CREDITFORCE LIMITED

Register to unlock more data on OkredoRegister

CREDITFORCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01396268

Incorporation date

26/10/1978

Size

Group

Contacts

Registered address

Registered address

4 Oakhurst Park Gardens, Hildenborough, Tonbridge, Kent TN11 8BFCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/1978)
dot icon18/04/2026
Group of companies' accounts made up to 2025-12-31
dot icon09/03/2026
Register inspection address has been changed from 41 Burmester Road London SW17 0JN England to 4 Oakhurst Park Gardens Hildenborough Tonbridge TN11 8BF
dot icon09/03/2026
Confirmation statement made on 2026-03-04 with updates
dot icon30/12/2025
Group of companies' accounts made up to 2024-12-31
dot icon30/11/2025
Termination of appointment of Stuart David Maddison as a director on 2025-11-30
dot icon15/10/2025
Change of details for Mr Simon Mark Joseph Leary as a person with significant control on 2025-10-08
dot icon15/10/2025
Change of details for Mr Paul Symington Mercer as a person with significant control on 2025-10-08
dot icon15/10/2025
Change of details for Mr Jonathan Sutton Palmer as a person with significant control on 2025-10-08
dot icon15/10/2025
Change of details for Mr Andrew Marcus Fox as a person with significant control on 2025-10-08
dot icon09/10/2025
Cessation of Malcolm Cohen as a person with significant control on 2025-10-08
dot icon09/10/2025
Cessation of Shane Michael Crooks as a person with significant control on 2025-10-08
dot icon09/10/2025
Change of details for Mr Andrew Marcus Fox as a person with significant control on 2025-10-08
dot icon08/10/2025
Notification of Andrew Marcus Fox as a person with significant control on 2025-10-08
dot icon08/10/2025
Notification of Simon Mark Joseph Leary as a person with significant control on 2025-10-08
dot icon08/10/2025
Notification of Paul Symington Mercer as a person with significant control on 2025-10-08
dot icon08/10/2025
Notification of Jonathan Sutton Palmer as a person with significant control on 2025-10-08
dot icon01/07/2025
Termination of appointment of Steven John Mayhew as a director on 2025-06-30
dot icon11/06/2025
Registered office address changed from Offices 8 & 9 Burrough Court Burrough on the Hill Melton Mowbray Leicestershire LE14 2QS England to 4 Oakhurst Park Gardens Hildenborough Tonbridge Kent TN11 8BF on 2025-06-11
dot icon30/03/2025
Termination of appointment of Joanna Ploszynska as a secretary on 2025-03-28
dot icon17/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon12/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon09/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon19/05/2023
Registered office address changed from 22 Chancery Lane London WC2A 1LS England to Borrough Court Offices 8 & 9, Burrough Court Burrough on the Hill Melton Mowbray Leicestershire LE14 2QS on 2023-05-19
dot icon19/05/2023
Registered office address changed from Borrough Court Offices 8 & 9, Burrough Court Burrough on the Hill Melton Mowbray Leicestershire LE14 2QS England to Offices 8 & 9 Burrough Court Burrough on the Hill Melton Mowbray Leicestershire LE14 2QS on 2023-05-19
dot icon15/03/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon10/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon01/04/2022
Director's details changed for Mr Stuart David Maddison on 2022-03-31
dot icon09/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon30/06/2021
Full accounts made up to 2020-12-31
dot icon18/03/2021
Confirmation statement made on 2021-03-04 with updates
dot icon17/03/2021
Change of details for Mr Malcolm Cohen as a person with significant control on 2020-05-27
dot icon14/07/2020
Full accounts made up to 2019-12-31
dot icon15/06/2020
Secretary's details changed for Ms Joanna Ploszynska on 2020-06-03
