Background WavePink WaveYellow Wave

W. DENIS CREDIT RISKS LIMITED (04019077)

W. DENIS CREDIT RISKS LIMITED (04019077) is an active UK company. incorporated on 21 June 2000. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. W. DENIS CREDIT RISKS LIMITED has been registered for 25 years. Current directors include COCKSHUTT, John, JOHNSON, Paul, OATES, Michael William and 1 others.

Company Number
04019077
Status
active
Type
ltd
Incorporated
21 June 2000
Age
25 years
Address
8 St. Paul's Street, Leeds, LS1 2LE
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
COCKSHUTT, John, JOHNSON, Paul, OATES, Michael William, THEW, Simon Rupert
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W. DENIS CREDIT RISKS LIMITED

W. DENIS CREDIT RISKS LIMITED is an active company incorporated on 21 June 2000 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. W. DENIS CREDIT RISKS LIMITED was registered 25 years ago.(SIC: 65120)

Status

active

Active since 25 years ago

Company No

04019077

LTD Company

Age

25 Years

Incorporated 21 June 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

8 St. Paul's Street Leeds, LS1 2LE,

Previous Addresses

55 st. Pauls Street Leeds LS1 2TE England
From: 31 July 2024To: 1 October 2025
Brigade House 86 Kirkstall Road Leeds West Yorkshire LS3 1LQ
From: 21 June 2000To: 31 July 2024
Timeline

14 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Jun 00
Director Left
Nov 09
Director Left
Jan 10
Director Joined
Apr 10
Director Joined
Feb 14
Funding Round
Nov 15
Director Left
Nov 16
Director Joined
Nov 17
Director Joined
Mar 18
Director Left
May 22
Director Joined
Jun 22
Funding Round
Jun 23
Director Left
Nov 25
Director Left
Mar 26
2
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

OATES, Michael William

Active
St. Paul's Street, LeedsLS1 2LE
Secretary
Appointed 06 Jun 2022

COCKSHUTT, John

Active
St. Paul's Street, LeedsLS1 2LE
Born June 1961
Director
Appointed 23 Mar 2010

JOHNSON, Paul

Active
St. Paul's Street, LeedsLS1 2LE
Born January 1971
Director
Appointed 07 Mar 2018

OATES, Michael William

Active
St. Paul's Street, LeedsLS1 2LE
Born November 1978
Director
Appointed 06 Jun 2022

THEW, Simon Rupert

Active
St. Paul's Street, LeedsLS1 2LE
Born September 1966
Director
Appointed 09 Nov 2017

DESBOTTES, Ian William

Resigned
Brigade House, LeedsLS3 1LQ
Secretary
Appointed 31 Aug 2006
Resigned 31 May 2022

TAYLOR, Paul Christopher

Resigned
3 West End Close, LeedsLS18 5JN
Secretary
Appointed 31 Mar 2006
Resigned 31 Aug 2006

THEW, Paul Adrien

Resigned
Orchard House, LeedsLS25 3AS
Secretary
Appointed 01 Jul 2000
Resigned 29 Sept 2005

THURSTON, Clive Howard

Resigned
5 St Helens Avenue, LeedsLS16 8LR
Secretary
Appointed 26 May 2006
Resigned 31 Aug 2006

THURSTON, Clive Howard

Resigned
5 St Helens Avenue, LeedsLS16 8LR
Secretary
Appointed 03 Oct 2005
Resigned 31 Mar 2006

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 21 Jun 2000
Resigned 01 Jul 2000

BARNETT, Derek James

Resigned
St. Paul's Street, LeedsLS1 2LE
Born April 1956
Director
Appointed 26 Feb 2014
Resigned 31 Oct 2025

BAYFORD, Terence Frederick William

Resigned
Ashwood House, EdenbridgeTN8 7LL
Born January 1942
Director
Appointed 14 Jan 2008
Resigned 30 Oct 2009

DESBOTTES, Ian William

Resigned
Brigade House, LeedsLS3 1LQ
Born December 1964
Director
Appointed 01 Dec 2006
Resigned 31 May 2022

MILNER, David Andrew

Resigned
102 Paddock Road, HuddersfieldHD8 0TW
Born May 1955
Director
Appointed 16 Oct 2000
Resigned 06 Jan 2010

RICE, Patrick Sidney James

Resigned
Brigade House, LeedsLS3 1LQ
Born March 1955
Director
Appointed 14 Feb 2005
Resigned 15 Nov 2016

THEW, Hubert Allan

Resigned
St. Paul's Street, LeedsLS1 2LE
Born February 1937
Director
Appointed 01 Jul 2000
Resigned 01 Apr 2026

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 21 Jun 2000
Resigned 01 Jul 2000

Persons with significant control

1

86 Kirkstall Road, LeedsLS3 1LQ

Nature of Control

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

Filing History

92

Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 October 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Capital Allotment Shares
15 June 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 May 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
19 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 September 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Capital Allotment Shares
16 November 2015
SH01Allotment of Shares
Resolution
16 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Appoint Person Director Company With Name
26 February 2014
AP01Appointment of Director
Accounts With Accounts Type Full
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Full
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2012
AR01AR01
Accounts With Accounts Type Full
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Full
11 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Termination Director Company With Name
6 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2009
AAAnnual Accounts
Termination Director Company With Name
3 November 2009
TM01Termination of Director
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Legacy
7 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 November 2007
AAAnnual Accounts
Legacy
17 August 2007
363sAnnual Return (shuttle)
Legacy
17 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 January 2007
AAAnnual Accounts
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
288bResignation of Director or Secretary
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
363sAnnual Return (shuttle)
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 January 2006
AAAnnual Accounts
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
20 October 2005
288aAppointment of Director or Secretary
Legacy
12 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 2005
AAAnnual Accounts
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
6 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2004
AAAnnual Accounts
Legacy
22 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 2003
AAAnnual Accounts
Legacy
22 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 2002
AAAnnual Accounts
Legacy
30 July 2001
363sAnnual Return (shuttle)
Legacy
9 November 2000
88(2)R88(2)R
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
28 July 2000
287Change of Registered Office
Legacy
28 July 2000
288aAppointment of Director or Secretary
Legacy
28 July 2000
288aAppointment of Director or Secretary
Legacy
28 July 2000
288bResignation of Director or Secretary
Legacy
28 July 2000
288bResignation of Director or Secretary
Incorporation Company
21 June 2000
NEWINCIncorporation