CREDENCE CONSULTING LIMITED

Register to unlock more data on OkredoRegister

CREDENCE CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04453349

Incorporation date

02/06/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2002)
dot icon04/12/2025
Declaration of solvency
dot icon03/12/2025
Registered office address changed from Market House 21 Lenten Street Alton Hampshire GU34 1HG to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2025-12-03
dot icon01/12/2025
Resolutions
dot icon01/12/2025
Appointment of a voluntary liquidator
dot icon14/11/2025
Total exemption full accounts made up to 2025-06-30
dot icon05/06/2025
Confirmation statement made on 2025-06-02 with updates
dot icon03/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon03/07/2024
Purchase of own shares.
dot icon05/06/2024
Confirmation statement made on 2024-06-02 with updates
dot icon05/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon08/06/2023
Confirmation statement made on 2023-06-02 with updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon16/06/2022
Confirmation statement made on 2022-06-02 with updates
dot icon24/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon21/06/2021
Confirmation statement made on 2021-06-02 with updates
dot icon03/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon22/06/2020
Confirmation statement made on 2020-06-02 with updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon26/06/2019
Confirmation statement made on 2019-06-02 with updates
dot icon11/03/2019
Purchase of own shares.
dot icon11/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon12/06/2018
Confirmation statement made on 2018-06-02 with updates
dot icon08/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon03/07/2017
Confirmation statement made on 2017-06-02 with updates
dot icon27/06/2017
Notification of Lesley Anne Campbell as a person with significant control on 2016-07-01
dot icon27/06/2017
Notification of Alasdair Campbell as a person with significant control on 2016-07-01
dot icon09/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon21/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon26/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon29/06/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon05/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon30/06/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon28/01/2014
Total exemption full accounts made up to 2013-06-30
dot icon05/07/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon19/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon15/06/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon06/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon21/06/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon22/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon03/08/2010
Registered office address changed from Westbrooke House 76 High Street Alton Hampshire GU34 1EN on 2010-08-03
dot icon07/07/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon25/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon17/02/2010
Director's details changed for Alasdair Campbell on 2010-02-17
dot icon17/02/2010
Secretary's details changed for Lesley Campbell on 2010-02-17
dot icon17/02/2010
Director's details changed for Lesley Campbell on 2010-02-17
dot icon20/07/2009
Capitals not rolled up
dot icon15/07/2009
Return made up to 02/06/09; full list of members
dot icon18/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon01/08/2008
Return made up to 02/06/08; full list of members
dot icon21/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon25/06/2007
Return made up to 02/06/07; full list of members
dot icon06/01/2007
Total exemption small company accounts made up to 2006-06-30
dot icon12/06/2006
Return made up to 02/06/06; no change of members
dot icon24/01/2006
Director's particulars changed
dot icon24/01/2006
Secretary's particulars changed;director's particulars changed
dot icon03/01/2006
Total exemption small company accounts made up to 2005-06-30
dot icon30/06/2005
Secretary's particulars changed;director's particulars changed
dot icon27/06/2005
Director's particulars changed
dot icon23/06/2005
Return made up to 02/06/05; no change of members
dot icon29/11/2004
Total exemption small company accounts made up to 2004-06-30
dot icon17/06/2004
Return made up to 02/06/04; full list of members
dot icon29/10/2003
Total exemption small company accounts made up to 2003-06-30
dot icon29/10/2003
Ad 14/10/03-14/10/03 £ si 150@1=150 £ ic 100/250
dot icon23/06/2003
Return made up to 02/06/03; full list of members
dot icon11/12/2002
Secretary's particulars changed;director's particulars changed
dot icon11/12/2002
Director's particulars changed
dot icon26/11/2002
Registered office changed on 26/11/02 from: 16 the churchill way cardiff CF10 2DX
dot icon27/06/2002
New director appointed
dot icon27/06/2002
New secretary appointed;new director appointed
dot icon27/06/2002
Ad 02/06/02--------- £ si 99@1=99 £ ic 1/100
dot icon12/06/2002
Director resigned
dot icon12/06/2002
Secretary resigned
dot icon02/06/2002
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
30/06/2025
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
178.58K
-
0.00
149.38K
-
2022
2
184.94K
-
0.00
149.89K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Campbell, Alasdair
Director
02/06/2002 - Present
-
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
02/06/2002 - 02/06/2002
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
02/06/2002 - 02/06/2002
15962
Campbell, Lesley Anne
Director
02/06/2002 - Present
-
Campbell, Lesley Anne
Secretary
02/06/2002 - Present
-

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CREDENCE CONSULTING LIMITED

CREDENCE CONSULTING LIMITED is an(a) Liquidation company incorporated on 02/06/2002 with the registered office located at Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA. There are currently 3 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 CREDENCE CONSULTING LIMITED?

toggle

CREDENCE CONSULTING LIMITED is currently Liquidation. It was registered on 02/06/2002 .

Where is CREDENCE CONSULTING LIMITED located?

toggle

CREDENCE CONSULTING LIMITED is registered at Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA.

What does CREDENCE CONSULTING LIMITED do?

toggle

CREDENCE CONSULTING LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CREDENCE CONSULTING LIMITED?

toggle

The latest filing was on 04/12/2025: Declaration of solvency.