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

CREATEFUTURE LIMITED

C/O RENDLE & CO NO 9 HOCKLEY COURT, HOCKLEY HEATH, SOLIHULL, B94 6NW,
Company Registration Number
04241275
Private Limited Company
Liquidation

Company Overview

About Createfuture Ltd
CREATEFUTURE LIMITED was founded on 2001-06-26 and has its registered office in Solihull. The organisation's status is listed as "Liquidation". Createfuture Limited 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
CREATEFUTURE LIMITED
 
Legal Registered Office
C/O RENDLE & CO NO 9 HOCKLEY COURT
HOCKLEY HEATH
SOLIHULL
B94 6NW
Other companies in W1G
 
Filing Information
Company Number 04241275
Company ID Number 04241275
Date formed 2001-06-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB175931285  
Last Datalog update: 2024-12-05 16:22:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CREATEFUTURE 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.
Companies with same name CREATEFUTURE LIMITED
The following companies were found which have the same name as CREATEFUTURE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CREATEFUTURE TWO LIMITED C/O RENDLE & CO NO 9 HOCKLEY COURT HOCKLEY HEATH SOLIHULL WEST MIDLANDS B94 6NW Liquidation Company formed on the 2017-06-23
CreateFuture Development Limited Unknown Company formed on the 2020-05-07

