Company NameCompany Creations & Control Limited
DirectorDaniel Farmer
Company StatusActive
Company Number03188169
CategoryPrivate Limited Company
Incorporation Date19 April 1996(28 years ago)
Previous NameEqius Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Daniel Farmer
StatusCurrent
Appointed27 July 2011(15 years, 3 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Correspondence Address15a Hall Gate
Doncaster
South Yorkshire
DN1 3NA
Director NameMr Daniel Farmer
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(22 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15a Hall Gate
Doncaster
South Yorkshire
DN1 3NA
Director NameJohn David Gilpin
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1996(5 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 17 October 1996)
RoleCompany Director
Correspondence Address1 Green Lane
Cantley
Doncaster
South Yorkshire
DN3 3QW
Director NameMr Simon White
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1996(6 months after company formation)
Appointment Duration4 months, 1 week (resigned 27 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Fernbank Drive
Armthorpe
Doncaster
South Yorkshire
DN3 2HD
Director NameRaymond Clifford Hurd
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(10 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address34 Sandrock Drive
Doncaster
South Yorkshire
DN4 6DT
Secretary NameStephen James Dobson
NationalityBritish
StatusResigned
Appointed26 February 1997(10 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 16 April 2002)
RoleCompany Director
Correspondence Address48 Sycamore Drive
Auckley
Doncaster
South Yorkshire
DN9 3EU
Director NameRobert Michael Watson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1998(1 year, 12 months after company formation)
Appointment Duration6 years, 11 months (resigned 16 March 2005)
RoleAccountant
Correspondence Address90 Fiddlers Drive
Armthorpe
Doncaster
South Yorkshire
DN3 3TT
Director NameRobert Michael Watson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1998(1 year, 12 months after company formation)
Appointment Duration6 years, 11 months (resigned 16 March 2005)
RoleAccountant
Correspondence Address90 Fiddlers Drive
Armthorpe
Doncaster
South Yorkshire
DN3 3TT
Director NameMr Simon White
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1998(1 year, 12 months after company formation)
Appointment Duration18 years, 1 month (resigned 11 May 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 Auckland Road
Doncaster
South Yorkshire
DN2 4AF
Secretary NameKathleen Susan Simpson
NationalityBritish
StatusResigned
Appointed03 December 1998(2 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 August 2002)
RoleSecretary
Correspondence Address2 Rakes Lane
Loversall
Doncaster
South Yorkshire
DN11 9DA
Secretary NameMrs Carol Anne White
NationalityBritish
StatusResigned
Appointed02 September 2002(6 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 March 2009)
RoleClerk
Country of ResidenceEngland
Correspondence Address21 Fernbank Drive
Armthorpe
Doncaster
South Yorkshire
DN3 2HD
Secretary NameSamantha Angela McInnes
NationalityBritish
StatusResigned
Appointed20 August 2003(7 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 25 May 2004)
RoleAccountant
Correspondence Address33 Atterby Drive
Rossington
Doncaster
South Yorkshire
DN11 0YU
Secretary NameCarol Anne Ogden
NationalityBritish
StatusResigned
Appointed01 April 2005(8 years, 11 months after company formation)
Appointment Duration6 months (resigned 01 October 2005)
RoleAccountant
Correspondence Address101 The Crescent
Woodlands
Doncaster
South Yorkshire
DN6 7NL
Director NameMr Craig Sullivan
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(12 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 11 May 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Pastures Gardens Norton
Doncaster
DN6 9GH
Secretary NameMrs Lisa Lofthouse
StatusResigned
Appointed31 March 2009(12 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 04 January 2019)
RoleCompany Director
Correspondence Address6 Goodwin Crescent
Swinton
Mexborough
South Yorkshire
S64 8QR
Director NameMrs Lisa Lofthouse
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2016(20 years after company formation)
Appointment Duration2 years, 7 months (resigned 04 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Goodwin Crescent Swinton
Mexborough
South Yorkshire
S64 8QR
Director NameCreditreform (England) Limited (Corporation)
StatusResigned
Appointed19 April 1996(same day as company formation)
Correspondence Address168 Corporation Street
Birmingham
B4 6TU
Secretary NameCreditreform Limited (Corporation)
StatusResigned
Appointed19 April 1996(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameWhite Rose Management Services Limited (Corporation)
StatusResigned
Appointed24 April 1996(5 days after company formation)
Appointment Duration10 months, 1 week (resigned 26 February 1997)
Correspondence Address17 Market Place
Tickhill
Doncaster
South Yorkshire
DN11 9LX

Location

Registered Address15a Hall Gate
Doncaster
South Yorkshire
DN1 3NA
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster
Address MatchesOver 100 other UK companies use this postal address

Shareholders

20 at £1Simon White
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (5 days from now)

