CREDENCE UK LTD.

Register to unlock more data on OkredoRegister

CREDENCE UK LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06678205

Incorporation date

21/08/2008

Size

Dormant

Contacts

Registered address

Registered address

Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London EC3R 8EECopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2008)
dot icon04/02/2026
Director's details changed for Mr Benno John on 2026-02-03
dot icon03/02/2026
Withdrawal of a person with significant control statement on 2026-02-03
dot icon03/02/2026
Notification of Benno John Nangani as a person with significant control on 2026-02-03
dot icon08/08/2025
Confirmation statement made on 2025-08-05 with no updates
dot icon12/05/2025
Accounts for a dormant company made up to 2024-08-31
dot icon03/12/2024
Registered office address changed from 3rd Floor 120 Baker Street London W1U 6TU England to Unit 3, Office a, 1st Floor 6-7 st. Mary at Hill London EC3R 8EE on 2024-12-03
dot icon13/08/2024
Confirmation statement made on 2024-08-05 with no updates
dot icon23/05/2024
Accounts for a dormant company made up to 2023-08-31
dot icon19/01/2024
Registered office address changed from 64 Hamer Street Gloucester GL1 3QN United Kingdom to 3rd Floor 120 Baker Street London W1U 6TU on 2024-01-19
dot icon07/08/2023
Confirmation statement made on 2023-08-05 with no updates
dot icon12/05/2023
Accounts for a dormant company made up to 2022-08-31
dot icon09/08/2022
Confirmation statement made on 2022-08-05 with updates
dot icon19/05/2022
Accounts for a dormant company made up to 2021-08-24
dot icon19/05/2022
Termination of appointment of Noel Dsouza as a director on 2022-05-19
dot icon19/05/2022
Termination of appointment of Chitra Nayak as a director on 2022-05-19
dot icon21/08/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon11/05/2021
Accounts for a dormant company made up to 2020-08-31
dot icon27/08/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon07/05/2020
Accounts for a dormant company made up to 2019-08-31
dot icon12/11/2019
Registered office address changed from 64, Hamer Street, Gloucester, Gloucestershire, Uk 64, Hamer Street Gloucester, Gloucestershire to 64 Hamer Street Gloucester GL1 3QN on 2019-11-12
dot icon28/08/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon09/05/2019
Accounts for a dormant company made up to 2018-08-31
dot icon05/09/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon05/09/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon05/09/2017
Accounts for a dormant company made up to 2017-08-31
dot icon06/05/2017
Accounts for a dormant company made up to 2016-08-31
dot icon22/08/2016
Confirmation statement made on 2016-08-21 with updates
dot icon10/05/2016
Accounts for a dormant company made up to 2015-08-31
dot icon02/09/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon07/05/2015
Accounts for a dormant company made up to 2014-08-31
dot icon15/09/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon08/08/2014
Registered office address changed from 62, Finsbury House, Pillowell Drive Gloucester GL1 3NA to 64, Hamer Street, Gloucester, Gloucestershire, Uk 64, Hamer Street Gloucester, Gloucestershire on 2014-08-08
dot icon08/08/2014
Accounts for a dormant company made up to 2013-08-31
dot icon07/09/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon29/04/2013
Accounts for a dormant company made up to 2012-08-31
dot icon17/09/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon23/11/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon07/09/2011
Accounts for a dormant company made up to 2011-08-31
dot icon10/05/2011
Accounts for a dormant company made up to 2010-08-31
dot icon25/08/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon25/08/2010
Director's details changed for Mr Benno John on 2010-08-21
dot icon25/08/2010
Director's details changed for Mr Noel Dsouza on 2010-08-21
dot icon25/08/2010
Director's details changed for Miss Chitra Nayak on 2010-08-21
dot icon16/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon16/09/2009
Return made up to 21/08/09; full list of members
dot icon21/08/2008
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
31/08/2024
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
John, Benno
Director
21/08/2008 - 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

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 CREDENCE UK LTD.

CREDENCE UK LTD. is an(a) Active company incorporated on 21/08/2008 with the registered office located at Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London EC3R 8EE. 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 CREDENCE UK LTD.?

toggle

CREDENCE UK LTD. is currently Active. It was registered on 21/08/2008 .

Where is CREDENCE UK LTD. located?

toggle

CREDENCE UK LTD. is registered at Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London EC3R 8EE.

What does CREDENCE UK LTD. do?

toggle

CREDENCE UK LTD. operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CREDENCE UK LTD.?

toggle

The latest filing was on 04/02/2026: Director's details changed for Mr Benno John on 2026-02-03.