Background WavePink WaveYellow Wave

COUNTRYWIDE CREDIT CORPORATION LIMITED (02336644)

COUNTRYWIDE CREDIT CORPORATION LIMITED (02336644) is an active UK company. incorporated on 19 January 1989. with registered office in Harrow. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. COUNTRYWIDE CREDIT CORPORATION LIMITED has been registered for 37 years.

Company Number
02336644
Status
active
Type
ltd
Incorporated
19 January 1989
Age
37 years
Address
Second Floor, Kirkland House, Harrow, HA1 2AX
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUNTRYWIDE CREDIT CORPORATION LIMITED

COUNTRYWIDE CREDIT CORPORATION LIMITED is an active company incorporated on 19 January 1989 with the registered office located in Harrow. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. COUNTRYWIDE CREDIT CORPORATION LIMITED was registered 37 years ago.(SIC: 64999)

Status

active

Active since 37 years ago

Company No

02336644

LTD Company

Age

37 Years

Incorporated 19 January 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

MACTREE FINANCE LIMITED
From: 19 January 1989To: 28 April 1989
Contact
Address

Second Floor, Kirkland House 11-15 Peterborough Road Harrow, HA1 2AX,

Previous Addresses

1st Floor, Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD England
From: 2 November 2015To: 10 September 2025
2 Brook Place Cottage Ide Hill Kent TN14 6BL
From: 19 January 1989To: 2 November 2015
Timeline

4 key events • 1989 - 2018

Funding Officers Ownership
Company Founded
Jan 89
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Apr 18
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

167

Confirmation Statement With Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
21 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
21 October 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 September 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
6 January 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
9 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2019
CH01Change of Director Details
Confirmation Statement With Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Confirmation Statement With Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Micro Entity
17 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Change Sail Address Company With Old Address
26 January 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
2 June 2011
CH01Change of Director Details
Termination Secretary Company With Name
9 May 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Change Sail Address Company With Old Address
25 January 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
13 December 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
25 August 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Move Registers To Sail Company
22 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
22 January 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
12 November 2009
AAAnnual Accounts
Legacy
11 August 2009
288cChange of Particulars
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Full
2 February 2009
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Accounts With Accounts Type Full
18 September 2007
AAAnnual Accounts
Legacy
25 January 2007
363aAnnual Return
Accounts With Accounts Type Full
4 October 2006
AAAnnual Accounts
Legacy
9 February 2006
363aAnnual Return
Legacy
9 February 2006
190190
Legacy
9 February 2006
353353
Accounts With Accounts Type Full
10 November 2005
AAAnnual Accounts
Resolution
8 June 2005
RESOLUTIONSResolutions
Resolution
8 June 2005
RESOLUTIONSResolutions
Resolution
8 June 2005
RESOLUTIONSResolutions
Legacy
7 June 2005
288bResignation of Director or Secretary
Legacy
7 June 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 2004
AAAnnual Accounts
Legacy
19 March 2004
287Change of Registered Office
Legacy
29 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 2003
AAAnnual Accounts
Miscellaneous
12 November 2003
MISCMISC
Legacy
11 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 2002
AAAnnual Accounts
Legacy
28 October 2002
395Particulars of Mortgage or Charge
Legacy
27 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 2001
AAAnnual Accounts
Legacy
20 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2001
AAAnnual Accounts
Legacy
28 September 2000
288aAppointment of Director or Secretary
Legacy
28 September 2000
288bResignation of Director or Secretary
Legacy
9 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2000
AAAnnual Accounts
Legacy
30 November 1999
288bResignation of Director or Secretary
Legacy
21 October 1999
363b363b
Legacy
21 October 1999
190190
Certificate Re Registration Public Limited Company To Private
16 July 1999
CERT10CERT10
Legacy
16 July 1999
353353
Resolution
16 July 1999
RESOLUTIONSResolutions
Resolution
16 July 1999
RESOLUTIONSResolutions
Re Registration Memorandum Articles
16 July 1999
MARMAR
Legacy
16 July 1999
5353
Legacy
7 May 1999
288cChange of Particulars
Legacy
31 March 1999
288aAppointment of Director or Secretary
Legacy
31 March 1999
287Change of Registered Office
Legacy
7 January 1999
403aParticulars of Charge Subject to s859A
Legacy
7 January 1999
288aAppointment of Director or Secretary
Legacy
7 January 1999
288aAppointment of Director or Secretary
Legacy
7 January 1999
288aAppointment of Director or Secretary
Legacy
7 January 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
9 November 1998
AUDAUD
Legacy
4 November 1998
287Change of Registered Office
Legacy
4 November 1998
288bResignation of Director or Secretary
Legacy
4 November 1998
288bResignation of Director or Secretary
Legacy
4 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 July 1998
AAAnnual Accounts
Legacy
14 April 1998
287Change of Registered Office
Legacy
10 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 1997
AAAnnual Accounts
Legacy
24 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 1996
AAAnnual Accounts
Legacy
31 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 1995
AAAnnual Accounts
Legacy
16 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
5 December 1994
288288
Accounts With Accounts Type Full
12 July 1994
AAAnnual Accounts
Legacy
19 April 1994
287Change of Registered Office
Legacy
29 March 1994
363sAnnual Return (shuttle)
Legacy
21 March 1994
288288
Legacy
10 March 1994
288288
Legacy
10 March 1994
288288
Legacy
10 March 1994
288288
Legacy
10 March 1994
288288
Auditors Resignation Company
20 February 1994
AUDAUD
Auditors Resignation Company
9 February 1994
AUDAUD
Accounts With Accounts Type Full
2 September 1993
AAAnnual Accounts
Legacy
24 January 1993
288288
Legacy
24 January 1993
363sAnnual Return (shuttle)
Legacy
12 January 1993
288288
Accounts With Accounts Type Full
24 September 1992
AAAnnual Accounts
Legacy
25 August 1992
288288
Legacy
3 March 1992
363b363b
Legacy
22 January 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 January 1992
AAAnnual Accounts
Legacy
25 October 1991
288288
Legacy
25 October 1991
288288
Legacy
25 October 1991
288288
Legacy
25 October 1991
288288
Legacy
25 October 1991
288288
Legacy
27 June 1991
88(2)Return of Allotment of Shares
Legacy
2 May 1991
88(2)R88(2)R
Accounts With Accounts Type Full
12 February 1991
AAAnnual Accounts
Legacy
12 February 1991
363aAnnual Return
Legacy
1 May 1990
287Change of Registered Office
Legacy
9 May 1989
123Notice of Increase in Nominal Capital
Resolution
9 May 1989
RESOLUTIONSResolutions
Resolution
9 May 1989
RESOLUTIONSResolutions
Resolution
9 May 1989
RESOLUTIONSResolutions
Legacy
2 May 1989
43(3)e43(3)e
Auditors Statement
2 May 1989
AUDSAUDS
Auditors Report
2 May 1989
AUDRAUDR
Accounts Balance Sheet
2 May 1989
BSBS
Re Registration Memorandum Articles
2 May 1989
MARMAR
Legacy
2 May 1989
43(3)43(3)
Resolution
2 May 1989
RESOLUTIONSResolutions
Certificate Re Registration Private To Public Limited Company
28 April 1989
CERT5CERT5
Legacy
21 March 1989
287Change of Registered Office
Legacy
21 March 1989
288288
Incorporation Company
19 January 1989
NEWINCIncorporation