Company NameKaizen Credit Limited
DirectorRonald Keith Howard
Company StatusActive
Company Number06586200
CategoryPrivate Limited Company
Incorporation Date7 May 2008(15 years, 11 months ago)
Previous NamesSeconds Count Finance Ltd. and Credit Giant Limited

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies

Directors

Director NameMr Ronald Keith Howard
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2008(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 75 The Link
49 Effra Road
London
SW2 1BZ
Director NameMr Paul Steven Morris
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2010(2 years after company formation)
Appointment Duration4 years, 11 months (resigned 07 May 2015)
RoleBanker
Country of ResidenceEngland
Correspondence AddressUnit 75 Eurolink Business Centre
49 Effra Road
London
SW2 1BZ
Director NameMr Maximilian Strode-Gibbons
Date of BirthDecember 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2015(7 years after company formation)
Appointment Duration6 months, 1 week (resigned 12 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 75 Eurolink Business Centre
49 Effra Road
London
SW2 1BZ
Director NameMr Francis Ida McCulloch Hazeel
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2017(8 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 75 Eurolink Business Centre
49 Effra Road
London
SW2 1BZ
Director NameMr Graham Richard Johnson
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2017(8 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 75 The Link
49 Effra Road
London
SW2 1BZ

Contact

Websitesecondscountfinance.co.uk
Telephone020 72744073
Telephone regionLondon

Location

Registered AddressUnit 75 The Link
49 Effra Road
London
SW2 1BZ
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardColdharbour
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

500 at £1Maria Evelyn Smith
50.00%
Ordinary
500 at £1Ronald Keith Howard
50.00%
Ordinary

Financials

Year2014
Net Worth-£51,999
Cash£1

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

4 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
18 February 2020Registered office address changed from Unit 75 Eurolink Business Centre 49 Effra Road London SW2 1BZ to Unit 75 the Link 49 Effra Road London SW2 1BZ on 18 February 2020 (1 page)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
17 January 2019Termination of appointment of Francis Ida Mcculloch Hazeel as a director on 17 January 2019 (1 page)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
12 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
8 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
8 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
16 February 2017Appointment of Mr Graham Richard Johnson as a director on 16 February 2017 (2 pages)
16 February 2017Appointment of Mr Francis Ida Mcculloch Hazeel as a director on 16 February 2017 (2 pages)
16 February 2017Appointment of Mr Graham Richard Johnson as a director on 16 February 2017 (2 pages)
16 February 2017Appointment of Mr Francis Ida Mcculloch Hazeel as a director on 16 February 2017 (2 pages)
20 January 2017Statement of capital following an allotment of shares on 20 January 2017
  • GBP 101,000
(3 pages)
20 January 2017Statement of capital following an allotment of shares on 20 January 2017
  • GBP 101,000
(3 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 September 2016Change of name notice (2 pages)
2 September 2016Change of name notice (2 pages)
2 September 2016Company name changed credit giant LIMITED\certificate issued on 02/09/16
  • RES15 ‐ Change company name resolution on 2016-08-12
(2 pages)
2 September 2016Company name changed credit giant LIMITED\certificate issued on 02/09/16
  • RES15 ‐ Change company name resolution on 2016-08-12
(2 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
(3 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
(3 pages)
13 November 2015Termination of appointment of Maximilian Strode-Gibbons as a director on 12 November 2015 (1 page)
13 November 2015Termination of appointment of Maximilian Strode-Gibbons as a director on 12 November 2015 (1 page)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 May 2015Appointment of Mr Maximilian Strode-Gibbons as a director on 7 May 2015 (2 pages)
7 May 2015Termination of appointment of Paul Steven Morris as a director on 7 May 2015 (1 page)
7 May 2015Change of name notice (2 pages)
7 May 2015Company name changed seconds count finance LTD.\certificate issued on 07/05/15
  • RES15 ‐ Change company name resolution on 2015-05-06
(2 pages)
7 May 2015Appointment of Mr Maximilian Strode-Gibbons as a director on 7 May 2015 (2 pages)
7 May 2015Termination of appointment of Paul Steven Morris as a director on 7 May 2015 (1 page)
7 May 2015Appointment of Mr Maximilian Strode-Gibbons as a director on 7 May 2015 (2 pages)
7 May 2015Change of name notice (2 pages)
7 May 2015Termination of appointment of Paul Steven Morris as a director on 7 May 2015 (1 page)
7 May 2015Company name changed seconds count finance LTD.\certificate issued on 07/05/15
  • RES15 ‐ Change company name resolution on 2015-05-06
(2 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(3 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(3 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(3 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 August 2012Registered office address changed from Unit 77a 49 Effra Road Lambeth London SW2 1BZ England on 23 August 2012 (1 page)
23 August 2012Registered office address changed from Unit 77a 49 Effra Road Lambeth London SW2 1BZ England on 23 August 2012 (1 page)
22 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 June 2011Registered office address changed from 2Nd Floor, Evans Lombe House, 38 Borough High Street London SE1 1XW England on 20 June 2011 (1 page)
20 June 2011Registered office address changed from Unit 77a 49 Effra Road Lambeth London SW2 1BZ England on 20 June 2011 (1 page)
20 June 2011Registered office address changed from 2Nd Floor, Evans Lombe House, 38 Borough High Street London SE1 1XW England on 20 June 2011 (1 page)
20 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
20 June 2011Registered office address changed from Unit 77a 49 Effra Road Lambeth London SW2 1BZ England on 20 June 2011 (1 page)
20 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
20 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
30 June 2010Statement of capital following an allotment of shares on 3 June 2010
  • GBP 1,000
(4 pages)
30 June 2010Statement of capital following an allotment of shares on 3 June 2010
  • GBP 1,000
(4 pages)
30 June 2010Statement of capital following an allotment of shares on 3 June 2010
  • GBP 1,000
(4 pages)
4 June 2010Appointment of Mr Paul Steven Morris as a director (2 pages)
4 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
4 June 2010Registered office address changed from Flat 6 Naylor Building East 15 Adler Street Tower Hamlets London E1 1HD on 4 June 2010 (1 page)
4 June 2010Director's details changed for Mr Ronald Keith Howard on 7 May 2010 (2 pages)
4 June 2010Registered office address changed from Flat 6 Naylor Building East 15 Adler Street Tower Hamlets London E1 1HD on 4 June 2010 (1 page)
4 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Mr Ronald Keith Howard on 7 May 2010 (2 pages)
4 June 2010Appointment of Mr Paul Steven Morris as a director (2 pages)
4 June 2010Director's details changed for Mr Ronald Keith Howard on 7 May 2010 (2 pages)
4 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
4 June 2010Registered office address changed from Flat 6 Naylor Building East 15 Adler Street Tower Hamlets London E1 1HD on 4 June 2010 (1 page)
14 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
14 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
13 August 2009Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
13 August 2009Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
1 June 2009Return made up to 07/05/09; full list of members (3 pages)
1 June 2009Return made up to 07/05/09; full list of members (3 pages)
7 May 2008Incorporation (15 pages)
7 May 2008Incorporation (15 pages)