Background WavePink WaveYellow Wave

PRESSCREDIT (RUDLOE) LIMITED (05011245)

PRESSCREDIT (RUDLOE) LIMITED (05011245) is an active UK company. incorporated on 9 January 2004. with registered office in Hendon. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PRESSCREDIT (RUDLOE) LIMITED has been registered for 22 years. Current directors include MILLER, Jonathan Mark, TANNEN, Daniel Asher, TANNEN, Martin Irving.

Company Number
05011245
Status
active
Type
ltd
Incorporated
9 January 2004
Age
22 years
Address
Sutherland House, Hendon, NW9 7BT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MILLER, Jonathan Mark, TANNEN, Daniel Asher, TANNEN, Martin Irving
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRESSCREDIT (RUDLOE) LIMITED

PRESSCREDIT (RUDLOE) LIMITED is an active company incorporated on 9 January 2004 with the registered office located in Hendon. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PRESSCREDIT (RUDLOE) LIMITED was registered 22 years ago.(SIC: 68100)

Status

active

Active since 22 years ago

Company No

05011245

LTD Company

Age

22 Years

Incorporated 9 January 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

TANNEN (RUDLOE) LIMITED
From: 23 March 2004To: 25 March 2004
FINLAW 444 LIMITED
From: 9 January 2004To: 23 March 2004
Contact
Address

Sutherland House 70-78 West Hendon Broadway Hendon, NW9 7BT,

Timeline

9 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jan 04
Director Joined
Jun 21
Director Joined
Dec 21
New Owner
Jan 22
New Owner
Jan 22
Owner Exit
Jan 22
Owner Exit
Jun 24
Owner Exit
Jun 24
Director Left
Oct 25
0
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

MILLER, Jonathan Mark

Active
Sutherland House, HendonNW9 7BT
Secretary
Appointed 09 Mar 2009

MILLER, Jonathan Mark

Active
Sutherland House, HendonNW9 7BT
Born January 1964
Director
Appointed 23 Mar 2004

TANNEN, Daniel Asher

Active
Sutherland House, HendonNW9 7BT
Born September 1957
Director
Appointed 18 Jun 2021

TANNEN, Martin Irving

Active
Sutherland House, HendonNW9 7BT
Born July 1955
Director
Appointed 10 Dec 2021

MILLER, Jonathan Mark

Resigned
48 Wykeham Road, LondonNW4 2SU
Secretary
Appointed 23 Mar 2004
Resigned 20 Apr 2005

PRABAKARAN, Sithamparapillai

Resigned
8 Beaulieu Drive, PinnerHA5 1NA
Secretary
Appointed 20 Apr 2005
Resigned 09 Mar 2009

FILEX SERVICES LIMITED

Resigned
179 Great Portland Street, LondonW1W 5LS
Corporate nominee secretary
Appointed 09 Jan 2004
Resigned 23 Mar 2004

TANNEN, David

Resigned
Sutherland House, HendonNW9 7BT
Born October 1929
Director
Appointed 23 Mar 2004
Resigned 24 Oct 2025

FILEX NOMINEES LIMITED

Resigned
179 Great Portland Street, LondonW1W 5LS
Corporate nominee director
Appointed 09 Jan 2004
Resigned 23 Mar 2004

Persons with significant control

4

1 Active
3 Ceased
West Hendon Broadway, LondonNW9 7BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Jun 2024

Mr Daniel Asher Tannen

Ceased
Sutherland House, HendonNW9 7BT
Born September 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Dec 2021
Ceased 04 Jun 2024

Mr Martin Irving Tannen

Ceased
Sutherland House, HendonNW9 7BT
Born July 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Dec 2021
Ceased 04 Jun 2024

Mr David Tannen

Ceased
Sutherland House, HendonNW9 7BT
Born October 1929

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 10 Dec 2021
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 July 2025
AAAnnual Accounts
Legacy
2 July 2025
PARENT_ACCPARENT_ACC
Legacy
2 July 2025
GUARANTEE2GUARANTEE2
Legacy
2 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Legacy
14 June 2024
AGREEMENT2AGREEMENT2
Legacy
14 June 2024
GUARANTEE2GUARANTEE2
Legacy
13 June 2024
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
4 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Legacy
30 May 2024
PARENT_ACCPARENT_ACC
Legacy
30 May 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 May 2023
AAAnnual Accounts
Legacy
28 April 2023
PARENT_ACCPARENT_ACC
Legacy
28 April 2023
AGREEMENT2AGREEMENT2
Legacy
28 April 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 January 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 January 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
25 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 September 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Full
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Full
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Accounts With Accounts Type Full
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Full
31 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Legacy
11 March 2009
288aAppointment of Director or Secretary
Legacy
10 March 2009
288bResignation of Director or Secretary
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Accounts With Accounts Type Full
29 April 2007
AAAnnual Accounts
Legacy
16 January 2007
363aAnnual Return
Accounts With Accounts Type Full
4 May 2006
AAAnnual Accounts
Legacy
22 March 2006
363aAnnual Return
Legacy
9 February 2006
363sAnnual Return (shuttle)
Legacy
27 April 2005
288bResignation of Director or Secretary
Legacy
27 April 2005
288aAppointment of Director or Secretary
Legacy
11 March 2005
363sAnnual Return (shuttle)
Legacy
11 November 2004
225Change of Accounting Reference Date
Legacy
11 August 2004
287Change of Registered Office
Resolution
21 June 2004
RESOLUTIONSResolutions
Legacy
30 April 2004
88(2)R88(2)R
Memorandum Articles
23 April 2004
MEM/ARTSMEM/ARTS
Legacy
26 March 2004
288bResignation of Director or Secretary
Legacy
26 March 2004
288bResignation of Director or Secretary
Legacy
26 March 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
25 March 2004
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
23 March 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 January 2004
NEWINCIncorporation