Background WavePink WaveYellow Wave

CREDITEX UK LIMITED (03823460)

CREDITEX UK LIMITED (03823460) is an active UK company. incorporated on 11 August 1999. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CREDITEX UK LIMITED has been registered for 26 years. Current directors include BELL, Katherine Braim, BORSTELMANN, Peter Louis.

Company Number
03823460
Status
active
Type
ltd
Incorporated
11 August 1999
Age
26 years
Address
2nd Floor, Sancroft Rose Street, London, EC4M 7DQ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BELL, Katherine Braim, BORSTELMANN, Peter Louis
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREDITEX UK LIMITED

CREDITEX UK LIMITED is an active company incorporated on 11 August 1999 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CREDITEX UK LIMITED was registered 26 years ago.(SIC: 64999)

Status

active

Active since 26 years ago

Company No

03823460

LTD Company

Age

26 Years

Incorporated 11 August 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026

Previous Company Names

CREDITTRADE UK LIMITED
From: 23 December 2005To: 19 December 2006
CREDITTRADE LIMITED
From: 11 August 1999To: 23 December 2005
Contact
Address

2nd Floor, Sancroft Rose Street Paternoster Square London, EC4M 7DQ,

Previous Addresses

Milton Gate 60 Chiswell Street London EC1Y 4SA
From: 27 March 2012To: 1 August 2024
Paternoster House 3Rd Floor 65 St Pauls Churchyard London EC4M 8AB
From: 11 August 1999To: 27 March 2012
Timeline

25 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Aug 99
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Jan 10
Share Issue
Aug 10
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
May 12
Director Left
Dec 12
Director Left
Dec 13
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Aug 20
Director Joined
Jan 21
Funding Round
Jan 21
Director Joined
Feb 23
Director Left
May 23
2
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

HOLT, Elizabeth Miriam

Active
Rose Street, LondonEC4M 7DQ
Secretary
Appointed 20 Nov 2025

LINDSAY, Charles Ludovic

Active
Rose Street, LondonEC4M 7DQ
Secretary
Appointed 08 Aug 2018

BELL, Katherine Braim

Active
Chiswell Street, LondonEC1Y 4SA
Born January 1985
Director
Appointed 16 Feb 2023

BORSTELMANN, Peter Louis

Active
Rose Street, LondonEC4M 7DQ
Born January 1982
Director
Appointed 29 Dec 2020

BIGGAR, Grant Greville

Resigned
2 Peony Court, LondonSW10 OAJ
Secretary
Appointed 22 Nov 2006
Resigned 14 Jan 2008

DAVIS, Patrick Wolfe

Resigned
60 Chiswell Street, LondonEC1Y 4SA
Secretary
Appointed 26 Sept 2013
Resigned 28 Jun 2018

DUBOIS, Pierre Andre

Resigned
Flat 122 Eaton House, LondonE14 8RN
Secretary
Appointed 12 Sept 2003
Resigned 22 Nov 2006

HARRIS, Kelly

Resigned
Pepys House, StevenageSG1 3WA
Secretary
Appointed 20 Nov 2000
Resigned 12 Sept 2003

HILL, Matthew John

Resigned
60 Chiswell Street, LondonEC1Y 4SA
Secretary
Appointed 13 May 2011
Resigned 26 Sept 2013

O'BRIEN, Gary Alexander

Resigned
10 Everlands Close, WokingGU22 7TB
Secretary
Appointed 10 Jan 2000
Resigned 20 Nov 2000

SHARMA, Niteen

Resigned
Paternoster House 3rd Floor, LondonEC4M 8AB
Secretary
Appointed 14 Jan 2008
Resigned 13 May 2011

AQUIS SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate secretary
Appointed 16 Sept 1999
Resigned 10 Jan 2000

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 11 Aug 1999
Resigned 11 Aug 1999

BARDRICK, Michael Jeffrey

Resigned
Bramble Cottage Redlands, TonbridgeTN11 0AE
Born June 1967
Director
Appointed 01 Mar 2004
Resigned 12 Jan 2007

BIGGAR, Grant Greville

Resigned
60 Chiswell Street, LondonEC1Y 4SA
Born July 1965
Director
Appointed 12 Nov 2007
Resigned 16 Nov 2012

