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

STARFISH CREATIVE DESIGN LIMITED

CRAWFORD ACCOUNTANTS RALLS HOUSE PARKLANDS BUSINESS PARK FOREST ROAD, DENMEAD, WATERLOOVILLE, HAMPSHIRE, PO7 6XP,
Company Registration Number
05109123
Private Limited Company
Active

Company Overview

About Starfish Creative Design Ltd
STARFISH CREATIVE DESIGN LIMITED was founded on 2004-04-22 and has its registered office in Waterlooville. The organisation's status is listed as "Active". Starfish Creative Design Limited is a Private Limited Company registered in 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
STARFISH CREATIVE DESIGN LIMITED
 
Legal Registered Office
CRAWFORD ACCOUNTANTS RALLS HOUSE PARKLANDS BUSINESS PARK FOREST ROAD
DENMEAD
WATERLOOVILLE
HAMPSHIRE
PO7 6XP
Other companies in PO7
 
Filing Information
Company Number 05109123
Company ID Number 05109123
Date formed 2004-04-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 22/04/2016
Return next due 20/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB834252931  
Last Datalog update: 2024-03-05 16:30:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STARFISH CREATIVE DESIGN LIMITED
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.

Company Officers of STARFISH CREATIVE DESIGN LIMITED

Current Directors
Officer Role Date Appointed
CRAWFORD ACCOUNTANTS LIMITED
Company Secretary 2008-04-01
STEPHEN ANTHONY PUGH
Director 2009-08-31
JOANNE LOUISE SCRIVENER
Director 2004-04-22
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD DAVID SPRINKS
Director 2004-04-22 2009-08-31
CRAWFORD ACCOUNTANTS
Company Secretary 2004-04-22 2008-04-01
BARRY BERNARD KENYON
Director 2004-04-22 2005-05-31
DOROTHY MAY GRAEME
Nominated Secretary 2004-04-22 2004-04-22
LESLEY JOYCE GRAEME
Nominated Director 2004-04-22 2004-04-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAWFORD ACCOUNTANTS LIMITED IP BOUTIQUE LIMITED Company Secretary 2016-05-10 CURRENT 2013-08-28 Active
CRAWFORD ACCOUNTANTS LIMITED PHOENIX 4 SOLUTIONS LIMITED Company Secretary 2016-05-10 CURRENT 2016-05-10 Active - Proposal to Strike off
CRAWFORD ACCOUNTANTS LIMITED SOLENT DRYWALL LIMITED Company Secretary 2016-04-24 CURRENT 2016-04-24 Active
CRAWFORD ACCOUNTANTS LIMITED JSSMC LIMITED Company Secretary 2016-04-14 CURRENT 2016-04-14 Active - Proposal to Strike off
CRAWFORD ACCOUNTANTS LIMITED TIONY LIMITED Company Secretary 2016-04-14 CURRENT 2016-04-14 Active - Proposal to Strike off
CRAWFORD ACCOUNTANTS LIMITED TIM POLAND LIMITED Company Secretary 2016-03-18 CURRENT 2016-03-18 Active - Proposal to Strike off
CRAWFORD ACCOUNTANTS LIMITED COMMS HUB LIMITED Company Secretary 2016-02-01 CURRENT 2016-02-01 Active - Proposal to Strike off
CRAWFORD ACCOUNTANTS LIMITED TREW CONSULTANCY LIMITED Company Secretary 2015-07-02 CURRENT 2015-07-02 Dissolved 2017-10-17
CRAWFORD ACCOUNTANTS LIMITED SAFER BUILDER LIMITED Company Secretary 2015-06-01 CURRENT 2015-06-01 Active - Proposal to Strike off
CRAWFORD ACCOUNTANTS LIMITED HYPERSONIC IT LIMITED Company Secretary 2014-09-10 CURRENT 2014-09-10 Active
CRAWFORD ACCOUNTANTS LIMITED AMALGAM SI LIMITED Company Secretary 2014-07-18 CURRENT 2014-07-18 Active - Proposal to Strike off
CRAWFORD ACCOUNTANTS LIMITED SYCAMORE CAR SALES LIMITED Company Secretary 2013-11-20 CURRENT 2013-11-20 Active
CRAWFORD ACCOUNTANTS LIMITED DAZZLE BEAUTY LIMITED Company Secretary 2013-11-18 CURRENT 2013-11-18 Active
