CREDIT ADVISORY SERVICES LIMITED

Register to unlock more data on OkredoRegister

CREDIT ADVISORY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10113211

Incorporation date

08/04/2016

Size

Full

Contacts

Registered address

Registered address

Harman House, 1 George Street, Uxbridge, London UB8 1QQCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2016)
dot icon13/03/2026
Termination of appointment of Peter Aeneas Ali as a director on 2026-03-13
dot icon24/02/2026
Full accounts made up to 2025-06-30
dot icon03/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon02/02/2026
Register(s) moved to registered inspection location Second Floor, 1 Belle Vue Square Broughton Road Skipton BD23 1FJ
dot icon02/02/2026
Register inspection address has been changed from The Pavilions Bridgwater Road Bristol BS13 8AE England to Second Floor, 1 Belle Vue Square Broughton Road Skipton BD23 1FJ
dot icon02/02/2026
Cessation of Computershare Investments (Uk) (No. 3) Limited as a person with significant control on 2026-02-01
dot icon02/02/2026
Notification of Advantage Odyssey Limited as a person with significant control on 2026-02-01
dot icon02/02/2026
Termination of appointment of Judith Mary Matthews as a secretary on 2026-02-01
dot icon02/02/2026
Appointment of Sharon Eeles as a secretary on 2026-02-01
dot icon02/02/2026
Current accounting period extended from 2026-06-30 to 2026-12-31
dot icon01/02/2026
Registered office address changed from The Pavilions Bridgwater Road Bristol BS13 8AE England to Harman House 1 George Street, Uxbridge London UB8 1QQ on 2026-02-01
dot icon20/05/2025
Confirmation statement made on 2025-05-19 with updates
dot icon10/01/2025
Full accounts made up to 2024-06-30
dot icon20/05/2024
Confirmation statement made on 2024-05-19 with updates
dot icon25/01/2024
Termination of appointment of Llewellyn Kevan Botha as a secretary on 2024-01-25
dot icon24/01/2024
Appointment of Judith Mary Matthews as a secretary on 2024-01-24
dot icon22/01/2024
Full accounts made up to 2023-06-30
dot icon19/05/2023
Confirmation statement made on 2023-05-19 with updates
dot icon11/01/2023
Full accounts made up to 2022-06-30
dot icon13/09/2022
Director's details changed for Mr Peter Aeneas Ali on 2022-02-02
dot icon31/05/2022
Termination of appointment of Rizwana Esmail as a secretary on 2022-05-27
dot icon17/05/2022
Confirmation statement made on 2022-05-17 with updates
dot icon15/03/2022
Full accounts made up to 2021-06-30
dot icon05/01/2022
Appointment of Rizwana Esmail as a secretary on 2022-01-01
dot icon04/10/2021
Director's details changed for Mr Peter Aeneas Ali on 2021-02-23
dot icon04/10/2021
Director's details changed for Mrs Ceri Ulyatt on 2018-03-26
dot icon30/09/2021
Director's details changed for Matthew James Cowan on 2021-09-03
dot icon09/08/2021
Registered office address changed from Aire Valley House Croft Road, Crossflatts Bingley West Yorkshire BD16 2UA England to The Pavilions Bridgwater Road Bristol BS13 8AE on 2021-08-09
dot icon23/07/2021
Termination of appointment of Jonathan Dolbear as a secretary on 2021-07-23
dot icon22/07/2021
Appointment of Mr Llewellyn Kevan Botha as a secretary on 2021-07-22
dot icon08/06/2021
Full accounts made up to 2020-06-30
dot icon17/05/2021
Confirmation statement made on 2021-05-17 with updates
dot icon05/01/2021
Appointment of Andrew Nigel Jones as a director on 2021-01-01
dot icon05/01/2021
Termination of appointment of Jonathan Michael Pattinson as a director on 2021-01-02
