Company NameCredit Cards Ltd
DirectorJeff Leslie Redmayne
Company StatusActive
Company Number04854757
CategoryPrivate Limited Company
Incorporation Date4 August 2003(20 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jeff Leslie Redmayne
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2011(8 years, 1 month after company formation)
Appointment Duration12 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Ash Meadows
Picktree Village
Washington
Tyne And Wear
NE38 9HN
Secretary NameUK Company Secretaries Limited (Corporation)
StatusCurrent
Appointed04 August 2003(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Director NameJaysan Appadu
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address48 Rhodrons Avenue
Chessington
Surrey
KT9 1BA
Director NameMs Maureen Anne Caveley
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed04 August 2009(6 years after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2011)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Director NameUK Incorporations Limited (Corporation)
Date of BirthMarch 1964 (Born 60 years ago)
StatusResigned
Appointed04 August 2003(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed01 August 2004(12 months after company formation)
Appointment Duration5 years (resigned 04 August 2009)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB

Location

Registered Address12 Regent Terrace
Gateshead
NE8 1LU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Formacompany Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Filing History

8 September 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
12 August 2020Accounts for a dormant company made up to 31 January 2020 (7 pages)
22 June 2020Registered office address changed from 13 Patience Avenue Patience Avenue Seaton Burn Newcastle upon Tyne NE13 6HF England to 12 Regent Terrace Gateshead NE8 1LU on 22 June 2020 (1 page)
11 November 2019Accounts for a dormant company made up to 31 January 2019 (4 pages)
16 September 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
8 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
5 July 2018Accounts for a dormant company made up to 31 January 2018 (3 pages)
30 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
21 September 2017Registered office address changed from Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ to 13 Patience Avenue Patience Avenue Seaton Burn Newcastle upon Tyne NE13 6HF on 21 September 2017 (1 page)
20 September 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
31 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
19 October 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
7 October 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(4 pages)
7 October 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(4 pages)
7 October 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(4 pages)
30 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
14 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
14 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
22 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(4 pages)
22 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(4 pages)
22 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(4 pages)
28 November 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(4 pages)
28 November 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(4 pages)
28 November 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(4 pages)
16 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
16 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
14 November 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
14 November 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
6 November 2012Registered office address changed from C/O Mitchells Chartered Accountants Suite 4 Parsons House Parsons Road Washington Tyne and Wear NE37 1EZ United Kingdom on 6 November 2012 (1 page)
6 November 2012Registered office address changed from C/O Mitchells Chartered Accountants Suite 4 Parsons House Parsons Road Washington Tyne and Wear NE37 1EZ United Kingdom on 6 November 2012 (1 page)
6 November 2012Registered office address changed from C/O Mitchells Chartered Accountants Suite 4 Parsons House Parsons Road Washington Tyne and Wear NE37 1EZ United Kingdom on 6 November 2012 (1 page)
24 September 2012Previous accounting period shortened from 31 August 2012 to 31 January 2012 (3 pages)
24 September 2012Previous accounting period shortened from 31 August 2012 to 31 January 2012 (3 pages)
14 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
22 May 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
22 May 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
30 September 2011Appointment of Mr Jeffrey Leslie Redmayne as a director (2 pages)
30 September 2011Termination of appointment of Maureen Caveley as a director (1 page)
30 September 2011Appointment of Mr Jeffrey Leslie Redmayne as a director (2 pages)
30 September 2011Termination of appointment of Maureen Caveley as a director (1 page)
30 September 2011Registered office address changed from Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB on 30 September 2011 (1 page)
30 September 2011Registered office address changed from Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB on 30 September 2011 (1 page)
4 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
11 January 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
11 January 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
13 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
13 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
13 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
12 August 2010Secretary's details changed for Uk Company Secretaries Limited on 4 August 2010 (2 pages)
12 August 2010Secretary's details changed for Uk Company Secretaries Limited on 4 August 2010 (2 pages)
12 August 2010Secretary's details changed for Uk Company Secretaries Limited on 4 August 2010 (2 pages)
6 November 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
6 November 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
1 September 2009Director appointed maureen anne caveley (1 page)
1 September 2009Director appointed maureen anne caveley (1 page)
1 September 2009Return made up to 04/08/09; full list of members (3 pages)
1 September 2009Return made up to 04/08/09; full list of members (3 pages)
28 August 2009Appointment terminated director uk incorporations LIMITED (1 page)
28 August 2009Appointment terminated director uk incorporations LIMITED (1 page)
16 October 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
16 October 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
13 August 2008Return made up to 04/08/08; full list of members (3 pages)
13 August 2008Return made up to 04/08/08; full list of members (3 pages)
1 October 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
1 October 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
5 September 2007Return made up to 04/08/07; full list of members (2 pages)
5 September 2007Return made up to 04/08/07; full list of members (2 pages)
19 December 2006Accounts for a dormant company made up to 31 August 2006 (1 page)
19 December 2006Accounts for a dormant company made up to 31 August 2006 (1 page)
24 August 2006Return made up to 04/08/06; full list of members (2 pages)
24 August 2006Return made up to 04/08/06; full list of members (2 pages)
22 November 2005Accounts for a dormant company made up to 31 August 2005 (1 page)
22 November 2005Accounts for a dormant company made up to 31 August 2005 (1 page)
10 August 2005Return made up to 04/08/05; full list of members (2 pages)
10 August 2005Return made up to 04/08/05; full list of members (2 pages)
19 October 2004Accounts for a dormant company made up to 31 August 2004 (1 page)
19 October 2004Accounts for a dormant company made up to 31 August 2004 (1 page)
11 August 2004New director appointed (2 pages)
11 August 2004New director appointed (2 pages)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
10 August 2004Return made up to 04/08/04; full list of members
  • 363(287) ‐ Registered office changed on 10/08/04
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
10 August 2004Return made up to 04/08/04; full list of members
  • 363(287) ‐ Registered office changed on 10/08/04
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
1 December 2003New director appointed (4 pages)
1 December 2003New director appointed (4 pages)
19 November 2003Registered office changed on 19/11/03 from: 85 south street dorking surrey RH4 2LA (1 page)
19 November 2003Registered office changed on 19/11/03 from: 85 south street dorking surrey RH4 2LA (1 page)
13 November 2003Director resigned (1 page)
13 November 2003Director resigned (1 page)
4 August 2003Incorporation (15 pages)
4 August 2003Incorporation (15 pages)