PRECEPT FINANCE LTD

Register to unlock more data on OkredoRegister

PRECEPT FINANCE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12064847

Incorporation date

24/06/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

428-432 Ley Street, Ilford IG2 7BSCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2019)
dot icon02/04/2026
Total exemption full accounts made up to 2025-06-30
dot icon07/07/2025
Cessation of Muhammad Ashraful Islam as a person with significant control on 2025-06-30
dot icon07/07/2025
Registered office address changed from 428-432 428-432 Ley Street Ilford IG2 7BS England to 428-432 Ley Street Ilford IG2 7BS on 2025-07-07
dot icon07/07/2025
Confirmation statement made on 2025-06-23 with updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon02/12/2024
Registered office address changed from 720 Romford Road London E12 6BT England to 428-432 428-432 Ley Street Ilford IG2 7BS on 2024-12-02
dot icon09/07/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon09/07/2024
Micro company accounts made up to 2023-06-30
dot icon26/02/2024
Micro company accounts made up to 2023-06-30
dot icon26/02/2024
Appointment of Mr Tanveer Ahamed Peer Khan as a director on 2023-02-21
dot icon26/02/2024
Appointment of Mr Hassan Kausar Ahmed as a director on 2024-02-24
dot icon26/02/2024
Appointment of Mr Syed Tohel Ahmed as a director on 2021-11-30
dot icon26/02/2024
Appointment of Mr Harun Rashid Khan as a director on 2021-11-30
dot icon26/02/2024
Appointment of Dr Mahera Ruby as a director on 2021-09-11
dot icon26/02/2024
Appointment of Mr Ian Ibrahim Thompson as a director on 2021-10-07
dot icon26/02/2024
Appointment of Mr Mohammed Abul Fozoll as a director on 2022-01-19
dot icon26/02/2024
Appointment of Mr Tasneem Tanveer Ahamed as a director on 2022-01-31
dot icon26/02/2024
Appointment of Ms Amina Ali as a director on 2022-02-18
dot icon26/02/2024
Appointment of Mr Kuddus Ali as a director on 2022-03-03
dot icon26/02/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon26/02/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon26/02/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon26/02/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon26/02/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon26/02/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon26/02/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon26/02/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon26/02/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon26/02/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon26/02/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon23/02/2024
Registered office address changed from , 720 Romford Road, London, E12 6BT, England to 46 Lukin Street London E1 0AA on 2024-02-23
dot icon23/02/2024
Cessation of Muhammad Ashraful Islam as a person with significant control on 2024-02-20
dot icon23/02/2024
Director's details changed for Mr Shamim Ahmed Chowdhury on 2024-02-21
dot icon23/02/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon23/02/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon23/02/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon21/02/2024
Termination of appointment of Kuddus Solicitors London Limited as a director on 2024-02-19
dot icon21/02/2024
Termination of appointment of Matz Medical Ltd as a director on 2022-02-01
dot icon21/02/2024
Termination of appointment of Olive Capital Group Ltd as a director on 2022-02-05
dot icon21/02/2024
Registered office address changed from , 46 Lukin Street, London, E1 0AA to 46 Lukin Street London E1 0AA on 2024-02-21
dot icon21/02/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon21/02/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon21/02/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon19/02/2024
Confirmation statement made on 2023-08-01 with no updates
dot icon19/02/2024
Appointment of Matz Medical Ltd as a director on 2022-02-01
dot icon19/02/2024
Appointment of Kuddus Solicitors London Limited as a director on 2022-03-10
dot icon19/02/2024
Appointment of Olive Capital Group Ltd as a director on 2022-02-05
dot icon19/02/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon19/02/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon19/02/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon19/02/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon26/01/2024
Registered office address changed from , 94 Whitechapel Road, London, E1 1JQ, England to 46 Lukin Street London E1 0AA on 2024-01-26
dot icon26/01/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon01/08/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon01/08/2023
Director's details changed for Mr Shamim Ahmed Chowdhury on 2023-08-01
dot icon30/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon10/05/2023
Termination of appointment of Muhammad Ashraful Islam as a director on 2023-02-04
dot icon22/09/2021
Registered office address changed from , 720 Romford Road, London, E12 6BT, England to 46 Lukin Street London E1 0AA on 2021-09-22
dot icon05/11/2019
Registered office address changed from , 720a Romford Road, London, E12 6BT, United Kingdom to 46 Lukin Street London E1 0AA on 2019-11-05
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
12.04K
-
0.00
-
-
2022
3
4.56K
-
0.00
21.86K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Mahera Ruby
Director
11/09/2021 - Present
14
Ali, Kuddus
Director
03/03/2022 - Present
10
Fozoll, Mohammed Abul
Director
19/01/2022 - Present
2
Chowdhury, Shamim Ahmed
Director
24/06/2019 - Present
7
Ahmed, Syed Tohel
Director
30/11/2021 - Present
12

Persons with Significant Control

4
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 PRECEPT FINANCE LTD

PRECEPT FINANCE LTD is an(a) Active company incorporated on 24/06/2019 with the registered office located at 428-432 Ley Street, Ilford IG2 7BS. There are currently 11 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 PRECEPT FINANCE LTD?

toggle

PRECEPT FINANCE LTD is currently Active. It was registered on 24/06/2019 .

Where is PRECEPT FINANCE LTD located?

toggle

PRECEPT FINANCE LTD is registered at 428-432 Ley Street, Ilford IG2 7BS.

What does PRECEPT FINANCE LTD do?

toggle

PRECEPT FINANCE LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for PRECEPT FINANCE LTD?

toggle

The latest filing was on 02/04/2026: Total exemption full accounts made up to 2025-06-30.