CROYDON ENTERPRISE LOAN FUND LIMITED

Register to unlock more data on OkredoRegister

CROYDON ENTERPRISE LOAN FUND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06160354

Incorporation date

14/03/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bernard Weatherill House, 8 Mint Walk, Croydon CR0 1EACopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2007)
dot icon16/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon16/03/2026
Confirmation statement made on 2026-03-14 with no updates
dot icon14/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon05/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon20/12/2023
Accounts for a small company made up to 2023-03-31
dot icon12/12/2023
Termination of appointment of Stephen Richard Tate as a director on 2023-04-10
dot icon12/12/2023
Termination of appointment of Bwb Secretarial Limited as a secretary on 2023-04-10
dot icon12/12/2023
Appointment of Mr Nish Jayantilal Popat as a director on 2023-04-10
dot icon22/05/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon04/11/2022
Accounts for a small company made up to 2022-03-31
dot icon25/03/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon22/03/2022
Accounts for a small company made up to 2021-03-31
dot icon22/12/2021
Previous accounting period shortened from 2021-03-31 to 2021-03-30
dot icon23/04/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon31/03/2021
Accounts for a small company made up to 2020-03-31
dot icon31/12/2020
Termination of appointment of Paula Jane Murray as a director on 2020-12-15
dot icon16/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon11/03/2020
Appointment of Mr Stephen Richard Tate as a director on 2020-02-11
dot icon09/03/2020
Termination of appointment of Emma Clare Lindsell as a director on 2020-02-25
dot icon02/12/2019
Accounts for a small company made up to 2019-03-31
dot icon09/10/2019
Appointment of Mr Stephen John Hopkins as a director on 2019-09-30
dot icon09/08/2019
Termination of appointment of Rakhee Dave-Shah as a director on 2019-08-09
dot icon15/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon23/12/2018
Accounts for a small company made up to 2018-03-31
dot icon03/10/2018
Appointment of Ms Paula Jane Murray as a director on 2018-09-07
dot icon10/08/2018
Termination of appointment of Stephen Richard Tate as a director on 2018-08-10
dot icon24/04/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon24/04/2018
Appointment of Mrs Rakhee Dave-Shah as a director on 2018-02-20
dot icon27/02/2018
Auditor's resignation
dot icon07/02/2018
Termination of appointment of Graham Neil Cadle as a director on 2018-01-31
dot icon21/12/2017
Appointment of Mr Graham Neil Cadle as a director on 2017-10-31
dot icon08/12/2017
Accounts for a small company made up to 2017-03-31
dot icon01/12/2017
Termination of appointment of Mark Andrew Fowler as a director on 2017-11-30
dot icon09/05/2017
Confirmation statement made on 2017-03-14 with updates
dot icon08/05/2017
Termination of appointment of Richard Matthew Simpson as a director on 2017-01-06
dot icon21/03/2017
Appointment of Emma Clare Lindsell as a director on 2017-03-10
dot icon06/01/2017
Full accounts made up to 2016-03-31
dot icon22/03/2016
Annual return made up to 2016-03-14 no member list
dot icon14/01/2016
Appointment of Mr Stephen Richard Tate as a director on 2015-12-07
dot icon30/11/2015
Full accounts made up to 2015-03-31
dot icon11/06/2015
Termination of appointment of Lisa Amanda Mccance as a director on 2015-06-11
dot icon24/03/2015
Annual return made up to 2015-03-14 no member list
dot icon20/03/2015
Appointment of Mr Mark Fowler as a director on 2015-02-25
dot icon05/03/2015
Register(s) moved to registered inspection location 10 Queen Street Place London EC4R 1BE
dot icon05/03/2015
Register inspection address has been changed from 2-6 Cannon Street London EC4M 6YH United Kingdom to 10 Queen Street Place London EC4R 1BE
dot icon02/03/2015
Secretary's details changed for Bwb Secretarial Limited on 2015-03-02
dot icon03/01/2015
Termination of appointment of Hannah Mary Miller as a director on 2014-12-31
dot icon23/12/2014
Full accounts made up to 2014-03-31
dot icon04/06/2014
Resolutions
dot icon26/03/2014
Annual return made up to 2014-03-14 no member list
dot icon06/03/2014
Director's details changed for Hannah Miller on 2014-02-24
dot icon06/03/2014
Director's details changed for Richard Matthew Simpson on 2014-02-24
dot icon06/03/2014
Director's details changed for Miss Lisa Amanda Mccance on 2014-02-24
dot icon06/03/2014
