The Creditor Portal Limited

General information

Name:

The Creditor Portal Ltd

Office Address:

Hazlemere 70 Chorley New Road BL1 4BY Bolton

Number: 07728272

Incorporation date: 2011-08-03

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Creditor Portal came into being in 2011 as a company enlisted under no 07728272, located at BL1 4BY Bolton at Hazlemere. This company has been in business for thirteen years and its status at the time is active. The enterprise's SIC code is 62012 - Business and domestic software development. Its most recent financial reports describe the period up to 2023/03/31 and the most recent annual confirmation statement was filed on 2023/08/03.

The information about this company's personnel shows us that there are two directors: Christine K. and Stephen K. who joined the company's Management Board on 2011-08-03.

Executives with significant control over the firm are: Stephen K. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Christine K. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Christine K.

Role: Director

Appointed: 03 August 2011

Latest update: 10 April 2024

Stephen K.

Role: Director

Appointed: 03 August 2011

Latest update: 10 April 2024

People with significant control

Stephen K.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christine K.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 17 August 2024
Confirmation statement last made up date 03 August 2023
Annual Accounts 10 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 10 September 2014
Annual Accounts 16 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 June 2015
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 28 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Free Download
Company name changed the creditor portal LIMITEDcertificate issued on 02/11/23 (CERTNM)
filed on: 2nd, November 2023
change of name
Free Download Download filing (3 pages)
Resolution to change company's name (NM01)
change of name

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
12
Company Age

Similar companies nearby

Closest companies