SUGAR CREATIVE STUDIO LIMITED
Advertising agencies
SUGAR CREATIVE STUDIO LIMITED
Advertising agencies
Contact & Details
Contact
Registered Address
Lambourne House Lambourne Crescent Llanishen Cardiff CF14 5GL Wales
Full company profile for SUGAR CREATIVE STUDIO LIMITED (06840456), an active creative, media and publishing company based in Cardiff, Wales. Incorporated 9 Mar 2009. Advertising agencies. 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 (2014–2025)
Cash in Bank
£12.26k
Net Assets
£12.68k
Total Liabilities
£217.42k
Turnover
N/A
Employees
10
Debt Ratio
94%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 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
See all 4 grants
Sign up to view complete grant history
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Jason John Veal | Secretary | Unknown | Unknown | 4 Oct 2018 | Active |
See all 6 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Mr William Andrew Humphrey
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Mr Jason John Veal
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Mr Jonathan Nicholas Andrew Tooze
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Daniel Clemo
Ceased 4 Jul 2022
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 10 Feb 2026 | Confirmation Statement | Confirmation statement made on 2026-01-29 with updates | |
| 3 Feb 2026 | Persons With Significant Control | Jonathan Nicholas Andrew Tooze notified as a person with significant control | |
| 16 Jan 2026 | Resolution | Resolutions | |
| 16 Jan 2026 | Incorporation | Memorandum Articles | |
| 13 Jan 2026 | Persons With Significant Control | Change to Mr Jason John Veal as a person with significant control on 2025-10-21 |
Confirmation statement made on 2026-01-29 with updates
Jonathan Nicholas Andrew Tooze notified as a person with significant control
Resolutions
Memorandum Articles
Change to Mr Jason John Veal as a person with significant control on 2025-10-21
Recent Activity
Latest Activity
Confirmation statement made on 2026-01-29 with updates
2 months ago on 10 Feb 2026
Jonathan Nicholas Andrew Tooze notified as a person with significant control
2 months ago on 3 Feb 2026
Resolutions
3 months ago on 16 Jan 2026
Memorandum Articles
3 months ago on 16 Jan 2026
Change to Mr Jason John Veal as a person with significant control on 2025-10-21
3 months ago on 13 Jan 2026
