CRED ORIGINATIONS LIMITED

Register to unlock more data on OkredoRegister

CRED ORIGINATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03012315

Incorporation date

20/01/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Glasshouse, Alderley Park, Nether Alderley, Cheshire SK10 4ZECopy
copy info iconCopy
See on map
Latest events (Record since 20/01/1995)
dot icon23/03/2026
Termination of appointment of James Hubbard as a director on 2026-03-23
dot icon23/03/2026
Appointment of Mr Matthew Joseph Trueman as a director on 2026-03-23
dot icon04/02/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon03/10/2025
Change of details for Dr Roger Joel Gewolb as a person with significant control on 2025-10-03
dot icon19/09/2025
Micro company accounts made up to 2024-12-31
dot icon13/02/2025
Registered office address changed from , Glasshouse Glasshouse, Alderley Park, Nether Alderley, Cheshire, SK10 4ZE, England to Glasshouse Alderley Park Nether Alderley Cheshire SK10 4ZE on 2025-02-13
dot icon22/01/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon21/01/2025
Registered office address changed from , 15-19 Cavendish Place 15-19 Cavendish Place, London, W1G 0DX, United Kingdom to Glasshouse Alderley Park Nether Alderley Cheshire SK10 4ZE on 2025-01-21
dot icon17/07/2024
Registered office address changed from , 124 Finchley Road, London, NW3 5JS to Glasshouse Alderley Park Nether Alderley Cheshire SK10 4ZE on 2024-07-17
dot icon23/05/2024
Appointment of Mr James Hubbard as a director on 2024-05-23
dot icon25/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/01/2024
Confirmation statement made on 2024-01-20 with updates
dot icon06/09/2023
Certificate of change of name
dot icon13/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/01/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon10/02/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/02/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon17/11/2021
Termination of appointment of Marylebone Secretaries Limited as a secretary on 2021-11-16
dot icon13/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/03/2021
Change of details for Dr Roger Joel Gewolb as a person with significant control on 2021-03-18
dot icon24/03/2021
Director's details changed for Dr Roger Joel Gewolb on 2021-03-18
dot icon20/01/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon13/02/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/02/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon05/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/02/2019
Confirmation statement made on 2019-01-20 with updates
dot icon07/02/2019
Statement of capital following an allotment of shares on 2018-12-30
dot icon06/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/02/2018
Confirmation statement made on 2018-01-20 with updates
dot icon07/02/2018
Statement of capital following an allotment of shares on 2017-12-30
dot icon23/01/2018
Termination of appointment of Ross Balmer as a director on 2018-01-19
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/02/2017
Statement of capital following an allotment of shares on 2016-12-31
dot icon24/01/2017
Confirmation statement made on 2017-01-20 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/09/2016
Statement of capital following an allotment of shares on 2015-12-31
dot icon22/01/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon22/01/2016
Registered office address changed from , Regina House, 124 Finchley Road, London, NW3 5JS to Glasshouse Alderley Park Nether Alderley Cheshire SK10 4ZE on 2016-01-22
dot icon21/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/03/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon16/03/2015
Statement of capital following an allotment of shares on 2014-12-31
dot icon08/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/08/2014
Registration of charge 030123150001, created on 2014-07-24
dot icon29/01/2014
Statement of capital following an allotment of shares on 2013-01-10
dot icon29/01/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon29/01/2014
Appointment of Mr Ross Balmer as a director
dot icon04/11/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/01/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon04/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/03/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon24/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/03/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/02/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon12/02/2010
