
Colchester
Essex
CO5 0JU
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTiptree
WardTiptree
Built Up AreaTiptree
Address Matches5 other UK companies use this postal address

Shareholders

10 at £1Nicholas Weeks
100.00%
Ordinary

Financials

Year2014
Net Worth£22,970
Cash£1,484
Current Liabilities£335

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return6 September 2023 (7 months, 4 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Filing History

2 February 2021Micro company accounts made up to 30 September 2020 (8 pages)
8 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
26 May 2020Micro company accounts made up to 30 September 2019 (8 pages)
10 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 30 September 2018 (6 pages)
10 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
19 January 2018Micro company accounts made up to 30 September 2017 (6 pages)
17 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
17 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
30 January 2017Micro company accounts made up to 30 September 2016 (2 pages)
30 January 2017Micro company accounts made up to 30 September 2016 (2 pages)
8 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
11 December 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
11 December 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
1 October 2015Director's details changed for Mr Nicholas Weeks on 7 December 2014 (2 pages)
1 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 10
(3 pages)
1 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 10
(3 pages)
1 October 2015Director's details changed for Mr Nicholas Weeks on 7 December 2014 (2 pages)
1 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 10
(3 pages)
1 October 2015Director's details changed for Mr Nicholas Weeks on 7 December 2014 (2 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 10
(3 pages)
29 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 10
(3 pages)
29 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 10
(3 pages)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 10
(3 pages)
30 September 2013Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 30 September 2013 (1 page)
30 September 2013Director's details changed for Mr Nicholas Weeks on 14 April 2012 (2 pages)
30 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 10
(3 pages)
30 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 10
(3 pages)
30 September 2013Director's details changed for Mr Nicholas Weeks on 14 April 2012 (2 pages)
30 September 2013Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 30 September 2013 (1 page)
2 September 2013Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 2 September 2013 (1 page)
2 September 2013Registered office address changed from 35 Winston Avenue Tiptree Colchester CO5 0JU England on 2 September 2013 (1 page)
2 September 2013Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 2 September 2013 (1 page)
2 September 2013Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 2 September 2013 (1 page)
2 September 2013Registered office address changed from 35 Winston Avenue Tiptree Colchester CO5 0JU England on 2 September 2013 (1 page)
2 September 2013Registered office address changed from 35 Winston Avenue Tiptree Colchester CO5 0JU England on 2 September 2013 (1 page)
22 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
22 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
28 September 2012Director's details changed for Mr Nicholas Weeks on 14 April 2012 (2 pages)
28 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
28 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
28 September 2012Director's details changed for Mr Nicholas Weeks on 14 April 2012 (2 pages)
27 September 2012Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH United Kingdom on 27 September 2012 (1 page)
27 September 2012Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH United Kingdom on 27 September 2012 (1 page)
7 September 2012Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 7 September 2012 (1 page)
7 September 2012Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 7 September 2012 (1 page)
7 September 2012Registered office address changed from Gfro 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH United Kingdom on 7 September 2012 (1 page)
7 September 2012Registered office address changed from Gfro 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH United Kingdom on 7 September 2012 (1 page)
7 September 2012Registered office address changed from Gfro 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH United Kingdom on 7 September 2012 (1 page)
7 September 2012Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 7 September 2012 (1 page)
6 September 2011Incorporation (20 pages)
6 September 2011Incorporation (20 pages)