Company Officers of CREATEFUTURE LIMITED

Current Directors
Officer Role Date Appointed
ANTON CURTIS
Company Secretary 2001-07-06
PAUL ARTHUR CALLINGHAM
Director 2001-07-06
ANTON DAVID CURTIS
Director 2001-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
GERRY STEVEN CURTIS
Director 2002-10-10 2013-04-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-06-26 2001-07-06
INSTANT COMPANIES LIMITED
Nominated Director 2001-06-26 2001-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTON CURTIS URBAN HOUSING SERVICES (WAKEFIELD) LIMITED Company Secretary 2009-04-01 CURRENT 2004-03-09 Active
ANTON CURTIS EASTONPARK LIMITED Company Secretary 2009-03-01 CURRENT 1988-01-13 Active
ANTON CURTIS RETIREMENT MOVE LIMITED Company Secretary 2009-01-08 CURRENT 2004-11-03 Active
ANTON CURTIS INVESTCO INVESTMENTS LIMITED Company Secretary 2006-09-13 CURRENT 2006-09-13 Active
ANTON CURTIS INSPIRED RETIREMENT LIMITED Company Secretary 2005-07-22 CURRENT 2005-07-22 Active
ANTON CURTIS EALING ASSET MANAGEMENT LIMITED Company Secretary 2003-02-05 CURRENT 2003-02-05 Active
ANTON CURTIS N17 DEVELOPMENTS LIMITED Company Secretary 2001-11-14 CURRENT 2001-07-18 Active
ANTON CURTIS RLG MANAGEMENT LIMITED Company Secretary 2000-04-26 CURRENT 2000-04-05 Active
ANTON CURTIS YPA PROPERTIES LIMITED Company Secretary 1992-04-01 CURRENT 1989-03-22 Liquidation
PAUL ARTHUR CALLINGHAM SBH CLIFFDEN LTD Director 2018-02-26 CURRENT 2018-02-26 Active
PAUL ARTHUR CALLINGHAM SBH STYLES LTD Director 2017-11-23 CURRENT 2017-11-23 Active
PAUL ARTHUR CALLINGHAM STARBOARD DINING LTD Director 2017-07-18 CURRENT 2017-07-18 In Administration/Administrative Receiver
PAUL ARTHUR CALLINGHAM SBH DERBY HOLDING LTD Director 2017-07-17 CURRENT 2017-07-17 Active
PAUL ARTHUR CALLINGHAM SBH DERBY LTD Director 2017-07-17 CURRENT 2017-07-17 Active
PAUL ARTHUR CALLINGHAM CREATEFUTURE TWO LIMITED Director 2017-06-23 CURRENT 2017-06-23 Liquidation
PAUL ARTHUR CALLINGHAM SBH WINDERMERE LIMITED Director 2017-04-19 CURRENT 2017-04-19 Active
PAUL ARTHUR CALLINGHAM SBH RAMSGATE LIMITED Director 2016-12-01 CURRENT 2016-10-11 Active
PAUL ARTHUR CALLINGHAM SBH TAMWORTH LIMITED Director 2016-12-01 CURRENT 2016-09-30 Active
PAUL ARTHUR CALLINGHAM SBH PARK HOLDING LIMITED Director 2016-11-28 CURRENT 2016-11-28 Active
PAUL ARTHUR CALLINGHAM SBH PARK LIMITED Director 2016-10-04 CURRENT 2016-10-04 Active - Proposal to Strike off
PAUL ARTHUR CALLINGHAM SBH PROPERTY GATWICK LIMITED Director 2015-05-20 CURRENT 2015-05-20 Active - Proposal to Strike off
PAUL ARTHUR CALLINGHAM SBH PROPERTY PLYMOUTH LIMITED Director 2015-05-18 CURRENT 2015-05-18 Active - Proposal to Strike off
PAUL ARTHUR CALLINGHAM SBH PROPERTY BIRMINGHAM LIMITED Director 2015-05-18 CURRENT 2015-05-18 Active - Proposal to Strike off
PAUL ARTHUR CALLINGHAM SBH PROPERTY CITY OF SHEFF LIMITED Director 2015-05-18 CURRENT 2015-05-18 Active - Proposal to Strike off
PAUL ARTHUR CALLINGHAM SBH PROPERTY LEICESTER LIMITED Director 2015-05-18 CURRENT 2015-05-18 Active - Proposal to Strike off
PAUL ARTHUR CALLINGHAM SBH CITY OF SHEFF LIMITED Director 2015-05-05 CURRENT 2015-05-05 Active
PAUL ARTHUR CALLINGHAM SBH GATWICK LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
PAUL ARTHUR CALLINGHAM SBH LEICESTER LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
PAUL ARTHUR CALLINGHAM SBH BIRMINGHAM LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
PAUL ARTHUR CALLINGHAM SBH PLYMOUTH LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
PAUL ARTHUR CALLINGHAM GREENOCK HOTELS LIMITED Director 2015-03-10 CURRENT 1999-02-11 Active
PAUL ARTHUR CALLINGHAM SBH LEEDS LIMITED Director 2015-02-17 CURRENT 2010-10-28 Active
PAUL ARTHUR CALLINGHAM SBH BLACKPOOL LIMITED Director 2014-11-26 CURRENT 2014-11-26 Active
PAUL ARTHUR CALLINGHAM ROSELODGE MANAGEMENT LIMITED Director 2014-03-27 CURRENT 2014-03-07 Active
PAUL ARTHUR CALLINGHAM HOAX HOSPITALITY LIMITED Director 2013-07-09 CURRENT 2013-07-09 Dissolved 2015-12-15
PAUL ARTHUR CALLINGHAM SBH HOSPITALITY LTD Director 2013-07-09 CURRENT 2013-07-09 Active
PAUL ARTHUR CALLINGHAM HOAX HOSTELS LTD Director 2013-02-07 CURRENT 2013-02-07 Dissolved 2016-03-03
PAUL ARTHUR CALLINGHAM STALAGMITE LIMITED Director 2007-10-26 CURRENT 2005-09-12 Active
PAUL ARTHUR CALLINGHAM INFOCITE LIMITED Director 2004-01-19 CURRENT 2004-01-19 Active - Proposal to Strike off
PAUL ARTHUR CALLINGHAM STARBOARD RESIDENTIAL LIMITED Director 2003-05-12 CURRENT 2003-05-12 Dissolved 2016-04-14
PAUL ARTHUR CALLINGHAM STARBOARD HOTELS LIMITED Director 2003-05-12 CURRENT 2003-05-12 Active
PAUL ARTHUR CALLINGHAM ROSEBORNE HOLDINGS LIMITED Director 2000-06-05 CURRENT 2000-06-05 Dissolved 2016-04-06
PAUL ARTHUR CALLINGHAM RLG MANAGEMENT LIMITED Director 2000-04-26 CURRENT 2000-04-05 Active
PAUL ARTHUR CALLINGHAM AYP PROPERTIES LIMITED Director 2000-03-15 CURRENT 2000-03-15 Liquidation
PAUL ARTHUR CALLINGHAM TRACEMOUNT PROPERTIES LIMITED Director 1992-05-22 CURRENT 1987-11-20 Active
PAUL ARTHUR CALLINGHAM YPA PROPERTIES LIMITED Director 1992-03-22 CURRENT 1989-03-22 Liquidation
ANTON DAVID CURTIS PCFG PROPERTIES LIMITED Director 2014-11-24 CURRENT 2003-03-04 Active - Proposal to Strike off
ANTON DAVID CURTIS EALING ASSET MANAGEMENT LIMITED Director 2003-02-05 CURRENT 2003-02-05 Active
ANTON DAVID CURTIS ROSELODGE INVESTMENTS LIMITED Director 2000-07-13 CURRENT 2000-07-13 Active
ANTON DAVID CURTIS MOUNTSIDE LIMITED Director 1994-04-23 CURRENT 1988-10-04 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
2024-11-13Voluntary liquidation declaration of solvency
2024-10-23Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-10-23Appointment of a voluntary liquidator
2024-10-07REGISTERED OFFICE CHANGED ON 07/10/24 FROM Langley House Park Road London N2 8EY England
2024-10-07REGISTERED OFFICE CHANGED ON 07/10/24 FROM 9 Stratford Road Hockley Heath Solihull B94 6NW England
2024-10-02Termination of appointment of Anton Curtis on 2024-09-30
2024-10-02APPOINTMENT TERMINATED, DIRECTOR ANTON DAVID CURTIS
2024-09-30NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BETTINA CURTIS
2024-09-30NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE CALLINGHAM
2024-07-0131/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-05-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042412750002
