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

AW CREATIVE TECHNOLOGIES LIMITED

LANCASTER HOUSE LANCASTER WAY, ERMINE BUSINESS PARK, HUNTINGDON, CAMBRIDGESHIRE, PE29 6XU,
Company Registration Number
03286074
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Aw Creative Technologies Ltd
AW CREATIVE TECHNOLOGIES LIMITED was founded on 1996-12-02 and has its registered office in Huntingdon. The organisation's status is listed as "Active - Proposal to Strike off". Aw Creative Technologies Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
AW CREATIVE TECHNOLOGIES LIMITED
 
Legal Registered Office
LANCASTER HOUSE LANCASTER WAY
ERMINE BUSINESS PARK
HUNTINGDON
CAMBRIDGESHIRE
PE29 6XU
Other companies in PE29
 
Filing Information
Company Number 03286074
Company ID Number 03286074
Date formed 1996-12-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/12/2015
Return next due 01/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 14:55:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AW CREATIVE TECHNOLOGIES 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 AW CREATIVE TECHNOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH ANN HORLOCK CLARKE
Company Secretary 2015-04-01
JONATHAN DAVID FORSTER
Director 2004-12-02
CLAIRE TYTHERLEIGH RUSSELL
Director 2016-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH ANN HORLOCK CLARKE
Director 2015-12-01 2016-07-28
CLAIRE TYTHERLEIGH RUSSELL
Director 2008-10-31 2015-11-30
GEOFFREY ARTHUR GEORGE SHEPHEARD
Company Secretary 2004-08-23 2015-03-31
ANN MARIA FLYNN
Director 2004-12-02 2008-10-31
DAVID CHARLES TURNER
Company Secretary 2002-08-19 2006-02-24
ROGER GRAHAM SUDBURY
Director 2004-06-28 2005-03-31
DAVID FRANK GOODA
Director 2002-09-18 2004-11-30
STEVEN KAYE
Director 2003-09-05 2004-06-21
PHILIP CHARLES SAMWAYS
Director 2002-09-18 2004-05-20
SEAMUS JOSEPH GILLEN
Director 2002-05-21 2002-09-18
ROGER GRAHAM SUDBURY
Director 2002-05-17 2002-09-18
SEAMUS JOSEPH GILLEN
Company Secretary 2002-05-17 2002-08-19
STEVEN KAYE
Director 2001-08-07 2002-05-21
MICHAEL JOHN JAMES MARTIN
Director 2001-08-07 2002-05-21
JACQUELINE ELIZABETH FOX
Company Secretary 1996-12-13 2002-05-17
JACQUELINE ELIZABETH FOX
Director 2002-03-06 2002-03-13
IAN MCARDLE
Director 2002-03-08 2002-03-13
IAN MALCOLM STOKES
Director 2002-03-08 2002-03-13
ALAN TONY ECKFORD
Director 1997-01-31 2001-08-07
TIMOTHY JOHN PETTIFOR
Director 1997-01-31 2001-08-07
DAVID STEWART HIPPLE
Director 2000-03-31 2000-09-25
ANDREW SIMON NIELD
Director 1997-06-18 2000-03-31
PETER NICOLL
Director 1997-12-31 1999-08-31
PETER JOHN MATTHEWS
Director 1997-01-31 1999-07-31
ROGER MARTIN DICKINSON
Director 1996-12-13 1997-12-31
CHRISTOPHER JOHN MELLOR
Director 1996-12-13 1997-01-31
STUART PETER LAW
Nominated Secretary 1996-12-02 1996-12-13
DAVID VICTOR GIBBONS
Nominated Director 1996-12-02 1996-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN DAVID FORSTER ANGLIAN WATER COMMERCIAL DEVELOPMENTS LIMITED Director 2012-06-01 CURRENT 1988-11-18 Dissolved 2015-02-03
JONATHAN DAVID FORSTER H2GO LIMITED Director 2012-06-01 CURRENT 2000-03-27 Active - Proposal to Strike off
JONATHAN DAVID FORSTER MORCO (8) LIMITED Director 2012-06-01 CURRENT 2003-01-07 Active - Proposal to Strike off
JONATHAN DAVID FORSTER FARM GAS LIMITED Director 2012-06-01 CURRENT 1976-08-10 Active - Proposal to Strike off
JONATHAN DAVID FORSTER AWG RAIL SERVICES LIMITED Director 2012-06-01 CURRENT 2000-08-17 Active - Proposal to Strike off
JONATHAN DAVID FORSTER AWG SHELF 11 LIMITED Director 2012-06-01 CURRENT 1988-12-12 Active
JONATHAN DAVID FORSTER MORRISON (OLDCO) LIMITED Director 2012-06-01 CURRENT 1997-02-21 Active
JONATHAN DAVID FORSTER MORCO 2 LIMITED Director 2012-06-01 CURRENT 1999-07-09 Active - Proposal to Strike off
JONATHAN DAVID FORSTER MORRISON RAIL LIMITED Director 2012-06-01 CURRENT 1999-06-24 Active - Proposal to Strike off
JONATHAN DAVID FORSTER MORRISON HOLDINGS LIMITED Director 2012-06-01 CURRENT 1988-12-12 Active - Proposal to Strike off
JONATHAN DAVID FORSTER MORRISON SHAND CONSTRUCTION LIMITED Director 2012-06-01 CURRENT 1989-09-26 Active - Proposal to Strike off
JONATHAN DAVID FORSTER ANGLIAN WATER PROPERTY HOLDINGS (UK) LIMITED Director 2012-06-01 CURRENT 2000-10-03 Active - Proposal to Strike off
JONATHAN DAVID FORSTER MORRISON VENTURES LIMITED Director 2012-06-01 CURRENT 1971-06-28 Active - Proposal to Strike off
JONATHAN DAVID FORSTER MORRISON INTERNATIONAL DEVELOPMENTS LIMITED Director 2012-06-01 CURRENT 1997-03-20 Active - Proposal to Strike off
