BRADY CREDIT LIMITED
Overview
| Company Name | BRADY CREDIT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04016397 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BRADY CREDIT LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BRADY CREDIT LIMITED located?
| Registered Office Address | L3, 40 Villiers Street Charing Cross WC2N 6NJ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRADY CREDIT LIMITED?
| Company Name | From | Until |
|---|---|---|
| RAFT INTERNATIONAL LIMITED | Dec 20, 2006 | Dec 20, 2006 |
| RAFT INTERNATIONAL PLC | Sep 29, 2000 | Sep 29, 2000 |
| RIG LIMITED | Jun 16, 2000 | Jun 16, 2000 |
What are the latest accounts for BRADY CREDIT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2023 |
What is the status of the latest confirmation statement for BRADY CREDIT LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Aug 04, 2024 |
What are the latest filings for BRADY CREDIT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Registered office address changed from Centennium House 100 Lower Thames Street London EC3R 6DL England to L3, 40 Villiers Street Charing Cross London WC2N 6NJ on Jul 11, 2025 | 1 pages | AD01 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Aug 04, 2024 with updates | 4 pages | CS01 | ||||||||||
Notification of Brady Acquisition (Holding) Limited as a person with significant control on Mar 21, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Brady Technologies Limited as a person with significant control on Mar 21, 2024 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 9 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Statement of capital on Nov 29, 2023
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of details for Brady Technologies Limited as a person with significant control on Mar 19, 2018 | 2 pages | PSC05 | ||||||||||
Previous accounting period extended from Dec 31, 2022 to Jun 30, 2023 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Aug 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 18 pages | AA | ||||||||||
Confirmation statement made on Aug 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 20 pages | AA | ||||||||||
Confirmation statement made on Aug 04, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Carmen Christine Carey as a director on Mar 31, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of BRADY CREDIT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WOOLLEY, Andrew Moger | Director | Villiers Street Charing Cross WC2N 6NJ London L3, 40 England | England | British | 127366480002 | |||||
| ADAMS, Isabelle | Secretary | 23 The Waldrons CR0 4HB Croydon Surrey | British | 102496900001 | ||||||
| CARRUTHERS, David George | Secretary | Fenchurch Street EC3M 4TD London C/O Temenos Uk Limited 71 United Kingdom | British | 151581430001 | ||||||
| DOWDING, Mark Timothy | Secretary | 60 Woodlands Park SS9 3TW Leigh On Sea Essex | British | 45013690002 | ||||||
| KELLY, Sandra Claire | Secretary | College Cottage 23 Worminghall Road HP18 9JB Ickford Buckinghamshire | British | 76845590001 | ||||||
| KLANGA, Andre | Secretary | Riverway N13 5LJ London 46 | British | 133510490001 | ||||||
| MEHTA, Ashoni Kumar | Secretary | 40 Tangier Road TW10 5DW Richmond Surrey | British | 66703220001 | ||||||
| OLIVER, Keith Bernard | Secretary | 29 Victor Gardens SS5 4DR Hawkwell Essex | British | 72133310001 | ||||||
| WRIGHT, Rebecca | Secretary | 100 Lower Thames Street EC3R 6DL London Centennium House England | 258678060001 | |||||||
| YOUNGS, Peter Maurice | Secretary | 13 Craneswater Park PO4 0NX Southsea Hampshire | British | 56506060001 | ||||||
| BRITANNIA COMPANY FORMATIONS LIMITED | Nominee Secretary | The Britannia Suite Lauren Court M33 2AF Wharf Road Sale Greater Manchester | 900018560001 | |||||||
| BAILEY, Bryan | Director | Woodfield KT21 2RL Ashtead Rye Brook Surrey | United Kingdom | British | 132568740001 | |||||
| BENTLEY, Nadya Lynne | Director | 100 Lower Thames Street EC3R 6DL London Centennium House England | England | British | 135426520002 | |||||
| CAREY, Carmen Christine | Director | 100 Lower Thames Street EC3R 6DL London Centennium House England | England | British,American | 264396760001 | |||||
| CHRISTODOULOU, Constantine Pangalos | Director | c/o Temenos Uk Limited Fenchurch Street EC3M 4TD London 71 United Kingdom | United Kingdomo | British | 151497820001 | |||||
| DOWDING, Mark Timothy | Director | 60 Woodlands Park SS9 3TW Leigh On Sea Essex | United Kingdom | British | 45013690002 | |||||
| GUNNING, Mark Nicholas | Director | 2a Southwark Bridge Road SE1 9HA London Riverside House | England | British | 194656820001 | |||||
| HALL, Derek Gordon | Director | Byron House 13 North Road N6 4BD London | England | British | 79715280001 | |||||
| KELLY, Sandra Claire | Director | College Cottage 23 Worminghall Road HP18 9JB Ickford Buckinghamshire | British | 76845590001 | ||||||
| KOEHN, Elizabeth Ann | Director | 2a Southwark Bridge Road SE1 9HA London Riverside House England | United Kingdom | American | 241963170001 | |||||
| LAVELLE, Gavin Joseph | Director | Southwark Bridge Road SE1 9HA London Riverside House 2a | Uk | British | 92186210001 | |||||
| MEHTA, Ashoni Kumar | Director | 40 Tangier Road TW10 5DW Richmond Surrey | England | British | 66703220001 | |||||
| MOBJERG, Frank | Director | Bygaden 22 Jyllinge 4040 Denmark | Danish | 54591660002 | ||||||
| MOIR, Lance Stuart | Director | 86 Riversdale Road N5 2JZ London | British | 51082180002 | ||||||
| NOCTOR, Desmond James | Director | 2a Southwark Bridge Road SE1 9HA London Riverside House | United Kingdom | Irish | 173598340001 | |||||
| PAPPA, Athena Sofia | Director | 66 Chiswick Green Studios 1 Evershed Walk W4 5BW London | United Kingdom | Greek | 111595480001 | |||||
| PAVLUK, Peter | Director | 13307 April Mist Court Cypress Texas 77429 Usa | American | 102496670001 | ||||||
| PEERMOHAMED, Abdul Karim | Director | Leavesden Wood Road GU26 6PX Hindhead Surrey | British | 106963510001 | ||||||
| PRIESTLEY, Charles David | Director | Fluhstrasse 7 Hofstetten Ch 4114 Switzerland | British | 70601740001 | ||||||
| QUINN, Bernard Paul | Director | The Chestnuts 2 Dellwood Park Kidmore Road Caversham RG4 7NX Reading Berkshire | England | British | 29155860003 | |||||
| ROBERTS, Rebecca Anne | Director | 100 Lower Thames Street EC3R 6DL London Centennium House England | England | British | 271116580001 | |||||
| SHAH, Asim | Director | 92 Chevening Road NW6 6DY London | United Kingdom | British | 43427810001 | |||||
| STONELL, Keith Robert | Director | Tars Platt Cookham Dean Common SL6 9PY Cookham Dean Berkshire | England | British | 151579610001 | |||||
| THORNEYCROFT, Martin | Director | 2a Southwark Bridge Road SE1 9HA London Riverside House | England | British | 54716700002 | |||||
| YOUNGS, Peter Maurice | Director | 13 Craneswater Park PO4 0NX Southsea Hampshire | England | British | 56506060001 |
Who are the persons with significant control of BRADY CREDIT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Brady Acquisition (Holding) Limited | Mar 21, 2024 | Savile Row W1S 2ER London 25 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Brady Technologies Limited | Mar 19, 2018 | Lower Thames Street EC3R 6DL London Centennium House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for BRADY CREDIT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 04, 2016 | Mar 27, 2018 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0