CREDEX CAPITAL LTD

Register to unlock more data on OkredoRegister

CREDEX CAPITAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07827959

Incorporation date

28/10/2011

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 07827959 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2011)
dot icon07/06/2025
Termination of appointment of Sylwia Ewa Switaj-Abrahams as a director on 2025-04-01
dot icon14/01/2025
Termination of appointment of Mariusz Stanislaw Lyczewski as a director on 2024-12-05
dot icon05/11/2024
Registered office address changed to PO Box 4385, 07827959 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-05
dot icon05/11/2024
Address of officer Mr Tadeusz Kucera changed to 07827959 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-11-05
dot icon05/11/2024
Address of officer Mr Mariusz Stanislaw Lyczewski changed to 07827959 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-11-05
dot icon05/11/2024
Address of officer Mrs Sylwia Ewa Switaj-Abrahams changed to 07827959 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-11-05
dot icon05/11/2024
Address of officer Mrs Silwya Ewa Switaj-Abrahams changed to 07827959 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-11-05
dot icon05/11/2024
Address of officer Mr Peter Van Ochten changed to 07827959 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-11-05
dot icon05/11/2024
Address of person with significant control Mr Jacek Stefanski changed to 07827959 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-11-05
dot icon05/11/2024
Address of person with significant control Mr Peter Van Ochten changed to 07827959 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-11-05
dot icon11/04/2024
Compulsory strike-off action has been suspended
dot icon05/03/2024
First Gazette notice for compulsory strike-off
dot icon14/08/2023
Termination of appointment of Charbel Malkoun as a director on 2023-08-01
dot icon14/08/2023
Registered office address changed from , C/O Aotrust, Cloggers Spring Elms Lane, Little Baddow, Essex, CM3 4SG to 5-6 Corn Hill Exchange Way Chelmsford CM1 1XE on 2023-08-14
dot icon14/08/2023
Appointment of Mrs Silwya Ewa Switaj-Abrahams as a director on 2023-08-11
dot icon14/08/2023
Micro company accounts made up to 2022-10-31
dot icon14/08/2023
Appointment of Mrs Sylwia Ewa Switaj-Abrahams as a director on 2023-08-11
dot icon14/08/2023
Termination of appointment of Silwya Ewa Switaj-Abrahams as a director on 2023-08-11
dot icon17/12/2022
Confirmation statement made on 2022-12-17 with no updates
dot icon03/11/2022
Appointment of Mr Peter Van Ochten as a director on 2022-08-01
dot icon02/11/2022
Termination of appointment of Peter Osuch as a director on 2022-08-01
dot icon02/11/2022
Change of details for Mr Peter Osuch as a person with significant control on 2022-08-01
dot icon30/12/2021
Micro company accounts made up to 2021-10-31
dot icon29/12/2021
Confirmation statement made on 2021-12-17 with updates
dot icon27/07/2021
Termination of appointment of John Anthony Hicks as a director on 2021-07-13
dot icon27/07/2021
Cessation of John Anthony Hicks as a person with significant control on 2021-07-13
dot icon17/12/2020
Change of details for Sir John Anthony Hicks as a person with significant control on 2020-09-01
dot icon17/12/2020
Notification of Jacek Stefanski as a person with significant control on 2020-09-01
dot icon17/12/2020
Notification of Peter Osuch as a person with significant control on 2020-09-01
dot icon17/12/2020
Confirmation statement made on 2020-12-17 with updates
dot icon15/12/2020
Confirmation statement made on 2020-12-15 with updates
dot icon14/12/2020
Confirmation statement made on 2020-11-28 with updates
dot icon14/12/2020
Micro company accounts made up to 2020-10-31
dot icon18/11/2020
Micro company accounts made up to 2019-10-31
dot icon10/12/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon30/07/2019
Micro company accounts made up to 2018-10-31
dot icon10/01/2019
Confirmation statement made on 2018-11-28 with no updates
dot icon29/10/2018
Notice of removal of a director
dot icon29/07/2018
Micro company accounts made up to 2017-10-31
dot icon12/12/2017
Confirmation statement made on 2017-11-28 with updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon30/11/2016
Confirmation statement made on 2016-11-28 with updates
dot icon22/09/2016
Appointment of Mr Charbel Malkoun as a director on 2016-09-22
dot icon15/08/2016
Termination of appointment of Peter Osucj as a director on 2016-08-12
dot icon15/08/2016
Termination of appointment of Peter Osucj as a director on 2016-08-12
dot icon15/08/2016
Appointment of Mr Peter Osuch as a director on 2016-08-12
dot icon15/08/2016
Appointment of Mr Peter Osucj as a director on 2016-08-12
dot icon02/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon07/06/2016
Appointment of Mr Mariusz Stanislaw Lyczewski as a director on 2016-06-01
dot icon04/05/2016
Appointment of Mr Tadeusz Kucera as a director on 2016-05-04
dot icon28/11/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon26/11/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon11/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon24/11/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon11/01/2014
Total exemption small company accounts made up to 2013-10-31
dot icon31/10/2013
Annual return made up to 2013-10-28 with full list of shareholders
dot icon25/10/2013
Termination of appointment of Mariusz Lyczewski as a director
dot icon11/04/2013
Appointment of Mr Mariusz Stanislaw Lyczewski as a director
dot icon05/03/2013
Accounts for a dormant company made up to 2012-10-31
dot icon31/10/2012
Annual return made up to 2012-10-28 with full list of shareholders
dot icon28/10/2011
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
31/10/2022
dot iconNext confirmation date
17/12/2023
dot iconLast change occurred
31/10/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2022
dot iconNext account date
31/10/2023
dot iconNext due on
31/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
100.00K
-
0.00
-
-
2022
2
1.00K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Peter Van Ochten
Director
01/08/2022 - Present
-
Osucj, Peter
Director
12/08/2016 - 12/08/2016
-
Switaj-Abrahams, Sylwia Ewa
Director
11/08/2023 - 01/04/2025
1
Switaj-Abrahams, Silwya Ewa
Director
11/08/2023 - 11/08/2023
-
Lyczewski, Mariusz Stanislaw
Director
01/04/2013 - 24/10/2013
-

Persons with Significant Control

3
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 CREDEX CAPITAL LTD

CREDEX CAPITAL LTD is an(a) Active company incorporated on 28/10/2011 with the registered office located at 4385, 07827959 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. 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 CREDEX CAPITAL LTD?

toggle

CREDEX CAPITAL LTD is currently Active. It was registered on 28/10/2011 .

Where is CREDEX CAPITAL LTD located?

toggle

CREDEX CAPITAL LTD is registered at 4385, 07827959 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CREDEX CAPITAL LTD do?

toggle

CREDEX CAPITAL LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CREDEX CAPITAL LTD?

toggle

The latest filing was on 07/06/2025: Termination of appointment of Sylwia Ewa Switaj-Abrahams as a director on 2025-04-01.