CREDIT LONDON LIMITED

Register to unlock more data on OkredoRegister

CREDIT LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08275923

Incorporation date

31/10/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

41 Devonshire Street, Ground Floor, London W1G 7AJCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2012)
dot icon18/02/2025
Final Gazette dissolved via voluntary strike-off
dot icon03/12/2024
First Gazette notice for voluntary strike-off
dot icon26/11/2024
Application to strike the company off the register
dot icon25/11/2024
Total exemption full accounts made up to 2024-10-31
dot icon21/11/2024
Appointment of Mr Damiano De Iuliis as a director on 2024-11-21
dot icon21/11/2024
Termination of appointment of Eduardo Bottoni as a director on 2024-11-21
dot icon22/08/2024
Termination of appointment of Giuseppe Grippaldi as a director on 2024-07-04
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon11/03/2024
Confirmation statement made on 2024-03-11 with updates
dot icon20/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon10/05/2023
Confirmation statement made on 2023-05-04 with updates
dot icon18/01/2023
Statement of capital following an allotment of shares on 2022-12-19
dot icon18/01/2023
Confirmation statement made on 2022-12-19 with updates
dot icon14/12/2022
Confirmation statement made on 2022-12-14 with updates
dot icon14/12/2022
Termination of appointment of Giorgio Maria Salvatori as a director on 2022-12-14
dot icon02/09/2022
Confirmation statement made on 2022-08-10 with updates
dot icon02/09/2022
Statement of capital following an allotment of shares on 2022-08-10
dot icon21/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon25/03/2022
Statement of capital following an allotment of shares on 2021-11-22
dot icon30/11/2021
Statement of capital following an allotment of shares on 2021-11-22
dot icon23/11/2021
Appointment of Mr Eduardo Bottoni as a director on 2021-11-23
dot icon23/11/2021
Appointment of Mr Giorgio Maria Salvatori as a director on 2021-11-23
dot icon23/11/2021
Appointment of Mr Giuseppe Grippaldi as a director on 2021-11-23
dot icon23/11/2021
Termination of appointment of Ciro Liccardi as a director on 2021-11-23
dot icon23/11/2021
Registered office address changed from Devonshire House Off Ax 582 Honeypot Lane Stanmore United Kingdom HA7 1JS England to 41 Devonshire Street Ground Floor London W1G 7AJ on 2021-11-23
dot icon22/11/2021
Confirmation statement made on 2021-10-27 with updates
dot icon04/08/2021
Accounts for a dormant company made up to 2020-10-31
dot icon23/07/2021
Confirmation statement made on 2021-07-23 with updates
dot icon21/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon18/11/2020
Notification of Ciro Liccardi as a person with significant control on 2020-11-18
dot icon18/11/2020
Appointment of Mr Ciro Liccardi as a director on 2020-11-18
dot icon18/11/2020
Cessation of Raffaello Martini as a person with significant control on 2020-11-18
dot icon18/11/2020
Termination of appointment of Raffaello Martini as a director on 2020-11-18
dot icon10/11/2020
Accounts for a dormant company made up to 2019-10-31
dot icon30/10/2020
Registered office address changed from Devonshire House Office 235 582 Honeypot Lane Stanmore HA7 1JS England to Devonshire House Off Ax 582 Honeypot Lane Stanmore United Kingdom HA7 1JS on 2020-10-30
dot icon03/07/2020
Confirmation statement made on 2020-07-02 with updates
dot icon24/06/2020
Notification of Raffaello Martini as a person with significant control on 2020-06-24
dot icon24/06/2020
Appointment of Mr Raffaello Martini as a director on 2020-06-24
dot icon13/05/2020
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to Devonshire House Office 235 582 Honeypot Lane Stanmore HA7 1JS on 2020-05-13
dot icon13/05/2020
Termination of appointment of Rocco Pirrone as a director on 2020-05-01
dot icon04/09/2019
Accounts for a dormant company made up to 2018-10-31
dot icon04/09/2019
Confirmation statement made on 2019-09-04 with updates
dot icon09/07/2019
Confirmation statement made on 2019-07-09 with updates
dot icon08/07/2019
Appointment of Mr Rocco Pirrone as a director on 2019-07-01
dot icon08/07/2019
Termination of appointment of Riccardo Caputo as a director on 2019-07-01
dot icon08/07/2019
Cessation of Riccardo Caputo as a person with significant control on 2019-07-01
dot icon08/07/2019
Registered office address changed from PO Box HA9 0HB Unit 2 Popin Business Centre South Way Wembley, Unit 2 Popin Business Centre South Way Wembley Middlesex London Wembley HA9 0HB United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 2019-07-08
dot icon05/03/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon05/03/2019
Registered office address changed from Ground Floor 13 Charles Ii Street London SW1Y 4QU England to PO Box HA9 0HB Unit 2 Popin Business Centre South Way Wembley, Unit 2 Popin Business Centre South Way Wembley Middlesex London Wembley HA9 0HB on 2019-03-05
dot icon18/01/2019
Registered office address changed from Unit 2 Popin Business Centre South Way Wembley Middlesex London HA9 0HB to Ground Floor 13 Charles Ii Street London SW1Y 4QU on 2019-01-18
dot icon22/06/2018
Accounts for a dormant company made up to 2017-10-31
dot icon20/02/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon14/09/2017
Accounts for a dormant company made up to 2016-10-31
dot icon07/03/2017
Confirmation statement made on 2017-02-20 with updates
dot icon19/07/2016
Accounts for a dormant company made up to 2015-10-31
dot icon08/03/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon03/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon11/03/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon13/11/2014
Director's details changed for Mr. Riccardo Caputo on 2014-11-01
dot icon02/10/2014
Registered office address changed from Suite B 29 Harley Street London W1G 9QR to Unit 2 Popin Business Centre South Way Wembley Middlesex London HA9 0HB on 2014-10-02
dot icon02/10/2014
Accounts made up to 2013-10-31
dot icon02/10/2014
Termination of appointment of Luciano Aldrovandi as a secretary on 2014-09-30
dot icon20/02/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon11/12/2013
Annual return made up to 2013-12-11 with full list of shareholders
dot icon15/01/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon10/01/2013
Statement of capital following an allotment of shares on 2013-01-10
dot icon31/10/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+32,327.41 % *