JONATHAN DAVID FORSTER ANGLIAN WATER BUSINESS LIMITED Director 2012-06-01 CURRENT 2000-05-12 Active - Proposal to Strike off
JONATHAN DAVID FORSTER SHAND CONSTRUCTION LIMITED Director 2012-06-01 CURRENT 1939-03-30 Active - Proposal to Strike off
JONATHAN DAVID FORSTER ANGLIAN WATER FLEET MANAGEMENT HOLDINGS (UK) LIMITED Director 2012-06-01 CURRENT 2000-10-03 Active - Proposal to Strike off
JONATHAN DAVID FORSTER WAVE HOLDINGS LIMITED Director 2012-05-31 CURRENT 2001-05-08 Active
JONATHAN DAVID FORSTER AWG (UK) HOLDINGS LIMITED Director 2012-03-20 CURRENT 2005-05-03 Active - Proposal to Strike off
JONATHAN DAVID FORSTER MORRISON CASPIAN LIMITED Director 2006-10-24 CURRENT 1997-05-22 Active - Proposal to Strike off
JONATHAN DAVID FORSTER MORRISON INTERNATIONAL LIMITED Director 2006-10-24 CURRENT 1989-10-02 Active
JONATHAN DAVID FORSTER ANGLIAN WATER INTERNATIONAL HOLDINGS LIMITED Director 2005-03-31 CURRENT 1986-06-03 Active
JONATHAN DAVID FORSTER WAVE WATER LIMITED Director 2005-03-31 CURRENT 1992-04-01 Active
JONATHAN DAVID FORSTER AW LICENSING LIMITED Director 2004-12-02 CURRENT 1995-02-17 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL H2GO LIMITED Director 2016-07-28 CURRENT 2000-03-27 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL WAVE HOLDINGS LIMITED Director 2016-07-28 CURRENT 2001-05-08 Active
CLAIRE TYTHERLEIGH RUSSELL FARM GAS LIMITED Director 2016-07-28 CURRENT 1976-08-10 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL AWG RAIL SERVICES LIMITED Director 2016-07-28 CURRENT 2000-08-17 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL MORRISON INTERNATIONAL LIMITED Director 2016-07-28 CURRENT 1989-10-02 Active
CLAIRE TYTHERLEIGH RUSSELL MORRISON (OLDCO) LIMITED Director 2016-07-28 CURRENT 1997-02-21 Active
CLAIRE TYTHERLEIGH RUSSELL MORCO 2 LIMITED Director 2016-07-28 CURRENT 1999-07-09 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL MORRISON RAIL LIMITED Director 2016-07-28 CURRENT 1999-06-24 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL MORRISON HOLDINGS LIMITED Director 2016-07-28 CURRENT 1988-12-12 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL MORRISON SHAND CONSTRUCTION LIMITED Director 2016-07-28 CURRENT 1989-09-26 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL AW LICENSING LIMITED Director 2016-07-28 CURRENT 1995-02-17 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL ANGLIAN WATER DIRECT LIMITED Director 2016-07-28 CURRENT 1997-01-24 Active
CLAIRE TYTHERLEIGH RUSSELL ANGLIAN WATER PROPERTY HOLDINGS (UK) LIMITED Director 2016-07-28 CURRENT 2000-10-03 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL MORRISON VENTURES LIMITED Director 2016-07-28 CURRENT 1971-06-28 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL MORRISON INTERNATIONAL DEVELOPMENTS LIMITED Director 2016-07-28 CURRENT 1997-03-20 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL ANGLIAN WATER BUSINESS LIMITED Director 2016-07-28 CURRENT 2000-05-12 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL SHAND CONSTRUCTION LIMITED Director 2016-07-28 CURRENT 1939-03-30 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL ANGLIAN WATER FLEET MANAGEMENT HOLDINGS (UK) LIMITED Director 2016-07-28 CURRENT 2000-10-03 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL AWG CENTRAL SERVICES LIMITED Director 2016-07-28 CURRENT 2001-03-05 Active
CLAIRE TYTHERLEIGH RUSSELL MORRISON FACILITIES MANAGEMENT LIMITED Director 2012-11-07 CURRENT 2006-09-18 Dissolved 2014-01-07
CLAIRE TYTHERLEIGH RUSSELL MORRISON VEOLIA LIMITED Director 2012-08-07 CURRENT 1999-11-29 Active
CLAIRE TYTHERLEIGH RUSSELL ANGLIAN VENTURE HOLDINGS LIMITED Director 2009-06-03 CURRENT 2007-11-13 Active
CLAIRE TYTHERLEIGH RUSSELL ANGLIAN WATER INTERNATIONAL HOLDINGS LIMITED Director 2008-07-29 CURRENT 1986-06-03 Active
CLAIRE TYTHERLEIGH RUSSELL WAVE WATER LIMITED Director 2008-07-29 CURRENT 1992-04-01 Active
CLAIRE TYTHERLEIGH RUSSELL ANGLIAN WATER INTERNATIONAL LIMITED Director 2008-07-29 CURRENT 1992-07-07 Active
CLAIRE TYTHERLEIGH RUSSELL ANGLIAN WATER DIRECT LIMITED Director 2008-07-29 CURRENT 1997-01-24 Active
CLAIRE TYTHERLEIGH RUSSELL AWG GROUP LIMITED Director 2008-05-04 CURRENT 1989-04-01 Active
CLAIRE TYTHERLEIGH RUSSELL AWG SHELF 11 LIMITED Director 2008-05-03 CURRENT 1988-12-12 Active
CLAIRE TYTHERLEIGH RUSSELL MORRISON ASSET MANAGEMENT LIMITED Director 2007-12-20 CURRENT 2006-09-19 Dissolved 2014-01-07