Secretary's details changed for Marylebone Secretaries Limited on 2010-01-20
dot icon12/02/2010
Director's details changed for Dr Roger Joel Gewolb on 2010-01-20
dot icon21/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/03/2009
Return made up to 20/01/09; full list of members
dot icon02/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/10/2008
Return made up to 20/01/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2006-12-31
dot icon01/06/2007
Director resigned
dot icon27/02/2007
Return made up to 20/01/07; full list of members
dot icon14/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon02/03/2006
Return made up to 20/01/06; full list of members
dot icon14/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon16/03/2005
Return made up to 20/01/05; full list of members
dot icon16/03/2005
New director appointed
dot icon16/03/2005
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon19/01/2005
Certificate of change of name
dot icon30/12/2004
Certificate of change of name
dot icon26/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon06/05/2004
Total exemption full accounts made up to 2003-03-31
dot icon28/02/2004
Return made up to 20/01/04; full list of members
dot icon28/02/2004
New secretary appointed
dot icon28/02/2004
Registered office changed on 28/02/04 from:\8 coldbath square, london, EC1R 5HL
dot icon28/02/2004
Secretary resigned
dot icon24/04/2003
Total exemption full accounts made up to 2002-03-31
dot icon28/01/2003
Return made up to 20/01/03; full list of members
dot icon05/04/2002
Return made up to 20/01/02; full list of members
dot icon29/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon23/02/2001
Return made up to 20/01/01; full list of members
dot icon23/01/2001
Full accounts made up to 2000-03-31
dot icon09/03/2000
Full accounts made up to 1999-03-31
dot icon28/01/2000
Return made up to 20/01/00; full list of members
dot icon30/03/1999
Return made up to 20/01/99; full list of members
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon17/12/1998
Director resigned
dot icon17/12/1998
Director resigned
dot icon21/09/1998
Auditor's resignation
dot icon21/09/1998
Resolutions
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon23/01/1998
Return made up to 20/01/98; full list of members
dot icon28/07/1997
Registered office changed on 28/07/97 from:\royex house, 5 aldermanbury square, london, EC2V 7LE
dot icon28/07/1997
Secretary resigned
dot icon28/07/1997
New secretary appointed
dot icon03/02/1997
Full accounts made up to 1996-03-31
dot icon31/01/1997
Return made up to 20/01/97; no change of members
dot icon17/01/1997
Resolutions
dot icon23/12/1996
Registered office changed on 23/12/96 from:\british credit trust house, 34 high street, slough, SL1 1ED
dot icon04/08/1996
Secretary's particulars changed
dot icon29/02/1996
Return made up to 20/01/96; full list of members
dot icon04/12/1995
Secretary's particulars changed;new director appointed
dot icon04/12/1995
Director resigned;new director appointed
dot icon04/12/1995
Director resigned;new director appointed
dot icon30/11/1995
Accounting reference date extended from 31/01 to 31/03
dot icon23/11/1995
Registered office changed on 23/11/95 from:\5 appold street, london, EC2A 2NN
dot icon09/06/1995
Certificate of change of name
dot icon20/01/1995
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
20/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
1
39.20K
-
0.00
778.00
-
2022
1
58.73K
-
0.00
176.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gewolb, Roger Joel, Dr
Director
21/11/1995 - Present
21
Trueman, Matthew Joseph
Director
23/03/2026 - Present
4
Hubbard, James
Director
23/05/2024 - 23/03/2026
1

Persons with Significant Control

1
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 CRED ORIGINATIONS LIMITED

CRED ORIGINATIONS LIMITED is an(a) Active company incorporated on 20/01/1995 with the registered office located at Glasshouse, Alderley Park, Nether Alderley, Cheshire SK10 4ZE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRED ORIGINATIONS LIMITED?

toggle

CRED ORIGINATIONS LIMITED is currently Active. It was registered on 20/01/1995 .

Where is CRED ORIGINATIONS LIMITED located?

toggle

CRED ORIGINATIONS LIMITED is registered at Glasshouse, Alderley Park, Nether Alderley, Cheshire SK10 4ZE.

What does CRED ORIGINATIONS LIMITED do?

toggle

CRED ORIGINATIONS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CRED ORIGINATIONS LIMITED?

toggle

The latest filing was on 23/03/2026: Termination of appointment of James Hubbard as a director on 2026-03-23.