HOME CREDIT LIMITED
Overview
| Company Name | HOME CREDIT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04111270 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HOME CREDIT LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is HOME CREDIT LIMITED located?
| Registered Office Address | The Annex The Manor House Over Compton DT9 4QU Sherborne Dorset England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HOME CREDIT LIMITED?
| Company Name | From | Until |
|---|---|---|
| EASYPAWN LIMITED | Aug 27, 2008 | Aug 27, 2008 |
| EASYPAWN PLC | Nov 21, 2000 | Nov 21, 2000 |
What are the latest accounts for HOME CREDIT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for HOME CREDIT LIMITED?
| Last Confirmation Statement Made Up To | Feb 03, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 17, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 03, 2026 |
| Overdue | No |
What are the latest filings for HOME CREDIT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 03, 2026 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2024 | 3 pages | AA | ||||||||||
Registration of charge 041112700003, created on Jun 12, 2025 | 21 pages | MR01 | ||||||||||
Confirmation statement made on Jun 11, 2025 with updates | 4 pages | CS01 | ||||||||||
All of the property or undertaking has been released and no longer forms part of charge 041112700002 | 1 pages | MR05 | ||||||||||
Confirmation statement made on Dec 02, 2024 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2023 | 3 pages | AA | ||||||||||
Notification of John Philip De Blocq Van Kuffeler as a person with significant control on Jun 15, 2024 | 2 pages | PSC01 | ||||||||||
Withdrawal of a person with significant control statement on Jun 15, 2024 | 2 pages | PSC09 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Marie Lambert as a person with significant control on Dec 01, 2023 | 3 pages | PSC07 | ||||||||||
Confirmation statement made on Dec 02, 2023 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Marie Lambert as a director on Oct 24, 2023 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Sep 30, 2022 | 3 pages | AA | ||||||||||
Registered office address changed from Block 6 1G Long Lane the Dairy Business Park Liverpool L9 7AT England to The Annex the Manor House over Compton Sherborne Dorset DT9 4QU on May 20, 2023 | 1 pages | AD01 | ||||||||||
Memorandum and Articles of Association | 17 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 18 pages | MA | ||||||||||
Registration of charge 041112700002, created on Dec 01, 2022 | 24 pages | MR01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Dec 02, 2022 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr John Philip De Blocq Van Kuffeler as a director on Dec 01, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew John Lockard as a director on Dec 01, 2022 | 2 pages | AP01 | ||||||||||
Micro company accounts made up to Sep 30, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on May 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of HOME CREDIT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DE BLOCQ VAN KUFFELER, John Philip | Director | The Manor House Over Compton DT9 4QU Sherborne The Annex Dorset England | England | British | 78636130004 | |||||
| LOCKARD, Andrew John | Director | The Manor House Over Compton DT9 4QU Sherborne The Annex Dorset England | Scotland | British | 302909500001 | |||||
| FORD, Barbara | Secretary | E3 The Premier Centre Abbey Park SO51 9DG Romsey | British | 82939650002 | ||||||
| FORD, Edward Frederick Arthur | Secretary | Flat 44 Waterloo Warehouse Waterloo Road L3 0BG Liverpool Merseyside | British | 65311240001 | ||||||
| TANG, Renold Lee On | Secretary | Treetops The Close Sway SO41 6ED Lymington Hampshire | British | 2071760001 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| FORD, Barbara | Director | E3 The Premier Centre Abbey Park SO51 9DG Romsey | Gibraltar | British | 82939650003 | |||||
| FORD, Barbara | Director | Flat 44 Waterloo Warehouse Waterloo Road L3 0BG Liverpool Merseyside | Gibralta | British | 82939650001 | |||||
| FORD, Edward Frederick Arthur | Director | E3 The Premier Centre Abbey Park SO51 9DG Romsey | Gibraltar | British | 65311240003 | |||||
| LAMBERT, Marie | Director | Long Lane The Dairy Business Park L9 7AT Liverpool Block 6 Office 1g England | England | British | 270907690001 | |||||
| MARTIN, Graham Stuart | Director | 307 Breck Road L5 6PU Liverpool Merseyside | British | 109851740001 | ||||||
| TANG, Renold Lee On | Director | Treetops The Close Sway SO41 6ED Lymington Hampshire | British | 2071760001 | ||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of HOME CREDIT LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr John Philip De Blocq Van Kuffeler | Jun 15, 2024 | The Manor House Over Compton DT9 4QU Sherborne The Annex Dorset England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Marie Lambert | Jun 18, 2020 | The Manor House Over Compton DT9 4QU Sherborne The Annex Dorset England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Barbara Ann Ford | Apr 06, 2016 | E3 The Premier Centre Abbey Park SO51 9DG Romsey | Yes |
Nationality: British Country of Residence: Gibraltar | |||
Natures of Control
| |||
| Mr Edward Frederick Arthur Ford | Apr 06, 2016 | E3 The Premier Centre Abbey Park SO51 9DG Romsey | Yes |
Nationality: British Country of Residence: Gibraltar | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for HOME CREDIT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 31, 2023 | The company knows or has reasonable cause to believe that there is no registrable person or 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