SUGAR CREATIVE STUDIO LIMITED

Active Cardiff

Advertising agencies

10 employees website.com
Creative, media and publishing Advertising agencies
S

SUGAR CREATIVE STUDIO LIMITED

Advertising agencies

Founded 9 Mar 2009 Active Cardiff, Wales 10 employees website.com
Creative, media and publishing Advertising agencies
Accounts Submitted 14 Oct 2025 Next due 30 Apr 2027 12 months remaining
Confirmation Submitted 10 Feb 2026 Next due 12 Feb 2027 9 months remaining
Net assets £13K £65K 2025 year on year
Total assets £230K £77K 2025 year on year
Total Liabilities £217K £12K 2025 year on year
Charges 2
2 outstanding

Contact & Details

Contact

Registered Address

Lambourne House Lambourne Crescent Llanishen Cardiff CF14 5GL Wales

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

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.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Net Assets, Total Assets & Total Liabilities (2014–2025)

Cash in Bank

£12.26k

Decreased by £9.90k (-45%)

Net Assets

£12.68k

Decreased by £65.13k (-84%)

Total Liabilities

£217.42k

Decreased by £11.66k (-5%)

Turnover

N/A

Employees

10

Increased by 2 (+25%)

Debt Ratio

94%

Increased by 19 (+25%)

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

Grants 4

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 84 Shares £84 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
21 Oct 202549£49£1
18 May 202235£35£1

Officers

Officers

1 active 2 resigned
Status
Jason John VealSecretaryUnknownUnknown4 Oct 2018Active

Shareholders

Shareholders (3)

William Andrew Humphrey
37.3%
50
Jason Veal
37.3%
50

Persons with Significant Control

Persons with Significant Control (3)

3 Active 1 Ceased

Mr William Andrew Humphrey

British

Active
Notified 18 May 2022
Residence Wales
DOB July 1984
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Mr Jason John Veal

British

Active
Notified 6 Apr 2016
Residence Wales
DOB November 1977
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Mr Jonathan Nicholas Andrew Tooze

British

Active
Notified 21 Oct 2025
Residence England
DOB March 1981
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Daniel Clemo

Ceased 4 Jul 2022

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

2 outstanding

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
10 Feb 2026Confirmation StatementConfirmation statement made on 2026-01-29 with updates
3 Feb 2026Persons With Significant ControlJonathan Nicholas Andrew Tooze notified as a person with significant control
16 Jan 2026ResolutionResolutions
16 Jan 2026IncorporationMemorandum Articles
13 Jan 2026Persons With Significant ControlChange to Mr Jason John Veal as a person with significant control on 2025-10-21
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

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