Company NameCreator 1991 Limited
DirectorMark Andrew Pearson
Company StatusActive
Company Number08331544
CategoryPrivate Limited Company
Incorporation Date14 December 2012(11 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Mark Andrew Pearson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 West Street
Sheffield
S Yorkshire
S1 4EU
Secretary NameMrs Kelsey Pearson
StatusCurrent
Appointed14 December 2012(same day as company formation)
RoleCompany Director
Correspondence Address210 West Street
Sheffield
South Yorkshire
S1 4EU
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMrs Kelsey Louise Pearson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address210 West Street
Sheffield
S Yorkshire
S1 4EU

Contact

Telephone0114 2752266
Telephone regionSheffield

Location

Registered Address210 West Street
Sheffield
South Yorkshire
S1 4EU
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Kelsey Pearson
50.00%
Ordinary
500 at £1Mark Pearson
50.00%
Ordinary

Financials

Year2014
Net Worth-£68,742
Cash£18,492
Current Liabilities£93,307

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return14 December 2023 (4 months, 3 weeks ago)
Next Return Due28 December 2024 (7 months, 4 weeks from now)

Filing History

15 February 2021Micro company accounts made up to 31 January 2020 (3 pages)
12 January 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
11 March 2020Compulsory strike-off action has been discontinued (1 page)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
9 March 2020Confirmation statement made on 14 December 2019 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
13 March 2019Compulsory strike-off action has been discontinued (1 page)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
11 March 2019Confirmation statement made on 14 December 2018 with no updates (3 pages)
24 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
15 January 2018Confirmation statement made on 14 December 2017 with no updates (3 pages)
18 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
18 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
15 March 2017Compulsory strike-off action has been discontinued (1 page)
15 March 2017Compulsory strike-off action has been discontinued (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
13 March 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
13 March 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
18 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
(3 pages)
18 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
18 March 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
(3 pages)
18 March 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
(3 pages)
14 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
14 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
28 August 2014Previous accounting period extended from 31 December 2013 to 31 January 2014 (1 page)
28 August 2014Previous accounting period extended from 31 December 2013 to 31 January 2014 (1 page)
27 February 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,000
(3 pages)
27 February 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,000
(3 pages)
28 May 2013Termination of appointment of Kelsey Pearson as a director (2 pages)
28 May 2013Termination of appointment of Kelsey Pearson as a director (2 pages)
4 March 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Mark Pearson
(5 pages)
4 March 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Kelsey Pearson
(5 pages)
4 March 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Kelsey Pearson
(5 pages)
4 March 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Mark Pearson
(5 pages)
19 February 2013Registered office address changed from , Holme Lane Farm 38 Halifax Road, Sheffield, South Yorkshire, S35 8PB, United Kingdom on 19 February 2013 (1 page)
19 February 2013Appointment of Mrs Kelsey Pearson as a secretary (1 page)
19 February 2013Appointment of Mrs Kelsey Pearson as a secretary (1 page)
19 February 2013Registered office address changed from , Holme Lane Farm 38 Halifax Road, Sheffield, South Yorkshire, S35 8PB, United Kingdom on 19 February 2013 (1 page)
19 February 2013Appointment of Mr Mark Pearson as a director
  • ANNOTATION A second filed AP01 was registered on 04/03/2013
(3 pages)
19 February 2013Appointment of Mr Mark Pearson as a director
  • ANNOTATION A second filed AP01 was registered on 04/03/2013
(3 pages)
19 February 2013Appointment of Mrs Kelsey Pearson as a director
  • ANNOTATION A second filed AP01 was registered on 04/03/2013
(3 pages)
19 February 2013Appointment of Mrs Kelsey Pearson as a director
  • ANNOTATION A second filed AP01 was registered on 04/03/2013
(3 pages)
19 December 2012Termination of appointment of Barbara Kahan as a director (2 pages)
19 December 2012Termination of appointment of Barbara Kahan as a director (2 pages)
14 December 2012Incorporation (36 pages)
14 December 2012Incorporation (36 pages)