CREDITFLUX LIMITED

Register to unlock more data on OkredoRegister

CREDITFLUX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04252806

Incorporation date

16/07/2001

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Ion 10 Queen St Place, 2nd Floor, London EC4R 1BECopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2001)
dot icon02/01/2024
Final Gazette dissolved via voluntary strike-off
dot icon23/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon23/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon23/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon23/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon17/10/2023
First Gazette notice for voluntary strike-off
dot icon05/10/2023
Application to strike the company off the register
dot icon30/08/2023
Appointment of Mrs Mandy Rutter as a director on 2023-08-29
dot icon30/08/2023
Appointment of Mr Neil Griffin as a secretary on 2023-08-29
dot icon16/06/2023
Confirmation statement made on 2023-06-16 with updates
dot icon22/02/2023
Resolutions
dot icon22/02/2023
Solvency Statement dated 16/02/23
dot icon22/02/2023
Statement by Directors
dot icon22/02/2023
Statement of capital on 2023-02-22
dot icon19/02/2023
Satisfaction of charge 042528060003 in full
dot icon19/02/2023
Satisfaction of charge 042528060004 in full
dot icon15/01/2023
Notification of Andrea Pignataro as a person with significant control on 2023-01-01
dot icon10/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon10/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon10/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon10/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon20/07/2022
Register inspection address has been changed from Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW England to C/O Ion 10 Queen St Place London EC4R 1BE
dot icon19/07/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon19/07/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon26/04/2022
Memorandum and Articles of Association
dot icon09/02/2022
Resolutions
dot icon09/02/2022
Memorandum and Articles of Association
dot icon21/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon21/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon21/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon21/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon16/07/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon14/06/2021
Registration of charge 042528060004, created on 2021-06-10
dot icon14/03/2021
Memorandum and Articles of Association
dot icon05/03/2021
Resolutions
dot icon17/02/2021
Registration of charge 042528060003, created on 2021-02-16
dot icon25/01/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon25/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon25/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon25/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon16/12/2020
Termination of appointment of Ashley Graham Woods as a director on 2020-11-30
dot icon20/07/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon17/03/2020
Registered office address changed from C/O Ion, 3rd Floor, One New Change London EC4M 9AF England to C/O Ion 10 Queen St Place 2nd Floor London EC4R 1BE on 2020-03-17
dot icon12/03/2020
Appointment of Mr Ashley Graham Woods as a director on 2020-01-31
dot icon12/03/2020
Termination of appointment of Hamilton Ian Matthews as a director on 2020-01-31
dot icon04/11/2019
Termination of appointment of Jonathan Frederick Gomer as a director on 2019-11-01
dot icon01/11/2019
Appointment of Mr Kunal Gullapalli as a director on 2019-11-01
dot icon04/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon04/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon04/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon04/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon03/09/2019
Registered office address changed from 10 Queen Street Place London EC4R 1BE England to C/O Ion, 3rd Floor, One New Change London EC4M 9AF on 2019-09-03
dot icon16/07/2019
Confirmation statement made on 2019-07-16 with no updates
dot icon02/10/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon02/10/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon02/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon02/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon27/07/2018
Confirmation statement made on 2018-07-16 with no updates
dot icon08/11/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/10/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon02/10/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon02/10/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon27/07/2017
Confirmation statement made on 2017-07-16 with updates
dot icon04/10/2016
Accounts for a small company made up to 2015-12-31
dot icon19/07/2016
Confirmation statement made on 2016-07-16 with updates
dot icon29/01/2016
Statement of capital following an allotment of shares on 2016-01-04
dot icon26/01/2016
Previous accounting period shortened from 2016-09-30 to 2015-12-31
dot icon21/01/2016
Register(s) moved to registered inspection location Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW
dot icon21/01/2016
Register inspection address has been changed to Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW
dot icon13/01/2016
Appointment of Mr Hamilton Ian Matthews as a director on 2016-01-04
dot icon13/01/2016
Appointment of Mr Jonathan Frederick Gomer as a director on 2016-01-04
dot icon13/01/2016
Registered office address changed from , 3rd Floor, Lindsey House 40-42 Charterhouse Street, London, EC1M 6JN to 10 Queen Street Place London EC4R 1BE on 2016-01-13
dot icon13/01/2016
Termination of appointment of Michael John Peterson as a director on 2016-01-04
dot icon13/01/2016
Termination of appointment of Charlotte Jane Peterson as a director on 2016-01-04
dot icon13/01/2016
Termination of appointment of Susan Jenkins as a director on 2016-01-04
dot icon13/01/2016
Termination of appointment of Iain Gifford Kittermaster Jenkins as a director on 2016-01-04
dot icon13/01/2016
