DS CREATIVE LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDS CREATIVE LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06473189
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DS CREATIVE LTD?

    • Printing n.e.c. (18129) / Manufacturing
    • specialised design activities (74100) / Professional, scientific and technical activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is DS CREATIVE LTD located?

    Registered Office Address
    Unit 23, President Buildings Office Park
    Savile Street East
    S4 7UQ Sheffield
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DS CREATIVE LTD?

    Previous Company Names
    Company NameFromUntil
    DS PRINT & DESIGN LIMITEDJan 15, 2008Jan 15, 2008

    What are the latest accounts for DS CREATIVE LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2025

    What is the status of the latest confirmation statement for DS CREATIVE LTD?

    Last Confirmation Statement Made Up ToApr 27, 2026
    Next Confirmation Statement DueMay 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 27, 2025
    OverdueNo

    What are the latest filings for DS CREATIVE LTD?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Feb 28, 2025

    8 pagesAA

    Confirmation statement made on Apr 27, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 29, 2024

    8 pagesAA

    Confirmation statement made on Apr 27, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2023

    8 pagesAA

    Confirmation statement made on Apr 27, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2022

    9 pagesAA

    Confirmation statement made on Apr 27, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2021

    8 pagesAA

    Confirmation statement made on Apr 27, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2020

    8 pagesAA

    Confirmation statement made on Apr 27, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2019

    11 pagesAA

    Confirmation statement made on Apr 27, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2018

    15 pagesAA

    Confirmation statement made on Apr 27, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2017

    10 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 23, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 23, 2017

    RES15

    Confirmation statement made on Apr 27, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Feb 29, 2016

    8 pagesAA

    Director's details changed for Mr Simon David Dawson on Sep 23, 2016

    2 pagesCH01

    Annual return made up to Apr 27, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 24, 2016

    Statement of capital on May 24, 2016

    • Capital: GBP 100
    SH01

    Registered office address changed from , 198 Northfield Road, Crookes, Sheffield, S10 1QU to Unit 23, President Buildings Office Park Savile Street East Sheffield S4 7UQ on Apr 13, 2016

    1 pagesAD01

    Total exemption small company accounts made up to Feb 28, 2015

    8 pagesAA

    Annual return made up to Apr 27, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2015

    Statement of capital on May 12, 2015

    • Capital: GBP 100
    SH01

    Who are the officers of DS CREATIVE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BULLEMENT, Carl
    102 Snape Hill Lane
    S18 2GP Dronfield
    Derbyshire
    Secretary
    102 Snape Hill Lane
    S18 2GP Dronfield
    Derbyshire
    British79703220002
    DAWSON, Simon David
    Savile Street East
    S4 7UQ Sheffield
    Unit 23, President Buildings Office Park
    England
    Director
    Savile Street East
    S4 7UQ Sheffield
    Unit 23, President Buildings Office Park
    England
    EnglandBritish127055320001
    SCARROTT, Paul
    Savile Street East
    S4 7UQ Sheffield
    Unit 23, President Buildings Office Park
    England
    Director
    Savile Street East
    S4 7UQ Sheffield
    Unit 23, President Buildings Office Park
    England
    EnglandBritish127055310004
    BEARDSHAW, David
    40 Ringstead Avenue
    S10 5SN Sheffield
    Director
    40 Ringstead Avenue
    S10 5SN Sheffield
    British127055300001

    Who are the persons with significant control of DS CREATIVE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Simon David Dawson
    Savile Street East
    S4 7UQ Sheffield
    Unit 23, President Buildings Office Park
    England
    Apr 06, 2016
    Savile Street East
    S4 7UQ Sheffield
    Unit 23, President Buildings Office Park
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Mr Paul Scarrott
    Savile Street East
    S4 7UQ Sheffield
    Unit 23, President Buildings Office Park
    England
    Apr 06, 2016
    Savile Street East
    S4 7UQ Sheffield
    Unit 23, President Buildings Office Park
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0