CREDITLOGIC LIMITED

Register to unlock more data on OkredoRegister

CREDITLOGIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02935934

Incorporation date

06/06/1994

Size

Micro Entity

Contacts

Registered address

Registered address

48 Rainow Road, Macclesfield SK10 2PFCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1994)
dot icon20/11/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon30/07/2025
Micro company accounts made up to 2024-09-30
dot icon29/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon29/06/2024
Micro company accounts made up to 2023-09-30
dot icon28/12/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon28/12/2023
Registered office address changed from 83B Hale Road Hale Altrincham WA15 9HP England to 48 Rainow Road Macclesfield SK10 2PF on 2023-12-28
dot icon10/07/2023
Micro company accounts made up to 2022-09-30
dot icon18/11/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon29/07/2022
Accounts for a dormant company made up to 2021-09-30
dot icon28/11/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon27/07/2021
Accounts for a dormant company made up to 2020-09-30
dot icon28/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon29/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon15/10/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon15/10/2019
Registered office address changed from 48 Rainow Road Macclesfield SK10 2PF England to 83B Hale Road Hale Altrincham WA15 9HP on 2019-10-15
dot icon22/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon19/02/2019
Registered office address changed from 21 Lowe Street Macclesfield SK11 7NJ England to 48 Rainow Road Macclesfield SK10 2PF on 2019-02-19
dot icon03/01/2019
Confirmation statement made on 2018-11-29 with no updates
dot icon30/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon11/12/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon29/11/2016
Confirmation statement made on 2016-11-29 with updates
dot icon29/11/2016
Termination of appointment of Duncan Lee Mycock as a director on 2016-11-28
dot icon29/11/2016
Registered office address changed from , Goose Hey Farm Colden, Hebden Bridge, HX7 7HL to 48 Rainow Road Macclesfield SK10 2PF on 2016-11-29
dot icon29/11/2016
Appointment of Mr James Daniel Mycock as a director on 2016-11-29
dot icon29/11/2016
Micro company accounts made up to 2016-09-30
dot icon16/01/2016
Micro company accounts made up to 2015-09-30
dot icon16/01/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon22/01/2015
Micro company accounts made up to 2014-09-30
dot icon22/01/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon12/01/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon12/01/2014
Micro company accounts made up to 2013-09-30
dot icon11/01/2014
Termination of appointment of Kathryn Edwards as a secretary
dot icon01/07/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon25/02/2013
Statement of capital following an allotment of shares on 2013-02-21
dot icon30/01/2013
Annual return made up to 2011-06-06 with full list of shareholders
dot icon30/01/2013
Registered office address changed from , 16 Clarendon Drive, Macclesfield, Cheshire, SK10 2QQ on 2013-01-30
dot icon30/01/2013
Annual return made up to 2012-06-06
dot icon30/01/2013
Annual return made up to 2010-06-06
dot icon30/01/2013
Annual return made up to 2009-06-06 with full list of shareholders
dot icon30/01/2013
Annual return made up to 2008-06-06
dot icon30/01/2013
Annual return made up to 2007-06-06
dot icon30/01/2013
Appointment of Duncan Lee Mycock as a director
dot icon30/01/2013
Accounts for a dormant company made up to 2012-09-30
dot icon30/01/2013
Accounts for a dormant company made up to 2011-09-30
dot icon30/01/2013
Accounts for a dormant company made up to 2010-09-30
dot icon30/01/2013
Accounts for a dormant company made up to 2009-09-30
dot icon30/01/2013
Accounts for a dormant company made up to 2008-09-30
dot icon30/01/2013
Accounts for a dormant company made up to 2007-09-30
dot icon30/01/2013
Accounts for a dormant company made up to 2006-09-30
dot icon30/01/2013
Accounts for a dormant company made up to 2005-09-30
dot icon30/01/2013
Administrative restoration application
dot icon11/12/2007
Final Gazette dissolved via compulsory strike-off
dot icon28/08/2007
First Gazette notice for compulsory strike-off
dot icon31/07/2006
Return made up to 06/06/06; full list of members
dot icon14/06/2005
Return made up to 06/06/05; full list of members
dot icon14/06/2005
Accounts for a dormant company made up to 2004-09-30
dot icon15/06/2004
Return made up to 06/06/04; full list of members
dot icon28/04/2004
Accounts for a dormant company made up to 2003-09-30
dot icon28/07/2003
Return made up to 06/06/03; full list of members
dot icon13/04/2003
Accounts for a dormant company made up to 2002-09-30
dot icon14/06/2002
Return made up to 06/06/02; full list of members
dot icon23/05/2002
Accounts for a dormant company made up to 2001-09-30
dot icon12/06/2001
Accounts for a dormant company made up to 2000-09-30
dot icon12/06/2001
Return made up to 06/06/01; full list of members
dot icon19/06/2000
Registered office changed on 19/06/00 from: 15 lowe street, macclesfield, cheshire, SK11 7NJ
dot icon19/06/2000
Secretary resigned
dot icon19/06/2000
New secretary appointed
dot icon19/06/2000
Return made up to 06/06/00; full list of members
dot icon25/05/2000
Accounts for a dormant company made up to 1999-09-30
dot icon15/06/1999
Return made up to 06/06/99; no change of members
dot icon08/06/1999
Accounts for a dormant company made up to 1998-09-30
dot icon16/07/1998
Return made up to 06/06/98; full list of members
dot icon15/04/1998
Accounts for a dormant company made up to 1997-09-30
dot icon16/06/1997
Return made up to 06/06/97; no change of members
dot icon10/06/1997
Accounts for a dormant company made up to 1996-09-30
dot icon09/06/1996
Return made up to 06/06/96; no change of members
dot icon14/03/1996
Accounts for a dormant company made up to 1995-09-30
dot icon20/02/1996
Resolutions
dot icon30/06/1995
Return made up to 06/06/95; full list of members
dot icon05/10/1994
Accounting reference date notified as 30/09
dot icon05/10/1994
New secretary appointed;director resigned;new director appointed
dot icon05/10/1994
Secretary resigned;new director appointed
dot icon23/08/1994
Registered office changed on 23/08/94 from: 82-86 deansgate, manchester, M3 2ER
dot icon06/06/1994
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
06/06/1994 - 18/08/1994
4516
Mycock, James Daniel
Director
29/11/2016 - Present
-
Johnson, Philip Michael
Director
18/08/1994 - 04/06/2006
-
Mycock, Duncan Lee
Director
04/06/2006 - 28/11/2016
1
BRITANNIA COMPANY FORMATIONS LIMITED
Nominee Secretary
06/06/1994 - 18/08/1994
4502

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+
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 CREDITLOGIC LIMITED

CREDITLOGIC LIMITED is an(a) Active company incorporated on 06/06/1994 with the registered office located at 48 Rainow Road, Macclesfield SK10 2PF. 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 CREDITLOGIC LIMITED?

toggle

CREDITLOGIC LIMITED is currently Active. It was registered on 06/06/1994 .

Where is CREDITLOGIC LIMITED located?

toggle

CREDITLOGIC LIMITED is registered at 48 Rainow Road, Macclesfield SK10 2PF.

What does CREDITLOGIC LIMITED do?

toggle

CREDITLOGIC LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CREDITLOGIC LIMITED?

toggle

The latest filing was on 20/11/2025: Confirmation statement made on 2025-10-15 with no updates.