Background WavePink WaveYellow Wave

UK CREDIT LIMITED (06929807)

UK CREDIT LIMITED (06929807) is an active UK company. incorporated on 10 June 2009. with registered office in Norwich. The company operates in the Financial and Insurance Activities sector, engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. UK CREDIT LIMITED has been registered for 16 years. Current directors include CAMERON, Nicholas, HOLLANDER, Paul Joseph, TURNER, Andrew Clive.

Company Number
06929807
Status
active
Type
ltd
Incorporated
10 June 2009
Age
16 years
Address
25-27 Surrey Street, Norwich, NR1 3NX
Industry Sector
Financial and Insurance Activities
Business Activity
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Directors
CAMERON, Nicholas, HOLLANDER, Paul Joseph, TURNER, Andrew Clive
SIC Codes
64921

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK CREDIT LIMITED

UK CREDIT LIMITED is an active company incorporated on 10 June 2009 with the registered office located in Norwich. The company operates in the Financial and Insurance Activities sector, specifically engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. UK CREDIT LIMITED was registered 16 years ago.(SIC: 64921)

Status

active

Active since 16 years ago

Company No

06929807

LTD Company

Age

16 Years

Incorporated 10 June 2009

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 15 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

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

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

25-27 Surrey Street Norwich, NR1 3NX,

Previous Addresses

St Crispin's House Duke Street Norwich NR3 1PD
From: 13 June 2011To: 2 December 2019
St Crispins Hosue Duke Street Norwich Norfolk NR3 1PD United Kingdom
From: 8 March 2011To: 13 June 2011
Austin House Stannard Place St Crispin's Road Norwich Norfolk NR3 1PX England
From: 22 June 2010To: 8 March 2011
Austin House Stannard Place St Crispin's Road Norwich Norfolk NR3 1PX
From: 10 June 2009To: 22 June 2010
Timeline

47 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Jun 09
Director Left
Nov 09
Director Joined
Dec 09
Director Left
Apr 11
Director Joined
Jul 11
Funding Round
Jan 12
Director Joined
May 12
Funding Round
Jan 13
Loan Secured
May 13
Loan Cleared
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 15
Loan Secured
Dec 15
Funding Round
Jan 16
Director Left
Jul 16
Funding Round
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Jan 17
Director Left
Mar 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Director Left
Jan 18
Director Left
Mar 18
Director Joined
Aug 18
Director Left
Feb 20
Funding Round
Mar 20
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Funding Round
Mar 23
Capital Update
Mar 23
Loan Secured
Apr 23
Director Joined
Apr 23
Loan Cleared
Feb 24
Director Left
May 24
Director Joined
Oct 24
Director Left
Oct 24
Owner Exit
Dec 24
7
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

CROSS, Tara

Active
Surrey Street, NorwichNR1 3NX
Secretary
Appointed 01 Nov 2024

CAMERON, Nicholas

Active
Surrey Street, NorwichNR1 3NX
Born June 1986
Director
Appointed 07 Oct 2024

HOLLANDER, Paul Joseph

Active
Surrey Street, NorwichNR1 3NX
Born September 1980
Director
Appointed 17 Jan 2017

TURNER, Andrew Clive

Active
Surrey Street, NorwichNR1 3NX
Born June 1958
Director
Appointed 18 Jun 2009

POOLEY, Maureen

Resigned
12 Lodge Lane, NorwichNR6 7HG
Secretary
Appointed 10 Jun 2009
Resigned 18 Jun 2009

RICHARDSON, Anthony

Resigned
Surrey Street, NorwichNR1 3NX
Secretary
Appointed 18 Jun 2009
Resigned 01 Nov 2024

DAWSON, Ian William

Resigned
Surrey Street, NorwichNR1 3NX
Born September 1989
Director
Appointed 21 Aug 2018
Resigned 07 Feb 2020

EKE, Graham Charles

Resigned
Surrey Street, NorwichNR1 3NX
Born May 1975
Director
Appointed 27 Jun 2011
Resigned 08 Oct 2024

FARRER, Jenny

Resigned
Earlham Road, NorwichNR2 3RD
Born February 1977
Director
Appointed 10 Jun 2009
Resigned 18 Jun 2009

HAGERTY, Martin

Resigned
Duke Street, NorwichNR3 1PD
Born November 1957
Director
Appointed 01 Oct 2016
Resigned 27 Mar 2017

