CREDMA LIMITED

Register to unlock more data on OkredoRegister

CREDMA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09353236

Incorporation date

12/12/2014

Size

Dormant

Contacts

Registered address

Registered address

43 Redwoods, Addlestone KT15 1JNCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2014)
dot icon24/02/2026
Final Gazette dissolved via compulsory strike-off
dot icon02/02/2026
Registered office address changed to PO Box 4385, 09353236 - Companies House Default Address, Cardiff, CF14 8LH on 2026-02-02
dot icon02/02/2026
Address of officer Mr Paul William Butler changed to 09353236 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-02
dot icon02/02/2026
Address of person with significant control Mr Paul William Butler changed to 09353236 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-02
dot icon02/02/2026
Address of person with significant control Mr Paul William Butler changed to 09353236 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-02
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon30/10/2024
Confirmation statement made on 2024-09-11 with no updates
dot icon30/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon31/10/2023
Confirmation statement made on 2023-09-11 with no updates
dot icon22/03/2023
Accounts for a dormant company made up to 2022-12-31
dot icon30/11/2022
Compulsory strike-off action has been discontinued
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon29/11/2022
Confirmation statement made on 2022-09-11 with no updates
dot icon10/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon26/10/2021
Confirmation statement made on 2021-09-11 with no updates
dot icon15/03/2021
Accounts for a dormant company made up to 2020-12-31
dot icon28/09/2020
Confirmation statement made on 2020-09-11 with no updates
dot icon05/02/2020
Accounts for a dormant company made up to 2019-12-31
dot icon04/12/2019
Compulsory strike-off action has been discontinued
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon28/11/2019
Confirmation statement made on 2019-09-11 with updates
dot icon14/03/2019
Accounts for a dormant company made up to 2018-12-31
dot icon26/09/2018
Confirmation statement made on 2018-09-11 with updates
dot icon22/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon28/12/2017
Director's details changed for Mr Paul William Butler on 2017-12-28
dot icon04/10/2017
Statement of capital following an allotment of shares on 2017-09-30
dot icon11/09/2017
Notification of Paul William Butler as a person with significant control on 2016-04-06
dot icon11/09/2017
Confirmation statement made on 2017-09-11 with no updates
dot icon10/09/2017
Confirmation statement made on 2017-09-03 with updates
dot icon04/01/2017
Accounts for a dormant company made up to 2016-12-31
dot icon12/10/2016
Registered office address changed from Cci House 43 Redwoods Addlestone Surrey KT15 1JN England to 43 Redwoods Addlestone KT15 1JN on 2016-10-12
dot icon12/10/2016
Termination of appointment of Paul William Butler as a secretary on 2016-10-12
dot icon17/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon19/06/2016
Termination of appointment of Matthew Kenneth Butler as a director on 2016-01-31
dot icon03/02/2016
Registered office address changed from 207 Regent Street 3rd Floor London W1B 3HH to Cci House 43 Redwoods Addlestone Surrey KT15 1JN on 2016-02-03
dot icon14/01/2016
Accounts for a dormant company made up to 2015-12-31
dot icon18/09/2015
Termination of appointment of Mark Robertson as a director on 2015-04-09
dot icon03/09/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon13/04/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon09/04/2015
Appointment of Mr Mark Robertson as a director on 2015-04-09
dot icon07/04/2015
Appointment of Mr Matthew Butler as a director on 2015-04-07
dot icon23/02/2015
Secretary's details changed for Mr Paul Butler on 2015-02-21
dot icon12/12/2014
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 icon0 % *

* during past year

Cash in Bank

£210.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/09/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
210.00
-
0.00
210.00
-
2022
-
210.00
-
0.00
210.00
-
2022
-
210.00
-
0.00
210.00
-

Employees

2022

Employees

-

Net Assets(GBP)

210.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

210.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul William Butler
Director
12/12/2014 - Present
14
Butler, Matthew Kenneth
Director
07/04/2015 - 31/01/2016
1
Robertson, Mark
Director
09/04/2015 - 09/04/2015
1
Butler, Paul William
Secretary
12/12/2014 - 12/10/2016
-

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 CREDMA LIMITED

CREDMA LIMITED is an(a) Dissolved company incorporated on 12/12/2014 with the registered office located at 43 Redwoods, Addlestone KT15 1JN. 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 CREDMA LIMITED?

toggle

CREDMA LIMITED is currently Dissolved. It was registered on 12/12/2014 and dissolved on 24/02/2026.

Where is CREDMA LIMITED located?

toggle

CREDMA LIMITED is registered at 43 Redwoods, Addlestone KT15 1JN.

What does CREDMA LIMITED do?

toggle

CREDMA LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CREDMA LIMITED?

toggle

The latest filing was on 24/02/2026: Final Gazette dissolved via compulsory strike-off.