CREDABILITY LIMITED

Register to unlock more data on OkredoRegister

CREDABILITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04413348

Incorporation date

10/04/2002

Size

Dormant

Contacts

Registered address

Registered address

White Collar Factory, 1 Old Street Yard, London EC1Y 2ASCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2002)
dot icon09/04/2026
Confirmation statement made on 2026-04-07 with no updates
dot icon19/03/2026
Termination of appointment of Ryan David Swann as a secretary on 2026-03-18
dot icon19/03/2026
Appointment of Mr Simon David Kay as a secretary on 2026-03-18
dot icon22/10/2025
Accounts for a dormant company made up to 2025-01-31
dot icon23/04/2025
Change of details for Intelligent Lending Group Ltd as a person with significant control on 2025-04-14
dot icon22/04/2025
Change of details for Intelligent Lending Group Ltd as a person with significant control on 2025-04-14
dot icon22/04/2025
Confirmation statement made on 2025-04-10 with updates
dot icon16/04/2025
Registered office address changed from White Collar Factory, 1 Old Street Yard, London, EC1Y 2AS United Kingdom to White Collar Factory 1 Old Street Yard London EC1Y 2AS on 2025-04-16
dot icon15/04/2025
Registered office address changed from Think Park Mosley Road Trafford Park Manchester M17 1FQ to White Collar Factory, 1 Old Street Yard, London, EC1Y 2AS on 2025-04-15
dot icon03/02/2025
Accounts for a dormant company made up to 2024-01-31
dot icon30/08/2024
Cessation of Tmg Holdings 2 Limited as a person with significant control on 2024-08-29
dot icon30/08/2024
Notification of Intelligent Lending Group Ltd as a person with significant control on 2024-08-29
dot icon25/04/2024
Audit exemption statement of guarantee by parent company for period ending 31/01/23
dot icon25/04/2024
Consolidated accounts of parent company for subsidiary company period ending 31/01/23
dot icon25/04/2024
Accounts for a dormant company made up to 2023-01-31
dot icon11/04/2024
Confirmation statement made on 2024-04-10 with no updates
dot icon09/05/2023
Full accounts made up to 2022-01-31
dot icon12/04/2023
Confirmation statement made on 2023-04-10 with no updates
dot icon12/04/2022
Confirmation statement made on 2022-04-10 with updates
dot icon08/02/2022
Full accounts made up to 2021-01-31
dot icon22/12/2021
Statement of capital on 2021-12-22
dot icon22/12/2021
Statement by Directors
dot icon22/12/2021
Solvency Statement dated 16/11/21
dot icon22/12/2021
Resolutions
dot icon20/12/2021
Resolutions
dot icon14/07/2021
Statement of capital following an allotment of shares on 2021-06-17
dot icon11/06/2021
Statement of capital following an allotment of shares on 2021-05-27
dot icon13/05/2021
Confirmation statement made on 2021-04-10 with no updates
dot icon15/02/2021
Audit exemption subsidiary accounts made up to 2020-01-31
dot icon15/02/2021
Consolidated accounts of parent company for subsidiary company period ending 31/01/20
dot icon15/02/2021
Audit exemption statement of guarantee by parent company for period ending 31/01/20
dot icon15/02/2021
Notice of agreement to exemption from audit of accounts for period ending 31/01/20
dot icon15/04/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon28/11/2019
Full accounts made up to 2019-01-31
dot icon09/09/2019
Change of details for Think Money Holdings Limited as a person with significant control on 2019-05-14
dot icon11/04/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon19/12/2018
Resolutions
dot icon02/11/2018
Accounts for a dormant company made up to 2018-01-31
dot icon23/08/2018
Cessation of Alchemy Partners Llp as a person with significant control on 2018-08-07
dot icon29/05/2018
Resolutions
dot icon10/05/2018
Resolutions
dot icon12/04/2018
Confirmation statement made on 2018-04-10 with no updates
dot icon02/11/2017
Accounts for a dormant company made up to 2017-01-31
dot icon13/07/2017
Resolutions
dot icon13/07/2017
Statement of company's objects
dot icon12/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon02/11/2016
Full accounts made up to 2016-01-31
dot icon12/04/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon10/12/2015
Certificate of change of name
dot icon10/12/2015
Change of name notice
dot icon30/10/2015
Full accounts made up to 2015-01-31
dot icon10/04/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon19/03/2015
Appointment of Mr Ryan David Swann as a secretary on 2015-03-05
dot icon19/03/2015
Termination of appointment of Simon David Kay as a secretary on 2015-03-05
dot icon09/02/2015
Appointment of Mr Geoffrey Dearden as a director on 2014-12-16
dot icon30/10/2014
Registered office address changed from Ocean House Calico Business Park, Sandy Way Amington Tamworth Staffordshire B77 4BF to Think Park Mosley Road Trafford Park Manchester M17 1FQ on 2014-10-30
dot icon20/10/2014
Full accounts made up to 2014-01-31
dot icon10/04/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon20/11/2013
Appointment of Mr Jonathan Gavin Warr as a director
dot icon21/10/2013
Full accounts made up to 2013-01-31
dot icon10/08/2013
Satisfaction of charge 3 in part
dot icon10/04/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon08/03/2013
