Company NameStock Of Creative Financing Ltd.
DirectorsRene Malek and Jiri Sejnoha
Company StatusActive
Company Number06860124
CategoryPrivate Limited Company
Incorporation Date26 March 2009(15 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Rene Malek
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityCzech
StatusCurrent
Appointed16 March 2016(6 years, 11 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence AddressEnglisova 2194/41
Opava
746 01
Director NameMr Jiri Sejnoha
Date of BirthMarch 1977 (Born 47 years ago)
NationalityCzech
StatusCurrent
Appointed16 March 2016(6 years, 11 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence AddressKuncina 317
Kuncina
56924
Director NameMs Marcella Flemming
Date of BirthSeptember 1971 (Born 52 years ago)
NationalitySt Kitts And Nevis
StatusResigned
Appointed26 March 2009(same day as company formation)
RoleManageress
Country of ResidenceSt. Kitts
Correspondence Address22 Cayon Street West PO Box 281
Basseterre St Kitts
West Indies
Director NameMs Androulla Irakleous
Date of BirthMarch 1967 (Born 57 years ago)
NationalityCypriot
StatusResigned
Appointed18 April 2012(3 years after company formation)
Appointment Duration3 years, 11 months (resigned 16 March 2016)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressAndrea Avraamidi 26b
Latsia
2223
Director NameCorporate Directors Limited (Corporation)
StatusResigned
Appointed26 March 2009(same day as company formation)
Correspondence Address4th Floor Lawford House Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 2009(same day as company formation)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB

Location

Registered Address2nd Floor
9 Chapel Place
London
EC2A 3DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

150 at £1Bearer
100.00%
Ordinary

Financials

Year2014
Net Worth£1,285
Cash£8,050
Current Liabilities£6,765

Accounts

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

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Filing History

29 August 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
11 May 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
22 July 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
6 June 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
13 July 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
4 May 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
17 July 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
21 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
13 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
26 March 2019Confirmation statement made on 26 March 2019 with updates (4 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
15 May 2018Confirmation statement made on 26 March 2018 with updates (4 pages)
18 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
18 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
24 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
27 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 150
(4 pages)
27 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 150
(4 pages)
17 March 2016Appointment of Mr Jiri Sejnoha as a director on 16 March 2016 (2 pages)
17 March 2016Appointment of Mr Jiri Sejnoha as a director on 16 March 2016 (2 pages)
17 March 2016Appointment of Mr Rene Malek as a director on 16 March 2016 (2 pages)
17 March 2016Termination of appointment of Androulla Irakleous as a director on 16 March 2016 (1 page)
17 March 2016Termination of appointment of Androulla Irakleous as a director on 16 March 2016 (1 page)
17 March 2016Appointment of Mr Rene Malek as a director on 16 March 2016 (2 pages)
10 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 December 2015Statement of capital following an allotment of shares on 12 November 2015
  • GBP 150
(3 pages)
30 December 2015Statement of capital following an allotment of shares on 12 November 2015
  • GBP 150
(3 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 June 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 26 June 2015 (1 page)
29 June 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 26 June 2015 (1 page)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 150
(4 pages)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 150
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 December 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
10 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
10 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
27 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 150
(4 pages)
27 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 150
(4 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 June 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
11 June 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
19 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
18 April 2012Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL United Kingdom on 18 April 2012 (1 page)
18 April 2012Appointment of Androulla Irakleous as a director (2 pages)
18 April 2012Termination of appointment of Marcella Flemming as a director (1 page)
18 April 2012Termination of appointment of Marcella Flemming as a director (1 page)
18 April 2012Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL United Kingdom on 18 April 2012 (1 page)
18 April 2012Appointment of Androulla Irakleous as a director (2 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
26 March 2009Incorporation (13 pages)
26 March 2009Incorporation (13 pages)
26 March 2009Appointment terminated director corporate directors LIMITED (1 page)
26 March 2009Appointment terminated director corporate directors LIMITED (1 page)