CREDITCARD KEYS (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

CREDITCARD KEYS (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04602380

Incorporation date

27/11/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands B30 3JNCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2002)
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with updates
dot icon15/07/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon27/11/2024
Confirmation statement made on 2024-11-27 with updates
dot icon25/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon20/09/2024
Appointment of Mr Mark Woods Ritson as a director on 2024-09-20
dot icon27/11/2023
Confirmation statement made on 2023-11-27 with updates
dot icon26/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon23/12/2022
Confirmation statement made on 2022-11-27 with updates
dot icon08/11/2022
Change of details for Mr Mark Woods Ritson as a person with significant control on 2022-11-08
dot icon27/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon30/11/2021
Confirmation statement made on 2021-11-27 with updates
dot icon01/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon27/11/2020
Confirmation statement made on 2020-11-27 with updates
dot icon21/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon10/12/2019
Confirmation statement made on 2019-11-27 with updates
dot icon26/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon27/11/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/11/2017
Confirmation statement made on 2017-11-27 with updates
dot icon15/11/2017
Secretary's details changed for Mr Mark Woods Ritson on 2017-11-15
dot icon15/11/2017
Director's details changed for Jefferson Ritson on 2017-11-15
dot icon15/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon30/11/2016
Confirmation statement made on 2016-11-27 with updates
dot icon02/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/11/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon17/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/11/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon18/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/11/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/11/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/12/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/01/2011
Annual return made up to 2010-11-27 with full list of shareholders
dot icon24/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/01/2010
Annual return made up to 2009-11-27 with full list of shareholders
dot icon27/01/2010
Director's details changed for Jefferson Ritson on 2009-11-27
dot icon29/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/12/2008
Return made up to 27/11/08; full list of members
dot icon17/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/02/2008
Total exemption small company accounts made up to 2006-12-31
dot icon10/12/2007
Return made up to 27/11/07; full list of members
dot icon07/12/2006
Return made up to 27/11/06; full list of members
dot icon02/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon10/01/2006
Return made up to 27/11/05; full list of members
dot icon07/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon26/01/2005
Return made up to 27/11/04; full list of members
dot icon30/09/2004
Accounts for a small company made up to 2003-12-31
dot icon24/06/2004
Accounting reference date extended from 30/11/03 to 31/12/03
dot icon07/01/2004
Return made up to 27/11/03; full list of members
dot icon14/01/2003
Secretary resigned
dot icon14/01/2003
New secretary appointed
dot icon08/01/2003
Ad 01/12/02-01/12/02 £ si 1@1=1 £ ic 1/2
dot icon08/01/2003
Director resigned
dot icon08/01/2003
New director appointed
dot icon27/11/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+0.18 % *

* during past year

Cash in Bank

£1,005,660.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00M
-
0.00
1.00M
-
2022
0
1.01M
-
0.00
1.01M
-
2022
0
1.01M
-
0.00
1.01M
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.01M £Ascended0.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.01M £Ascended0.18 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ritson, Mark Woods
Director
20/09/2024 - Present
3
Ritson, Jefferson
Director
27/11/2002 - 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+
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 CREDITCARD KEYS (HOLDINGS) LIMITED

CREDITCARD KEYS (HOLDINGS) LIMITED is an(a) Active company incorporated on 27/11/2002 with the registered office located at Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands B30 3JN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CREDITCARD KEYS (HOLDINGS) LIMITED?

toggle

CREDITCARD KEYS (HOLDINGS) LIMITED is currently Active. It was registered on 27/11/2002 .

Where is CREDITCARD KEYS (HOLDINGS) LIMITED located?

toggle

CREDITCARD KEYS (HOLDINGS) LIMITED is registered at Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands B30 3JN.

What does CREDITCARD KEYS (HOLDINGS) LIMITED do?

toggle

CREDITCARD KEYS (HOLDINGS) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CREDITCARD KEYS (HOLDINGS) LIMITED?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-11-11 with updates.