CRAWFORD ACCOUNTANTS LIMITED ANDREW TAW LTD. Company Secretary 2013-09-09 CURRENT 2013-06-03 Active
CRAWFORD ACCOUNTANTS LIMITED THE DENTURE SUITE LIMITED Company Secretary 2013-08-05 CURRENT 2013-07-29 Active
CRAWFORD ACCOUNTANTS LIMITED EDGE TRADING LIMITED Company Secretary 2013-07-04 CURRENT 2013-07-04 Dissolved 2018-06-12
CRAWFORD ACCOUNTANTS LIMITED DAVE J JARRETT CARPENTRY LIMITED Company Secretary 2013-06-10 CURRENT 2012-05-21 Active - Proposal to Strike off
CRAWFORD ACCOUNTANTS LIMITED NIK WOODS TREE SERVICES LIMITED Company Secretary 2013-05-17 CURRENT 2012-05-11 Active
CRAWFORD ACCOUNTANTS LIMITED KEVIN WOODS EQUITY RELEASE SPECIALIST LIMITED Company Secretary 2013-01-07 CURRENT 2013-01-07 Active
CRAWFORD ACCOUNTANTS LIMITED J D DECORATING LIMITED Company Secretary 2012-10-29 CURRENT 2012-10-29 Dissolved 2016-02-23
CRAWFORD ACCOUNTANTS LIMITED MABWAY LIMITED Company Secretary 2012-02-17 CURRENT 2004-05-24 Active
CRAWFORD ACCOUNTANTS LIMITED TOTAL HOME CONCEPTS LIMITED Company Secretary 2011-11-07 CURRENT 2011-11-07 Active
CRAWFORD ACCOUNTANTS LIMITED D P AUTO REPAIRS LIMITED Company Secretary 2011-10-10 CURRENT 2011-10-10 Active
CRAWFORD ACCOUNTANTS LIMITED HERMES C3 MANAGEMENT LIMITED Company Secretary 2011-07-20 CURRENT 2011-07-20 Dissolved 2015-07-21
CRAWFORD ACCOUNTANTS LIMITED BRIDLE TRANSPORT LIMITED Company Secretary 2011-07-01 CURRENT 2011-07-01 Active
CRAWFORD ACCOUNTANTS LIMITED MIKE THOMAS TRIMMING LIMITED Company Secretary 2011-06-09 CURRENT 2011-06-09 Active
CRAWFORD ACCOUNTANTS LIMITED CATHY CAINE LIMITED Company Secretary 2011-01-18 CURRENT 2011-01-18 Active - Proposal to Strike off
CRAWFORD ACCOUNTANTS LIMITED BIGWIG ADVISORY LIMITED Company Secretary 2010-08-04 CURRENT 2010-08-04 Liquidation
CRAWFORD ACCOUNTANTS LIMITED CRS REACTOR ENGINEERING (UK) LIMITED Company Secretary 2010-07-19 CURRENT 1997-03-25 Active - Proposal to Strike off
CRAWFORD ACCOUNTANTS LIMITED QUARKON LIMITED Company Secretary 2010-06-30 CURRENT 2010-06-30 Dissolved 2016-04-19
CRAWFORD ACCOUNTANTS LIMITED INNOVATION BY DESIGN LIMITED Company Secretary 2010-05-21 CURRENT 2010-05-21 Active
CRAWFORD ACCOUNTANTS LIMITED CK FINANCIAL MARKETS LIMITED Company Secretary 2010-03-23 CURRENT 2006-10-20 Active
CRAWFORD ACCOUNTANTS LIMITED SOUTH COAST WELDING SERVICES LIMITED Company Secretary 2009-09-17 CURRENT 2009-09-17 Active - Proposal to Strike off
CRAWFORD ACCOUNTANTS LIMITED FIX IT HANDYMAN SERVICES LIMITED Company Secretary 2009-07-28 CURRENT 2009-04-14 Active
CRAWFORD ACCOUNTANTS LIMITED D H PRECISION ELECTRONICS LIMITED Company Secretary 2009-06-26 CURRENT 2009-06-26 Dissolved 2016-08-23
CRAWFORD ACCOUNTANTS LIMITED LUDCOMBE EXTENSION MANAGEMENT COMPANY LIMITED Company Secretary 2008-05-14 CURRENT 1999-10-29 Active
CRAWFORD ACCOUNTANTS LIMITED PARCOMP LIMITED Company Secretary 2008-05-14 CURRENT 2004-06-14 Active - Proposal to Strike off
CRAWFORD ACCOUNTANTS LIMITED MANDARIN KITE COMMUNICATIONS 2006 LIMITED Company Secretary 2008-05-01 CURRENT 2005-10-14 Active
CRAWFORD ACCOUNTANTS LIMITED GARDEN LANDSCAPE CONSTRUCTION LIMITED Company Secretary 2008-04-01 CURRENT 2002-05-08 Dissolved 2015-06-16
CRAWFORD ACCOUNTANTS LIMITED GRH SERVICES LIMITED Company Secretary 2008-04-01 CURRENT 2002-05-16 Dissolved 2015-08-25
CRAWFORD ACCOUNTANTS LIMITED M BOWLEY VEHICLE REPAIRS LIMITED Company Secretary 2008-04-01 CURRENT 2002-05-29 Dissolved 2015-11-10
