CREDITINCOME LIMITED

Register to unlock more data on OkredoRegister

CREDITINCOME LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02591468

Incorporation date

14/03/1991

Size

Group

Contacts

Registered address

Registered address

35 Ballards Lane, London N3 1XWCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/1991)
dot icon09/04/2026
Confirmation statement made on 2026-03-14 with no updates
dot icon17/03/2026
Registration of charge 025914680015, created on 2026-03-16
dot icon17/03/2026
Registration of charge 025914680016, created on 2026-03-16
dot icon20/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon14/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon23/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon14/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon12/01/2024
Group of companies' accounts made up to 2023-03-31
dot icon08/08/2023
Director's details changed for Mr James William Jeremy Ritblat on 2023-08-01
dot icon20/06/2023
Change of details for Sir John Ritblat as a person with significant control on 2023-05-25
dot icon20/06/2023
Director's details changed for Mr Michael George Cohen on 2023-05-25
dot icon20/06/2023
Director's details changed for Sir John Ritblat on 2023-05-25
dot icon20/06/2023
Director's details changed for Mr James William Jeremy Ritblat on 2023-05-25
dot icon20/06/2023
Secretary's details changed for Michael George Cohen on 2023-05-25
dot icon26/05/2023
Cessation of Michael George Cohen as a person with significant control on 2022-03-15
dot icon26/05/2023
Cessation of James William Jeremy Ritblat as a person with significant control on 2022-03-15
dot icon23/05/2023
Registered office address changed from C/O Landau Baker Ltd. Mountctliff House 154 Brent Street London NW4 2DR to 35 Ballards Lane London N3 1XW on 2023-05-23
dot icon27/04/2023
Change of details for Mr Michael George Cohen as a person with significant control on 2023-04-27
dot icon27/04/2023
Secretary's details changed for Michael Cohen on 2023-04-27
dot icon27/04/2023
Director's details changed for Sir John Ritblat on 2023-04-27
dot icon23/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon11/01/2023
Cessation of Colin Barry Wagman as a person with significant control on 2022-10-03
dot icon22/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon10/10/2022
Change of details for Mr Colin Barry Wagman as a person with significant control on 2022-10-02
dot icon15/07/2022
Change of details for Mr Colin Barry Wagman as a person with significant control on 2022-06-23
dot icon29/03/2022
Confirmation statement made on 2022-03-14 with updates
dot icon04/01/2022
Group of companies' accounts made up to 2021-03-31
dot icon04/11/2021
Second filing of Confirmation Statement dated 2019-03-14
dot icon15/04/2021
Group of companies' accounts made up to 2020-03-31
dot icon18/03/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon19/03/2020
Confirmation statement made on 2020-03-14 with updates
dot icon27/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon25/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon17/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon16/05/2018
Termination of appointment of Colin Barry Wagman as a director on 2018-03-29
dot icon26/04/2018
Statement of capital following an allotment of shares on 2018-03-31
dot icon23/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon21/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon20/10/2017
Registration of charge 025914680014, created on 2017-10-20
dot icon16/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon28/12/2016
Group of companies' accounts made up to 2016-03-31
dot icon27/06/2016
Appointment of Mr James William Jeremy Ritblat as a director on 2016-06-06
dot icon29/03/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon24/03/2016
Director's details changed for Mr Colin Barry Wagman on 2016-03-23
dot icon24/03/2016
Director's details changed for Sir John Henry Ritblat on 2016-03-24
dot icon24/03/2016
Director's details changed for Mr Michael George Cohen on 2016-03-24
dot icon24/03/2016
Secretary's details changed for Michael Cohen on 2016-03-24
dot icon08/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon04/06/2015
Auditor's resignation
dot icon04/06/2015
Director's details changed for Mr Colin Barry Wagman on 2015-06-04
dot icon18/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon05/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon24/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon23/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon16/11/2013
Satisfaction of charge 8 in full
dot icon16/11/2013
Satisfaction of charge 9 in full
dot icon19/03/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon05/01/2013
Group of companies' accounts made up to 2012-03-31
dot icon21/03/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon24/01/2012
Group of companies' accounts made up to 2011-03-31
dot icon18/08/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-03-14
dot icon15/03/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon28/01/2011
Accounts for a medium company made up to 2010-04-30
dot icon24/11/2010
Termination of appointment of Lineobtain Limited as a secretary
dot icon24/11/2010
Appointment of Michael Cohen as a secretary
dot icon06/09/2010
Current accounting period shortened from 2011-04-30 to 2011-03-31
dot icon18/08/2010
Appointment of Michael George Cohen as a director
dot icon24/03/2010
Registered office address changed from , Landau Baker Limited, Mountcliff House, 154 Brent Street, NW4 2DR on 2010-03-24
dot icon24/03/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon19/01/2010
