Company NameFinancial Credit Solutions Limited
DirectorsAlexander Fraser Botherton and Alexander Fraser Brotherton
Company StatusActive
Company Number11969634
CategoryPrivate Limited Company
Incorporation Date29 April 2019(5 years ago)

Business Activity

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

Directors

Director NameAlexander Fraser Botherton
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Marbaix Gardens
Isleworth
TW7 4FD
Director NameAlexander Fraser Brotherton
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Marbaix Gardens
Isleworth
TW7 4FD
Director NameAnthony Shane Crichton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address164 Kings Road
Biggin Hill
Westerham
TN16 3NH

Location

Registered Address1 Wheatfield Way
Kingston Upon Thames
Surrey
KT1 2TU
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (1 week, 6 days from now)

Filing History

16 May 2023Micro company accounts made up to 30 April 2023 (2 pages)
11 May 2023Confirmation statement made on 28 April 2023 with updates (5 pages)
9 May 2023Termination of appointment of Anthony Shane Crichton as a director on 9 May 2023 (1 page)
11 April 2023Director's details changed for Alexander Fraser Botherton on 6 April 2023 (2 pages)
27 March 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
26 May 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
21 January 2022Accounts for a dormant company made up to 30 April 2021 (8 pages)
20 September 2021Registered office address changed from C/O St Charles Homes Limited 4 Roundwood Avenue Stockley Park Uxbridge UB11 1AF England to 1 Wheatfield Way Kingston upon Thames Surrey KT1 2TU on 20 September 2021 (1 page)
4 May 2021Confirmation statement made on 28 April 2021 with updates (4 pages)
28 September 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
2 July 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
2 July 2020Registered office address changed from Vista Business Centre C/O Maybrook Saint James Limited 50 Salisbury Road Hounslow TW4 6JQ England to C/O St Charles Homes Limited 4 Roundwood Avenue Stockley Park Uxbridge UB11 1AF on 2 July 2020 (1 page)
8 June 2019Registered office address changed from 164 Kings Road Biggin Hill Westerham TN16 3NH England to Vista Business Centre C/O Maybrook Saint James Limited 50 Salisbury Road Hounslow TW4 6JQ on 8 June 2019 (1 page)
4 May 2019Registered office address changed from 35 Firs Avenue London N11 3NE England to 164 Kings Road Biggin Hill Westerham TN16 3NH on 4 May 2019 (1 page)
29 April 2019Incorporation
Statement of capital on 2019-04-29
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)