Background WavePink WaveYellow Wave

PRESSCREDIT (CARDIFF) LIMITED (05011252)

PRESSCREDIT (CARDIFF) LIMITED (05011252) is an active UK company. incorporated on 9 January 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PRESSCREDIT (CARDIFF) LIMITED has been registered for 22 years. Current directors include MILLER, Jonathan Mark.

Company Number
05011252
Status
active
Type
ltd
Incorporated
9 January 2004
Age
22 years
Address
Sutherland House, London, NW9 6BT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MILLER, Jonathan Mark
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRESSCREDIT (CARDIFF) LIMITED

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

Status

active

Active since 22 years ago

Company No

05011252

LTD Company

Age

22 Years

Incorporated 9 January 2004

Size

N/A

Accounts

ARD: 28/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 18 November 2025 (4 months ago)
Period: 30 June 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 June 2026
Period: 1 July 2024 - 28 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

FINLAW 443 LIMITED
From: 9 January 2004To: 16 February 2004
Contact
Address

Sutherland House 70-78 West Hendon Broadway London, NW9 6BT,

Timeline

4 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jan 04
Loan Cleared
Oct 18
Owner Exit
Jun 24
Director Left
Oct 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MILLER, Jonathan Mark

Active
Sutherland House, LondonNW9 6BT
Secretary
Appointed 12 Feb 2004

MILLER, Jonathan Mark

Active
Sutherland House, LondonNW9 6BT
Born January 1964
Director
Appointed 12 Feb 2004

FILEX SERVICES LIMITED

Resigned
179 Great Portland Street, LondonW1W 5LS
Corporate nominee secretary
Appointed 09 Jan 2004
Resigned 12 Feb 2004

TANNEN, David

Resigned
Sutherland House, LondonNW9 6BT
Born October 1929
Director
Appointed 12 Feb 2004
Resigned 24 Oct 2025

FILEX NOMINEES LIMITED

Resigned
179 Great Portland Street, LondonW1W 5LS
Corporate nominee director
Appointed 09 Jan 2004
Resigned 12 Feb 2004

Persons with significant control

2

1 Active
1 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 David Tannen

Ceased
Sutherland House, LondonNW9 6BT
Born October 1929

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 04 Jun 2024
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
13 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 June 2024
AA01Change of Accounting Reference Date
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
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
18 January 2023
AAMDAAMD
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
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 Secretary Company With Change Date
25 September 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 September 2019
CH01Change of Director Details
Accounts With Accounts Type Small
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 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
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 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
3 February 2010
AR01AR01
Accounts With Accounts Type Full
5 May 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Accounts With Accounts Type Full
29 April 2007
AAAnnual Accounts
Legacy
12 January 2007
363aAnnual Return
Accounts With Accounts Type Full
4 May 2006
AAAnnual Accounts
Legacy
9 February 2006
363sAnnual Return (shuttle)
Legacy
21 February 2005
363sAnnual Return (shuttle)
Legacy
28 January 2005
395Particulars of Mortgage or Charge
Legacy
1 June 2004
225Change of Accounting Reference Date
Legacy
1 June 2004
287Change of Registered Office
Legacy
1 June 2004
288bResignation of Director or Secretary
Legacy
1 June 2004
288bResignation of Director or Secretary
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
1 June 2004
288aAppointment of Director or Secretary
Memorandum Articles
5 May 2004
MEM/ARTSMEM/ARTS
Memorandum Articles
26 February 2004
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 February 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 January 2004
NEWINCIncorporation