General information

Name:

Creditum Holding Limited

Office Address:

306 Vanilla Factory 39 Fleet Street L1 4AR Liverpool

Number: 10232511

Incorporation date: 2016-06-15

Dissolution date: 2018-08-07

End of financial year: 30 June

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Dissolved

Description

Data updated on:

The enterprise named Creditum Holding was founded on Wednesday 15th June 2016 as a pri/ltd by guar/nsc (private, limited by guarantee, no share capital). The enterprise registered office was situated in Liverpool on 306 Vanilla Factory, 39 Fleet Street. This place post code is L1 4AR. The office registration number for Creditum Holding Ltd was 10232511. Creditum Holding Ltd had been in business for two years until dissolution date on Tuesday 7th August 2018. The firm has been on the market under three previous names. The first registered name, Property Moose Finance, was changed on Tuesday 29th November 2016 to Creditum Capital. The current name, used since 2017, is Creditum Holding Ltd.

Ben L. was the enterprise's managing director, designated to this position eight years ago.

Executives who had control over this firm were as follows: Darren S. had substantial control or influence over the company. Ben L. had substantial control or influence over the company. Andrew G. had substantial control or influence over the company.

  • Previous company's names
  • Creditum Holding Ltd 2017-09-29
  • Creditum Capital Ltd 2016-11-29
  • Property Moose Finance Ltd 2016-06-15

Financial data based on annual report

Company staff

Ben L.

Role: Director

Appointed: 15 June 2016

Latest update: 29 January 2024

People with significant control

Darren S.
Notified on 15 June 2016
Nature of control:
substantial control or influence
Ben L.
Notified on 15 June 2016
Nature of control:
substantial control or influence
Andrew G.
Notified on 15 June 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2019
Account last made up date 30 June 2017
Confirmation statement next due date 28 June 2018
Confirmation statement last made up date 14 June 2017
Annual Accounts 14 March 2018
Start Date For Period Covered By Report 2016-06-15
End Date For Period Covered By Report 2017-06-30
Date Approval Accounts 14 March 2018

Company filings

Filing category

Hide filing type
Accounts Address Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 7th, August 2018
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 64929 : Other credit granting n.e.c.
2
Company Age

Similar companies nearby

Closest companies