CREDULUM LTD

Register to unlock more data on OkredoRegister

CREDULUM LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11783629

Incorporation date

23/01/2019

Size

Dormant

Contacts

Registered address

Registered address

4385, 11783629 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2019)
dot icon27/10/2025
Registered office address changed to PO Box 4385, 11783629 - Companies House Default Address, Cardiff, CF14 8LH on 2025-10-27
dot icon09/09/2025
Registered office address changed from 5 Brayford Square Stepney Green London E1 0SG England to PO Box 4385 Cardiff CF14 8LH on 2025-09-09
dot icon09/09/2025
Change of details for Mr John Shirlow as a person with significant control on 2025-09-01
dot icon12/06/2024
Compulsory strike-off action has been suspended
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon06/10/2023
Cessation of Peejay Eboigbe-Oseojie as a person with significant control on 2023-06-18
dot icon04/10/2023
Termination of appointment of Peejay Eboigbe-Oseojie as a director on 2023-09-28
dot icon04/10/2023
Notification of John Shirlow as a person with significant control on 2023-06-18
dot icon30/08/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon30/08/2023
Accounts for a dormant company made up to 2023-01-31
dot icon02/12/2022
Compulsory strike-off action has been discontinued
dot icon01/12/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon01/11/2022
First Gazette notice for compulsory strike-off
dot icon19/08/2022
Registered office address changed from 5 Brayford Square London E1 0SG England to 5 Brayford Square Stepney Green London E1 0SG on 2022-08-19
dot icon12/08/2022
Micro company accounts made up to 2022-01-31
dot icon15/05/2022
Director's details changed for Mr Peejay Eboigbe-Oseojie on 2022-05-03
dot icon15/05/2022
Cessation of Peejay Eboigbe-Oseoje as a person with significant control on 2022-03-18
dot icon13/05/2022
Notification of Peejay Eboigbe-Oseoje as a person with significant control on 2022-03-06
dot icon13/05/2022
Change of details for Mr Peejay Eboigbe-Oseojie as a person with significant control on 2021-02-08
dot icon12/05/2022
Registered office address changed from 98 Midhurst Gardens Uxbridge UB10 9DW England to 5 Brayford Square London E1 0SG on 2022-05-12
dot icon07/03/2022
Registered office address changed from 98 Midhurst Gardens Uxbridge UB10 9DW England to 98 Midhurst Gardens Uxbridge UB10 9DW on 2022-03-07
dot icon07/03/2022
Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 98 Midhurst Gardens Uxbridge UB10 9DW on 2022-03-07
dot icon17/09/2021
Micro company accounts made up to 2021-01-31
dot icon17/09/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon15/03/2021
Registered office address changed from 8 Warham Close Cheshunt Waltham Cross EN8 9FJ England to 71-75 Shelton Street London WC2H 9JQ on 2021-03-15
dot icon15/03/2021
Termination of appointment of Olubukola Aramide Okeyale as a director on 2020-12-14
dot icon15/03/2021
Appointment of Mr Peejay Eboigbe-Oseojie as a director on 2020-12-14
dot icon15/03/2021
Cessation of Olubukola Aramide Okeyale as a person with significant control on 2021-03-15
dot icon15/03/2021
Notification of Peejay Eboigbe-Oseojie as a person with significant control on 2020-12-14
dot icon27/02/2021
Confirmation statement made on 2020-08-14 with updates
dot icon10/08/2020
Registered office address changed from 22E Oak End Way Gerrards Cross SL9 8BR England to 8 Warham Close Cheshunt Waltham Cross EN8 9FJ on 2020-08-10
dot icon06/08/2020
Confirmation statement made on 2020-08-06 with updates
dot icon06/08/2020
Notification of Olubukola Aramide Okeyale as a person with significant control on 2020-02-28
dot icon06/08/2020
Appointment of Olubukola Aramide Okeyale as a director on 2020-02-28
dot icon06/08/2020
Termination of appointment of Peejay Eboigbe-Oseojie as a director on 2020-02-28
dot icon06/08/2020
Cessation of Peejay Eboigbe-Oseojie as a person with significant control on 2020-02-28
dot icon28/07/2020
Resolutions
dot icon27/07/2020
Confirmation statement made on 2020-07-27 with updates
dot icon27/07/2020
Notification of Peejay Eboigbe-Oseojie as a person with significant control on 2020-01-01
dot icon27/07/2020
Registered office address changed from 255 Old Kent Road London SE1 5LU United Kingdom to 22E Oak End Way Gerrards Cross SL9 8BR on 2020-07-27
dot icon27/07/2020
Appointment of Mr Peejay Eboigbe-Oseojie as a director on 2020-01-01
dot icon27/07/2020
Termination of appointment of Rashidat Abisola Ayoride as a director on 2020-03-09
dot icon27/07/2020
Termination of appointment of Rashidat Abisola Ayorinde as a director on 2020-03-09
dot icon12/03/2020
Appointment of Mrs Rashidat Abisola Ayoride as a director on 2020-03-08
dot icon12/03/2020
Appointment of Mrs Rashidat Abisola Ayorinde as a director on 2020-03-08
dot icon12/03/2020
Termination of appointment of Saidi Adebayo Ayoride as a director on 2020-03-08
dot icon12/03/2020
Cessation of Saidi Adebayo Ayorinde as a person with significant control on 2020-03-08
dot icon25/02/2020
Accounts for a dormant company made up to 2020-01-31
dot icon24/02/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon25/03/2019
Change of details for Mr Saidi Adebayo Ayoride as a person with significant control on 2019-03-25
dot icon23/01/2019
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2023
dot iconNext confirmation date
14/08/2024
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
dot iconNext due on
31/10/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
1.73K
-
0.00
-
-
2023
-
1.00K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Okeyale, Olubukola Aramide
Director
28/02/2020 - 14/12/2020
5
Ayorinde, Rashidat Abisola
Director
08/03/2020 - 09/03/2020
2
Mr Peejay Eboigbe-Oseojie
Director
14/12/2020 - 28/09/2023
14
Mr Peejay Eboigbe-Oseojie
Director
01/01/2020 - 28/02/2020
14
Ayoride, Rashidat Abisola
Director
08/03/2020 - 09/03/2020
-

Persons with Significant Control

7
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 CREDULUM LTD

CREDULUM LTD is an(a) Active company incorporated on 23/01/2019 with the registered office located at 4385, 11783629 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently no 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 CREDULUM LTD?

toggle

CREDULUM LTD is currently Active. It was registered on 23/01/2019 .

Where is CREDULUM LTD located?

toggle

CREDULUM LTD is registered at 4385, 11783629 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CREDULUM LTD do?

toggle

CREDULUM LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CREDULUM LTD?

toggle

The latest filing was on 27/10/2025: Registered office address changed to PO Box 4385, 11783629 - Companies House Default Address, Cardiff, CF14 8LH on 2025-10-27.