Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CREATIVE BRIDGE LTD
Company Information for

CREATIVE BRIDGE LTD

NIMLOK HOUSE BOOTH DRIVE, PARK FARM INDUSTRIAL ESTATE, WELLINGBOROUGH, NN8 6NL,
Company Registration Number
04029256
Private Limited Company
Active

Company Overview

About Creative Bridge Ltd
CREATIVE BRIDGE LTD was founded on 2000-07-04 and has its registered office in Wellingborough. The organisation's status is listed as "Active". Creative Bridge Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CREATIVE BRIDGE LTD
 
Legal Registered Office
NIMLOK HOUSE BOOTH DRIVE
PARK FARM INDUSTRIAL ESTATE
WELLINGBOROUGH
NN8 6NL
Other companies in LE17
 
Previous Names
VU-TBG LIMITED09/07/2012
BRIDGE GROUP LTD16/12/2011
Filing Information
Company Number 04029256
Company ID Number 04029256
Date formed 2000-07-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/07/2015
Return next due 01/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB785421511  
Last Datalog update: 2023-11-06 14:00:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CREATIVE BRIDGE LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CREATIVE BRIDGE LTD
The following companies were found which have the same name as CREATIVE BRIDGE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CREATIVE BRIDGE FUND LLC 401 EAST 60TH ST., 20A New York NEW YORK NY 10022 Active Company formed on the 2014-07-08
Creative Bridge Entertainment LLC 3800 Azalea St. Pueblo CO 81005 Delinquent Company formed on the 2013-09-16
CREATIVE BRIDGES HEALTHCARE ALLIANCE CORPORATION 1047 AUSTIN STREET HEMPSTEAD Texas 77445 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2013-03-05
CREATIVE BRIDGE SPORTS INC Delaware Unknown
Creative Bridge, Inc. Delaware Unknown
Creative Bridges EEH 3751 sage circle Evergreen CO 80439 Good Standing Company formed on the 2009-12-09
CREATIVE BRIDGE DESIGNS INC Georgia Unknown
CREATIVE BRIDGE INVESTMENT LIMITED USA California Unknown
CREATIVE BRIDGE INCORPORATED New Jersey Unknown
CREATIVE BRIDGES FOR LANGUAGE LEARNING INSTITUTE LLC New Jersey Unknown
CREATIVE BRIDGES INCORPORATED California Unknown
CREATIVE BRIDGES, INC. 4928 BROADWAY 2ND FL. New York NEW YORK NY 10034 Active Company formed on the 2019-11-12
CREATIVE BRIDGE LIMITED Unknown Company formed on the 2020-01-17
CREATIVE BRIDGE DESIGNS INC Louisiana Unknown
CREATIVE BRIDGE COALITION Pennsylvannia Unknown
CREATIVE BRIDGE PT LLC 5310 RIO MESA DR ABILENE TX 79606 Active Company formed on the 2020-03-20
Creative Bridges LLC 427 E Colorado Ave Studio 241 Colorado Springs CO 80903 Good Standing Company formed on the 2020-12-31
CREATIVE BRIDGE CARDIFF LTD 44 HASTING AVENUE PENARTH CF64 2TG Active Company formed on the 2022-03-17

