CREDIT AND TRADING COMPANY LTD

Register to unlock more data on OkredoRegister

CREDIT AND TRADING COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06458824

Incorporation date

21/12/2007

Size

Full

Contacts

Registered address

Registered address

Warren House, Bell Lane, Thame OX9 3ALCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2007)
dot icon05/01/2026
Registered office address changed from Room 113 65 London Wall London EC2M 5TU United Kingdom to Warren House Bell Lane Thame OX9 3AL on 2026-01-05
dot icon02/01/2026
Confirmation statement made on 2025-12-21 with no updates
dot icon05/12/2025
Director's details changed for Simon John Stoakes on 2025-05-01
dot icon28/11/2025
Director's details changed for Simon John Stoakes on 2025-05-01
dot icon25/09/2025
Full accounts made up to 2024-12-31
dot icon30/12/2024
Confirmation statement made on 2024-12-21 with no updates
dot icon11/10/2024
Full accounts made up to 2023-12-31
dot icon14/08/2024
Secretary's details changed for Reed Smith Corporate Services Limited on 2024-07-05
dot icon06/07/2024
Register inspection address has been changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to 1 Blossom Yard Fourth Floor London E1 6RS
dot icon24/05/2024
Cessation of Bunge Limited as a person with significant control on 2023-11-01
dot icon24/05/2024
Notification of Bunge Global Sa as a person with significant control on 2023-11-01
dot icon03/02/2024
Full accounts made up to 2022-12-31
dot icon04/01/2024
Confirmation statement made on 2023-12-21 with no updates
dot icon03/01/2023
Confirmation statement made on 2022-12-21 with updates
dot icon04/10/2022
Full accounts made up to 2021-12-31
dot icon23/12/2021
Confirmation statement made on 2021-12-21 with no updates
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/01/2021
Confirmation statement made on 2020-12-21 with no updates
dot icon19/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/01/2020
Confirmation statement made on 2019-12-21 with no updates
dot icon01/10/2019
Full accounts made up to 2018-12-31
dot icon16/05/2019
Termination of appointment of Priscille Scherrer-Morgese as a secretary on 2019-05-16
dot icon01/02/2019
Satisfaction of charge 064588240001 in full
dot icon21/12/2018
Confirmation statement made on 2018-12-21 with no updates
dot icon12/12/2018
Director's details changed for Simon John Stoakes on 2018-06-08
dot icon12/12/2018
Director's details changed for Mr Peter Charles Creighton Simeons on 2018-12-12
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon12/06/2018
Appointment of Simon John Stoakes as a director on 2018-06-08
dot icon12/06/2018
Termination of appointment of Brett Charles Whitley as a director on 2018-06-08
dot icon26/02/2018
Termination of appointment of Paul Edward Fletcher as a director on 2018-02-21
dot icon30/01/2018
Director's details changed for Mr Peter Charles Creighton Simeons on 2018-01-30
dot icon28/12/2017
Confirmation statement made on 2017-12-21 with updates
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon15/08/2017
Director's details changed for Mr Brett Charles Whitley on 2017-08-15
dot icon15/08/2017
Director's details changed for Mr Peter Charles Creighton Simeons on 2017-08-15
dot icon15/08/2017
Director's details changed for Paul Edward Fletcher on 2017-08-15
dot icon23/03/2017
Registration of charge 064588240001, created on 2017-03-15
dot icon22/12/2016
Director's details changed for Mr Brett Charles Whitley on 2016-12-22
dot icon22/12/2016
Director's details changed for Paul Edward Fletcher on 2016-12-22
dot icon22/12/2016
Confirmation statement made on 2016-12-21 with updates
dot icon21/12/2016
Director's details changed for Mr Brett Charles Whitley on 2013-04-09
dot icon21/12/2016
Director's details changed for Mr Peter Charles Creighton Simeons on 2016-12-20
dot icon21/12/2016
Director's details changed for Paul Edward Fletcher on 2014-12-20
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon08/04/2016
Registered office address changed from 3 More London Riverside London SE1 2AQ to Room 113 65 London Wall London EC2M 5TU on 2016-04-08
dot icon01/04/2016
Director's details changed for Mr Peter Charles Creighton Simeons on 2016-04-01
dot icon01/04/2016
Director's details changed for Paul Fletcher on 2016-04-01
dot icon01/04/2016
Director's details changed for Mr Brett Charles Whitley on 2016-04-01
dot icon23/12/2015
Annual return made up to 2015-12-21 with full list of shareholders
dot icon21/12/2015