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
2024-03-12SECOND GAZETTE not voluntary dissolution
2024-01-08Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-01-08Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-01-08Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-01-08Audit exemption subsidiary accounts made up to 2023-03-31
2022-12-14CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES
2022-12-14Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-14Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-14Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-14Audit exemption subsidiary accounts made up to 2022-03-31
2022-12-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES
2021-12-30Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-30Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-30Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-30Audit exemption subsidiary accounts made up to 2021-03-31
2021-12-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-16CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-12-16CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-04-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-04-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-04-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-03-14AP04Appointment of Awg Corporate Services Limited as company secretary on 2021-03-11
2021-03-14TM02Termination of appointment of Elizabeth Ann Horlock Clarke on 2021-03-11
2021-02-15AP01DIRECTOR APPOINTED WAYNE PAUL YOUNG
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES
2020-12-22CH03SECRETARY'S DETAILS CHNAGED FOR ELIZABETH ANN HORLOCK CLARKE on 2020-12-22
2019-12-20AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES
2019-12-17CH01Director's details changed for Jonathan David Forster on 2019-12-17
2018-12-23AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES
2018-01-17LATEST SOC17/01/18 STATEMENT OF CAPITAL;GBP 1
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES
2017-12-21AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-11-24AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-11TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANN HORLOCK CLARKE
2016-08-11AP01DIRECTOR APPOINTED CLAIRE TYTHERLEIGH RUSSELL
2015-12-16AP01DIRECTOR APPOINTED ELIZABETH ANN HORLOCK CLARKE
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE TYTHERLEIGH RUSSELL
2015-12-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-04AR0104/12/15 ANNUAL RETURN FULL LIST
2015-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/15 FROM Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6YJ
2015-05-27AP03Appointment of Elizabeth Ann Horlock Clarke as company secretary on 2015-04-01
2015-05-27TM02Termination of appointment of Geoffrey Arthur George Shepheard on 2015-03-31
2015-01-02AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-12AR0102/12/14 ANNUAL RETURN FULL LIST
2014-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/14 FROM Anglian House Ambury Road Huntingdon Cambridgeshire PE29 3NZ
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-06AR0102/12/13 ANNUAL RETURN FULL LIST
2014-01-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-12-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-06AR0102/12/12 ANNUAL RETURN FULL LIST
2012-01-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-07AR0102/12/11 ANNUAL RETURN FULL LIST
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-09AR0102/12/10 FULL LIST
2010-02-12AR0102/12/09 FULL LIST
2010-01-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID FORSTER / 02/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID FORSTER / 01/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE TYTHERLEIGH RUSSELL / 01/10/2009
2009-02-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-19363aRETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS
2008-11-07288aDIRECTOR APPOINTED CLAIRE TYTHERLEIGH RUSSELL
2008-11-07288bAPPOINTMENT TERMINATED DIRECTOR ANN FLYNN
2007-12-10363aRETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS
2007-11-16AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-07AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-11363aRETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS
2006-02-27288bSECRETARY RESIGNED
2006-02-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-12-12363aRETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS
2005-04-04288bDIRECTOR RESIGNED
2005-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2005-01-24363aRETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS
2005-01-10288bDIRECTOR RESIGNED
2004-12-06288aNEW DIRECTOR APPOINTED
2004-12-06288aNEW DIRECTOR APPOINTED
2004-12-03288aNEW SECRETARY APPOINTED
2004-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2004-06-29288aNEW DIRECTOR APPOINTED
2004-06-22288bDIRECTOR RESIGNED
2004-05-21288bDIRECTOR RESIGNED
2003-12-24363aRETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS
2003-09-08288aNEW DIRECTOR APPOINTED
2003-04-01AUDAUDITOR'S RESIGNATION
2003-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-12-19363aRETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS
2002-09-27288bDIRECTOR RESIGNED
2002-09-27288bDIRECTOR RESIGNED
2002-09-27288aNEW DIRECTOR APPOINTED
2002-09-27288bDIRECTOR RESIGNED
2002-09-27288bDIRECTOR RESIGNED
2002-09-27288aNEW DIRECTOR APPOINTED
2002-09-03288bSECRETARY RESIGNED
2002-09-03288aNEW SECRETARY APPOINTED
2002-06-18288aNEW DIRECTOR APPOINTED
2002-06-13288bSECRETARY RESIGNED
2002-05-31288aNEW SECRETARY APPOINTED
2002-05-30288bDIRECTOR RESIGNED
2002-05-30288bDIRECTOR RESIGNED
2002-05-30288aNEW DIRECTOR APPOINTED
2002-04-09288bDIRECTOR RESIGNED
2002-04-09288bDIRECTOR RESIGNED
2002-04-09288bDIRECTOR RESIGNED
2002-03-29288aNEW DIRECTOR APPOINTED
2002-03-20288aNEW DIRECTOR APPOINTED
2002-03-20288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to AW CREATIVE TECHNOLOGIES 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 AW CREATIVE TECHNOLOGIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AW CREATIVE TECHNOLOGIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.268
MortgagesNumMortOutstanding0.228
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.058