Company Officers of CREATIVE BRIDGE LTD

Current Directors
Officer Role Date Appointed
JEREMY DEAN ROBERTS
Company Secretary 2015-11-30
TIMOTHY PAUL GEORGE PERUTZ
Director 2011-01-07
NICOLA HELEN WINN
Director 2001-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JAMES BOSWELL
Company Secretary 2013-06-15 2015-11-30
SUSAN ELIZABETH DOBSON
Company Secretary 2002-04-29 2013-06-14
DAVID JUSTIN WHELPTON
Director 2002-06-28 2003-07-04
NIGEL GARY ANDERSON ILIC
Director 2001-10-03 2002-11-14
ROGER MICHAEL JOHN TAY
Company Secretary 2001-10-03 2002-04-29
ROGER MICHAEL JOHN TAY
Director 2001-05-01 2002-04-29
SUSAN ELIZABETH GOULD
Company Secretary 2001-01-18 2001-10-03
DAVID BONHAM
Director 2000-07-04 2001-05-01
KAREN JANE BONHAM
Company Secretary 2000-07-04 2001-01-18
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-07-04 2000-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY PAUL GEORGE PERUTZ ULTIMA DISPLAYS HOLDINGS LIMITED Director 2017-07-24 CURRENT 2017-07-24 Active
TIMOTHY PAUL GEORGE PERUTZ PERUTZ INVESTMENTS LIMITED Director 2014-09-15 CURRENT 2014-09-15 Active
TIMOTHY PAUL GEORGE PERUTZ BRIDGE COMMUNICATIONS (2003) LIMITED Director 2011-01-07 CURRENT 1997-06-11 Active - Proposal to Strike off
TIMOTHY PAUL GEORGE PERUTZ TMG (2001) LIMITED Director 2011-01-07 CURRENT 2001-08-01 Active
TIMOTHY PAUL GEORGE PERUTZ NIMLOK LIMITED Director 2011-01-01 CURRENT 2010-10-11 Active
TIMOTHY PAUL GEORGE PERUTZ THE MARKETING GROUP (2001) LIMITED Director 2010-12-15 CURRENT 2010-10-11 Active
TIMOTHY PAUL GEORGE PERUTZ THE ANDREW GRENE FOUNDATION (UK) Director 2010-06-22 CURRENT 2010-06-22 Active
TIMOTHY PAUL GEORGE PERUTZ MARLER HALEY LIMITED Director 2009-05-13 CURRENT 2009-05-13 Active
TIMOTHY PAUL GEORGE PERUTZ VU CREATIVE LIMITED Director 2009-05-12 CURRENT 2009-05-12 Active - Proposal to Strike off
TIMOTHY PAUL GEORGE PERUTZ ULTIMA DISPLAYS LIMITED Director 2002-12-13 CURRENT 1999-07-08 Active
TIMOTHY PAUL GEORGE PERUTZ ORBUS EUROPE LIMITED Director 2001-04-13 CURRENT 2001-04-13 Active
TIMOTHY PAUL GEORGE PERUTZ P3 GROUP EUROPE LIMITED Director 1992-08-05 CURRENT 1970-03-03 Active
NICOLA HELEN WINN ASPIRE GROUP (STAFFORDSHIRE) LIMITED Director 2016-05-23 CURRENT 2010-10-21 Converted / Closed
NICOLA HELEN WINN ACHIEVE TRAINING (STAFFORDSHIRE) LIMITED Director 2014-09-04 CURRENT 1982-03-05 Active
NICOLA HELEN WINN VU CREATIVE LIMITED Director 2011-01-07 CURRENT 2009-05-12 Active - Proposal to Strike off
NICOLA HELEN WINN THE MARKETING GROUP (2001) LIMITED Director 2010-12-15 CURRENT 2010-10-11 Active
NICOLA HELEN WINN BRIDGE COMMUNICATIONS (2003) LIMITED Director 2002-06-28 CURRENT 1997-06-11 Active - Proposal to Strike off
NICOLA HELEN WINN TMG (2001) LIMITED Director 2001-10-03 CURRENT 2001-08-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-0431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-04CONFIRMATION STATEMENT MADE ON 04/07/23, WITH NO UPDATES
2022-10-0731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-07AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-05CONFIRMATION STATEMENT MADE ON 04/07/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 04/07/22, WITH NO UPDATES
2021-10-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 04/07/21, WITH NO UPDATES
2021-01-07AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 04/07/20, WITH NO UPDATES
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 04/07/20, WITH NO UPDATES
2019-10-31AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH NO UPDATES
2018-10-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/18 FROM Bittesby House 4 Mere Lane Bittesby Lutterworth Leicestershire LE17 4JH
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH NO UPDATES
2017-10-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/17, WITH NO UPDATES
2016-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 60001
2016-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2015-12-18AP03Appointment of Mr Jeremy Dean Roberts as company secretary on 2015-11-30
2015-12-18TM02Termination of appointment of Simon James Boswell on 2015-11-30
2015-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 60001
2015-07-13AR0104/07/15 ANNUAL RETURN FULL LIST
2014-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 60001
2014-07-08AR0104/07/14 ANNUAL RETURN FULL LIST
2013-07-31AR0104/07/13 ANNUAL RETURN FULL LIST
2013-07-31AP03Appointment of Mr Simon James Boswell as company secretary
2013-07-31TM02APPOINTMENT TERMINATION COMPANY SECRETARY SUSAN DOBSON
2013-06-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/13 FROM Concept House 9 Orchard Court Binley Business Park Coventry CV3 2TQ
2012-09-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-07-27AR0104/07/12 ANNUAL RETURN FULL LIST
2012-07-09RES15CHANGE OF NAME 25/06/2012
2012-07-09CERTNMCompany name changed vu-tbg LIMITED\certificate issued on 09/07/12
2011-12-16RES15CHANGE OF NAME 21/11/2011
2011-12-16CERTNMCompany name changed bridge group LTD\certificate issued on 16/12/11
2011-07-29AR0104/07/11 ANNUAL RETURN FULL LIST
2011-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-01-20CC04STATEMENT OF COMPANY'S OBJECTS
2011-01-18AP01DIRECTOR APPOINTED TIMOTHY PAUL GEORGE PERUTZ
2011-01-17RES01ADOPT ARTICLES 07/01/2011
2011-01-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-08-02AR0104/07/10 FULL LIST
2010-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-07363aRETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS
2008-08-01363aRETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS
2008-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-07-31363aRETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS
2007-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-07-14363aRETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS
2006-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-01-04287REGISTERED OFFICE CHANGED ON 04/01/06 FROM: STONEBRIDGE ROWLEY DRIVE BAGINTON WARWICKSHIRE CV3 4FG
2005-08-09363aRETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS
2005-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-04-12288cSECRETARY'S PARTICULARS CHANGED
2004-08-10363sRETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS
2004-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-08-10288bDIRECTOR RESIGNED
2003-08-10363sRETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS
2003-07-19288bDIRECTOR RESIGNED
2003-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-11-27288bDIRECTOR RESIGNED
2002-08-07363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-07363sRETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS
2002-07-18288aNEW DIRECTOR APPOINTED
2002-07-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-21288aNEW SECRETARY APPOINTED
2002-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-04-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-10-15RES04NC INC ALREADY ADJUSTED 03/10/01
2001-10-15123£ NC 1000/61000 03/10/01
2001-10-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-10-1588(2)RAD 03/10/01--------- £ SI 60000@1=60000 £ IC 1/60001
2001-10-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-10-12RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2001-10-11395PARTICULARS OF MORTGAGE/CHARGE
2001-10-09288bSECRETARY RESIGNED
2001-10-09288aNEW SECRETARY APPOINTED
2001-10-09288aNEW DIRECTOR APPOINTED
2001-10-09288aNEW DIRECTOR APPOINTED
2001-10-05395PARTICULARS OF MORTGAGE/CHARGE
2001-07-31363sRETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS
2001-05-25225ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01
2001-05-10288aNEW DIRECTOR APPOINTED
2001-05-10288bDIRECTOR RESIGNED
2001-01-31287REGISTERED OFFICE CHANGED ON 31/01/01 FROM: 24 DE MONTFORT STREET LEICESTER LEICESTERSHIRE LE1 7GB
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70210 - Public relations and communications activities