Termination of appointment of Michael John Peterson as a secretary on 2016-01-04
dot icon09/01/2016
Amended total exemption small company accounts made up to 2014-09-30
dot icon09/01/2016
Accounts for a small company made up to 2015-09-30
dot icon04/01/2016
Resolutions
dot icon23/10/2015
Satisfaction of charge 1 in full
dot icon23/10/2015
Satisfaction of charge 2 in full
dot icon29/09/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon11/08/2015
Total exemption small company accounts made up to 2014-09-30
dot icon06/07/2015
Resolutions
dot icon06/07/2015
Memorandum and Articles of Association
dot icon05/08/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon05/08/2014
Rectified AP01 was removed from the register on 24/10/2014 as it was invalid
dot icon21/01/2014
Appointment of Susan Jenkins as a director on 2013-11-18
dot icon20/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon20/08/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon21/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon09/08/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon18/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon12/06/2012
Termination of appointment of Charles Frank Porter as a director on 2011-10-14
dot icon31/10/2011
Appointment of Mr Michael John Peterson as a secretary on 2011-10-14
dot icon31/10/2011
Director's details changed for Mr Michael John Peterson on 2011-10-17
dot icon31/10/2011
Director's details changed for Charlotte Jane Peterson on 2011-10-17
dot icon31/10/2011
Termination of appointment of Charles Frank Porter as a secretary on 2011-10-14
dot icon14/08/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon21/07/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon20/07/2010
Director's details changed for Charlotte Jane Peterson on 2010-07-16
dot icon20/07/2010
Registered office address changed from , 3rd Floor Lindsey House, 40-42 Charterhouse Street, London, EC1M 6JN on 2010-07-20
dot icon20/07/2010
Director's details changed for Iain Gifford Kittermaster Jenkins on 2010-07-16
dot icon20/07/2010
Statement of capital following an allotment of shares on 2010-01-11
dot icon20/07/2010
Director's details changed for Mr Michael John Peterson on 2010-07-16
dot icon20/07/2010
Registered office address changed from , 2-6 Northburgh Street, London, EC1V 0AY on 2010-07-20
dot icon09/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon27/07/2009
Return made up to 16/07/09; full list of members
dot icon16/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon21/11/2008
Miscellaneous
dot icon04/09/2008
Return made up to 16/07/08; full list of members
dot icon23/04/2008
Accounts for a small company made up to 2007-09-30
dot icon16/04/2008
Auditor's resignation
dot icon05/09/2007
Return made up to 16/07/07; full list of members
dot icon05/09/2007
Location of debenture register
dot icon05/09/2007
Location of register of members
dot icon05/09/2007
Registered office changed on 05/09/07 from: 13 high street, knapwell, cambridge, cambridgeshire CB3 8NR
dot icon03/08/2007
Accounts for a small company made up to 2006-09-30
dot icon11/05/2007
Particulars of mortgage/charge
dot icon23/03/2007
Resolutions
dot icon17/11/2006
Ad 18/10/06--------- £ si 60@3280=196800 £ ic 202/197002
dot icon17/11/2006
New director appointed
dot icon31/10/2006
Resolutions
dot icon31/10/2006
Resolutions
dot icon25/07/2006
Return made up to 16/07/06; full list of members
dot icon05/02/2006
Accounts for a small company made up to 2005-09-30
dot icon11/08/2005
Memorandum and Articles of Association
dot icon11/08/2005
Resolutions
dot icon19/07/2005
Return made up to 16/07/05; full list of members
dot icon07/04/2005
Accounts for a small company made up to 2004-09-30
dot icon28/07/2004
Particulars of mortgage/charge
dot icon26/07/2004
Return made up to 16/07/04; full list of members
dot icon09/02/2004
Ad 17/01/04--------- £ si 2@1=2 £ ic 200/202
dot icon13/01/2004
Total exemption small company accounts made up to 2003-09-30
dot icon19/08/2003
Return made up to 16/07/03; full list of members
dot icon07/05/2003
Total exemption small company accounts made up to 2002-09-30
dot icon09/09/2002
Ad 04/05/02--------- £ si 100@1
dot icon09/09/2002
Return made up to 16/07/02; full list of members
dot icon05/10/2001
Accounting reference date extended from 31/07/02 to 30/09/02
dot icon24/09/2001
Registered office changed on 24/09/01 from: 13 high street, knapwell cambridge, cambridgeshire CB2 1LA
dot icon24/08/2001
New secretary appointed;new director appointed
dot icon06/08/2001
Registered office changed on 06/08/01 from: rm company services LIMITED, 2ND floor, 80 great eastern street, london EC2A 3RX
dot icon06/08/2001
Ad 19/07/01--------- £ si 989@1=989 £ ic 2/991
dot icon06/08/2001
Director resigned
dot icon06/08/2001
Secretary resigned
dot icon06/08/2001
New director appointed
dot icon06/08/2001
New director appointed
dot icon16/07/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woods, Ashley Graham
Director
31/01/2020 - 30/11/2020
55
Rutter, Mandy
Director
29/08/2023 - Present
29
Matthews, Hamilton Ian
Director
04/01/2016 - 31/01/2020
21
Griffin, Neil
Secretary
29/08/2023 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CREDITFLUX LIMITED

CREDITFLUX LIMITED is an(a) Dissolved company incorporated on 16/07/2001 with the registered office located at C/O Ion 10 Queen St Place, 2nd Floor, London EC4R 1BE. There are currently 2 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 CREDITFLUX LIMITED?

toggle

CREDITFLUX LIMITED is currently Dissolved. It was registered on 16/07/2001 and dissolved on 02/01/2024.

Where is CREDITFLUX LIMITED located?

toggle

CREDITFLUX LIMITED is registered at C/O Ion 10 Queen St Place, 2nd Floor, London EC4R 1BE.

What does CREDITFLUX LIMITED do?

toggle

CREDITFLUX LIMITED operates in the Publishing of consumer and business journals and periodicals (58.14/2 - SIC 2007) sector.

What is the latest filing for CREDITFLUX LIMITED?

toggle

The latest filing was on 02/01/2024: Final Gazette dissolved via voluntary strike-off.