Background WavePink WaveYellow Wave

UK CREDIT FINANCE LIMITED (06065617)

UK CREDIT FINANCE LIMITED (06065617) is an active UK company. incorporated on 24 January 2007. 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.. UK CREDIT FINANCE LIMITED has been registered for 19 years.

Company Number
06065617
Status
active
Type
ltd
Incorporated
24 January 2007
Age
19 years
Address
C/O Tmf Group, 13th Floor, London, EC2R 7HJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK CREDIT FINANCE LIMITED

UK CREDIT FINANCE LIMITED is an active company incorporated on 24 January 2007 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.. UK CREDIT FINANCE LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

06065617

LTD Company

Age

19 Years

Incorporated 24 January 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 2 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

C/O Tmf Group, 13th Floor One Angel Court London, EC2R 7HJ,

Previous Addresses

C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
From: 6 August 2019To: 24 July 2023
5th Floor 6 st. Andrew Street London EC4A 3AE
From: 5 October 2011To: 6 August 2019
Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU
From: 24 January 2007To: 5 October 2011
Timeline

9 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jan 07
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Apr 20
Director Joined
Apr 20
Director Left
May 25
Director Joined
May 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Change Corporate Director Company With Change Date
1 February 2024
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
29 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
29 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
29 January 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
6 September 2022
AAAnnual Accounts
Gazette Notice Compulsory
30 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Corporate Secretary Company With Name Date
24 February 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
24 February 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
9 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 August 2019
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
11 August 2019
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
11 August 2019
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
11 August 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
6 August 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Accounts With Accounts Type Group
5 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
19 July 2018
AAMDAAMD
Accounts With Accounts Type Group
24 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
25 September 2017
AA01Change of Accounting Reference Date
Auditors Resignation Company
22 March 2017
AUDAUD
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2016
AAAnnual Accounts
Change Corporate Director Company With Change Date
27 July 2016
CH02Change of Corporate Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Accounts With Accounts Type Full
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Full
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Change Corporate Director Company With Change Date
2 February 2012
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
2 February 2012
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
2 February 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
5 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 June 2011
AP01Appointment of Director
Termination Director Company With Name
7 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Change Person Director Company With Change Date
25 January 2011
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Miscellaneous
25 May 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Accounts With Accounts Type Group
11 November 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Accounts With Accounts Type Group
7 February 2009
AAAnnual Accounts
Legacy
14 October 2008
225Change of Accounting Reference Date
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
13 February 2008
363aAnnual Return
Legacy
13 February 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
5 February 2007
225Change of Accounting Reference Date
Incorporation Company
24 January 2007
NEWINCIncorporation