CREDAR LIMITED

Register to unlock more data on OkredoRegister

CREDAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05119774

Incorporation date

05/05/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Anglo-Dal House, 5 Spring Villa Park, Edgware, Middlesex HA8 7EBCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/2004)
dot icon21/04/2026
Compulsory strike-off action has been discontinued
dot icon20/04/2026
Micro company accounts made up to 2025-03-31
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon09/05/2025
Confirmation statement made on 2025-05-05 with no updates
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon07/06/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon10/12/2023
Micro company accounts made up to 2023-03-31
dot icon10/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon23/11/2022
Micro company accounts made up to 2022-03-31
dot icon09/05/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon07/12/2021
Micro company accounts made up to 2021-03-31
dot icon12/05/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon23/02/2021
Micro company accounts made up to 2020-03-31
dot icon15/02/2021
Change of details for Mrs Jane Louise Marks as a person with significant control on 2021-02-15
dot icon15/02/2021
Director's details changed for Mrs Jane Louise Marks on 2021-02-15
dot icon15/02/2021
Director's details changed for Neil Marks on 2021-02-15
dot icon15/02/2021
Change of details for Neil Marks as a person with significant control on 2021-02-15
dot icon13/05/2020
Confirmation statement made on 2020-05-05 with updates
dot icon13/11/2019
Micro company accounts made up to 2019-03-31
dot icon06/09/2019
Resolutions
dot icon25/07/2019
Memorandum and Articles of Association
dot icon25/07/2019
Particulars of variation of rights attached to shares
dot icon25/07/2019
Change of share class name or designation
dot icon11/07/2019
Notification of Jane Louise Marks as a person with significant control on 2019-07-04
dot icon11/07/2019
Appointment of Mrs Jane Louise Marks as a director on 2019-07-04
dot icon10/07/2019
Change of details for Neil Marks as a person with significant control on 2019-07-04
dot icon10/07/2019
Statement of capital following an allotment of shares on 2019-07-04
dot icon08/05/2019
Confirmation statement made on 2019-05-05 with updates
dot icon03/11/2018
Micro company accounts made up to 2018-03-31
dot icon09/05/2018
Notification of Neil Marks as a person with significant control on 2016-04-06
dot icon09/05/2018
Confirmation statement made on 2018-05-05 with updates
dot icon14/11/2017
Micro company accounts made up to 2017-03-31
dot icon17/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon03/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/05/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon01/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/05/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon18/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/06/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon13/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/05/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon08/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/06/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon10/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/05/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/05/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon26/05/2010
Director's details changed for Neil Marks on 2010-05-13
dot icon29/03/2010
Director's details changed for Neil Marks on 2010-03-29
dot icon06/11/2009
Director's details changed for Neil Marks on 2009-11-06
dot icon26/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/05/2009
Return made up to 05/05/09; full list of members
dot icon05/05/2009
Appointment terminated secretary kirkcourt LIMITED
dot icon09/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon06/05/2008
Return made up to 05/05/08; full list of members
dot icon10/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon10/05/2007
Return made up to 05/05/07; full list of members
dot icon30/04/2007
Director resigned
dot icon02/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon05/05/2006
Return made up to 05/05/06; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon06/05/2005
Return made up to 05/05/05; full list of members
dot icon06/08/2004
Accounting reference date shortened from 31/05/05 to 31/03/05
dot icon06/08/2004
New secretary appointed
dot icon06/08/2004
Ad 05/05/04--------- £ si 1@1=1 £ ic 1/2
dot icon06/08/2004
New director appointed
dot icon06/08/2004
New director appointed
dot icon01/07/2004
Resolutions
dot icon01/07/2004
Resolutions
dot icon14/05/2004
Registered office changed on 14/05/04 from: 8/10 stamford hill london N16 6XZ
dot icon14/05/2004
Secretary resigned
dot icon14/05/2004
Director resigned
dot icon05/05/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
05/05/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
9.51K
-
0.00
-
-
2022
2
4.40K
-
0.00
-
-
2023
0
308.34
-
0.00
-
-
2023
0
308.34
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

308.34 £Descended-92.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marks, Neil
Director
05/05/2004 - Present
-
AA COMPANY SERVICES LIMITED
Nominee Secretary
05/05/2004 - 05/05/2004
6011
BUYVIEW LTD
Nominee Director
05/05/2004 - 05/05/2004
6028
KIRKCOURT LIMITED
Corporate Secretary
05/05/2004 - 05/05/2009
554
HENISTONE FINANCE LIMITED
Corporate Director
05/05/2004 - 05/04/2007
394

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CREDAR LIMITED

CREDAR LIMITED is an(a) Active company incorporated on 05/05/2004 with the registered office located at Anglo-Dal House, 5 Spring Villa Park, Edgware, Middlesex HA8 7EB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CREDAR LIMITED?

toggle

CREDAR LIMITED is currently Active. It was registered on 05/05/2004 .

Where is CREDAR LIMITED located?

toggle

CREDAR LIMITED is registered at Anglo-Dal House, 5 Spring Villa Park, Edgware, Middlesex HA8 7EB.

What does CREDAR LIMITED do?

toggle

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

What is the latest filing for CREDAR LIMITED?

toggle

The latest filing was on 21/04/2026: Compulsory strike-off action has been discontinued.