CRAWFORD ACCOUNTANTS LIMITED 1ST APOLLO HOUSE CLEARANCE LIMITED Company Secretary 2008-04-01 CURRENT 2002-05-08 Dissolved 2014-09-09
CRAWFORD ACCOUNTANTS LIMITED WARRIOR ANIMAL FEEDS LIMITED Company Secretary 2008-04-01 CURRENT 2001-06-07 Dissolved 2016-01-19
CRAWFORD ACCOUNTANTS LIMITED ALBANY HOUSING SERVICES LIMITED Company Secretary 2008-04-01 CURRENT 2002-05-29 Dissolved 2016-03-15
CRAWFORD ACCOUNTANTS LIMITED WORLDS END CONSULTING & TRAINING LIMITED Company Secretary 2008-04-01 CURRENT 2002-08-23 Dissolved 2016-09-27
CRAWFORD ACCOUNTANTS LIMITED + 1 LIMITED Company Secretary 2008-04-01 CURRENT 2004-11-17 Dissolved 2016-12-06
CRAWFORD ACCOUNTANTS LIMITED A J L SOUTHERN LIMITED Company Secretary 2008-04-01 CURRENT 2003-02-13 Dissolved 2017-02-14
CRAWFORD ACCOUNTANTS LIMITED FIELD BUILDING SERVICES LIMITED Company Secretary 2008-04-01 CURRENT 2003-10-09 Dissolved 2017-09-12
CRAWFORD ACCOUNTANTS LIMITED POMPEY HARDWARE LIMITED Company Secretary 2008-04-01 CURRENT 2004-04-08 Active
CRAWFORD ACCOUNTANTS LIMITED WORLDS END NURSERY LIMITED Company Secretary 2008-04-01 CURRENT 2003-02-20 Active - Proposal to Strike off
CRAWFORD ACCOUNTANTS LIMITED DCW CONSULTANTS LIMITED Company Secretary 2008-04-01 CURRENT 2005-03-17 Active - Proposal to Strike off
CRAWFORD ACCOUNTANTS LIMITED R C TROTMAN LIMITED Company Secretary 2008-04-01 CURRENT 2002-11-01 Active
CRAWFORD ACCOUNTANTS LIMITED D RAYMENT BUILDERS LIMITED Company Secretary 2008-04-01 CURRENT 2002-05-21 Active - Proposal to Strike off
CRAWFORD ACCOUNTANTS LIMITED LAKER PROPERTY MAINTENANCE LIMITED Company Secretary 2008-04-01 CURRENT 2002-07-29 Active
CRAWFORD ACCOUNTANTS LIMITED HASLEMERE DRIVING SCHOOL LIMITED Company Secretary 2008-04-01 CURRENT 2003-01-16 Active
CRAWFORD ACCOUNTANTS LIMITED G R K DRIVING SERVICES LIMITED Company Secretary 2008-04-01 CURRENT 2003-10-23 Dissolved 2018-05-15
CRAWFORD ACCOUNTANTS LIMITED GOLITHA FLOORING (UK) LIMITED Company Secretary 2008-04-01 CURRENT 2006-07-03 Active - Proposal to Strike off
CRAWFORD ACCOUNTANTS LIMITED SUPER PLUMBER LIMITED Company Secretary 2008-04-01 CURRENT 2002-06-10 Active - Proposal to Strike off
CRAWFORD ACCOUNTANTS LIMITED WHEELERS BAKERY LIMITED Company Secretary 2008-04-01 CURRENT 2002-06-12 Active
CRAWFORD ACCOUNTANTS LIMITED RON KING RSS LIMITED Company Secretary 2008-04-01 CURRENT 2002-06-29 Active
CRAWFORD ACCOUNTANTS LIMITED SARAH SAUNDERS (S & R) LIMITED Company Secretary 2008-04-01 CURRENT 2003-10-20 Active - Proposal to Strike off
CRAWFORD ACCOUNTANTS LIMITED TJS CONSTRUCTION LIMITED Company Secretary 2008-04-01 CURRENT 2004-02-23 Active - Proposal to Strike off
CRAWFORD ACCOUNTANTS LIMITED MUD ISLAND NURSERY LIMITED Company Secretary 2008-04-01 CURRENT 2005-03-16 Active - Proposal to Strike off
CRAWFORD ACCOUNTANTS LIMITED SOANE PROPERTY GROUP LIMITED Company Secretary 2008-04-01 CURRENT 2006-03-20 Active
CRAWFORD ACCOUNTANTS LIMITED TIME & PLACE LUXURY HOLIDAYS LIMITED Company Secretary 2008-04-01 CURRENT 2006-07-12 Active
CRAWFORD ACCOUNTANTS LIMITED VALLEY JACK CARPENTRY LIMITED Company Secretary 2008-04-01 CURRENT 2006-11-28 Active
CRAWFORD ACCOUNTANTS LIMITED M M MAINTENANCE LIMITED Company Secretary 2008-04-01 CURRENT 2002-05-09 Active
CRAWFORD ACCOUNTANTS LIMITED CHALTON BUILDERS LIMITED Company Secretary 2008-04-01 CURRENT 2002-05-10 Active
