Company NameConduit Finance Ltd
DirectorJamie Mackenzie Davidson
Company StatusActive
Company NumberSC618993
CategoryPrivate Limited Company
Incorporation Date23 January 2019(5 years, 3 months ago)
Previous NameCFJK Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Director

Director NameMr Jamie Mackenzie Davidson
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2019(same day as company formation)
RoleChief Ececutive
Country of ResidenceScotland
Correspondence Address8 Albany Street
Edinburgh
EH1 3QB
Scotland

Location

Registered Address8 Albany Street
Edinburgh
EH1 3QB
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Filing History

31 October 2023Total exemption full accounts made up to 31 January 2023 (5 pages)
28 February 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
28 December 2022Compulsory strike-off action has been discontinued (1 page)
27 December 2022First Gazette notice for compulsory strike-off (1 page)
26 December 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
13 May 2022Compulsory strike-off action has been discontinued (1 page)
12 May 2022Confirmation statement made on 22 January 2022 with no updates (2 pages)
12 April 2022First Gazette notice for compulsory strike-off (1 page)
3 September 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
8 June 2021Compulsory strike-off action has been discontinued (1 page)
7 June 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
11 May 2021First Gazette notice for compulsory strike-off (1 page)
2 March 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
5 February 2021Registered office address changed from 31 Albany Street Edinburgh EH1 3QN Scotland to 8 Albany Street Edinburgh EH1 3QB on 5 February 2021 (2 pages)
4 February 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
5 November 2019Registered office address changed from 6/5 Rodney Place Edinburgh EH7 4FR United Kingdom to 31 Albany Street Edinburgh EH1 3QN on 5 November 2019 (1 page)
18 February 2019Company name changed cfjk LTD\certificate issued on 18/02/19
  • CONNOT ‐ Change of name notice
(2 pages)
18 February 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-02-14
(1 page)
23 January 2019Incorporation
Statement of capital on 2019-01-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)