CORONA, Sophia

Resigned
60 Chiswell Street, LondonEC1Y 4SA
Born November 1963
Director
Appointed 06 Oct 2008
Resigned 14 May 2012

COWAN, Christopher Ian

Resigned
Ballards, LimpsfieldRH8 0SN
Born February 1946
Director
Appointed 14 Dec 2005
Resigned 22 Nov 2006

ELLIS, William Paul Basil

Resigned
Gillhams House Gillhams Lane, HaslemereGU27 3ND
Born August 1957
Director
Appointed 11 Aug 1999
Resigned 22 Nov 2006

GODINHO, Eduardo Manuel Koch

Resigned
Flat 138, LondonE1 8RL
Born September 1973
Director
Appointed 06 Apr 2006
Resigned 09 Nov 2007

GRIFONETTI, John

Resigned
2 Stokes Farm Road, Old TappanFOREIGN
Born June 1968
Director
Appointed 22 Nov 2006
Resigned 02 Jan 2010

HIRANI, Sunil Gordhan, Mr.

Resigned
Paternoster House 3rd Floor, LondonEC4M 8AB
Born October 1966
Director
Appointed 22 Nov 2006
Resigned 31 Dec 2009

JAFFREY, Farooq Saeed

Resigned
11 Sarre Road, LondonNW2 3SN
Born August 1970
Director
Appointed 06 Apr 2006
Resigned 07 Dec 2006

KAHN, Raymond

Resigned
60 Chiswell Street, LondonEC1Y 4SA
Born February 1966
Director
Appointed 31 Jul 2017
Resigned 30 Nov 2018

LUCAS, James Paul Sinclair

Resigned
60 Chiswell Street, LondonEC1Y 4SA
Born June 1968
Director
Appointed 13 May 2011
Resigned 13 Dec 2013

MOYLE, Duncan Ellis

Resigned
60 Chiswell Street, LondonEC1Y 4SA
Born June 1979
Director
Appointed 26 Sept 2014
Resigned 25 Apr 2023

MULLIN, Paul Bernard

Resigned
36 Burdon Lane, CheamSM2 7PT
Born October 1958
Director
Appointed 01 Jun 2001
Resigned 11 Nov 2005

NICHOLSON, Marshall Allen

Resigned
60 Chiswell Street, LondonEC1Y 4SA
Born December 1972
Director
Appointed 30 Nov 2018
Resigned 01 Sept 2020

ROWELL, Mark Anthony

Resigned
2 Amberley Road, LondonN13 4BJ
Born September 1964
Director
Appointed 06 Apr 2006
Resigned 30 Jun 2007

RUSHTON, Paul Alexander

Resigned
Rustles, LeatherheadKT24 5PJ
Born December 1965
Director
Appointed 06 Apr 2006
Resigned 25 May 2007

SALUS, Brian

Resigned
60 Chiswell Street, LondonEC1Y 4SA
Born April 1965
Director
Appointed 26 Sept 2014
Resigned 31 Aug 2016

SHARMA, Niteen

Resigned
Paternoster House 3rd Floor, LondonEC4M 8AB
Born October 1971
Director
Appointed 20 Jan 2010
Resigned 13 May 2011

SINGH, Krishan

Resigned
60 Chiswell Street, LondonEC1Y 4SA
Born February 1979
Director
Appointed 31 Aug 2016
Resigned 31 Jul 2017

SINGH, Krishan

Resigned
60 Chiswell Street, LondonEC1Y 4SA
Born February 1979
Director
Appointed 13 May 2011
Resigned 26 Sept 2014

WALSH, Rupert

Resigned
12 Lauriston Road, LondonSW19 4TQ
Born April 1964
Director
Appointed 06 Apr 2006
Resigned 30 Sept 2008

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 11 Aug 1999
Resigned 11 Aug 1999

