Background WavePink WaveYellow Wave

GLOBAL CREDIT RECOVERY LIMITED (05224805)

GLOBAL CREDIT RECOVERY LIMITED (05224805) is an active UK company. incorporated on 7 September 2004. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GLOBAL CREDIT RECOVERY LIMITED has been registered for 21 years. Current directors include LEVENFICHE, Tania Ruth.

Company Number
05224805
Status
active
Type
ltd
Incorporated
7 September 2004
Age
21 years
Address
73 Cornhill, London, EC3V 3QQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LEVENFICHE, Tania Ruth
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL CREDIT RECOVERY LIMITED

GLOBAL CREDIT RECOVERY LIMITED is an active company incorporated on 7 September 2004 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GLOBAL CREDIT RECOVERY LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05224805

LTD Company

Age

21 Years

Incorporated 7 September 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

73 Cornhill London, EC3V 3QQ,

Previous Addresses

25 Harley Street London W1G 9BR
From: 7 September 2004To: 11 February 2015
Timeline

5 key events • 2004 - 2019

Funding Officers Ownership
Company Founded
Sept 04
Director Left
Nov 09
Director Joined
Nov 09
New Owner
Sept 19
Owner Exit
Sept 19
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

LEVENFICHE, Tania Ruth

Active
Wildwood Road, LondonNW11 6XB
Born August 1967
Director
Appointed 05 Nov 2009

LEVENFICHE, Tania Ruth

Resigned
32a Wildwood Road, LondonNW11 6XB
Secretary
Appointed 07 Sept 2004
Resigned 05 Nov 2009

SIMONS, Linda

Resigned
1238 High Road, LondonN20 0LH
Secretary
Appointed 07 Sept 2004
Resigned 07 Sept 2004

LEVENFICHE, Olivier Henri Benjamin

Resigned
32a Wildwood Road, LondonNW11 6XB
Born January 1958
Director
Appointed 07 Sept 2004
Resigned 05 Nov 2009

NORRIS, Patricia Pamela

Resigned
2 Hampton Close, LondonN11 3PR
Born January 1933
Director
Appointed 07 Sept 2004
Resigned 07 Sept 2004

Persons with significant control

2

1 Active
1 Ceased

Mrs Tania Ruth Levenfiche

Active
Wildwood Road, LondonNW11 6XB
Born August 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2019

Mr Olivier Henri Benjamin Levenfiche

Ceased
Wildwood Road, LondonNW11 6XB
Born January 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jul 2016
Ceased 01 Jun 2019
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
11 June 2020
AD04Change of Accounting Records Location
Legacy
27 September 2019
RP04CS01RP04CS01
Notification Of A Person With Significant Control
9 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
13 September 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 September 2016
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Accounts With Accounts Type Dormant
17 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Accounts With Accounts Type Dormant
18 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Accounts With Accounts Type Dormant
14 September 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Accounts With Accounts Type Dormant
13 May 2010
AAAnnual Accounts
Termination Secretary Company With Name
17 November 2009
TM02Termination of Secretary
Termination Director Company With Name
17 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
17 November 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Legacy
23 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
3 June 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 October 2007
AAAnnual Accounts
Legacy
13 September 2007
363aAnnual Return
Legacy
9 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 June 2006
AAAnnual Accounts
Legacy
3 October 2005
363aAnnual Return
Legacy
4 March 2005
288cChange of Particulars
Legacy
4 March 2005
288cChange of Particulars
Legacy
28 September 2004
353353
Legacy
27 September 2004
288bResignation of Director or Secretary
Legacy
27 September 2004
288bResignation of Director or Secretary
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
27 September 2004
225Change of Accounting Reference Date
Incorporation Company
7 September 2004
NEWINCIncorporation