CONSUMER CREDIT COMPLIANCE LIMITED

Register to unlock more data on OkredoRegister

CONSUMER CREDIT COMPLIANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08819918

Incorporation date

18/12/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Windsor House, Cornwall Road, Harrogate HG1 2PWCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2013)
dot icon21/12/2025
Confirmation statement made on 2025-04-22 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/12/2024
Confirmation statement made on 2024-12-16 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/01/2024
Confirmation statement made on 2023-12-18 with no updates
dot icon25/09/2023
Micro company accounts made up to 2022-12-31
dot icon23/01/2023
Director's details changed for Mr David Petty on 2022-01-24
dot icon04/01/2023
Confirmation statement made on 2022-12-18 with no updates
dot icon28/11/2022
Registered office address changed from 32 Mulberry Way Armthorpe Doncaster DN3 3UE England to Windsor House Cornwall Road Harrogate HG1 2PW on 2022-11-28
dot icon16/11/2022
Registered office address changed from The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA England to 32 Mulberry Way Armthorpe Doncaster DN3 3UE on 2022-11-16
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/06/2022
Termination of appointment of Tracy Karen Petty as a director on 2022-05-12
dot icon16/05/2022
Appointment of Mrs Tracy Karen Petty as a director on 2022-05-12
dot icon15/02/2022
Purchase of own shares.
dot icon10/02/2022
Cancellation of shares. Statement of capital on 2021-04-30
dot icon08/02/2022
Confirmation statement made on 2021-12-18 with updates
dot icon08/02/2022
Director's details changed for Mr David Petty on 2022-02-08
dot icon08/02/2022
Change of details for Mr David Petty as a person with significant control on 2022-02-08
dot icon08/02/2022
Change of details for Mr David Petty as a person with significant control on 2021-04-30
dot icon08/02/2022
Cessation of Ian Anthony Beardmore as a person with significant control on 2021-04-30
dot icon28/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/05/2021
Termination of appointment of Ian Anthony Beardmore as a director on 2021-04-30
dot icon06/05/2021
Registered office address changed from Lower Ground Floor 24 Hanover Square London W1S 1JD England to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 2021-05-06
dot icon22/02/2021
Resolutions
dot icon08/01/2021
Confirmation statement made on 2020-12-18 with updates
dot icon07/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon25/08/2020
Statement of capital following an allotment of shares on 2019-12-19
dot icon16/07/2020
Registered office address changed from 24 Hanover Square 4th Floor London W1S 1JD to Lower Ground Floor 24 Hanover Square London W1S 1JD on 2020-07-16
dot icon18/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon18/06/2019
Micro company accounts made up to 2018-12-31
dot icon05/02/2019
Confirmation statement made on 2018-12-18 with updates
dot icon05/02/2019
Statement of capital following an allotment of shares on 2018-06-30
dot icon25/07/2018
Statement of capital following an allotment of shares on 2017-12-19
dot icon31/05/2018
Micro company accounts made up to 2017-12-31
dot icon18/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon20/11/2017
Change of details for Mr Ian Anthony Beardmore as a person with significant control on 2017-11-15
dot icon20/11/2017
Director's details changed for Mr Ian Anthony Beardmore on 2017-11-15
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon16/11/2016
Director's details changed for Mr David Petty on 2016-11-16
dot icon21/06/2016
Statement of capital following an allotment of shares on 2015-12-19
dot icon17/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/05/2016
Cancellation of shares. Statement of capital on 2016-04-27
dot icon18/04/2016
Statement of capital following an allotment of shares on 2015-12-19
dot icon05/01/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon01/06/2015
Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to 24 Hanover Square 4th Floor London W1S 1JD on 2015-06-01
dot icon20/05/2015
Statement of capital following an allotment of shares on 2015-01-01
dot icon18/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/01/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon09/10/2014
Registered office address changed from 24 Hanover Square London W1S 1JD United Kingdom to 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH on 2014-10-09
dot icon18/12/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
125.97K
-
0.00
151.73K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Petty, David
Director
18/12/2013 - Present
16

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONSUMER CREDIT COMPLIANCE LIMITED

CONSUMER CREDIT COMPLIANCE LIMITED is an(a) Active company incorporated on 18/12/2013 with the registered office located at Windsor House, Cornwall Road, Harrogate HG1 2PW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONSUMER CREDIT COMPLIANCE LIMITED?

toggle

CONSUMER CREDIT COMPLIANCE LIMITED is currently Active. It was registered on 18/12/2013 .

Where is CONSUMER CREDIT COMPLIANCE LIMITED located?

toggle

CONSUMER CREDIT COMPLIANCE LIMITED is registered at Windsor House, Cornwall Road, Harrogate HG1 2PW.

What does CONSUMER CREDIT COMPLIANCE LIMITED do?

toggle

CONSUMER CREDIT COMPLIANCE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CONSUMER CREDIT COMPLIANCE LIMITED?

toggle

The latest filing was on 21/12/2025: Confirmation statement made on 2025-04-22 with no updates.