CRAWFORD ACCOUNTANTS LIMITED M J MARTIN BUILDERS LIMITED Company Secretary 2008-04-01 CURRENT 2002-05-23 Active
CRAWFORD ACCOUNTANTS LIMITED J WASSELL BUILDERS LIMITED Company Secretary 2008-04-01 CURRENT 2002-07-17 Active
CRAWFORD ACCOUNTANTS LIMITED DATA LINE ELECTRICAL LIMITED Company Secretary 2008-04-01 CURRENT 2002-08-05 Active
CRAWFORD ACCOUNTANTS LIMITED BAKES ROOFING LIMITED Company Secretary 2008-04-01 CURRENT 2002-11-01 Active
CRAWFORD ACCOUNTANTS LIMITED HOOLECORP LIMITED Company Secretary 2008-04-01 CURRENT 2003-02-12 Active - Proposal to Strike off
CRAWFORD ACCOUNTANTS LIMITED G WHITE CONSTRUCTION LIMITED Company Secretary 2008-04-01 CURRENT 2003-03-23 Active
CRAWFORD ACCOUNTANTS LIMITED APTANET LIMITED Company Secretary 2008-04-01 CURRENT 2003-09-19 Active
CRAWFORD ACCOUNTANTS LIMITED BRIGHTBIT COMPUTING LTD Company Secretary 2008-04-01 CURRENT 2003-11-11 Active - Proposal to Strike off
CRAWFORD ACCOUNTANTS LIMITED KINARD LIMITED Company Secretary 2008-04-01 CURRENT 2004-02-17 Active
CRAWFORD ACCOUNTANTS LIMITED NASH ELECTRICAL LIMITED Company Secretary 2008-04-01 CURRENT 2005-08-11 Active
CRAWFORD ACCOUNTANTS LIMITED A W ELECTRICAL CONTRACTORS LIMITED Company Secretary 2008-04-01 CURRENT 2006-06-15 Active
CRAWFORD ACCOUNTANTS LIMITED HEALTH DEVELOPMENT CONSULTING LIMITED Company Secretary 2008-04-01 CURRENT 2006-08-21 Active
CRAWFORD ACCOUNTANTS LIMITED CHRIS LOADER OF HAMBLEDON LIMITED Company Secretary 2008-04-01 CURRENT 2006-10-12 Active
CRAWFORD ACCOUNTANTS LIMITED DK PLANNING SERVICES LIMITED Company Secretary 2008-04-01 CURRENT 2007-09-26 Active
CRAWFORD ACCOUNTANTS LIMITED ARBRO TREE SURGEONS LIMITED Company Secretary 2008-04-01 CURRENT 2002-05-23 Active
CRAWFORD ACCOUNTANTS LIMITED PTP PROPERTIES LIMITED Company Secretary 2008-04-01 CURRENT 2004-03-03 Active
CRAWFORD ACCOUNTANTS LIMITED JONES INTERIORS LIMITED Company Secretary 2008-04-01 CURRENT 2007-09-04 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
2023-03-2930/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-10Change of details for Ms Joanne Louise Scrivener as a person with significant control on 2023-01-10
2023-01-10Director's details changed for Mr Stephen Anthony Pugh on 2023-01-10
2023-01-10Director's details changed for Ms Joanne Louise Scrivener on 2023-01-10
2022-05-03CONFIRMATION STATEMENT MADE ON 22/04/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 22/04/22, WITH NO UPDATES
2022-03-02AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 22/04/21, WITH NO UPDATES
2021-01-29AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 22/04/20, WITH NO UPDATES
2020-01-03AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES
2018-11-16AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 22/04/18, WITH NO UPDATES
2017-10-25AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 103
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2016-10-13AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-28AR0122/04/16 ANNUAL RETURN FULL LIST
2015-10-06AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 103
2015-04-24AR0122/04/15 ANNUAL RETURN FULL LIST
2014-12-16AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE LOUISE SCRIVENER / 25/09/2014
2014-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY PUGH / 25/09/2014
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 103
2014-05-02AR0122/04/14 ANNUAL RETURN FULL LIST