dot icon04/06/2020
Register(s) moved to registered inspection location 41 Burmester Road London SW17 0JN
dot icon03/06/2020
Register inspection address has been changed to 41 Burmester Road London SW17 0JN
dot icon02/06/2020
Registered office address changed from Suite 626 Regus Westminster Business Centre 50 Broadway London SW1H 0RG England to 22 Chancery Lane London WC2A 1LS on 2020-06-02
dot icon28/05/2020
Change of details for Mr Shane Michael Crooks as a person with significant control on 2019-12-11
dot icon28/05/2020
Notification of Shane Michael Crooks as a person with significant control on 2019-12-11
dot icon28/05/2020
Cessation of Edward Terence Kerr as a person with significant control on 2019-12-11
dot icon17/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon31/07/2019
Full accounts made up to 2018-12-31
dot icon15/03/2019
Confirmation statement made on 2019-03-04 with no updates
dot icon21/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon04/09/2018
Termination of appointment of Andrew Marcus Fox as a director on 2018-09-03
dot icon10/08/2018
Resolutions
dot icon08/05/2018
Appointment of Mr Stuart David Maddison as a director on 2018-04-30
dot icon14/03/2018
Confirmation statement made on 2018-03-04 with updates
dot icon13/03/2018
Termination of appointment of Anthony John Patrick Brereton as a director on 2018-03-02
dot icon06/02/2018
Cancellation of shares. Statement of capital on 2017-12-20
dot icon06/02/2018
Purchase of own shares.
dot icon28/11/2017
Group of companies' accounts made up to 2016-12-31
dot icon07/07/2017
Withdrawal of a person with significant control statement on 2017-07-07
dot icon07/07/2017
Withdrawal of a person with significant control statement on 2017-07-07
dot icon07/07/2017
Notification of Edward Terence Kerr as a person with significant control on 2016-04-06
dot icon07/07/2017
Notification of Malcolm Cohen as a person with significant control on 2016-04-06
dot icon19/04/2017
Resolutions
dot icon11/04/2017
Termination of appointment of William Stephen O'leary as a director on 2017-04-07
dot icon17/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon31/01/2017
Satisfaction of charge 8 in full
dot icon31/01/2017
Satisfaction of charge 9 in full
dot icon31/01/2017
Satisfaction of charge 10 in full
dot icon13/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon19/08/2016
Appointment of Mr Anthony John Patrick Brereton as a director on 2016-08-17
dot icon16/08/2016
Statement of company's objects
dot icon16/08/2016
Resolutions
dot icon01/04/2016
Appointment of Ms Joanna Ploszynska as a secretary on 2016-04-01
dot icon30/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon30/03/2016
Termination of appointment of Kingsland (Services) Limited as a secretary on 2016-03-30
dot icon30/03/2016
Director's details changed for Mr Andrew Marcus Fox on 2016-01-18
dot icon10/12/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/08/2015
Registered office address changed from C/O Creditforce Limited 50 Suite 626, Regus Westminster St James Business Cen 50 Broadway London London SW1H 0RG England to Suite 626 Regus Westminster Business Centre 50 Broadway London SW1H 0RG on 2015-08-11
dot icon10/08/2015
Registered office address changed from Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD to Suite 626 Regus Westminster Business Centre 50 Broadway London SW1H 0RG on 2015-08-10
dot icon22/05/2015
Appointment of Mr Steven John Mayhew as a director on 2015-05-21
dot icon20/05/2015
Satisfaction of charge 4 in full
dot icon10/04/2015
Appointment of Mr Andrew Marcus Fox as a director on 2015-03-27
dot icon09/04/2015
Satisfaction of charge 3 in full
dot icon09/04/2015
Satisfaction of charge 1 in full
dot icon09/04/2015
Satisfaction of charge 2 in full
dot icon09/04/2015
