Get an alert when CREATIVE NETWORK CONSULTING LTD files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-03-10 (in 10mo)

Last made up 2026-02-24

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Cooper Parry Group Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors believe that the Company has sufficient cash resources to meet its obligations for at least 12 months from the date of signing these financial statements and that there are no material uncertainties that may cast significant doubt about the Company's ability to continue as a going concern.”

Group structure

  1. CREATIVE NETWORK CONSULTING LTD · parent
    1. Creative Network Consulting BV 100% · Netherlands
    2. Creative ITC PTE 100% · Singapore
    3. Creative ITC Consulting Inc. 100% · USA
    4. Creative ITC Consulting Inc. 100% · Canada
    5. Creative Network Technologies LLC 100% · Dubai
    6. Creative Network Consulting PVT LTD 99.9% · India
    7. Creative Network Consulting PTY Ltd 100% · Australia
    8. Creative ITC Limited 100%
    9. Creative ITC Global Limited 100%
    10. VDI Pod Limited 100%

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

8 active · 4 resigned

Name Role Appointed Born Nationality
ALI, Keith Andrew Director 2013-10-27 Dec 1973 British
ALI, Paul Ezak Director 2015-01-16 Jan 1980 British
DAWSON, John Christopher Alan Director 2020-01-07 Jan 1984 British
DEERING, Gavin Paul Director 2017-04-01 Jul 1985 British
MCCORRY, Stephen Ferenc Director 2024-07-26 Jan 1971 British
MITTON, Benjamin John Guy Director 2024-07-26 Jan 1983 British
MURCHAN, Eamon Christopher Director 2011-07-06 May 1964 British
PATTERSON, Stephen Philip Director 2024-07-26 Sep 1976 British
Show 4 resigned officers
Name Role Appointed Resigned
FOWLER, Helen Kay Director 2013-03-11 2014-01-03
HACK, Anthony John Director 2011-07-06 2014-02-12
JOY, Terry Trevor Director 2011-07-06 2011-12-05
MURCHAN, Paula Dawn Director 2015-01-16 2024-07-26

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Project Stratos Topco Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2024-07-26 Active
Mr Keith Andrew Ali Individual Shares 25–50%, Voting 25–50%, Appoints directors, Significant influence 2016-04-06 Ceased 2024-07-26
Eamon Christopher Murchan Individual Significant influence 2016-04-06 Ceased 2024-07-26

Filing timeline

Last 20 of 79 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-08-09 RESOLUTIONS Resolution
  • 2024-08-09 MA Memorandum articles
Date Type Category Description
2026-03-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-01-22 AA accounts Accounts with accounts type full
2025-03-11 CS01 confirmation-statement Confirmation statement with updates PDF
2025-01-06 AA accounts Accounts with accounts type group
2024-08-09 RESOLUTIONS resolution Resolution
2024-08-09 MA incorporation Memorandum articles
2024-08-07 CH01 officers Change person director company with change date PDF
2024-08-07 CH01 officers Change person director company with change date PDF
2024-08-06 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-08-06 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-08-06 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-08-06 AP01 officers Appoint person director company with name date PDF
2024-08-06 AP01 officers Appoint person director company with name date PDF
2024-08-06 AP01 officers Appoint person director company with name date PDF
2024-08-06 TM01 officers Termination director company with name termination date PDF
2024-08-06 CH01 officers Change person director company with change date PDF
2024-08-06 CH01 officers Change person director company with change date PDF
2024-08-06 CH01 officers Change person director company with change date PDF
2024-07-29 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-03-12 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page