Company NamePhunk Creative Ltd
Company StatusActive
Company Number13426455
CategoryPrivate Limited Company
Incorporation Date28 May 2021(2 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Joseph Powell Crabtree
Date of BirthMay 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2021(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressSalts Mill Victoria Road
Saltaire
Bradford
West Yorkshire
BD18 3LA
Director NameMr Joe Elliot Murray
Date of BirthSeptember 1995 (Born 28 years ago)
NationalityEnglish
StatusCurrent
Appointed28 May 2021(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressSalts Mill Victoria Road
Saltaire
Bradford
West Yorkshire
BD18 3LA
Director NameMrs Ella Maisie Blake
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(5 months, 1 week after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalts Mill Victoria Road
Saltaire
Bradford
West Yorkshire
BD18 3LA
Director NameMrs Amy Elizabeth Twamley
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(5 months, 1 week after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalts Mill Victoria Road
Saltaire
Bradford
West Yorkshire
BD18 3LA

Location

Registered AddressSalts Mill Victoria Road
Saltaire
Bradford
West Yorkshire
BD18 3LA
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return26 August 2023 (8 months ago)
Next Return Due9 September 2024 (4 months, 2 weeks from now)

Filing History

2 February 2024Registration of charge 134264550001, created on 25 January 2024 (9 pages)
5 September 2023Total exemption full accounts made up to 31 May 2023 (8 pages)
1 September 2023Director's details changed for Mr Joe Elliot Murray on 1 August 2023 (2 pages)
1 September 2023Change of details for Mr Joe Elliot Murray as a person with significant control on 1 August 2023 (2 pages)
1 September 2023Director's details changed for Mrs Amy Elizabeth Twamley on 1 August 2023 (2 pages)
1 September 2023Director's details changed for Mr Joseph Powell Crabtree on 1 August 2023 (2 pages)
1 September 2023Director's details changed for Mrs Ella Maisie Blake on 1 August 2023 (2 pages)
1 September 2023Change of details for Mr Joseph Powell Crabtree as a person with significant control on 1 August 2023 (2 pages)
1 September 2023Confirmation statement made on 26 August 2023 with updates (5 pages)
20 December 2022Total exemption full accounts made up to 31 May 2022 (7 pages)
18 November 2022Registered office address changed from Salts Mill Phunk Creative Salts Mill Bradford West Yorkshire BD18 3LA United Kingdom to Salts Mill Victoria Road Saltaire Bradford West Yorkshire BD18 3LA on 18 November 2022 (1 page)
26 August 2022Confirmation statement made on 26 August 2022 with no updates (3 pages)
25 August 2022Confirmation statement made on 20 August 2022 with updates (5 pages)
6 July 2022Registered office address changed from Mercury Quays Ashley Lane Bradford West Yorkshire BD17 7DB England to Salts Mill Phunk Creative Salts Mill Bradford West Yorkshire BD18 3LA on 6 July 2022 (1 page)
2 November 2021Director's details changed for Mr Joe Elliot Murray on 1 November 2021 (2 pages)
2 November 2021Appointment of Mrs Amy Elizabeth Twamley as a director on 1 November 2021 (2 pages)
2 November 2021Appointment of Mrs Ella Maisie Blake as a director on 1 November 2021 (2 pages)
2 November 2021Change of details for Mr Joe Elliot Murray as a person with significant control on 1 November 2021 (2 pages)
2 November 2021Change of details for Mr Joseph Powell Crabtree as a person with significant control on 1 November 2021 (2 pages)
2 November 2021Director's details changed for Mr Joseph Powell Crabtree on 1 November 2021 (2 pages)
20 August 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
19 July 2021Registered office address changed from 205 Bingley Road Shipley BD18 4DH England to Mercury Quays Ashley Lane Bradford West Yorkshire BD17 7DB on 19 July 2021 (1 page)
28 May 2021Incorporation
Statement of capital on 2021-05-28
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)