Accounts for a medium company made up to 2009-04-30
dot icon19/03/2009
Return made up to 14/03/09; full list of members
dot icon04/09/2008
Accounts for a medium company made up to 2008-04-30
dot icon21/04/2008
Return made up to 14/03/08; no change of members
dot icon11/03/2008
Particulars of a mortgage or charge / charge no: 13
dot icon11/03/2008
Particulars of a mortgage or charge / charge no: 12
dot icon19/02/2008
New director appointed
dot icon28/11/2007
Particulars of mortgage/charge
dot icon26/11/2007
Amended full accounts made up to 2007-04-30
dot icon30/10/2007
Full accounts made up to 2007-04-30
dot icon29/05/2007
Particulars of mortgage/charge
dot icon01/04/2007
Return made up to 14/03/07; full list of members
dot icon11/10/2006
Accounts for a small company made up to 2006-04-30
dot icon27/03/2006
Return made up to 14/03/06; full list of members
dot icon02/09/2005
Accounts for a small company made up to 2005-04-30
dot icon19/04/2005
Return made up to 14/03/05; full list of members
dot icon11/03/2005
Registered office changed on 11/03/05 from: landau baker LIMITED, albany house, 324-326 regent street, london W1B 3BL
dot icon15/11/2004
Accounts for a small company made up to 2004-04-30
dot icon02/04/2004
Return made up to 14/03/04; full list of members
dot icon17/12/2003
Accounts for a small company made up to 2003-04-30
dot icon03/04/2003
Return made up to 14/03/03; full list of members
dot icon10/10/2002
Accounts for a small company made up to 2002-04-30
dot icon19/03/2002
Return made up to 14/03/02; full list of members
dot icon06/11/2001
Accounts made up to 2001-04-30
dot icon27/04/2001
Registered office changed on 27/04/01 from: albany house, 324/326 regent street, london, W1R 5AA
dot icon12/04/2001
Return made up to 14/03/01; full list of members
dot icon15/11/2000
Accounts for a small company made up to 2000-04-30
dot icon03/04/2000
Return made up to 14/03/00; full list of members
dot icon03/12/1999
Accounts for a small company made up to 1999-04-30
dot icon03/12/1999
Nc inc already adjusted 12/11/99
dot icon03/12/1999
Resolutions
dot icon26/03/1999
Return made up to 14/03/99; no change of members
dot icon12/10/1998
Accounts for a small company made up to 1998-04-30
dot icon16/04/1998
Return made up to 14/03/98; full list of members
dot icon23/12/1997
Accounts for a small company made up to 1997-04-30
dot icon23/08/1997
Declaration of satisfaction of mortgage/charge
dot icon20/08/1997
Particulars of mortgage/charge
dot icon20/08/1997
Particulars of mortgage/charge
dot icon31/07/1997
Declaration of satisfaction of mortgage/charge
dot icon31/07/1997
Declaration of satisfaction of mortgage/charge
dot icon01/04/1997
Return made up to 14/03/97; no change of members
dot icon31/12/1996
Accounts for a small company made up to 1996-04-30
dot icon26/03/1996
Return made up to 14/03/96; no change of members
dot icon05/02/1996
Accounts for a small company made up to 1995-04-30
dot icon11/05/1995
Particulars of mortgage/charge
dot icon22/03/1995
Return made up to 14/03/95; full list of members
dot icon28/02/1995
Accounts for a small company made up to 1994-04-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/04/1994
Resolutions
dot icon28/04/1994
Resolutions
dot icon28/04/1994
Resolutions
dot icon21/03/1994
Return made up to 14/03/94; no change of members
dot icon16/11/1993
Accounts for a small company made up to 1993-04-30
dot icon19/03/1993
Return made up to 14/03/93; no change of members
dot icon24/11/1992
Accounts for a small company made up to 1992-04-30
dot icon20/03/1992
Return made up to 14/03/92; full list of members
dot icon21/02/1992
Declaration of satisfaction of mortgage/charge
dot icon21/02/1992
Declaration of satisfaction of mortgage/charge
dot icon30/01/1992
Particulars of mortgage/charge
dot icon30/01/1992
Particulars of mortgage/charge
dot icon04/11/1991
Accounting reference date notified as 30/04
dot icon17/09/1991
Declaration of satisfaction of mortgage/charge
dot icon17/09/1991
Declaration of satisfaction of mortgage/charge
dot icon09/09/1991
Particulars of mortgage/charge
dot icon09/09/1991
Particulars of mortgage/charge
dot icon02/09/1991
Registered office changed on 02/09/91 from: hobson house, 155 gower street, london, WC1E 6BJ
dot icon25/04/1991
Secretary resigned;new secretary appointed
dot icon25/04/1991
Director resigned;new director appointed
dot icon19/04/1991
Registered office changed on 19/04/91 from: 2 baches street, london, N1 6UB
dot icon17/04/1991
Particulars of mortgage/charge
dot icon17/04/1991
Particulars of mortgage/charge
dot icon14/03/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cohen, Michael George
Director
13/07/2010 - Present
100
Ritblat, James William Jeremy
Director
06/06/2016 - Present
256
Ritblat, John, Sir
Director
17/01/2008 - Present
105
Cohen, Michael George
Secretary
01/08/2010 - Present
-

Persons with Significant Control

6
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 CREDITINCOME LIMITED

CREDITINCOME LIMITED is an(a) Active company incorporated on 14/03/1991 with the registered office located at 35 Ballards Lane, London N3 1XW. There are currently 4 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 CREDITINCOME LIMITED?

toggle

CREDITINCOME LIMITED is currently Active. It was registered on 14/03/1991 .

Where is CREDITINCOME LIMITED located?

toggle

CREDITINCOME LIMITED is registered at 35 Ballards Lane, London N3 1XW.

What does CREDITINCOME LIMITED do?

toggle

CREDITINCOME LIMITED operates in the Security dealing on own account (64.99/1 - SIC 2007) sector.

What is the latest filing for CREDITINCOME LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-03-14 with no updates.