Registered office address changed from Friendly House Carolina Way South Langworthy Road Salford Quays M50 2ZY on 2013-03-08
dot icon23/10/2012
Full accounts made up to 2012-01-31
dot icon10/08/2012
Certificate of change of name
dot icon10/08/2012
Change of name notice
dot icon03/05/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon27/10/2011
Full accounts made up to 2011-01-31
dot icon25/05/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon27/10/2010
Full accounts made up to 2010-01-31
dot icon15/04/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon28/11/2009
Full accounts made up to 2009-01-31
dot icon11/11/2009
Director's details changed for Stephen Andrew Stylianou on 2009-10-01
dot icon11/11/2009
Director's details changed for Simon David Kay on 2009-10-01
dot icon11/11/2009
Secretary's details changed for Simon David Kay on 2009-10-01
dot icon16/04/2009
Return made up to 10/04/09; full list of members
dot icon17/11/2008
Full accounts made up to 2008-01-31
dot icon20/05/2008
Return made up to 10/04/08; full list of members
dot icon27/11/2007
Full accounts made up to 2007-01-31
dot icon03/08/2007
Declaration of satisfaction of mortgage/charge
dot icon01/08/2007
Declaration of assistance for shares acquisition
dot icon01/08/2007
Particulars of mortgage/charge
dot icon01/08/2007
Declaration of assistance for shares acquisition
dot icon01/08/2007
Declaration of assistance for shares acquisition
dot icon01/08/2007
Declaration of assistance for shares acquisition
dot icon01/08/2007
Resolutions
dot icon01/08/2007
Resolutions
dot icon25/06/2007
Secretary resigned
dot icon21/06/2007
Return made up to 10/04/07; full list of members
dot icon14/06/2007
New secretary appointed
dot icon21/03/2007
Registered office changed on 21/03/07 from: 2 park lane leeds LS3 1ES
dot icon15/02/2007
Resolutions
dot icon15/02/2007
Resolutions
dot icon15/02/2007
Resolutions
dot icon05/02/2007
Resolutions
dot icon05/02/2007
Declaration of assistance for shares acquisition
dot icon05/02/2007
Declaration of assistance for shares acquisition
dot icon05/02/2007
Declaration of assistance for shares acquisition
dot icon05/02/2007
Declaration of assistance for shares acquisition
dot icon05/02/2007
Declaration of assistance for shares acquisition
dot icon05/02/2007
Declaration of assistance for shares acquisition
dot icon03/02/2007
Particulars of mortgage/charge
dot icon27/01/2007
Declaration of satisfaction of mortgage/charge
dot icon24/11/2006
Full accounts made up to 2006-01-31
dot icon06/07/2006
Return made up to 10/04/06; full list of members
dot icon05/12/2005
Resolutions
dot icon05/12/2005
Resolutions
dot icon05/12/2005
Declaration of assistance for shares acquisition
dot icon05/12/2005
Declaration of assistance for shares acquisition
dot icon05/12/2005
Declaration of assistance for shares acquisition
dot icon25/11/2005
Accounts for a dormant company made up to 2005-01-31
dot icon15/06/2005
Return made up to 10/04/05; full list of members
dot icon24/11/2004
Accounts for a dormant company made up to 2004-01-31
dot icon19/07/2004
Resolutions
dot icon19/07/2004
Resolutions
dot icon12/07/2004
Director resigned
dot icon12/07/2004
New director appointed
dot icon12/07/2004
New director appointed
dot icon12/07/2004
Declaration of assistance for shares acquisition
dot icon12/07/2004
Declaration of assistance for shares acquisition
dot icon12/07/2004
Declaration of assistance for shares acquisition
dot icon01/07/2004
Particulars of mortgage/charge
dot icon05/05/2004
Return made up to 10/04/04; full list of members
dot icon29/04/2004
Secretary's particulars changed
dot icon29/04/2004
Director's particulars changed
dot icon17/11/2003
Accounts for a dormant company made up to 2003-01-31
dot icon20/08/2003
Secretary resigned
dot icon20/08/2003
New secretary appointed
dot icon30/04/2003
Return made up to 10/04/03; full list of members
dot icon14/04/2003
Registered office changed on 14/04/03 from: rutland house 148 edmund street birmingham west midlands B3 2JR
dot icon12/08/2002
Accounting reference date shortened from 30/04/03 to 31/01/03
dot icon11/07/2002
Certificate of change of name
dot icon10/04/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kay, Simon David
Director
25/06/2004 - Present
44
Stylianou, Stephen Andrew
Director
25/06/2004 - Present
36
Dearden, Geoff
Director
16/12/2014 - Present
3
Warr, Jonathan Gavin
Director
20/11/2013 - Present
17
Swann, Ryan David
Secretary
05/03/2015 - 18/03/2026
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CREDABILITY LIMITED

CREDABILITY LIMITED is an(a) Active company incorporated on 10/04/2002 with the registered office located at White Collar Factory, 1 Old Street Yard, London EC1Y 2AS. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CREDABILITY LIMITED?

toggle

CREDABILITY LIMITED is currently Active. It was registered on 10/04/2002 .

Where is CREDABILITY LIMITED located?

toggle

CREDABILITY LIMITED is registered at White Collar Factory, 1 Old Street Yard, London EC1Y 2AS.

What does CREDABILITY LIMITED do?

toggle

CREDABILITY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CREDABILITY LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-04-07 with no updates.