Licences & Regulatory approval
We could not find any licences issued to CREATIVE BRIDGE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CREATIVE BRIDGE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-01-14 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2001-10-05 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEBENTURE 2001-10-03 Satisfied DAVID BONHAM
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CREATIVE BRIDGE LTD

Intangible Assets
Patents
We have not found any records of CREATIVE BRIDGE LTD registering or being granted any patents
Domain Names

CREATIVE BRIDGE LTD owns 2 domain names.

bakeboutique.co.uk   bridge-group.co.uk  

Trademarks
We have not found any records of CREATIVE BRIDGE LTD registering or being granted any trademarks
Income
Government Income

Government spend with CREATIVE BRIDGE LTD

Government Department Income DateTransaction(s) Value Services/Products
Poole Housing Partnership 2016-03-24 GBP £1,360 Consultancy Fees
Poole Housing Partnership 2015-05-21 GBP £419 Consultancy Fees
Poole Housing Partnership 2015-05-15 GBP £314 Consultancy Fees
Poole Housing Partnership 2015-04-10 GBP £314 Consultancy Fees
Forest of Dean Council 2014-04-02 GBP £2,083 Consultancy Fees
Forest of Dean Council 2014-03-05 GBP £2,083 Consultancy Fees
Forest of Dean Council 2014-02-19 GBP £2,083 Consultancy Fees
Forest of Dean Council 2014-01-08 GBP £2,083 Consultancy Fees
Forest of Dean Council 2013-12-11 GBP £2,083 Consultancy Fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CREATIVE BRIDGE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CREATIVE BRIDGE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CREATIVE BRIDGE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.