Registered office address changed from 18Th Floor South Side Taberner House Park Lane Croydon CR0 1JT United Kingdom on 2014-03-06
dot icon09/12/2013
Full accounts made up to 2013-03-31
dot icon13/08/2013
Termination of appointment of Nathan Elvery as a director
dot icon31/07/2013
Appointment of Richard Matthew Simpson as a director
dot icon29/05/2013
Register(s) moved to registered inspection location
dot icon29/05/2013
Register inspection address has been changed
dot icon24/04/2013
Annual return made up to 2013-03-14 no member list
dot icon05/02/2013
Full accounts made up to 2012-03-31
dot icon06/08/2012
Appointment of Miss Lisa Mccance as a director
dot icon17/04/2012
Director's details changed for Hannah Miller on 2012-03-13
dot icon17/04/2012
Director's details changed for Nathan Dominic Elvery on 2012-03-13
dot icon17/04/2012
Registered office address changed from Amp House 8Th Floor Dingwall Road Croydon Surrey CR0 2LX on 2012-04-17
dot icon17/04/2012
Appointment of Bwb Secretarial Limited as a secretary
dot icon17/04/2012
Annual return made up to 2012-03-14 no member list
dot icon08/01/2012
Full accounts made up to 2011-03-31
dot icon01/04/2011
Annual return made up to 2011-03-14 no member list
dot icon17/02/2011
Full accounts made up to 2010-03-31
dot icon29/09/2010
Termination of appointment of Anthony Kildare as a director
dot icon24/05/2010
Director's details changed for Nathan Dominic Elvery on 2010-05-06
dot icon19/05/2010
Director's details changed for Mr Antony Kildare on 2010-05-06
dot icon19/05/2010
Director's details changed for Hannah Miller on 2010-05-06
dot icon14/04/2010
Annual return made up to 2010-03-14 no member list
dot icon14/04/2010
Director's details changed for Mr Antony Kildare on 2009-10-01
dot icon14/04/2010
Director's details changed for Nathan Dominic Elvery on 2009-10-01
dot icon14/04/2010
Director's details changed for Hannah Miller on 2009-10-01
dot icon13/04/2010
Termination of appointment of Stella Okeahialam as a director
dot icon16/03/2010
Director's details changed for Mr Antony Kildare on 2009-07-29
dot icon05/03/2010
Registered office address changed from Park House 5Th Floor 22 Park Street Croydon London CR0 1YE on 2010-03-05
dot icon19/10/2009
Appointment of Mr Antony Kildare as a director
dot icon18/09/2009
Full accounts made up to 2009-03-31
dot icon10/08/2009
Resolutions
dot icon08/04/2009
Annual return made up to 14/03/09
dot icon08/04/2009
Location of debenture register
dot icon08/04/2009
Location of register of members
dot icon03/06/2008
Full accounts made up to 2008-03-31
dot icon18/04/2008
Annual return made up to 14/03/08
dot icon11/04/2008
Director appointed hannah miller
dot icon11/04/2008
Appointment terminate, secretary will tuckley logged form
dot icon07/04/2008
Appointment terminated secretary will tuckley
dot icon31/03/2008
Appointment terminated director will tuckley
dot icon14/03/2007
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
31/03/2024
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
30/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
986.24K
-
0.00
713.92K
-
2022
2
953.84K
-
0.00
776.56K
-
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
Popat, Nish
Director
10/04/2023 - Present
8
Tate, Stephen Richard
Director
11/02/2020 - 10/04/2023
2
Tate, Stephen Richard
Director
07/12/2015 - 10/08/2018
2
Lindsell, Emma Clare
Director
10/03/2017 - 25/02/2020
2
BWB SECRETARIAL LIMITED
Corporate Secretary
03/04/2012 - 10/04/2023
36

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+
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 CROYDON ENTERPRISE LOAN FUND LIMITED

CROYDON ENTERPRISE LOAN FUND LIMITED is an(a) Active company incorporated on 14/03/2007 with the registered office located at Bernard Weatherill House, 8 Mint Walk, Croydon CR0 1EA. There are currently 2 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 CROYDON ENTERPRISE LOAN FUND LIMITED?

toggle

CROYDON ENTERPRISE LOAN FUND LIMITED is currently Active. It was registered on 14/03/2007 .

Where is CROYDON ENTERPRISE LOAN FUND LIMITED located?

toggle

CROYDON ENTERPRISE LOAN FUND LIMITED is registered at Bernard Weatherill House, 8 Mint Walk, Croydon CR0 1EA.

What does CROYDON ENTERPRISE LOAN FUND LIMITED do?

toggle

CROYDON ENTERPRISE LOAN FUND LIMITED operates in the Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64.92/1 - SIC 2007) sector.

What is the latest filing for CROYDON ENTERPRISE LOAN FUND LIMITED?

toggle

The latest filing was on 16/03/2026: Total exemption full accounts made up to 2025-03-31.