HARVEY, Matthew Mark

Resigned
Surrey Street, NorwichNR1 3NX
Born February 1986
Director
Appointed 27 Apr 2023
Resigned 21 May 2024

MASDING, Jeremy John

Resigned
100 Low Road, NorwichNR6 5AS
Born September 1965
Director
Appointed 18 Jun 2009
Resigned 12 Nov 2009

MCMAHON, Jane Elizabeth

Resigned
Duke Street, NorwichNR3 1PD
Born October 1954
Director
Appointed 01 Oct 2016
Resigned 28 Feb 2018

PAINTER, Jonathan David

Resigned
Duke Street, NorwichNR3 1PD
Born October 1971
Director
Appointed 18 Jun 2009
Resigned 01 Feb 2018

POOLEY, Maureen

Resigned
12 Lodge Lane, NorwichNR6 7HG
Born October 1946
Director
Appointed 10 Jun 2009
Resigned 18 Jun 2009

SWIFT, Paul Anthony

Resigned
Duke Street, NorwichNR3 1PD
Born May 1960
Director
Appointed 22 May 2012
Resigned 05 Jul 2016

UDY, Robert Edward

Resigned
St Crispins Road, NorwichNR3 1PX
Born August 1971
Director
Appointed 26 Nov 2009
Resigned 15 Apr 2011

Persons with significant control

2

1 Active
1 Ceased
Surrey Street, NorwichNR1 3NX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2024
Surrey Street, NorwichNR1 3NX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Nov 2024
Fundings
Financials
Latest Activities

Filing History

120

Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
11 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
1 November 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 November 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
13 February 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Accounts With Accounts Type Full
27 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2023
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
21 March 2023
SH19Statement of Capital
Resolution
21 March 2023
RESOLUTIONSResolutions
Legacy
21 March 2023
CAP-SSCAP-SS
Legacy
21 March 2023
SH20SH20
Resolution
21 March 2023
RESOLUTIONSResolutions
Legacy
21 March 2023
SH20SH20
Legacy
21 March 2023
CAP-SSCAP-SS
Resolution
21 March 2023
RESOLUTIONSResolutions
Capital Allotment Shares
17 March 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2022
AAAnnual Accounts
Change To A Person With Significant Control
21 January 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
24 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
25 June 2021
RP04CS01RP04CS01
Accounts With Accounts Type Full
12 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
2 May 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
17 April 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 April 2020
AAAnnual Accounts
Capital Allotment Shares
17 March 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2016
AP01Appointment of Director
Capital Allotment Shares
4 October 2016
SH01Allotment of Shares
Resolution
30 September 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Capital Allotment Shares
11 January 2016
SH01Allotment of Shares
Resolution
11 January 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2015
MR01Registration of a Charge
Statement Of Companys Objects
13 August 2015
CC04CC04
Resolution
13 August 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Change Person Director Company With Change Date
21 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Accounts With Accounts Type Full
3 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2014
CH01Change of Director Details
Resolution
2 January 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
2 January 2014
CC04CC04
Change Person Secretary Company With Change Date
20 December 2013
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number
20 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 December 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 December 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Full
4 June 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
25 May 2013
MR01Registration of a Charge
Capital Allotment Shares
6 January 2013
SH01Allotment of Shares
Change Person Director Company With Change Date
7 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Appoint Person Director Company With Name
28 May 2012
AP01Appointment of Director
Accounts With Accounts Type Full
3 May 2012
AAAnnual Accounts
Legacy
13 February 2012
MG02MG02
Resolution
6 January 2012
RESOLUTIONSResolutions
Capital Allotment Shares
6 January 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
13 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
13 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 May 2011
AAAnnual Accounts
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 March 2011
AD01Change of Registered Office Address
Legacy
18 November 2010
MG01MG01
Accounts With Accounts Type Full
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
22 June 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 December 2009
AP01Appointment of Director
Termination Director Company With Name
18 November 2009
TM01Termination of Director
Legacy
19 June 2009
288aAppointment of Director or Secretary
Legacy
19 June 2009
225Change of Accounting Reference Date
Legacy
19 June 2009
288aAppointment of Director or Secretary
Legacy
19 June 2009
288aAppointment of Director or Secretary
Legacy
19 June 2009
288aAppointment of Director or Secretary
Legacy
19 June 2009
288bResignation of Director or Secretary
Legacy
19 June 2009
288bResignation of Director or Secretary
Incorporation Company
10 June 2009
NEWINCIncorporation