Filing History

19 February 2021Notification of Daniel Farmer as a person with significant control on 20 April 2020 (2 pages)
19 February 2021Cessation of Simon White as a person with significant control on 20 April 2020 (1 page)
10 August 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
16 June 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
15 November 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
21 May 2019Confirmation statement made on 19 April 2019 with updates (4 pages)
10 January 2019Termination of appointment of Lisa Lofthouse as a director on 4 January 2019 (1 page)
10 January 2019Termination of appointment of Lisa Lofthouse as a secretary on 4 January 2019 (1 page)
4 June 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
1 June 2018Appointment of Mr Daniel Farmer as a director on 1 June 2018 (2 pages)
1 May 2018Confirmation statement made on 19 April 2018 with updates (4 pages)
15 May 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
15 May 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
28 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
21 February 2017Secretary's details changed for Mr Daniel Farmer on 26 June 2015 (1 page)
21 February 2017Secretary's details changed for Mr Daniel Farmer on 26 June 2015 (1 page)
13 July 2016Secretary's details changed for Miss Lisa Johnson on 9 July 2016 (1 page)
13 July 2016Director's details changed for Miss Lisa Johnson on 9 July 2016 (2 pages)
13 July 2016Director's details changed for Miss Lisa Johnson on 9 July 2016 (2 pages)
13 July 2016Secretary's details changed for Miss Lisa Johnson on 9 July 2016 (1 page)
12 July 2016Secretary's details changed for Miss Lisa Johnson on 9 July 2016 (1 page)
12 July 2016Director's details changed (2 pages)
12 July 2016Director's details changed (2 pages)
12 July 2016Secretary's details changed for Miss Lisa Johnson on 9 July 2016 (1 page)
26 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
26 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
11 May 2016Termination of appointment of Craig Sullivan as a director on 11 May 2016 (1 page)
11 May 2016Appointment of Miss Lisa Johnson as a director on 11 May 2016 (2 pages)
11 May 2016Termination of appointment of Simon White as a director on 11 May 2016 (1 page)
11 May 2016Termination of appointment of Craig Sullivan as a director on 11 May 2016 (1 page)
11 May 2016Termination of appointment of Simon White as a director on 11 May 2016 (1 page)
11 May 2016Appointment of Miss Lisa Johnson as a director on 11 May 2016 (2 pages)
10 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 20
(5 pages)
10 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 20
(5 pages)
10 June 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
10 June 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
29 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 20
(5 pages)
29 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 20
(5 pages)
12 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
12 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
9 May 2014Director's details changed for Mr Craig Sullivan on 9 May 2014 (2 pages)
9 May 2014Director's details changed for Mr Craig Sullivan on 9 May 2014 (2 pages)
9 May 2014Director's details changed for Mr Craig Sullivan on 9 May 2014 (2 pages)
7 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 20
(5 pages)
7 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 20
(5 pages)
2 October 2013Director's details changed for Mr Simon White on 2 July 2013 (2 pages)
2 October 2013Director's details changed for Mr Simon White on 2 July 2013 (2 pages)
2 October 2013Director's details changed for Mr Simon White on 2 July 2013 (2 pages)
16 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
16 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
22 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
8 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
8 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
30 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
1 August 2011Appointment of Mr Daniel Farmer as a secretary (2 pages)
1 August 2011Appointment of Mr Daniel Farmer as a secretary (2 pages)
6 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
6 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
6 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
6 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
5 May 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
5 May 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
19 April 2010Director's details changed for Mr Craig Sullivan on 1 December 2009 (2 pages)
19 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Mr Craig Sullivan on 1 December 2009 (2 pages)
19 April 2010Director's details changed for Mr Craig Sullivan on 1 December 2009 (2 pages)
14 May 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
14 May 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
22 April 2009Return made up to 19/04/09; full list of members (3 pages)
22 April 2009Return made up to 19/04/09; full list of members (3 pages)
1 April 2009Director appointed mr craig sullivan (1 page)
1 April 2009Director appointed mr craig sullivan (1 page)
31 March 2009Appointment terminated secretary carol white (1 page)
31 March 2009Appointment terminated secretary carol white (1 page)
31 March 2009Secretary appointed miss lisa johnson (1 page)
31 March 2009Secretary appointed miss lisa johnson (1 page)
7 May 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
7 May 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
2 May 2008Return made up to 19/04/08; full list of members (3 pages)
2 May 2008Return made up to 19/04/08; full list of members (3 pages)
30 July 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
30 July 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
