CREDO TRADING LIMITED

Register to unlock more data on OkredoRegister

CREDO TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07751543

Incorporation date

24/08/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Frost Group Limited, Court House, Old Police Station, Ashby-De-La-Zouch, Leicestershire LE65 1BRCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2011)
dot icon17/12/2024
Final Gazette dissolved following liquidation
dot icon17/09/2024
Return of final meeting in a creditors' voluntary winding up
dot icon23/01/2024
Statement of affairs
dot icon23/01/2024
Resolutions
dot icon23/01/2024
Appointment of a voluntary liquidator
dot icon23/01/2024
Registered office address changed from Kemp House 152-160 City Road London London EC1V 2NX to Frost Group Limited, Court House Old Police Station Ashby-De-La-Zouch Leicestershire LE65 1BR on 2024-01-23
dot icon15/07/2023
Registered office address changed from 48 Ealing Park Gardens London W5 4EU England to Kemp House 152-160 City Road London London EC1V 2NX on 2023-07-15
dot icon24/05/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon07/12/2022
Total exemption full accounts made up to 2022-08-31
dot icon25/05/2022
Change of details for Mr Boris Ivanovic as a person with significant control on 2021-09-02
dot icon24/05/2022
Confirmation statement made on 2022-05-24 with updates
dot icon13/05/2022
Director's details changed for Mr Boris Ivanovic on 2022-05-13
dot icon13/05/2022
Change of details for Mr Boris Ivanovic as a person with significant control on 2022-05-13
dot icon13/05/2022
Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 48 Ealing Park Gardens London W5 4EU on 2022-05-13
dot icon27/10/2021
Total exemption full accounts made up to 2021-08-31
dot icon06/09/2021
Cessation of Laura Ivanovic as a person with significant control on 2021-09-02
dot icon02/09/2021
Termination of appointment of Laura Ivanovic as a director on 2021-09-01
dot icon24/08/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon02/11/2020
Total exemption full accounts made up to 2020-08-31
dot icon24/08/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon22/10/2019
Total exemption full accounts made up to 2019-08-31
dot icon27/08/2019
Registered office address changed from 40 Egerton Gardens London W13 8HQ England to Kemp House 152-160 City Road London EC1V 2NX on 2019-08-27
dot icon24/08/2019
Change of details for Mrs Laura Ivanovic as a person with significant control on 2019-08-15
dot icon24/08/2019
Change of details for Mr Boris Ivanovic as a person with significant control on 2019-08-15
dot icon24/08/2019
Director's details changed for Mrs Laura Ivanovic on 2019-08-15
dot icon24/08/2019
Director's details changed for Mr Boris Ivanovic on 2019-08-15
dot icon24/08/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon23/10/2018
Total exemption full accounts made up to 2018-08-31
dot icon24/08/2018
Confirmation statement made on 2018-08-24 with updates
dot icon05/01/2018
Change of details for Mr Boris Ivanovic as a person with significant control on 2017-10-01
dot icon04/01/2018
Change of details for Mrs Laura Ivanovic as a person with significant control on 2017-10-01
dot icon04/01/2018
Change of details for Mr Boris Ivanovic as a person with significant control on 2017-10-01
dot icon05/11/2017
Notification of Laura Ivanovic as a person with significant control on 2017-10-01
dot icon05/11/2017
Cessation of Sanuela Hubert as a person with significant control on 2017-10-01
dot icon11/10/2017
Total exemption full accounts made up to 2017-08-31
dot icon11/10/2017
Registered office address changed from 2B Silver Crescent London W4 5SE England to 40 Egerton Gardens London W13 8HQ on 2017-10-11
dot icon09/10/2017
Termination of appointment of Sanuela Hulbert as a director on 2017-10-09
dot icon24/08/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon26/02/2017
Total exemption small company accounts made up to 2016-08-31
dot icon01/11/2016
Director's details changed for Miss Sanuela Hulbert on 2016-10-20
dot icon01/11/2016
Director's details changed for Miss Sanuela Hulbert on 2016-10-20
dot icon01/11/2016
Director's details changed for Mr Boris Ivanovic on 2016-10-20
dot icon12/09/2016
Registered office address changed from St Stephens Court the Avenue Flat 7 London W13 8HX to 2B Silver Crescent London W4 5SE on 2016-09-12
dot icon07/09/2016
Appointment of Mrs Laura Ivanovic as a director on 2016-04-30
dot icon24/08/2016
Confirmation statement made on 2016-08-24 with updates
dot icon16/05/2016
Registered office address changed from Flat 7 12 st Stephens Court St Stephens Road West Ealing W13 8HB England to St Stephens Court the Avenue Flat 7 London W13 8HX on 2016-05-16
dot icon20/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon07/12/2015
Registered office address changed from 12 st Stephens Court Flat 7 st Stephens Road West Ealing W13 8HB to Flat 7 12 st Stephens Court St Stephens Road West Ealing W13 8HB on 2015-12-07
dot icon13/11/2015
Registered office address changed from Q West 1110 Great West Road Brentford TW8 0GP to 12 st Stephens Court Flat 7 st Stephens Road West Ealing W13 8HB on 2015-11-13
dot icon27/08/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon30/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon13/11/2014
Appointment of Mr Boris Ivanovic as a director on 2014-11-12
dot icon17/09/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon12/09/2014
Registered office address changed from 40 Gracechurch Street Iplan London EC3V 0BT United Kingdom to Q West 1110 Great West Road Brentford TW8 0GP on 2014-09-12
dot icon19/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon01/01/2014
Registered office address changed from 40 40 Gracechurch Street Iplan London EC3V 0BT United Kingdom on 2014-01-01
dot icon04/12/2013
Registered office address changed from Lansdowne House City Forum 250 City Road London EC1V 2PU England on 2013-12-04
dot icon17/09/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon11/09/2013
Registered office address changed from Great West House Great West Road Gw 1 Unit 00 Brentford Middlesex TW8 9DF on 2013-09-11
dot icon29/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon14/01/2013
Registered office address changed from 14 Stamford Brook Avenue London W6 0YD United Kingdom on 2013-01-14
dot icon19/09/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon19/07/2012
Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 2012-07-19
dot icon24/08/2011
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 icon-6.95 % *

* during past year

Cash in Bank

£25,299.00

Confirmation

dot iconLast made up date
31/08/2022
dot iconNext confirmation date
24/05/2024
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
47.82K
-
0.00
27.19K
-
2022
0
133.46K
-
0.00
25.30K
-
2022
0
133.46K
-
0.00
25.30K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

133.46K £Ascended179.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

25.30K £Descended-6.95 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CREDO TRADING LIMITED

CREDO TRADING LIMITED is an(a) Dissolved company incorporated on 24/08/2011 with the registered office located at Frost Group Limited, Court House, Old Police Station, Ashby-De-La-Zouch, Leicestershire LE65 1BR. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CREDO TRADING LIMITED?

toggle

CREDO TRADING LIMITED is currently Dissolved. It was registered on 24/08/2011 and dissolved on 17/12/2024.

Where is CREDO TRADING LIMITED located?

toggle

CREDO TRADING LIMITED is registered at Frost Group Limited, Court House, Old Police Station, Ashby-De-La-Zouch, Leicestershire LE65 1BR.

What does CREDO TRADING LIMITED do?

toggle

CREDO TRADING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CREDO TRADING LIMITED?

toggle

The latest filing was on 17/12/2024: Final Gazette dissolved following liquidation.