Croesus Financial Services Limited ST. IVES


Founded in 2002, Croesus Financial Services, classified under reg no. 04386465 is an active company. Currently registered at Raleigh House 14A Stocks Bridge PE27 5JL, St. Ives the company has been in the business for 22 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2021/12/31. Since 2002/03/13 Croesus Financial Services Limited is no longer carrying the name Croesus Financial Service.

There is a single director in the firm at the moment - Jonathan F., appointed on 26 March 2003. In addition, a secretary was appointed - Jonathan F., appointed on 24 March 2016. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Croesus Financial Services Limited Address / Contact

Office Address Raleigh House 14A Stocks Bridge
Office Address2 Way Compass Point
Town St. Ives
Post code PE27 5JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04386465
Date of Incorporation Mon, 4th Mar 2002
Industry Activities auxiliary to financial intermediation n.e.c.
End of financial Year 31st December
Company age 22 years old
Account next due date Sat, 30th Sep 2023 (201 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 1st Nov 2023 (2023-11-01)
Last confirmation statement dated Tue, 18th Oct 2022

Company staff

Jonathan F.

Position: Secretary

Appointed: 24 March 2016

Jonathan F.

Position: Director

Appointed: 26 March 2003

Sally F.

Position: Secretary

Appointed: 25 May 2016

Resigned: 05 October 2021

Lorraine M.

Position: Director

Appointed: 14 April 2005

Resigned: 23 March 2016

Lorraine M.

Position: Secretary

Appointed: 19 January 2004

Resigned: 23 March 2016

Paul K.

Position: Secretary

Appointed: 26 March 2003

Resigned: 19 January 2004

Lee N.

Position: Director

Appointed: 29 April 2002

Resigned: 30 September 2011

Paul K.

Position: Director

Appointed: 13 March 2002

Resigned: 18 May 2016

Jonathan F.

Position: Secretary

Appointed: 13 March 2002

Resigned: 19 January 2004

Jonathan F.

Position: Director

Appointed: 13 March 2002

Resigned: 26 March 2003

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 04 March 2002

Resigned: 13 March 2002

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 04 March 2002

Resigned: 13 March 2002

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats researched, there is Jonathan F. This PSC and has 50,01-75% shares. Another one in the persons with significant control register is Sally F. This PSC owns 25-50% shares.

Jonathan F.

Notified on 1 May 2016
Nature of control: 50,01-75% shares

Sally F.

Notified on 1 May 2016
Nature of control: 25-50% shares

Company previous names

Croesus Financial Service March 13, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth40 02437 412       
Balance Sheet
Cash Bank In Hand35 05536 908       
Cash Bank On Hand 36 9081 6881794 1837 81318 852  
Current Assets119 479118 447112 300131 94696 29270 066107 868171 517 
Debtors84 42481 539110 612131 76792 10962 25389 016171 517168 550
Intangible Fixed Assets1 500        
Net Assets Liabilities      43 32638 16637 594
Property Plant Equipment 11 1286 0281 8991 63625 40418 86112 362 
Tangible Fixed Assets16 03011 128       
Reserves/Capital
Called Up Share Capital37 09937 099       
Profit Loss Account Reserve2 925313       
Shareholder Funds40 02437 412       
Other
Amount Specific Advance Or Credit Directors  54129 54544 89720 93933 87946 517163 299
Amount Specific Advance Or Credit Made In Period Directors   41 88653 37345 79533 94046 638166 782
Amount Specific Advance Or Credit Repaid In Period Directors   11 80038 02169 75321 00034 00050 000
Accumulated Amortisation Impairment Intangible Assets 15 000       
Accumulated Depreciation Impairment Property Plant Equipment 143 914149 75197 04097 969104 619111 162117 661123 937
Average Number Employees During Period  6653333
Balances Amounts Owed By Related Parties   29 544     
Balances Amounts Owed To Related Parties  541      
Creditors 92 16376 13195 69857 67045 16583 40324 210120 023
Creditors Due Within One Year96 98592 163       
Disposals Decrease In Amortisation Impairment Intangible Assets  15 000      
Disposals Decrease In Depreciation Impairment Property Plant Equipment   57 78559    
Disposals Intangible Assets  15 000      
Disposals Property Plant Equipment   58 254296    
Fixed Assets17 53011 1286 028      
Increase From Depreciation Charge For Year Property Plant Equipment  5 8375 0749886 6506 5436 4996 276
Intangible Assets Gross Cost 15 000       
Intangible Fixed Assets Aggregate Amortisation Impairment13 50015 000       
Intangible Fixed Assets Cost Or Valuation15 000        
Net Current Assets Liabilities22 49426 28436 16936 24838 62224 90124 46550 01448 527
Property Plant Equipment Gross Cost 155 042155 77998 93999 605130 023130 023130 023 
Tangible Fixed Assets Cost Or Valuation153 525155 042       
Tangible Fixed Assets Depreciation137 495143 914       
Total Additions Including From Business Combinations Property Plant Equipment  7371 41496230 418   
Total Assets Less Current Liabilities40 02437 41242 19738 14740 25850 30543 32662 37654 613

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Resolution
Data of total exemption small company accounts made up to 2015/12/31
filed on: 30th, September 2016
Free Download (7 pages)

Company search

Advertisements