Persons with significant control

1

Rose Street, LondonEC4M 7DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

154

Appoint Person Secretary Company With Name Date
20 January 2026
AP03Appointment of Secretary
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
1 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
22 September 2023
RP04SH01RP04SH01
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2023
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
3 August 2021
RP04SH01RP04SH01
Capital Allotment Shares
14 January 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 August 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2017
TM01Termination of Director
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Full
1 August 2014
AAAnnual Accounts
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Termination Secretary Company With Name
27 September 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
27 September 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Termination Director Company With Name
15 May 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
27 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Change Person Director Company With Change Date
1 September 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
13 May 2011
AP03Appointment of Secretary
Termination Director Company With Name
13 May 2011
TM01Termination of Director
Termination Secretary Company With Name
13 May 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Legacy
27 September 2010
MG01MG01
Accounts With Accounts Type Group
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Resolution
5 August 2010
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
5 August 2010
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
21 January 2010
AP01Appointment of Director
Termination Director Company With Name
21 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Accounts With Accounts Type Group
4 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Legacy
17 August 2009
363aAnnual Return
Legacy
9 June 2009
288cChange of Particulars
Accounts With Accounts Type Group
3 November 2008
AAAnnual Accounts
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
30 September 2008
288bResignation of Director or Secretary
Legacy
2 September 2008
363aAnnual Return
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
13 December 2007
AAAnnual Accounts
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
7 September 2007
363sAnnual Return (shuttle)
Legacy
11 July 2007
288bResignation of Director or Secretary
Legacy
18 June 2007
288bResignation of Director or Secretary
Legacy
21 January 2007
288bResignation of Director or Secretary
Legacy
12 January 2007
287Change of Registered Office
Legacy
2 January 2007
288aAppointment of Director or Secretary
Legacy
28 December 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
19 December 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 December 2006
288aAppointment of Director or Secretary
Legacy
6 December 2006
288bResignation of Director or Secretary
Legacy
6 December 2006
288bResignation of Director or Secretary
Legacy
6 December 2006
288bResignation of Director or Secretary
Legacy
6 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
25 October 2006
AAAnnual Accounts
Legacy
29 August 2006
363sAnnual Return (shuttle)
Legacy
23 June 2006
288cChange of Particulars
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 December 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
7 December 2005
AAAnnual Accounts
Legacy
25 November 2005
288bResignation of Director or Secretary
Legacy
30 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2004
AAAnnual Accounts
Legacy
17 August 2004
363sAnnual Return (shuttle)
Legacy
19 April 2004
287Change of Registered Office
Legacy
19 April 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
287Change of Registered Office
Legacy
14 October 2003
288bResignation of Director or Secretary
Legacy
14 October 2003
288aAppointment of Director or Secretary
Legacy
22 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 2003
AAAnnual Accounts
Accounts With Accounts Type Full
7 October 2002
AAAnnual Accounts
Legacy
11 September 2002
363sAnnual Return (shuttle)
Legacy
29 January 2002
395Particulars of Mortgage or Charge
Legacy
19 November 2001
88(2)R88(2)R
Resolution
19 November 2001
RESOLUTIONSResolutions
Memorandum Articles
9 October 2001
MEM/ARTSMEM/ARTS
Legacy
9 October 2001
123Notice of Increase in Nominal Capital
Resolution
9 October 2001
RESOLUTIONSResolutions
Resolution
9 October 2001
RESOLUTIONSResolutions
Resolution
14 September 2001
RESOLUTIONSResolutions
Resolution
14 September 2001
RESOLUTIONSResolutions
Resolution
14 September 2001
RESOLUTIONSResolutions
Legacy
17 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 2001
AAAnnual Accounts
Legacy
15 June 2001
88(2)R88(2)R
Legacy
15 June 2001
288aAppointment of Director or Secretary
Legacy
24 May 2001
225Change of Accounting Reference Date
Legacy
12 March 2001
88(2)R88(2)R
Legacy
26 January 2001
287Change of Registered Office
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
27 November 2000
288bResignation of Director or Secretary
Legacy
8 November 2000
395Particulars of Mortgage or Charge
Legacy
24 August 2000
363sAnnual Return (shuttle)
Legacy
19 January 2000
288bResignation of Director or Secretary
Legacy
19 January 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
287Change of Registered Office
Legacy
24 September 1999
288aAppointment of Director or Secretary
Legacy
23 September 1999
287Change of Registered Office
Legacy
23 September 1999
288bResignation of Director or Secretary
Legacy
23 September 1999
288bResignation of Director or Secretary
Legacy
22 September 1999
288aAppointment of Director or Secretary
Incorporation Company
11 August 1999
NEWINCIncorporation