Satisfaction of charge 5 in full
dot icon09/04/2015
Satisfaction of charge 7 in full
dot icon09/04/2015
Satisfaction of charge 6 in full
dot icon09/04/2015
Satisfaction of charge 11 in full
dot icon26/03/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon26/03/2015
Termination of appointment of John Christopher Leeksma Bailey as a secretary on 2014-12-31
dot icon19/11/2014
Termination of appointment of James Donald Hanson as a director on 2014-10-29
dot icon28/10/2014
Appointment of Mr Giles William Dibdin Heseltine as a director on 2014-10-02
dot icon06/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon10/03/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon12/07/2013
Full accounts made up to 2012-12-31
dot icon14/03/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon07/02/2013
Registered office address changed from Building 67 Kevin M Pitchford & Co, Europa Business Park Bird Hall Lane Cheadle Heath Stockport Cheshire SK3 0XA on 2013-02-07
dot icon16/04/2012
Full accounts made up to 2011-12-31
dot icon16/03/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon29/09/2011
Full accounts made up to 2010-12-31
dot icon25/03/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon19/10/2010
Full accounts made up to 2009-12-31
dot icon16/04/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon16/04/2010
Secretary's details changed for Kingsland (Services) Limited on 2010-01-01
dot icon11/07/2009
Full accounts made up to 2008-12-31
dot icon16/04/2009
Return made up to 04/03/09; full list of members
dot icon20/06/2008
Full accounts made up to 2007-12-31
dot icon30/05/2008
Return made up to 04/03/08; full list of members
dot icon29/05/2008
Director's change of particulars / james hanson / 01/03/2008
dot icon04/02/2008
New director appointed
dot icon12/06/2007
Full accounts made up to 2006-12-31
dot icon04/06/2007
Return made up to 04/03/07; full list of members
dot icon11/01/2007
Director resigned
dot icon07/01/2007
New secretary appointed
dot icon12/07/2006
Full accounts made up to 2005-12-31
dot icon08/05/2006
Return made up to 04/03/06; full list of members
dot icon08/05/2006
Location of debenture register
dot icon08/05/2006
Location of register of members
dot icon08/05/2006
Registered office changed on 08/05/06 from: kevin m pitchford & co building 46 europa business park bird hall lane cheadle heath stockport cheshire SK3 0XA
dot icon17/06/2005
Nc inc already adjusted 31/05/05
dot icon17/06/2005
Resolutions
dot icon10/06/2005
Full accounts made up to 2004-12-31
dot icon11/05/2005
Ad 15/03/05--------- £ si 500000@1=500000 £ ic 8000000/8500000
dot icon04/05/2005
Ad 28/02/05--------- £ si 400000@1=400000
dot icon04/05/2005
Return made up to 04/03/05; full list of members
dot icon25/03/2004
Full accounts made up to 2003-12-31
dot icon16/03/2004
Return made up to 04/03/04; no change of members
dot icon22/04/2003
Full accounts made up to 2002-12-31
dot icon18/03/2003
Return made up to 04/03/03; no change of members
dot icon23/04/2002
Full accounts made up to 2001-12-31
dot icon11/04/2002
Return made up to 04/03/02; full list of members
dot icon15/01/2002
Registered office changed on 15/01/02 from: 13 hyde road denton manchester M34 3AF
dot icon24/10/2001
Ad 18/10/01--------- £ si 3350000@1=3350000 £ ic 4250000/7600000
dot icon24/10/2001
Resolutions
dot icon24/10/2001
£ nc 5000000/8500000 18/10/01
dot icon03/04/2001
Return made up to 04/03/01; full list of members
dot icon03/04/2001
Ad 03/01/01--------- £ si 750000@1=750000 £ ic 3500000/4250000
dot icon03/04/2001
Full accounts made up to 2000-12-31
dot icon13/12/2000
Director resigned
dot icon21/11/2000
Ad 14/11/00--------- £ si 2000000@1=2000000 £ ic 1500000/3500000
dot icon21/11/2000
Nc inc already adjusted 14/11/00
dot icon21/11/2000
Resolutions
dot icon21/11/2000