2024-04-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042412750003
2024-04-26CONFIRMATION STATEMENT MADE ON 22/04/24, WITH NO UPDATES
2024-04-19REGISTRATION OF A CHARGE / CHARGE CODE 042412750003
2024-03-28Previous accounting period extended from 30/06/23 TO 31/12/23
2023-12-12REGISTRATION OF A CHARGE / CHARGE CODE 042412750002
2023-12-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042412750001
2023-09-28Current accounting period shortened from 31/12/22 TO 30/06/22
2023-04-28CONFIRMATION STATEMENT MADE ON 22/04/23, WITH NO UPDATES
2022-05-25AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-28CONFIRMATION STATEMENT MADE ON 22/04/22, WITH NO UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 22/04/22, WITH NO UPDATES
2021-07-07PSC04Change of details for Mr Paul Arthur Callingham as a person with significant control on 2021-07-05
2021-07-07CH01Director's details changed for Mr Paul Arthur Callingham on 2021-07-05
2021-07-03AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/21 FROM 15-19 Cavendish Place First Floor London W1G 0QE
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 22/04/21, WITH NO UPDATES
2020-05-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES
2020-04-30PSC04Change of details for Mr Paul Arthur Callingham as a person with significant control on 2020-03-10
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES
2019-10-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES
2018-04-03AA05/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES
2017-10-25MEM/ARTSARTICLES OF ASSOCIATION
2017-09-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 042412750001
2017-09-15RES01ADOPT ARTICLES 15/09/17
2017-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTON CURTIS / 31/08/2017
2017-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTON CURTIS / 31/08/2017
2017-08-31CH03SECRETARY'S DETAILS CHNAGED FOR MR ANTON CURTIS on 2017-08-31
2017-08-31PSC04Change of details for Mr Anton David Curtis as a person with significant control on 2017-08-31
2017-05-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-03-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-29AA01Previous accounting period shortened from 31/03/16 TO 31/12/15
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-08AR0101/12/15 ANNUAL RETURN FULL LIST
2015-10-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-10AR0101/12/14 ANNUAL RETURN FULL LIST
2014-11-27AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-13AR0101/12/13 ANNUAL RETURN FULL LIST
2013-11-15AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/13 FROM 3-5 Swallow Place London W1B 2AF United Kingdom
2013-05-07TM01APPOINTMENT TERMINATED, DIRECTOR GERRY CURTIS
2013-01-03AR0101/12/12 ANNUAL RETURN FULL LIST
2012-12-19AA31/03/12 TOTAL EXEMPTION FULL
2011-12-13AR0101/12/11 FULL LIST
2011-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-10-11SH0127/06/11 STATEMENT OF CAPITAL GBP 1000
2011-07-15AR0126/06/11 FULL LIST
2011-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERRY STEVEN CURTIS / 31/03/2011
2011-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ARTHUR CALLINGHAM / 29/03/2011
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERRY STEVEN CURTIS / 21/03/2011
2010-10-11AA31/03/10 TOTAL EXEMPTION FULL
2010-07-22AR0126/06/10 FULL LIST
2010-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2010 FROM ROSELODGE SUITE 1 HARROW ROAD WEMBLEY POINT WEMBLEY MIDDLESEX HA9 6DE
2010-01-18AA31/03/09 TOTAL EXEMPTION FULL
2009-08-07363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2008-08-29AA31/03/08 TOTAL EXEMPTION FULL
2008-07-10363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2007-06-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-27363aRETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS
2006-11-29288cDIRECTOR'S PARTICULARS CHANGED
2006-06-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-28363aRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2005-11-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-19363sRETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2005-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-06-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-06-17363sRETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS
2004-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-06-27363sRETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS
2003-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-12-18288aNEW DIRECTOR APPOINTED
2002-10-11225ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02
2002-09-26363(287)REGISTERED OFFICE CHANGED ON 26/09/02
2002-09-26363sRETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS
2002-08-10287REGISTERED OFFICE CHANGED ON 10/08/02 FROM: 12 YORK GATE LONDON NW1 4QS
2001-10-16287REGISTERED OFFICE CHANGED ON 16/10/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2001-10-16288bSECRETARY RESIGNED
2001-10-16288bDIRECTOR RESIGNED
2001-10-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-10-05288aNEW DIRECTOR APPOINTED
2001-07-13CERTNMCOMPANY NAME CHANGED FUTURE COMMUNICATIONS SOFTWARE L IMITED CERTIFICATE ISSUED ON 13/07/01
2001-07-10123£ NC 1000/200000 05/07/01
2001-07-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-07-10RES04NC INC ALREADY ADJUSTED 05/07/01
2001-07-06CERTNMCOMPANY NAME CHANGED CREATEFUTURE LIMITED CERTIFICATE ISSUED ON 06/07/01
2001-06-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to CREATEFUTURE 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 CREATEFUTURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of CREATEFUTURE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2021-12-31

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 CREATEFUTURE LIMITED

Intangible Assets
Patents
We have not found any records of CREATEFUTURE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CREATEFUTURE LIMITED
Trademarks
We have not found any records of CREATEFUTURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CREATEFUTURE 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 (68100 - Buying and selling of own real estate) as CREATEFUTURE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CREATEFUTURE 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 CREATEFUTURE 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 CREATEFUTURE 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.