UKBizDB.co.uk

CREDIT LADDER LIMITED

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

This company is commonly known as Credit Ladder Limited. The company was founded 8 years ago and was given the registration number 10074481. The firm's registered office is in LONDON. You can find them at Cocoon Networks, 4 Christopher Street, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CREDIT LADDER LIMITED
Company Number:10074481
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Cocoon Networks, 4 Christopher Street, London, England, EC2A 2BS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hamilton House, 4a The Avenue, London, United Kingdom, E4 9LD

Director31 October 2016Active
Hamilton House, 4a The Avenue, London, United Kingdom, E4 9LD

Director17 April 2018Active
Hamilton House, 4a The Avenue, London, United Kingdom, E4 9LD

Director13 October 2020Active
17, Cavendish Square, London, England, W1G 0PH

Director21 March 2016Active
Cocoon Networks, 4 Christopher Street, London, England, EC2A 2BS

Director21 March 2016Active
Cocoon Networks, 4 Christopher Street, London, England, EC2A 2BS

Director19 January 2017Active
17, Cavendish Square, London, England, W1G 0PH

Director19 January 2017Active

People with Significant Control

George Gardiner
Notified on:24 June 2022
Status:Active
Date of birth:April 1984
Nationality:English
Country of residence:United Kingdom
Address:Hamilton House, 4a The Avenue, London, United Kingdom, E4 9LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Robin John Tombs
Notified on:13 October 2020
Status:Active
Date of birth:April 2020
Nationality:British
Country of residence:England
Address:Cocoon Networks, 4 Christopher Street, London, England, EC2A 2BS
Nature of control:
  • Ownership of shares 75 to 100 percent
Robin John Tombs
Notified on:13 October 2020
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:United Kingdom
Address:Hamilton House, 4a The Avenue, London, United Kingdom, E4 9LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Pels
Notified on:18 October 2018
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:England
Address:Unit 319, Cocoon Networks, London, England, EC2A 2BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Pp Asset Management Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Foframe, 35-37 Brent Street, London, England, NW4 2EF
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Confirmation statement

Confirmation statement with updates.

Download
2024-02-07Officers

Change person director company with change date.

Download
2024-02-07Persons with significant control

Change to a person with significant control.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-02-07Confirmation statement

Confirmation statement with updates.

Download
2023-01-30Persons with significant control

Change to a person with significant control.

Download
2023-01-12Persons with significant control

Change to a person with significant control.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-06-25Capital

Capital allotment shares.

Download
2022-06-24Persons with significant control

Change to a person with significant control.

Download
2022-06-24Persons with significant control

Notification of a person with significant control.

Download
2022-03-21Persons with significant control

Change to a person with significant control.

Download
2022-03-21Confirmation statement

Confirmation statement with updates.

Download
2022-03-21Address

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

Download
2022-02-10Officers

Change person director company with change date.

Download
2022-02-10Officers

Change person director company with change date.

Download
2022-02-09Address

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

Download
2021-11-01Capital

Capital allotment shares.

Download
2021-10-27Capital

Capital allotment shares.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-09-16Capital

Capital allotment shares.

Download
2021-03-22Officers

Change person director company with change date.

Download
2021-03-22Confirmation statement

Confirmation statement with updates.

Download
2020-11-30Persons with significant control

Change to a person with significant control.

Download
2020-10-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.