CREATIVE SPACES MGT LTD.
CREATIVE SPACES MGT LTD.
Contact & Details
Contact
Registered Address
4 O'Meara St 4 O'Meara Street London SE1 1TE England
Full company profile for CREATIVE SPACES MGT LTD. (10519431), an active company based in London, England. Incorporated 9 Dec 2016. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Cash in Bank
N/A
Net Assets
£52.80k
Total Liabilities
£1.23k
Turnover
N/A
Employees
N/A
Debt Ratio
2%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Edward Devenport | Director | British | United Kingdom | 9 Dec 2016 | Active |
See all 5 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Incipio Group Management Ltd
United Kingdom
- Ownership Of Shares 75 To 100 Percent
Edward Devenport
Ceased 22 Mar 2022
Charles Robert Gardiner
Ceased 22 Mar 2022
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit 8, West Works Building, 195 Wood Lane, London (W12 7FQ) HAMMERSMITH AND FULHAM | Leasehold | - | 5 Aug 2020 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 24 Dec 2025 | Confirmation Statement | Confirmation statement made on 8 Dec 2025 with no updates | |
| 27 Oct 2025 | Accounts | Annual accounts made up to 29 Dec 2024 | |
| 11 Jul 2025 | Mortgage | Mortgage Satisfy Charge Full | |
| 10 Dec 2024 | Confirmation Statement | Confirmation statement made on 8 Dec 2024 with no updates | |
| 1 Oct 2024 | Officers | Termination of Thomas John Brand as director on 1 Jul 2024 |
Confirmation statement made on 8 Dec 2025 with no updates
Annual accounts made up to 29 Dec 2024
Mortgage Satisfy Charge Full
Confirmation statement made on 8 Dec 2024 with no updates
Termination of Thomas John Brand as director on 1 Jul 2024
Recent Activity
Latest Activity
Confirmation statement made on 8 Dec 2025 with no updates
4 months ago on 24 Dec 2025
Annual accounts made up to 29 Dec 2024
6 months ago on 27 Oct 2025
Mortgage Satisfy Charge Full
10 months ago on 11 Jul 2025
Confirmation statement made on 8 Dec 2024 with no updates
1 years ago on 10 Dec 2024
Termination of Thomas John Brand as director on 1 Jul 2024
1 years ago on 1 Oct 2024