dot icon05/01/2021
Termination of appointment of Emma Louise Lowry as a director on 2021-01-02
dot icon05/01/2021
Termination of appointment of Ceri Ulyatt as a director on 2021-01-02
dot icon04/01/2021
Appointment of Mr Peter Aeneas Ali as a director on 2021-01-01
dot icon15/05/2020
Confirmation statement made on 2020-05-14 with updates
dot icon24/04/2020
Accounts for a small company made up to 2019-06-30
dot icon08/04/2020
Confirmation statement made on 2020-04-08 with updates
dot icon10/04/2019
Confirmation statement made on 2019-04-10 with updates
dot icon13/03/2019
Full accounts made up to 2018-06-30
dot icon10/04/2018
Confirmation statement made on 2018-04-10 with updates
dot icon09/01/2018
Full accounts made up to 2017-06-30
dot icon10/10/2017
Register inspection address has been changed to The Pavilions Bridgwater Road Bristol BS13 8AE
dot icon09/10/2017
Registered office address changed from The Pavilions Bridgwater Road Bristol BS13 8AE United Kingdom to Aire Valley House Croft Road, Crossflatts Bingley West Yorkshire BD16 2UA on 2017-10-09
dot icon03/08/2017
Appointment of Matthew James Cowan as a director on 2017-07-25
dot icon09/06/2017
Termination of appointment of Daniel Edward Laurence Hayes as a director on 2017-06-08
dot icon20/04/2017
Confirmation statement made on 2017-04-19 with updates
dot icon02/02/2017
Director's details changed for Mrs Emma Louise Lowry on 2017-01-10
dot icon01/02/2017
Termination of appointment of James Terence Hood as a director on 2017-01-09
dot icon01/02/2017
Termination of appointment of Llewellyn Kevan Botha as a director on 2017-01-09
dot icon31/01/2017
Director's details changed for Mrs Emma Louise Lowry on 2017-01-09
dot icon16/01/2017
Appointment of Mrs Emma Louise Lowry as a director on 2017-01-09
dot icon12/01/2017
Appointment of Jonathan Michael Pattinson as a director on 2017-01-09
dot icon10/01/2017
Appointment of Ceri Ulyatt as a director on 2017-01-09
dot icon10/01/2017
Appointment of Mr Daniel Edward Laurence Hayes as a director on 2017-01-09
dot icon02/11/2016
Statement of capital following an allotment of shares on 2016-10-31
dot icon23/05/2016
Current accounting period extended from 2017-04-30 to 2017-06-30
dot icon08/04/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ali, Peter Aeneas
Director
01/01/2021 - 13/03/2026
27
Botha, Llewellyn Kevan
Director
08/04/2016 - 09/01/2017
40
Jones, Andrew Nigel
Director
01/01/2021 - Present
9
Matthews, Judith Mary
Secretary
24/01/2024 - 01/02/2026
-
Botha, Llewellyn Kevan
Secretary
22/07/2021 - 25/01/2024
-

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 CREDIT ADVISORY SERVICES LIMITED

CREDIT ADVISORY SERVICES LIMITED is an(a) Active company incorporated on 08/04/2016 with the registered office located at Harman House, 1 George Street, Uxbridge, London UB8 1QQ. 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 CREDIT ADVISORY SERVICES LIMITED?

toggle

CREDIT ADVISORY SERVICES LIMITED is currently Active. It was registered on 08/04/2016 .

Where is CREDIT ADVISORY SERVICES LIMITED located?

toggle

CREDIT ADVISORY SERVICES LIMITED is registered at Harman House, 1 George Street, Uxbridge, London UB8 1QQ.

What does CREDIT ADVISORY SERVICES LIMITED do?

toggle

CREDIT ADVISORY SERVICES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CREDIT ADVISORY SERVICES LIMITED?

toggle

The latest filing was on 13/03/2026: Termination of appointment of Peter Aeneas Ali as a director on 2026-03-13.