23 April 2007Return made up to 19/04/07; full list of members (2 pages)
23 April 2007Return made up to 19/04/07; full list of members (2 pages)
13 December 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
13 December 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
28 April 2006Return made up to 19/04/06; full list of members (2 pages)
28 April 2006Return made up to 19/04/06; full list of members (2 pages)
2 November 2005Secretary resigned (1 page)
2 November 2005Secretary resigned (1 page)
15 June 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
15 June 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
10 May 2005New secretary appointed (1 page)
10 May 2005New secretary appointed (1 page)
6 May 2005Return made up to 19/04/05; full list of members (3 pages)
6 May 2005Return made up to 19/04/05; full list of members (3 pages)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
17 November 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
17 November 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
11 June 2004Secretary resigned (1 page)
11 June 2004Secretary resigned (1 page)
17 May 2004Return made up to 19/04/04; full list of members (7 pages)
17 May 2004Return made up to 19/04/04; full list of members (7 pages)
1 March 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
1 March 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
29 August 2003New secretary appointed (2 pages)
29 August 2003New secretary appointed (2 pages)
10 May 2003Return made up to 19/04/03; full list of members (7 pages)
10 May 2003Return made up to 19/04/03; full list of members (7 pages)
18 December 2002Total exemption small company accounts made up to 30 April 2002 (3 pages)
18 December 2002Total exemption small company accounts made up to 30 April 2002 (3 pages)
12 September 2002New secretary appointed (2 pages)
12 September 2002New secretary appointed (2 pages)
4 September 2002Secretary resigned (1 page)
4 September 2002Secretary resigned (1 page)
7 May 2002Return made up to 19/04/02; full list of members (8 pages)
7 May 2002Secretary resigned (1 page)
7 May 2002Return made up to 19/04/02; full list of members (8 pages)
7 May 2002Secretary resigned (1 page)
5 February 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
5 February 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
24 April 2001Return made up to 19/04/01; full list of members (8 pages)
24 April 2001Return made up to 19/04/01; full list of members (8 pages)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
27 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
21 April 2000Return made up to 19/04/00; full list of members (8 pages)
21 April 2000Return made up to 19/04/00; full list of members (8 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
20 April 1999Secretary's particulars changed (1 page)
20 April 1999Return made up to 19/04/99; no change of members (4 pages)
20 April 1999Return made up to 19/04/99; no change of members (4 pages)
20 April 1999Secretary's particulars changed (1 page)
4 March 1999Accounts for a small company made up to 30 April 1998 (4 pages)
4 March 1999Accounts for a small company made up to 30 April 1998 (4 pages)
9 December 1998Director's particulars changed (1 page)
9 December 1998Director's particulars changed (1 page)
9 December 1998New secretary appointed (1 page)
9 December 1998New secretary appointed (1 page)
28 October 1998Registered office changed on 28/10/98 from: 17 market place tickhill doncaster south yorkshire DN11 9LX (1 page)
28 October 1998Registered office changed on 28/10/98 from: 17 market place tickhill doncaster south yorkshire DN11 9LX (1 page)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
24 April 1998Return made up to 19/04/98; no change of members (4 pages)
24 April 1998New director appointed (2 pages)
24 April 1998Return made up to 19/04/98; no change of members (4 pages)
20 February 1998Accounts for a small company made up to 30 April 1997 (4 pages)
20 February 1998Accounts for a small company made up to 30 April 1997 (4 pages)
11 April 1997Return made up to 19/04/97; full list of members (6 pages)
11 April 1997Return made up to 19/04/97; full list of members (6 pages)
6 March 1997Company name changed eqius LIMITED\certificate issued on 07/03/97 (2 pages)
6 March 1997Company name changed eqius LIMITED\certificate issued on 07/03/97 (2 pages)
5 March 1997Secretary resigned (1 page)
5 March 1997Secretary resigned (1 page)
5 March 1997New secretary appointed (2 pages)
5 March 1997New secretary appointed (2 pages)
5 March 1997New director appointed (2 pages)
5 March 1997Ad 26/02/97--------- £ si 40@1=40 £ ic 1/41 (2 pages)
5 March 1997Director resigned (1 page)
5 March 1997New director appointed (2 pages)
5 March 1997Director resigned (1 page)
5 March 1997Director resigned (1 page)
5 March 1997Ad 26/02/97--------- £ si 40@1=40 £ ic 1/41 (2 pages)
5 March 1997Director resigned (1 page)
22 October 1996New director appointed (2 pages)
22 October 1996New director appointed (2 pages)
22 October 1996New director appointed (2 pages)
22 October 1996Director resigned (1 page)
22 October 1996Director resigned (1 page)
22 October 1996New director appointed (2 pages)
30 April 1996New director appointed (2 pages)
30 April 1996Registered office changed on 30/04/96 from: gazette buildings 168 corporation street birmingham B4 6TU (1 page)
30 April 1996Director resigned (1 page)
30 April 1996Secretary resigned (1 page)
30 April 1996Director resigned (1 page)
30 April 1996New secretary appointed (2 pages)
30 April 1996Registered office changed on 30/04/96 from: gazette buildings 168 corporation street birmingham B4 6TU (1 page)
30 April 1996Secretary resigned (1 page)
30 April 1996New director appointed (2 pages)
30 April 1996New secretary appointed (2 pages)
19 April 1996Incorporation (15 pages)
19 April 1996Incorporation (15 pages)