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..
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 | : |
|
Registered Address | : | Cocoon Networks, 4 Christopher Street, London, England, EC2A 2BS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hamilton House, 4a The Avenue, London, United Kingdom, E4 9LD | Director | 31 October 2016 | Active |
Hamilton House, 4a The Avenue, London, United Kingdom, E4 9LD | Director | 17 April 2018 | Active |
Hamilton House, 4a The Avenue, London, United Kingdom, E4 9LD | Director | 13 October 2020 | Active |
17, Cavendish Square, London, England, W1G 0PH | Director | 21 March 2016 | Active |
Cocoon Networks, 4 Christopher Street, London, England, EC2A 2BS | Director | 21 March 2016 | Active |
Cocoon Networks, 4 Christopher Street, London, England, EC2A 2BS | Director | 19 January 2017 | Active |
17, Cavendish Square, London, England, W1G 0PH | Director | 19 January 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-07 | Officers | Change person director company with change date. | Download |
2024-02-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-30 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-12 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-25 | Capital | Capital allotment shares. | Download |
2022-06-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-21 | Address | Change registered office address company with date old address new address. | Download |
2022-02-10 | Officers | Change person director company with change date. | Download |
2022-02-10 | Officers | Change person director company with change date. | Download |
2022-02-09 | Address | Change registered office address company with date old address new address. | Download |
2021-11-01 | Capital | Capital allotment shares. | Download |
2021-10-27 | Capital | Capital allotment shares. | Download |
2021-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-16 | Capital | Capital allotment shares. | Download |
2021-03-22 | Officers | Change person director company with change date. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-30 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-21 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.