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31

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 AW CREATIVE TECHNOLOGIES LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by AW CREATIVE TECHNOLOGIES LIMITED

AW CREATIVE TECHNOLOGIES LIMITED has registered 8 patents

GB2325926 , GB2414233 , GB2321024 , GB2329634 , GB2351284 , GB2333522 , GB2365846 , GB2339216 ,

Domain Names
We do not have the domain name information for AW CREATIVE TECHNOLOGIES LIMITED
Trademarks
We have not found any records of AW CREATIVE TECHNOLOGIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AW CREATIVE TECHNOLOGIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as AW CREATIVE TECHNOLOGIES LIMITED are:

WALKER MORRIS RESOURCES LIMITED £ 618,711
GATELEY WAREING LIMITED £ 534,902
BLM LAW LIMITED £ 285,987
DAC BEACHCROFT CLAIMS LIMITED £ 153,000
MOSS BEACHLEY MULLEM & COLEMAN LIMITED £ 66,644
EAST LONDON COMMUNITY LAW SERVICE £ 54,242
BOND SOLON TRAINING LIMITED £ 47,286
DAVITT JONES BOULD LIMITED £ 41,603
WILFORD SMITH & CO LTD £ 40,438
ACTIVE LEGAL LIMITED £ 36,104
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
Outgoings
Business Rates/Property Tax
No properties were found where AW CREATIVE TECHNOLOGIES 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 AW CREATIVE TECHNOLOGIES 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 AW CREATIVE TECHNOLOGIES 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.