2014-05-02AD02Register inspection address changed from Crawford House Hambledon Road Denmead Waterlooville Hampshire PO7 6NU England
2014-05-02CH04SECRETARY'S DETAILS CHNAGED FOR CRAWFORD ACCOUNTANTS LIMITED on 2013-08-01
2013-10-25AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/13 FROM Crawford House Hambledon Road Denmead Waterlooville Hampshire PO7 6NU
2013-08-14CH04SECRETARY'S DETAILS CHNAGED FOR CRAWFORD ACCOUNTANTS LIMITED on 2013-08-01
2013-04-22AR0122/04/13 ANNUAL RETURN FULL LIST
2012-11-21AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-23AR0122/04/12 ANNUAL RETURN FULL LIST
2011-11-09MG01Particulars of a mortgage or charge / charge no: 2
2011-10-12AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-26AR0122/04/11 ANNUAL RETURN FULL LIST
2010-11-30AA30/04/10 TOTAL EXEMPTION SMALL
2010-04-22AR0122/04/10 FULL LIST
2010-04-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-04-22AD02SAIL ADDRESS CREATED
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LOUISE SCRIVENER / 01/10/2009
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY PUGH / 01/10/2009
2010-04-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CRAWFORD ACCOUNTANTS LIMITED / 01/10/2009
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY PUGH / 30/11/2009
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LOUISE SCRIVENER / 30/11/2009
2010-01-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-12-01AP01DIRECTOR APPOINTED STEPHEN ANTHONY PUGH
2009-12-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SPRINKS
2009-09-07AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-23363aRETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2008-07-28AA30/04/08 TOTAL EXEMPTION SMALL
2008-04-22363aRETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS
2008-04-03288bAPPOINTMENT TERMINATED SECRETARY CRAWFORD ACCOUNTANTS
2008-04-03288aSECRETARY APPOINTED CRAWFORD ACCOUNTANTS LIMITED
2007-11-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-11-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-11-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-11-0688(2)RAD 31/10/07--------- £ SI 3@1=3 £ IC 100/103
2007-11-0688(2)RAD 30/10/07--------- £ SI 96@1=96 £ IC 4/100
2007-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-04-23363aRETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS
2006-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-04-24363aRETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS
2005-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-06-13288bDIRECTOR RESIGNED
2005-06-1388(2)RAD 31/05/05--------- £ SI 1@1=1 £ IC 3/4
2005-04-26363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-26363sRETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS
2005-04-25288cDIRECTOR'S PARTICULARS CHANGED
2004-05-17288aNEW SECRETARY APPOINTED
2004-05-17288aNEW DIRECTOR APPOINTED
2004-05-1488(2)RAD 22/04/04--------- £ SI 2@1=2 £ IC 1/3
2004-05-10287REGISTERED OFFICE CHANGED ON 10/05/04 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
2004-05-10288aNEW DIRECTOR APPOINTED
2004-05-10288aNEW DIRECTOR APPOINTED
2004-05-10288bSECRETARY RESIGNED
2004-05-10288bDIRECTOR RESIGNED
2004-05-08ELRESS366A DISP HOLDING AGM 28/04/04
2004-05-08ELRESS386 DISP APP AUDS 28/04/04
2004-05-08ELRESS80A AUTH TO ALLOT SEC 28/04/04
2004-05-08ELRESS252 DISP LAYING ACC 28/04/04
2004-04-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities




Licences & Regulatory approval
We could not find any licences issued to STARFISH CREATIVE DESIGN LIMITED 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 STARFISH CREATIVE DESIGN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-11-09 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2010-01-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-05-01 £ 21,000
Creditors Due Within One Year 2012-05-01 £ 112,665
Provisions For Liabilities Charges 2012-05-01 £ 535

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 STARFISH CREATIVE DESIGN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 103
Cash Bank In Hand 2012-05-01 £ 5
Current Assets 2012-05-01 £ 121,131
Debtors 2012-05-01 £ 120,846
Fixed Assets 2012-05-01 £ 11,620
Stocks Inventory 2012-05-01 £ 280
Tangible Fixed Assets 2012-05-01 £ 3,620

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STARFISH CREATIVE DESIGN LIMITED registering or being granted any patents
Domain Names

STARFISH CREATIVE DESIGN LIMITED owns 12 domain names.

castironservices.co.uk   staffordrhodes.co.uk   unitedsalons.co.uk   tycovalves.co.uk   tycowaterworksvalves.co.uk   visitchichester.co.uk   southernwaterscape.co.uk   nseriesusergroup.co.uk   cairnsmortgages.co.uk   elmerhotel.co.uk   childbirthchoices.co.uk   nserieseventsemea.co.uk  

Trademarks
We have not found any records of STARFISH CREATIVE DESIGN LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with STARFISH CREATIVE DESIGN LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Fareham Borough Council 2014-7 GBP £1,920 GRAPHIC DESIGN SERVICE
Fareham Borough Council 2014-3 GBP £3,280 TENANT PARTICIPATION COSTS
Guildford Borough Council 2013-12 GBP £3,000
Guildford Borough Council 2013-11 GBP £3,000
Guildford Borough Council 2013-10 GBP £1,400
Fareham Borough Council 2013-10 GBP £1,920 GRAPHIC DESIGN SERVICE
Fareham Borough Council 2013-9 GBP £1,695 GRAPHIC DESIGN SERVICE
Fareham Borough Council 2013-8 GBP £3,440 TENANT PARTICIPATION COSTS
East Hants Council 2013-6 GBP £-798
Fareham Borough Council 2013-6 GBP £1,920 GRAPHIC DESIGN SERVICE
East Hants Council 2013-5 GBP £1,080
Guildford Borough Council 2013-5 GBP £960
East Hants Council 2013-3 GBP £1,200
Fareham Borough Council 2013-3 GBP £1,920 GRAPHIC DESIGN SERVICE
Fareham Borough Council 2013-2 GBP £560 TENANT PARTICIPATION COSTS
Guildford Borough Council 2013-1 GBP £6,710
Guildford Borough Council 2012-12 GBP £4,000
Fareham Borough Council 2012-12 GBP £1,040 GRAPHIC DESIGN SERVICE
Guildford Borough Council 2012-11 GBP £14,000
Fareham Borough Council 2012-10 GBP £2,800 GRAPHIC DESIGN SERVICE
Guildford Borough Council 2012-10 GBP £8,500
Fareham Borough Council 2012-9 GBP £680 GRAPHIC DESIGN SERVICE
Guildford Borough Council 2012-9 GBP £5,000
Fareham Borough Council 2012-7 GBP £2,924 GRAPHIC DESIGN SERVICE
Fareham Borough Council 2012-6 GBP £1,920 GRAPHIC DESIGN SERVICE
Fareham Borough Council 2012-5 GBP £1,099 GRAPHIC DESIGN SERVICE
Guildford Borough Council 2012-1 GBP £6,930
Portsmouth City Council 2011-6 GBP £1,831 Miscellaneous expenses
Portsmouth City Council 2011-5 GBP £3,970 Miscellaneous expenses
Hampshire County Council 2011-4 GBP £1,245 Promotional Events
Hampshire County Council 2011-3 GBP £3,010 Promotional Events
HAMPSHIRE COUNTY COUNCIL 2011-2 GBP £545 Promotional Events
Portsmouth City Council 2011-1 GBP £3,091 Miscellaneous expenses

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 STARFISH CREATIVE DESIGN LIMITED 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 STARFISH CREATIVE DESIGN LIMITED 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 STARFISH CREATIVE DESIGN LIMITED 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.