Director's details changed for Mr Peter Charles Creighton Simeons on 2013-12-20
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon09/01/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon09/01/2015
Director's details changed for Paul Fletcher on 2014-12-20
dot icon08/01/2015
Director's details changed for Mr Brett Charles Whitley on 2014-12-20
dot icon08/01/2015
Director's details changed for Mr Peter Charles Creighton Simeons on 2014-12-20
dot icon02/01/2015
Secretary's details changed for Reed Smith Corporate Services Limited on 2014-11-27
dot icon02/01/2015
Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon10/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon10/10/2013
Full accounts made up to 2012-12-31
dot icon03/05/2013
Appointment of Paul Fletcher as a director
dot icon03/05/2013
Appointment of Brett Whitley as a director
dot icon03/05/2013
Registered office address changed from 38 Threadneedle Street London EC2R 8AY England on 2013-05-03
dot icon03/05/2013
Termination of appointment of Marc De Hennin De Boussu Walcourt as a director
dot icon03/05/2013
Termination of appointment of Daniel Rudolph-Math as a director
dot icon03/05/2013
Termination of appointment of Alexandre Sabeti as a director
dot icon03/05/2013
Termination of appointment of Walter Tabaschek as a director
dot icon09/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon08/03/2012
Appointment of Marc Yves De Hennin De Boussu Walcourt as a director
dot icon05/03/2012
Termination of appointment of Scott Wellcome as a director
dot icon05/01/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon21/04/2011
Register inspection address has been changed
dot icon20/04/2011
Registered office address changed from 2 White Lion Court Cornhill London EC2R 8AY on 2011-04-20
dot icon19/04/2011
Registered office address changed from 2 White Lion Court Cornhill London EC3V 3NP England on 2011-04-19
dot icon06/04/2011
Appointment of Priscille Scherrer-Morgese as a secretary
dot icon06/01/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon23/12/2010
Director's details changed for Daniel Theo Rudolph-Math on 2010-12-20
dot icon23/12/2010
Director's details changed for Alexandre Shahram Sabeti on 2010-12-20
dot icon23/12/2010
Director's details changed for Walter Marcelo Tabaschek on 2010-12-20
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon23/06/2010
Termination of appointment of Alfred Evans as a director
dot icon01/03/2010
Registered office address changed from Room 113 65 London Wall London EC2M 5TU on 2010-03-01
dot icon25/01/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon10/06/2009
Accounts for a dormant company made up to 2008-12-31
dot icon08/04/2009
Return made up to 21/12/08; full list of members; amend
dot icon03/04/2009
Location of register of members
dot icon17/03/2009
Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009
dot icon20/01/2009
Return made up to 21/12/08; full list of members
dot icon19/01/2009
Director's change of particulars / walter tabaschek / 20/12/2008
dot icon19/01/2009
Director appointed scott wellcome
dot icon16/01/2009
Director's change of particulars / alexandre sabeti / 20/12/2008
dot icon16/01/2009
Appointment terminated director robert peacock
dot icon22/05/2008
Memorandum and Articles of Association
dot icon22/05/2008
Resolutions
dot icon21/12/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simeons, Peter Charles Creighton
Director
21/12/2007 - Present
8
Stoakes, Simon John
Director
08/06/2018 - Present
8
REED SMITH CORPORATE SERVICES LIMITED
Corporate Secretary
21/12/2007 - Present
131

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CREDIT AND TRADING COMPANY LTD

CREDIT AND TRADING COMPANY LTD is an(a) Active company incorporated on 21/12/2007 with the registered office located at Warren House, Bell Lane, Thame OX9 3AL. 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 AND TRADING COMPANY LTD?

toggle

CREDIT AND TRADING COMPANY LTD is currently Active. It was registered on 21/12/2007 .

Where is CREDIT AND TRADING COMPANY LTD located?

toggle

CREDIT AND TRADING COMPANY LTD is registered at Warren House, Bell Lane, Thame OX9 3AL.

What does CREDIT AND TRADING COMPANY LTD do?

toggle

CREDIT AND TRADING COMPANY LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CREDIT AND TRADING COMPANY LTD?

toggle

The latest filing was on 05/01/2026: Registered office address changed from Room 113 65 London Wall London EC2M 5TU United Kingdom to Warren House Bell Lane Thame OX9 3AL on 2026-01-05.