Background WavePink WaveYellow Wave

CREDITWISE LIMITED (03509236)

CREDITWISE LIMITED (03509236) is an active UK company. incorporated on 12 February 1998. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CREDITWISE LIMITED has been registered for 28 years. Current directors include ENGLANDER, Eliasz, WEISS, Hannah Zelda.

Company Number
03509236
Status
active
Type
ltd
Incorporated
12 February 1998
Age
28 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ENGLANDER, Eliasz, WEISS, Hannah Zelda
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREDITWISE LIMITED

CREDITWISE LIMITED is an active company incorporated on 12 February 1998 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CREDITWISE LIMITED was registered 28 years ago.(SIC: 68209)

Status

active

Active since 28 years ago

Company No

03509236

LTD Company

Age

28 Years

Incorporated 12 February 1998

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 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (3 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

14 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Feb 98
Loan Secured
Jun 13
Loan Secured
Aug 16
Funding Round
Dec 19
Director Left
Nov 20
Owner Exit
Oct 21
Capital Update
Jul 22
Capital Update
Jul 22
Funding Round
Jul 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Owner Exit
Dec 22
Capital Update
Oct 24
Funding Round
Oct 24
6
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ENGLANDER, Pinkus Naftali

Active
New Burlington House, LondonNW11 0PU
Secretary
Appointed 25 Jan 2022

ENGLANDER, Eliasz

Active
136 Clapton Common, LondonE5 9AR
Born August 1932
Director
Appointed 23 Mar 1998

WEISS, Hannah Zelda

Active
141b Upper Clapton Road, LondonE5 9DB
Born October 1954
Director
Appointed 20 Apr 1998

ENGLANDER, Sarah

Resigned
136 Clapton Common, LondonE5 9AR
Secretary
Appointed 23 Mar 1998
Resigned 23 Sept 2020

SEMKEN LIMITED

Resigned
The Studio, Elstree BorehamwoodWD6 3EW
Corporate nominee secretary
Appointed 12 Feb 1998
Resigned 20 Mar 1998

ENGLANDER, Sarah

Resigned
136 Clapton Common, LondonE5 9AR
Born May 1932
Director
Appointed 23 Mar 1998
Resigned 23 Sept 2020

LUFMER LIMITED

Resigned
The Studio, Elstree BorehamwoodWD6 3EW
Corporate nominee director
Appointed 12 Feb 1998
Resigned 20 Mar 1998

Persons with significant control

3

1 Active
2 Ceased
Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2022

Eliasz Englander

Ceased
Clapton Common, LondonE5 9AR
Born August 1932

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Dec 2019

Mrs Sarah Englander

Ceased
Clapton Common, LondonE5 9AR
Born May 1932

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Dec 2019
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 December 2024
AA01Change of Accounting Reference Date
Capital Statement Capital Company With Date Currency Figure
18 October 2024
SH19Statement of Capital
Legacy
18 October 2024
SH20SH20
Legacy
18 October 2024
CAP-SSCAP-SS
Resolution
18 October 2024
RESOLUTIONSResolutions
Capital Allotment Shares
18 October 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
1 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2022
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
5 July 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
5 July 2022
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
4 July 2022
SH19Statement of Capital
Legacy
4 July 2022
SH20SH20
Legacy
4 July 2022
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
4 July 2022
SH19Statement of Capital
Legacy
4 July 2022
SH20SH20
Legacy
4 July 2022
CAP-SSCAP-SS
Resolution
4 July 2022
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
25 January 2022
AP03Appointment of Secretary
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 November 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Capital Allotment Shares
20 December 2019
SH01Allotment of Shares
Resolution
20 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
27 June 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Legacy
17 December 2012
MG02MG02
Change Account Reference Date Company Previous Extended
17 May 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
24 December 2011
AA01Change of Accounting Reference Date
Legacy
28 July 2011
MG02MG02
Legacy
28 July 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Accounts With Accounts Type Full
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Accounts With Accounts Type Full
29 January 2010
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Accounts With Accounts Type Full
30 January 2009
AAAnnual Accounts
Legacy
19 December 2008
395Particulars of Mortgage or Charge
Legacy
19 December 2008
395Particulars of Mortgage or Charge
Legacy
14 February 2008
363aAnnual Return
Accounts With Accounts Type Full
24 January 2008
AAAnnual Accounts
Legacy
12 February 2007
363aAnnual Return
Accounts With Accounts Type Full
7 January 2007
AAAnnual Accounts
Legacy
27 February 2006
363aAnnual Return
Accounts With Accounts Type Small
30 January 2006
AAAnnual Accounts
Legacy
17 February 2005
363aAnnual Return
Accounts With Accounts Type Small
7 January 2005
AAAnnual Accounts
Legacy
18 February 2004
363aAnnual Return
Accounts With Accounts Type Small
8 January 2004
AAAnnual Accounts
Legacy
18 February 2003
363aAnnual Return
Legacy
6 December 2002
353353
Legacy
6 December 2002
287Change of Registered Office
Accounts With Accounts Type Small
25 October 2002
AAAnnual Accounts
Legacy
15 February 2002
363aAnnual Return
Accounts With Accounts Type Small
30 January 2002
AAAnnual Accounts
Legacy
6 March 2001
363aAnnual Return
Accounts With Accounts Type Small
21 December 2000
AAAnnual Accounts
Legacy
8 August 2000
287Change of Registered Office
Legacy
28 February 2000
363aAnnual Return
Accounts With Accounts Type Small
13 December 1999
AAAnnual Accounts
Legacy
26 February 1999
363aAnnual Return
Legacy
22 May 1998
395Particulars of Mortgage or Charge
Legacy
28 April 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
225Change of Accounting Reference Date
Legacy
8 April 1998
88(2)R88(2)R
Resolution
8 April 1998
RESOLUTIONSResolutions
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
287Change of Registered Office
Legacy
3 April 1998
288bResignation of Director or Secretary
Legacy
3 April 1998
288bResignation of Director or Secretary
Legacy
30 March 1998
288bResignation of Director or Secretary
Legacy
30 March 1998
288bResignation of Director or Secretary
Resolution
25 March 1998
RESOLUTIONSResolutions
Resolution
25 March 1998
RESOLUTIONSResolutions
Incorporation Company
12 February 1998
NEWINCIncorporation