EURO CREDITS ALLIANCE GROUP LTD

Register to unlock more data on OkredoRegister

EURO CREDITS ALLIANCE GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11617088

Incorporation date

11/10/2018

Size

Unaudited abridged

Contacts

Registered address

Registered address

246-250 Romford Road, London E7 9HZCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2018)
dot icon09/12/2025
Compulsory strike-off action has been suspended
dot icon11/11/2025
First Gazette notice for compulsory strike-off
dot icon11/12/2024
Termination of appointment of Stewart Kelvin Moss as a director on 2024-12-11
dot icon05/11/2024
Certificate of change of name
dot icon23/09/2024
Termination of appointment of John Ademola Adesanya as a director on 2024-09-15
dot icon23/09/2024
Director's details changed for Mr Johnson Livingstone on 2024-09-10
dot icon23/09/2024
Notification of Johnson Livingstone as a person with significant control on 2024-09-10
dot icon23/09/2024
Cessation of John Ademola Adesanya as a person with significant control on 2024-09-10
dot icon20/09/2024
Appointment of Mr John Ademola Adesanya as a director on 2024-09-07
dot icon19/09/2024
Notification of John Adesanya as a person with significant control on 2024-09-02
dot icon19/09/2024
Cessation of Mark Osborne as a person with significant control on 2024-09-02
dot icon27/08/2024
Termination of appointment of Prakash Gowdar as a secretary on 2024-08-26
dot icon23/08/2024
Appointment of Mr Prakash Gowdar as a secretary on 2024-08-12
dot icon18/08/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon31/07/2024
Registered office address changed from 148 Great Charles Street Queensway Birmingham B3 3HT England to 246-250 Romford Road London E7 9HZ on 2024-07-31
dot icon04/07/2024
Notification of Mark Osborne as a person with significant control on 2024-06-27
dot icon13/05/2024
Registered office address changed from 246-250 Romford Road London E7 9HZ England to 148 Great Charles Street Queensway Birmingham B3 3HT on 2024-05-13
dot icon13/05/2024
Cessation of John Ademola Adesanya as a person with significant control on 2024-04-30
dot icon13/05/2024
Termination of appointment of John Ademola Adesanya as a director on 2024-04-30
dot icon05/02/2024
Appointment of Mr John Ademola Adesanya as a director on 2024-01-20
dot icon03/02/2024
Appointment of Mr Gole Belia as a director on 2024-01-20
dot icon03/02/2024
Registered office address changed from 207 Regent Street London W1B 3HH England to 246-250 Romford Road London E7 9HZ on 2024-02-03
dot icon01/02/2024
Cessation of John Middleton as a person with significant control on 2024-01-18
dot icon01/02/2024
Notification of John Adesanya as a person with significant control on 2024-01-18
dot icon20/11/2023
Unaudited abridged accounts made up to 2023-10-31
dot icon14/11/2023
Compulsory strike-off action has been discontinued
dot icon13/11/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon09/11/2023
Notification of John Middleton as a person with significant control on 2023-10-29
dot icon09/11/2023
Cessation of John Ademola Adesanya as a person with significant control on 2023-10-29
dot icon10/10/2023
Compulsory strike-off action has been suspended
dot icon26/09/2023
First Gazette notice for compulsory strike-off
dot icon26/09/2023
Termination of appointment of John Ademola Adesanya as a director on 2023-09-25
dot icon22/08/2023
Registered office address changed from 246-250 Romford Road London E7 9HZ England to 207 Regent Street London W1B 3HH on 2023-08-22
dot icon27/07/2023
Confirmation statement made on 2023-07-27 with updates
dot icon19/07/2023
Confirmation statement made on 2023-07-19 with updates
dot icon07/07/2023
Confirmation statement made on 2023-07-07 with updates
dot icon07/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon06/06/2023
Appointment of Mr Stewart Kelvin Moss as a director on 2023-06-02
dot icon02/06/2023
Termination of appointment of Stewart Kelvin Moss as a director on 2023-06-02
dot icon02/06/2023
Appointment of Mr John Ademola Adesanya as a director on 2023-05-23
dot icon02/06/2023
Notification of John Adesanya as a person with significant control on 2023-05-23
dot icon02/06/2023
Cessation of Mehmood Butt as a person with significant control on 2023-05-23
dot icon09/11/2022
Termination of appointment of John Adesanya as a director on 2022-10-30
dot icon09/11/2022
Cessation of John Adesanya as a person with significant control on 2022-11-08
dot icon09/11/2022
Notification of Mehmood Butt as a person with significant control on 2022-11-09
dot icon11/10/2018
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
31/10/2023
dot iconNext confirmation date
27/07/2025
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
dot iconNext due on
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
4.95K
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ricketts, Colin Gerald
Director
11/10/2018 - 09/06/2020
11
Gough, Michael
Director
08/06/2020 - 05/07/2021
2
Adesanya, John
Director
30/09/2022 - 30/10/2022
-
Padinhar Aboobacker, Hassain
Director
11/05/2020 - 15/06/2020
-
Faturoti, Moses
Director
29/06/2021 - Present
2

Persons with Significant Control

18
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 EURO CREDITS ALLIANCE GROUP LTD

EURO CREDITS ALLIANCE GROUP LTD is an(a) Active company incorporated on 11/10/2018 with the registered office located at 246-250 Romford Road, London E7 9HZ. There are currently 4 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 EURO CREDITS ALLIANCE GROUP LTD?

toggle

EURO CREDITS ALLIANCE GROUP LTD is currently Active. It was registered on 11/10/2018 .

Where is EURO CREDITS ALLIANCE GROUP LTD located?

toggle

EURO CREDITS ALLIANCE GROUP LTD is registered at 246-250 Romford Road, London E7 9HZ.

What does EURO CREDITS ALLIANCE GROUP LTD do?

toggle

EURO CREDITS ALLIANCE GROUP LTD operates in the Security and commodity contracts dealing activities (66.12 - SIC 2007) sector.

What is the latest filing for EURO CREDITS ALLIANCE GROUP LTD?

toggle

The latest filing was on 09/12/2025: Compulsory strike-off action has been suspended.