Credo Newton LLP is a limited liability partnership situated at C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes MK9 1NA. Incorporated on 2017-07-13, this 6-year-old.
The latest confirmation statement was filed on 2023-07-12 and the deadline for the following filing is 2024-07-26. What is more, the statutory accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.
Office Address | C/o Hillier Hopkins Llp |
Office Address2 | 249 Silbury Boulevard |
Town | Milton Keynes |
Post code | MK9 1NA |
Country of origin | United Kingdom |
Registration Number | OC418167 |
Date of Incorporation | Thu, 13th Jul 2017 |
End of financial Year | 31st March |
Company age | 7 years old |
Account next due date | Sun, 31st Dec 2023 (150 days after) |
Account last made up date | Thu, 31st Mar 2022 |
Next confirmation statement due date | Fri, 26th Jul 2024 (2024-07-26) |
Last confirmation statement dated | Wed, 12th Jul 2023 |
The list of persons with significant control who own or have control over the company includes 4 names. As we identified, there is Citadel Credo Limited from Milton Keynes, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights. The second entity in the persons with significant control register is James S. This PSC and has 25-50% voting rights. Then there is Lorraine S., who also meets the Companies House requirements to be listed as a person with significant control. This PSC .
Citadel Credo Limited
C/O Hillier Hopkins Llp 249 Silbury Boulevard, Milton Keynes, Bucks, MK9 1NA, United Kingdom
Legal authority | English |
Legal form | Limited Company |
Country registered | England |
Place registered | Registrar Of Companies - England |
Registration number | 10444451 |
Notified on | 13 July 2017 |
Nature of control: |
right to appoint and remove members 75,01-100% voting rights right to manage 75,01% to 100% of surplus assets |
James S.
Notified on | 9 January 2018 |
Ceased on | 1 December 2021 |
Nature of control: |
right to manage 25% to 50% of surplus assets 25-50% voting rights |
Lorraine S.
Notified on | 1 September 2018 |
Ceased on | 1 September 2018 |
Nature of control: |
right to manage 50,01% to 75% of surplus assets |
Dominic B.
Notified on | 13 July 2017 |
Ceased on | 9 January 2018 |
Nature of control: |
right to manage 25% to 50% of surplus assets 25-50% voting rights |
Type | Category | Free download | |
---|---|---|---|
LLAP01 |
New director was appointed on 6th April 2022 filed on: 10th, January 2024 |
officers | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy