Company NameXcreds Ltd
DirectorsAlastair Jonathan Graham and Agechecked Limited
Company StatusActive
Company Number09065523
CategoryPrivate Limited Company
Incorporation Date2 June 2014(9 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Alastair Jonathan Graham
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameAgechecked Limited (Corporation)
StatusCurrent
Appointed31 October 2019(5 years, 5 months after company formation)
Appointment Duration4 years, 6 months
Correspondence Address161-165 Farringdon Road
London
EC1R 3AL
Director NameMr Charles Grech
Date of BirthJuly 1978 (Born 45 years ago)
NationalityMaltese
StatusResigned
Appointed10 November 2014(5 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceMalta
Correspondence Address161-165 C/O Agechecked Ltd
Farringdon Road
London
EC1R 3AL
Director NameMr Conrad Micallef
Date of BirthMay 1976 (Born 48 years ago)
NationalityMaltese
StatusResigned
Appointed19 January 2015(7 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 31 October 2019)
RoleIT Professional
Country of ResidenceMalta
Correspondence Address161-165 C/O Agechecked Ltd
Farringdon Road
London
EC1R 3AL

Location

Registered Address45-47 Clerkenwell Green
London
EC1R 0EB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Alastair Graham
50.00%
Ordinary
700 at £1Charles Grech
35.00%
Ordinary
300 at £1Conrad Micallef
15.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return1 November 2023 (6 months ago)
Next Return Due15 November 2024 (6 months, 1 week from now)

Filing History

12 April 2023Registered office address changed from 161-165 C/O Agechecked Ltd Farringdon Road London EC1R 3AL England to 45-47 Clerkenwell Green London EC1R 0EB on 12 April 2023 (1 page)
27 March 2023Micro company accounts made up to 30 June 2022 (2 pages)
14 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
24 March 2022Micro company accounts made up to 30 June 2021 (2 pages)
1 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
23 June 2021Micro company accounts made up to 30 June 2020 (2 pages)
15 March 2021Confirmation statement made on 1 November 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
2 November 2019Compulsory strike-off action has been discontinued (1 page)
1 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
1 November 2019Appointment of Agechecked Limited as a director on 31 October 2019 (2 pages)
1 November 2019Termination of appointment of Conrad Micallef as a director on 31 October 2019 (1 page)
1 November 2019Termination of appointment of Charles Grech as a director on 31 October 2019 (1 page)
10 September 2019First Gazette notice for compulsory strike-off (1 page)
1 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
7 January 2019Registered office address changed from 2nd Floor, Block a Stapleton House 110 Clifton Street London EC2A 4HT United Kingdom to 161-165 C/O Agechecked Ltd Farringdon Road London EC1R 3AL on 7 January 2019 (1 page)
8 August 2018Confirmation statement made on 20 June 2018 with updates (5 pages)
21 May 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
18 July 2017Notification of Age Checked Limited as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Notification of Age Checked Limited as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of Age Checked Limited as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
4 July 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
31 March 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
31 March 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
20 September 2016Registered office address changed from C/O Square Mile Accounting Arquen House Spicer Street St. Albans Hertfordshire AL3 4PQ England to 2nd Floor, Block a Stapleton House 110 Clifton Street London EC2A 4HT on 20 September 2016 (1 page)
20 September 2016Registered office address changed from C/O Square Mile Accounting Arquen House Spicer Street St. Albans Hertfordshire AL3 4PQ England to 2nd Floor, Block a Stapleton House 110 Clifton Street London EC2A 4HT on 20 September 2016 (1 page)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2,000
(5 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2,000
(5 pages)
4 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
4 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
22 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2,000
(4 pages)
22 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2,000
(4 pages)
17 February 2016Registered office address changed from 145-157 st John Street London EC1V 4PW to C/O Square Mile Accounting Arquen House Spicer Street St. Albans Hertfordshire AL3 4PQ on 17 February 2016 (1 page)
17 February 2016Registered office address changed from 145-157 st John Street London EC1V 4PW to C/O Square Mile Accounting Arquen House Spicer Street St. Albans Hertfordshire AL3 4PQ on 17 February 2016 (1 page)
20 March 2015Second filing of AR01 previously delivered to Companies House made up to 28 January 2015 (17 pages)
20 March 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 20/03/2015.
(7 pages)
20 March 2015Second filing of AR01 previously delivered to Companies House made up to 28 January 2015 (17 pages)
20 March 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 20/03/2015.
(7 pages)
29 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1

Statement of capital on 2015-03-20
  • GBP 2,000
(5 pages)
29 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1

Statement of capital on 2015-03-20
  • GBP 2,000
(5 pages)
28 January 2015Statement of capital following an allotment of shares on 20 January 2015
  • GBP 2,001
  • ANNOTATION Clarification a second filed SH01 was registered on 20/03/2015.
(4 pages)
28 January 2015Statement of capital following an allotment of shares on 20 January 2015
  • GBP 2,001
  • ANNOTATION Clarification a second filed SH01 was registered on 20/03/2015.
(4 pages)
27 January 2015Appointment of Mr Conrad Micallef as a director on 19 January 2015 (2 pages)
27 January 2015Appointment of Mr Conrad Micallef as a director on 19 January 2015 (2 pages)
10 November 2014Appointment of Mr Charles Grech as a director on 10 November 2014 (2 pages)
10 November 2014Appointment of Mr Charles Grech as a director on 10 November 2014 (2 pages)
2 June 2014Incorporation
Statement of capital on 2014-06-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 June 2014Incorporation
Statement of capital on 2014-06-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)