CREDIT4 LIMITED

Register to unlock more data on OkredoRegister

CREDIT4 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08738775

Incorporation date

18/10/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Seaforth Place, London SW1E 6ABCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2013)
dot icon13/11/2025
Director's details changed for Mr David Cleland Maxwell on 2025-11-13
dot icon13/11/2025
Change of details for Mr David Cleland Maxwell as a person with significant control on 2025-11-13
dot icon18/10/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon19/06/2025
Total exemption full accounts made up to 2024-10-31
dot icon18/10/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon31/05/2024
Total exemption full accounts made up to 2023-10-31
dot icon03/04/2024
Registration of charge 087387750004, created on 2024-03-27
dot icon23/10/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon14/07/2023
Registered office address changed from 22 Westminster Palace Gardens Artillery Row London SW1P 1RR to 5 Seaforth Place London SW1E 6AB on 2023-07-14
dot icon28/06/2023
Total exemption full accounts made up to 2022-10-31
dot icon18/10/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon27/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon18/10/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-10-31
dot icon14/04/2021
Appointment of David John Culverhouse as a director on 2021-04-12
dot icon26/02/2021
Registration of charge 087387750003, created on 2021-02-24
dot icon28/10/2020
Confirmation statement made on 2020-10-18 with updates
dot icon20/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon31/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon01/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon01/11/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon30/05/2018
Total exemption full accounts made up to 2017-10-31
dot icon08/12/2017
Registration of charge 087387750002, created on 2017-12-07
dot icon08/12/2017
Satisfaction of charge 087387750001 in full
dot icon30/10/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon04/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon08/12/2016
Resolutions
dot icon17/11/2016
Registration of charge 087387750001, created on 2016-11-15
dot icon28/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon25/11/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon28/10/2015
Statement of capital following an allotment of shares on 2015-10-01
dot icon11/01/2015
Total exemption small company accounts made up to 2014-10-31
dot icon20/11/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon18/03/2014
Registered office address changed from 78 Buckingham Gate London SW1E 6PE United Kingdom on 2014-03-18
dot icon24/10/2013
Appointment of Gary Keith Trott as a director
dot icon24/10/2013
Appointment of Mr David Cleland Maxwell as a director
dot icon24/10/2013
Termination of appointment of Clive Weston as a director
dot icon24/10/2013
Termination of appointment of Norose Company Secretarial Services Limited as a secretary
dot icon21/10/2013
Statement of capital following an allotment of shares on 2013-10-18
dot icon18/10/2013
Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 2013-10-18
dot icon18/10/2013
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
31/10/2024
dot iconNext confirmation date
18/10/2026
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
9
1.07M
-
0.00
169.79K
-
2022
8
1.07M
-
0.00
256.81K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weston, Clive
Director
18/10/2013 - 18/10/2013
403
Maxwell, David Cleland
Director
18/10/2013 - Present
74
Trott, Gary Keith
Director
18/10/2013 - Present
67
Culverhouse, David John
Director
12/04/2021 - Present
-

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 CREDIT4 LIMITED

CREDIT4 LIMITED is an(a) Active company incorporated on 18/10/2013 with the registered office located at 5 Seaforth Place, London SW1E 6AB. 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 CREDIT4 LIMITED?

toggle

CREDIT4 LIMITED is currently Active. It was registered on 18/10/2013 .

Where is CREDIT4 LIMITED located?

toggle

CREDIT4 LIMITED is registered at 5 Seaforth Place, London SW1E 6AB.

What does CREDIT4 LIMITED do?

toggle

CREDIT4 LIMITED operates in the Other credit granting n.e.c. (64.92/9 - SIC 2007) sector.

What is the latest filing for CREDIT4 LIMITED?

toggle

The latest filing was on 13/11/2025: Director's details changed for Mr David Cleland Maxwell on 2025-11-13.