Company NameCredorax Holdings UK Limited
DirectorIgal Rotem
Company StatusActive
Company Number08460966
CategoryPrivate Limited Company
Incorporation Date25 March 2013(11 years, 1 month ago)
Previous NameCredorax UK Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Igal Rotem
Date of BirthMarch 1961 (Born 63 years ago)
NationalityIsraeli
StatusCurrent
Appointed22 September 2019(6 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleCEO
Country of ResidenceIsrael
Correspondence Address37 Broadhurst Gardens
London
NW6 3QT
Director NameBenjamin Nachman
Date of BirthMay 1973 (Born 51 years ago)
NationalityIsraeli
StatusResigned
Appointed25 March 2013(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address37 Broadhurst Gardens
London
NW6 3QT
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed25 March 2013(same day as company formation)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameVistra Registrars (UK) Limited (Corporation)
StatusResigned
Appointed01 June 2016(3 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 December 2017)
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB

Location

Registered Address37 Broadhurst Gardens
London
NW6 3QT
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £0.01Credorax Inc
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,270,334
Cash£470,197
Current Liabilities£39,622

Accounts

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

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Filing History

10 September 2020Accounts for a small company made up to 31 December 2019 (9 pages)
14 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
3 October 2019Appointment of Mr. Igal Rotem as a director on 22 September 2019 (2 pages)
2 October 2019Termination of appointment of Benjamin Nachman as a director on 22 September 2019 (1 page)
3 September 2019Accounts for a small company made up to 31 December 2018 (9 pages)
26 March 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
2 October 2018Accounts for a small company made up to 31 December 2017 (9 pages)
17 September 2018Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT England to 37 Broadhurst Gardens London NW6 3QT on 17 September 2018 (1 page)
12 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
19 December 2017Termination of appointment of Vistra Registrars (Uk) Limited as a secretary on 19 December 2017 (1 page)
29 November 2017Registered office address changed from 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW United Kingdom to Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT on 29 November 2017 (1 page)
29 November 2017Registered office address changed from 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW United Kingdom to Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT on 29 November 2017 (1 page)
23 October 2017Group of companies' accounts made up to 31 December 2016 (24 pages)
23 October 2017Group of companies' accounts made up to 31 December 2016 (24 pages)
4 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
28 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-16
(3 pages)
28 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-16
(3 pages)
7 February 2017Secretary's details changed for Vistra Registrars (Uk) Limited on 18 January 2017 (1 page)
7 February 2017Secretary's details changed for Vistra Registrars (Uk) Limited on 18 January 2017 (1 page)
11 November 2016Group of companies' accounts made up to 31 December 2015 (17 pages)
11 November 2016Group of companies' accounts made up to 31 December 2015 (17 pages)
4 August 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages)
4 August 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages)
26 July 2016Registered office address changed from Churchill House, Suite 301 120 Bunns Lane Mill Hill London NW7 2AS to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 26 July 2016 (1 page)
26 July 2016Appointment of Orangefield Registrars Limited as a secretary on 1 June 2016 (2 pages)
26 July 2016Appointment of Orangefield Registrars Limited as a secretary on 1 June 2016 (2 pages)
26 July 2016Registered office address changed from Churchill House, Suite 301 120 Bunns Lane Mill Hill London NW7 2AS to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 26 July 2016 (1 page)
26 July 2016Secretary's details changed for Orangefield Registrars Limited on 15 July 2016 (1 page)
26 July 2016Secretary's details changed for Orangefield Registrars Limited on 15 July 2016 (1 page)
18 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(3 pages)
18 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(3 pages)
13 January 2016Group of companies' accounts made up to 31 March 2015 (17 pages)
13 January 2016Group of companies' accounts made up to 31 March 2015 (17 pages)
18 June 2015Full accounts made up to 31 March 2014 (20 pages)
18 June 2015Full accounts made up to 31 March 2014 (20 pages)
2 June 2015Termination of appointment of Eversecretary Limited as a secretary on 2 June 2015 (1 page)
2 June 2015Termination of appointment of Eversecretary Limited as a secretary on 2 June 2015 (1 page)
2 June 2015Director's details changed for Benjamin Nachman on 2 June 2015 (2 pages)
2 June 2015Director's details changed for Benjamin Nachman on 2 June 2015 (2 pages)
2 June 2015Director's details changed for Benjamin Nachman on 2 June 2015 (2 pages)
2 June 2015Termination of appointment of Eversecretary Limited as a secretary on 2 June 2015 (1 page)
2 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(4 pages)
2 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(4 pages)
9 February 2015Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester United Kingdom M1 5ES to Churchill House, Suite 301 120 Bunns Lane Mill Hill London NW7 2AS on 9 February 2015 (1 page)
9 February 2015Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester United Kingdom M1 5ES to Churchill House, Suite 301 120 Bunns Lane Mill Hill London NW7 2AS on 9 February 2015 (1 page)
9 February 2015Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester United Kingdom M1 5ES to Churchill House, Suite 301 120 Bunns Lane Mill Hill London NW7 2AS on 9 February 2015 (1 page)
3 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(4 pages)
3 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(4 pages)
25 March 2013Incorporation (35 pages)
25 March 2013Incorporation (35 pages)