CREDIT CONFUSION LIMITED

CREDIT CONFUSION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCREDIT CONFUSION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06868547
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CREDIT CONFUSION LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is CREDIT CONFUSION LIMITED located?

    Registered Office Address
    1st Floor, New Devonshire House
    Devonshire Street
    BD21 2AU Keighley
    West Yorkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CREDIT CONFUSION LIMITED?

    Previous Company Names
    Company NameFromUntil
    TNP NO12 LIMITEDApr 03, 2009Apr 03, 2009

    What are the latest accounts for CREDIT CONFUSION LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2017

    What are the latest filings for CREDIT CONFUSION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr Kevin Mcgrann as a director on Jun 27, 2018

    2 pagesAP01

    Termination of appointment of Samantha Poole as a director on Jun 27, 2018

    1 pagesTM01

    Termination of appointment of Michael Land as a director on Jun 30, 2018

    1 pagesTM01

    Confirmation statement made on Apr 03, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2017

    2 pagesAA

    Confirmation statement made on Apr 03, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Apr 30, 2016

    3 pagesAA

    Annual return made up to Apr 03, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 06, 2016

    Statement of capital on Apr 06, 2016

    • Capital: GBP 1
    SH01

    Director's details changed for Ms Samantha Poole on Nov 26, 2015

    2 pagesCH01

    Director's details changed for Mr Michael Land on Nov 26, 2015

    2 pagesCH01

    Total exemption small company accounts made up to Apr 30, 2015

    3 pagesAA

    Registered office address changed from Gallery House 123-131 the Headrow Leeds LS1 5rd to 1st Floor, New Devonshire House Devonshire Street Keighley West Yorkshire BD21 2AU on Nov 09, 2015

    1 pagesAD01

    Annual return made up to Apr 03, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 14, 2015

    Statement of capital on Apr 14, 2015

    • Capital: GBP 1
    SH01

    Registered office address changed from C/O the Needle Partnership Llp West One 114 Wellington Street Leeds LS1 1BA to Gallery House 123-131 the Headrow Leeds LS1 5RD on Feb 09, 2015

    1 pagesAD01

    Total exemption small company accounts made up to Apr 30, 2014

    3 pagesAA

    Appointment of Mr Michael Land as a director on Sep 04, 2014

    2 pagesAP01

    Termination of appointment of Sharon Lesley Preston Needle as a director on Sep 04, 2014

    1 pagesTM01

    Appointment of Ms Samantha Poole as a director on Sep 04, 2014

    2 pagesAP01

    Annual return made up to Apr 03, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2014

    Statement of capital on Apr 28, 2014

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Apr 30, 2013

    3 pagesAA

    Annual return made up to Apr 03, 2013 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Apr 30, 2012

    4 pagesAA

    Who are the officers of CREDIT CONFUSION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCGRANN, Kevin
    Devonshire Street
    BD21 2AU Keighley
    1st Floor, New Devonshire House
    West Yorkshire
    United Kingdom
    Director
    Devonshire Street
    BD21 2AU Keighley
    1st Floor, New Devonshire House
    West Yorkshire
    United Kingdom
    EnglandBritish200586110001
    GRANT, Jacqueline Angela
    31 Borrough Avenue
    Gledhow
    LS8 1LR Leeds
    West Yorkshire
    Director
    31 Borrough Avenue
    Gledhow
    LS8 1LR Leeds
    West Yorkshire
    British127412690001
    LAND, Michael
    Devonshire Street
    BD21 2AU Keighley
    1st Floor, New Devonshire House
    West Yorkshire
    United Kingdom
    Director
    Devonshire Street
    BD21 2AU Keighley
    1st Floor, New Devonshire House
    West Yorkshire
    United Kingdom
    United KingdomBritish64511080004
    MCKENZIE, Clinton Wayne
    c/o The Needle Partnership Llp
    114 Wellington Street
    LS1 1BA Leeds
    West One
    England
    Director
    c/o The Needle Partnership Llp
    114 Wellington Street
    LS1 1BA Leeds
    West One
    England
    EnglandBritish142753910001
    NEEDLE, Sharon Lesley Preston
    c/o The Needle Partnership Llp
    114 Wellington Street
    LS1 1BA Leeds
    West One
    England
    Director
    c/o The Needle Partnership Llp
    114 Wellington Street
    LS1 1BA Leeds
    West One
    England
    EnglandBritish71395490002
    POOLE, Samantha
    Devonshire Street
    BD21 2AU Keighley
    1st Floor, New Devonshire House
    West Yorkshire
    United Kingdom
    Director
    Devonshire Street
    BD21 2AU Keighley
    1st Floor, New Devonshire House
    West Yorkshire
    United Kingdom
    United KingdomBritish88341480001

    Who are the persons with significant control of CREDIT CONFUSION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Kevin Mcgrann
    Devonshire Street
    BD21 2AU Keighley
    4th Floor, New Devonshire House
    West Yorkshire
    England
    Apr 01, 2017
    Devonshire Street
    BD21 2AU Keighley
    4th Floor, New Devonshire House
    West Yorkshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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