UKBizDB.co.uk

CREDEX CAPITAL LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Credex Capital Ltd. The company was founded 12 years ago and was given the registration number 07827959. The firm's registered office is in LITTLE BADDOW. You can find them at Cloggers, Spring Elms Lane, Little Baddow, Essex. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CREDEX CAPITAL LTD
Company Number:07827959
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 2011
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Cloggers, Spring Elms Lane, Little Baddow, Essex, CM3 4SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5-6, Corn Hill, Exchange Way, Chelmsford, England, CM1 1XE

Director04 May 2016Active
5-6, Corn Hill, Exchange Way, Chelmsford, England, CM1 1XE

Director01 June 2016Active
5-6, Corn Hill, Exchange Way, Chelmsford, England, CM1 1XE

Director11 August 2023Active
5-6, Corn Hill, Exchange Way, Chelmsford, England, CM1 1XE

Director01 August 2022Active
1cloggers, Cottage, Spring Elms Lane, Little Baddow, United Kingdom, CM3 4SG

Director28 October 2011Active
Cloggers, Spring Elms Lane, Little Baddow, England, CM3 4SG

Director01 April 2013Active
Cloggers, Spring Elms Lane, Little Baddow, CM3 4SG

Director22 September 2016Active
Cloggers, Spring Elms Lane, Little Baddow, CM3 4SG

Director12 August 2016Active
Cloggers, Spring Elms Lane, Little Baddow, CM3 4SG

Director12 August 2016Active
5-6, Corn Hill, Exchange Way, Chelmsford, England, CM1 1XE

Director11 August 2023Active

People with Significant Control

Mr Peter Van Ochten
Notified on:01 September 2020
Status:Active
Date of birth:August 1967
Nationality:Polish
Country of residence:England
Address:5-6, Corn Hill, Chelmsford, England, CM1 1XE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jacek Stefanski
Notified on:01 September 2020
Status:Active
Date of birth:September 1969
Nationality:Polish
Country of residence:England
Address:5-6, Corn Hill, Chelmsford, England, CM1 1XE
Nature of control:
  • Significant influence or control
Sir John Anthony Hicks
Notified on:28 October 2016
Status:Active
Date of birth:May 1956
Nationality:British
Address:Cloggers, Spring Elms Lane, Little Baddow, CM3 4SG
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Gazette

Gazette notice compulsory.

Download
2023-08-14Officers

Termination director company with name termination date.

Download
2023-08-14Officers

Appoint person director company with name date.

Download
2023-08-14Accounts

Accounts with accounts type micro entity.

Download
2023-08-14Officers

Appoint person director company with name date.

Download
2023-08-14Address

Change registered office address company with date old address new address.

Download
2023-08-14Officers

Termination director company with name termination date.

Download
2022-12-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Officers

Appoint person director company with name date.

Download
2022-11-02Persons with significant control

Change to a person with significant control.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2021-12-30Accounts

Accounts with accounts type micro entity.

Download
2021-12-29Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Officers

Termination director company with name termination date.

Download
2021-07-27Persons with significant control

Cessation of a person with significant control.

Download
2020-12-17Persons with significant control

Change to a person with significant control.

Download
2020-12-17Persons with significant control

Notification of a person with significant control.

Download
2020-12-17Persons with significant control

Notification of a person with significant control.

Download
2020-12-17Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Confirmation statement

Confirmation statement with updates.

Download
2020-12-14Confirmation statement

Confirmation statement with updates.

Download
2020-12-14Accounts

Accounts with accounts type micro entity.

Download
2020-11-18Accounts

Accounts with accounts type micro entity.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.