CREDENTIAL INSURANCE BROKERS LIMITED

Register to unlock more data on OkredoRegister

CREDENTIAL INSURANCE BROKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03306678

Incorporation date

23/01/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

620a Kings Road, London SW6 2DUCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/1997)
dot icon24/01/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon07/08/2025
Total exemption full accounts made up to 2025-06-30
dot icon23/01/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon28/08/2024
Total exemption full accounts made up to 2024-06-30
dot icon23/01/2024
Confirmation statement made on 2024-01-23 with updates
dot icon14/09/2023
Purchase of own shares.
dot icon21/08/2023
Cancellation of shares. Statement of capital on 2023-06-01
dot icon10/08/2023
Total exemption full accounts made up to 2023-06-30
dot icon22/01/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon15/08/2022
Total exemption full accounts made up to 2022-06-30
dot icon25/01/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon23/08/2021
Total exemption full accounts made up to 2021-06-30
dot icon25/01/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon18/08/2020
Total exemption full accounts made up to 2020-06-30
dot icon25/01/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon10/09/2019
Total exemption full accounts made up to 2019-06-30
dot icon23/01/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon21/08/2018
Total exemption full accounts made up to 2018-06-30
dot icon24/01/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon29/08/2017
Total exemption full accounts made up to 2017-06-30
dot icon27/01/2017
Confirmation statement made on 2017-01-23 with updates
dot icon21/09/2016
Total exemption small company accounts made up to 2016-06-30
dot icon08/02/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon15/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon26/01/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon03/02/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon03/02/2014
Director's details changed for Paul Siu Wai Lau on 2014-01-27
dot icon10/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon24/01/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon06/12/2012
Registered office address changed from 15 Harwood Road London SW6 4QP on 2012-12-06
dot icon28/09/2012
Total exemption small company accounts made up to 2012-06-30
dot icon29/01/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon02/09/2011
Total exemption small company accounts made up to 2011-06-30
dot icon23/02/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon04/12/2010
Termination of appointment of Clive Grindley as a director
dot icon28/09/2010
Total exemption small company accounts made up to 2010-06-30
dot icon29/01/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon29/01/2010
Director's details changed for Clive Grindley on 2010-01-29
dot icon29/01/2010
Director's details changed for Paul Siu Wai Lau on 2010-01-29
dot icon05/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon09/09/2009
Director's change of particulars / siu lau / 09/09/2009
dot icon24/02/2009
Return made up to 23/01/09; full list of members
dot icon20/10/2008
Total exemption small company accounts made up to 2008-06-30
dot icon01/05/2008
Registered office changed on 01/05/2008 from 15 harwood road fulham london SW6 4QP
dot icon18/02/2008
Return made up to 23/01/08; full list of members
dot icon02/12/2007
Total exemption small company accounts made up to 2007-06-30
dot icon17/02/2007
Return made up to 23/01/07; full list of members
dot icon07/12/2006
Accounts for a small company made up to 2006-06-30
dot icon16/11/2006
£ ic 80000/60000 30/09/06 £ sr 20000@1=20000
dot icon17/01/2006
Return made up to 23/01/06; full list of members
dot icon06/12/2005
Accounts for a small company made up to 2005-06-30
dot icon20/06/2005
Amended full accounts made up to 2004-06-30
dot icon08/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon14/01/2005
Return made up to 23/01/05; full list of members
dot icon02/06/2004
Registered office changed on 02/06/04 from: suite E11 2 michael road london SW6 2AD
dot icon28/04/2004
Full accounts made up to 2003-06-30
dot icon05/02/2004
Return made up to 23/01/04; full list of members
dot icon12/06/2003
Return made up to 23/01/03; full list of members
dot icon06/04/2003
Full accounts made up to 2002-06-30
dot icon17/06/2002
Return made up to 23/01/02; full list of members
dot icon30/04/2002
Full accounts made up to 2001-06-30
dot icon11/06/2001
Return made up to 23/01/01; full list of members
dot icon20/03/2001
Ad 08/02/01--------- £ si 30000@1=30000 £ ic 50000/80000
dot icon19/03/2001
Full accounts made up to 2000-06-30
dot icon13/04/2000
Registered office changed on 13/04/00 from: suite E11 2 michael road london SW6 2AD
dot icon11/04/2000
Full accounts made up to 1999-06-30
dot icon28/03/2000
Ad 10/03/00--------- £ si 20000@1=20000 £ ic 30000/50000
dot icon28/03/2000
£ nc 30000/100000 10/03/00
dot icon28/03/2000
Resolutions
dot icon15/02/2000
Registered office changed on 15/02/00 from: suite E11 2 michael road london SW6 2AD
dot icon15/02/2000
Return made up to 23/01/00; full list of members
dot icon11/03/1999
Return made up to 23/01/99; full list of members
dot icon18/02/1999
Ad 30/06/98--------- £ si 29900@1=29900 £ ic 100/30000
dot icon18/02/1999
Nc inc already adjusted 30/06/98
dot icon18/02/1999
Resolutions
dot icon15/02/1999
Full accounts made up to 1998-06-30
dot icon07/10/1998
Registered office changed on 07/10/98 from: 72 shaftesbury avenue london W1V 7DF
dot icon04/03/1998
Return made up to 23/01/98; full list of members
dot icon26/09/1997
New director appointed
dot icon29/06/1997
New secretary appointed
dot icon29/06/1997
New director appointed
dot icon29/06/1997
Registered office changed on 29/06/97 from: 21 cullerne close ewell epsom surrey KT17 1XY
dot icon29/06/1997
Accounting reference date extended from 31/01/98 to 30/06/98
dot icon25/06/1997
Certificate of change of name
dot icon07/04/1997
Nc inc already adjusted 20/03/97
dot icon07/04/1997
Resolutions
dot icon28/02/1997
Director resigned
dot icon28/02/1997
Secretary resigned
dot icon23/01/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* 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
23/01/2027
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
4
232.18K
-
0.00
314.87K
-
2022
4
220.77K
-
0.00
311.19K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lau, Paul Siu Wai
Director
12/03/1997 - Present
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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CREDENTIAL INSURANCE BROKERS LIMITED

CREDENTIAL INSURANCE BROKERS LIMITED is an(a) Active company incorporated on 23/01/1997 with the registered office located at 620a Kings Road, London SW6 2DU. 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 CREDENTIAL INSURANCE BROKERS LIMITED?

toggle

CREDENTIAL INSURANCE BROKERS LIMITED is currently Active. It was registered on 23/01/1997 .

Where is CREDENTIAL INSURANCE BROKERS LIMITED located?

toggle

CREDENTIAL INSURANCE BROKERS LIMITED is registered at 620a Kings Road, London SW6 2DU.

What does CREDENTIAL INSURANCE BROKERS LIMITED do?

toggle

CREDENTIAL INSURANCE BROKERS LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for CREDENTIAL INSURANCE BROKERS LIMITED?

toggle

The latest filing was on 24/01/2026: Confirmation statement made on 2026-01-23 with no updates.