* during past year

Cash in Bank

£648,548,152.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
11/03/2025
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.00M
-
0.00
2.00M
-
2022
3
648.55M
-
0.00
648.55M
-
2022
3
648.55M
-
0.00
648.55M
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

648.55M £Ascended32.33K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

648.55M £Ascended32.33K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bottoni, Eduardo
Director
23/11/2021 - 21/11/2024
3
Giuseppe Grippaldi
Director
23/11/2021 - 04/07/2024
8
Martini, Raffaello
Director
24/06/2020 - 18/11/2020
236
Salvatori, Giorgio Maria
Director
23/11/2021 - 14/12/2022
2
Mr Damiano De Iuliis
Director
21/11/2024 - Present
2

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CREDIT LONDON LIMITED

CREDIT LONDON LIMITED is an(a) Active company incorporated on 31/10/2012 with the registered office located at 41 Devonshire Street, Ground Floor, London W1G 7AJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CREDIT LONDON LIMITED?

toggle

CREDIT LONDON LIMITED is currently Active. It was registered on 31/10/2012 .

Where is CREDIT LONDON LIMITED located?

toggle

CREDIT LONDON LIMITED is registered at 41 Devonshire Street, Ground Floor, London W1G 7AJ.

What does CREDIT LONDON LIMITED do?

toggle

CREDIT LONDON LIMITED operates in the Banks (64.19/1 - SIC 2007) sector.

How many employees does CREDIT LONDON LIMITED have?

toggle

CREDIT LONDON LIMITED had 3 employees in 2022.

What is the latest filing for CREDIT LONDON LIMITED?

toggle

The latest filing was on 18/02/2025: Final Gazette dissolved via voluntary strike-off.