Resolutions
dot icon20/03/2000
Full accounts made up to 1999-12-31
dot icon20/03/2000
Return made up to 04/03/00; full list of members
dot icon09/07/1999
Full accounts made up to 1998-12-31
dot icon30/03/1999
Return made up to 04/03/99; full list of members
dot icon20/01/1999
New director appointed
dot icon20/01/1999
Director resigned
dot icon16/11/1998
Director resigned
dot icon25/08/1998
Full accounts made up to 1997-12-31
dot icon04/07/1998
Particulars of mortgage/charge
dot icon06/05/1998
Return made up to 04/03/98; no change of members
dot icon03/08/1997
Full accounts made up to 1996-12-31
dot icon18/03/1997
Return made up to 04/03/97; no change of members
dot icon16/05/1996
Particulars of mortgage/charge
dot icon14/04/1996
Full accounts made up to 1995-12-31
dot icon14/03/1996
Return made up to 04/03/96; full list of members
dot icon11/07/1995
Full accounts made up to 1994-12-31
dot icon16/03/1995
Return made up to 04/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/05/1994
Full accounts made up to 1993-12-31
dot icon28/03/1994
Return made up to 04/03/94; no change of members
dot icon30/11/1993
New director appointed
dot icon24/07/1993
Particulars of mortgage/charge
dot icon12/06/1993
Particulars of mortgage/charge
dot icon04/06/1993
Full accounts made up to 1992-12-31
dot icon07/04/1993
Secretary resigned;new secretary appointed
dot icon24/03/1993
Return made up to 04/03/93; full list of members
dot icon27/11/1992
Particulars of mortgage/charge
dot icon06/04/1992
Full accounts made up to 1991-12-31
dot icon24/03/1992
Return made up to 04/03/92; change of members
dot icon19/03/1991
Full accounts made up to 1990-12-31
dot icon19/03/1991
Return made up to 08/02/91; no change of members
dot icon30/03/1990
Full accounts made up to 1989-12-31
dot icon30/03/1990
Return made up to 04/03/90; full list of members
dot icon11/10/1989
Full accounts made up to 1988-12-31
dot icon03/04/1989
Return made up to 04/03/89; full list of members
dot icon12/09/1988
Wd 18/08/88 ad 30/06/88--------- £ si 1000000@1=1000000 £ ic 1000000/2000000
dot icon12/09/1988
Nc inc already adjusted
dot icon12/09/1988
Resolutions
dot icon16/03/1988
Full accounts made up to 1987-12-31
dot icon16/03/1988
Return made up to 04/03/88; full list of members
dot icon31/10/1987
Registered office changed on 31/10/87 from: bank chambers hyde road denton manchester M34 3AF
dot icon27/05/1987
Full accounts made up to 1986-12-31
dot icon27/05/1987
Return made up to 25/03/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/07/1979
Miscellaneous
dot icon26/10/1978
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
04/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maddison, Stuart David
Director
30/04/2018 - 30/11/2025
22
Ploszynska, Joanna
Secretary
01/04/2016 - 28/03/2025
-
Mayhew, Steven John
Director
21/05/2015 - 30/06/2025
6
Mr Andrew Marcus Fox
Director
27/03/2015 - 03/09/2018
25
Heseltine, Giles William Dibdin
Director
02/10/2014 - Present
4

Persons with Significant Control

11
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 CREDITFORCE LIMITED

CREDITFORCE LIMITED is an(a) Active company incorporated on 26/10/1978 with the registered office located at 4 Oakhurst Park Gardens, Hildenborough, Tonbridge, Kent TN11 8BF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CREDITFORCE LIMITED?

toggle

CREDITFORCE LIMITED is currently Active. It was registered on 26/10/1978 .

Where is CREDITFORCE LIMITED located?

toggle

CREDITFORCE LIMITED is registered at 4 Oakhurst Park Gardens, Hildenborough, Tonbridge, Kent TN11 8BF.

What does CREDITFORCE LIMITED do?

toggle

CREDITFORCE LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for CREDITFORCE LIMITED?

toggle

The latest filing was on 18/04/2026: Group of companies' accounts made up to 2025-12-31.