CREDERA HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CREDERA HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10891788

Incorporation date

31/07/2017

Size

Group

Contacts

Registered address

Registered address

Bankside 3 90-100 Southwark Street, London SE1 0SWCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2017)
dot icon03/02/2026
Termination of appointment of Simon Nicholas Greenhalgh as a director on 2026-02-03
dot icon21/01/2026
Appointment of Mrs Kathleen Maria Sokolowski as a director on 2026-01-16
dot icon06/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon09/09/2025
Director's details changed for Mr John Henry Wardle on 2025-08-29
dot icon04/09/2025
Appointment of Mr John Devon Traynor as a secretary on 2025-08-28
dot icon04/09/2025
Termination of appointment of Sally-Ann Bray as a secretary on 2025-08-28
dot icon04/09/2025
Appointment of Mr Donal Patrick Smith as a director on 2025-09-01
dot icon04/09/2025
Director's details changed for Mr Donal Patrick Smith on 2025-09-04
dot icon01/09/2025
Termination of appointment of Alexander Christopher Dean as a director on 2025-08-31
dot icon04/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon08/04/2025
Termination of appointment of Justin Wade Bell as a director on 2025-04-01
dot icon03/04/2025
Termination of appointment of John Mark Walker as a director on 2025-04-01
dot icon10/10/2024
Director's details changed for Mr Simon Nicholas Greenhalgh on 2024-01-01
dot icon05/08/2024
Group of companies' accounts made up to 2023-12-31
dot icon01/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon12/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon01/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon09/11/2022
Group of companies' accounts made up to 2021-12-31
dot icon01/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon18/11/2021
Certificate of change of name
dot icon02/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon17/09/2021
Director's details changed for Alexander Christopher Dean on 2021-02-01
dot icon10/08/2021
Confirmation statement made on 2021-07-30 with updates
dot icon13/04/2021
Group of companies' accounts made up to 2020-03-31
dot icon09/12/2020
Appointment of Mr John Mark Walker as a director on 2020-12-04
dot icon09/12/2020
Termination of appointment of Craig Francis Gangi as a director on 2020-12-04
dot icon09/10/2020
Second filing of Confirmation Statement dated 2020-07-30
dot icon07/09/2020
Change of details for Omnicom Europe Limited as a person with significant control on 2020-07-27
dot icon24/08/2020
Memorandum and Articles of Association
dot icon24/08/2020
Resolutions
dot icon18/08/2020
Change of details for Omnicom Europe Limited as a person with significant control on 2020-07-27
dot icon18/08/2020
Appointment of Mrs Sally-Ann Bray as a secretary on 2020-08-01
dot icon17/08/2020
Confirmation statement made on 2020-07-30 with updates
dot icon17/08/2020
Consolidation and sub-division of shares on 2020-07-27
dot icon16/08/2020
Resolutions
dot icon15/08/2020
Change of share class name or designation
dot icon15/08/2020
Particulars of variation of rights attached to shares
dot icon10/08/2020
Appointment of Mr Justin Wade Bell as a director on 2020-07-27
dot icon05/08/2020
Change of details for Dmw Group Holdings Llc as a person with significant control on 2020-07-27
dot icon05/08/2020
Statement of capital following an allotment of shares on 2020-07-27
dot icon03/08/2020
Appointment of Mr John Martin William Betts as a director on 2020-07-27
dot icon03/08/2020
Appointment of Mr John Henry Wardle as a director on 2020-07-27
dot icon03/08/2020
Appointment of Mr Craig Francis Gangi as a director on 2020-07-27
dot icon03/08/2020
Statement of capital following an allotment of shares on 2020-07-27
dot icon29/07/2020
Current accounting period shortened from 2021-03-31 to 2020-12-31
dot icon29/07/2020
Cessation of Growth Capital Partners Llp as a person with significant control on 2020-07-27
dot icon29/07/2020
Notification of Dmw Group Holdings Llc as a person with significant control on 2020-07-27
dot icon29/07/2020
Cessation of Gcp Iv Gp Llp as a person with significant control on 2020-07-27
dot icon29/07/2020
Registered office address changed from Labs House 15-19 Bloomsbury Way London WC1A 2th England to Bankside 3 90-100 Southwark Street London SE1 0SW on 2020-07-29
dot icon29/07/2020
Termination of appointment of John Douglas Innes as a director on 2020-07-27
dot icon29/07/2020
Termination of appointment of Alexander Steven Thomson as a director on 2020-07-27
dot icon29/07/2020
Termination of appointment of John Curtiss Dowthwaite as a director on 2020-07-27
dot icon29/07/2020
Termination of appointment of Michael James Blake as a director on 2020-07-27
dot icon29/07/2020
Termination of appointment of Andrew David Buckroyd as a director on 2020-07-27
dot icon29/07/2020
Satisfaction of charge 108917880001 in full
dot icon21/07/2020
Second filing of a statement of capital following an allotment of shares on 2020-01-13
dot icon04/02/2020
Statement of capital following an allotment of shares on 2020-01-13
dot icon04/02/2020
Statement of capital following an allotment of shares on 2019-12-19
dot icon02/01/2020
Group of companies' accounts made up to 2019-03-31
dot icon13/08/2019
Confirmation statement made on 2019-07-30 with updates
dot icon06/02/2019
Registered office address changed from 13 Charles Ii Street London SW1Y 4QU England to Labs House 15-19 Bloomsbury Way London WC1A 2th on 2019-02-06
dot icon03/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon13/08/2018
Confirmation statement made on 2018-07-30 with updates
dot icon09/05/2018
Appointment of Mr John Douglas Innes as a director on 2018-05-04
dot icon10/01/2018
Statement of capital following an allotment of shares on 2017-11-07
dot icon08/01/2018
Notification of Growth Capital Partners Llp as a person with significant control on 2017-11-07
dot icon08/01/2018
Notification of Gcp Iv Gp Llp as a person with significant control on 2017-11-07
dot icon05/01/2018
Cessation of Alexander Christopher Dean as a person with significant control on 2017-11-07
dot icon21/11/2017
Particulars of variation of rights attached to shares
dot icon21/11/2017
Change of share class name or designation
dot icon20/11/2017
Resolutions
dot icon14/11/2017
Appointment of Mr Michael James Blake as a director on 2017-11-07
dot icon14/11/2017
Appointment of Mr Andrew David Buckroyd as a director on 2017-11-07
dot icon14/11/2017
Appointment of Mr Simon Nicholas Greenhalgh as a director on 2017-11-07
dot icon14/11/2017
Appointment of Dr John Curtiss Dowthwaite as a director on 2017-11-07
dot icon14/11/2017
Registration of charge 108917880001, created on 2017-11-07
dot icon20/10/2017
Appointment of Mr Alexander Steven Thomson as a director on 2017-10-20
dot icon20/10/2017
Appointment of Alexander Christopher Dean as a director on 2017-10-20
dot icon20/10/2017
Termination of appointment of Squire Patton Boggs Directors Limited as a director on 2017-10-20
dot icon20/10/2017
Termination of appointment of Jane Louise Haxby as a director on 2017-10-20
dot icon20/10/2017
Termination of appointment of Squire Patton Boggs Secretaries Limited as a secretary on 2017-10-20
dot icon20/10/2017
Notification of Alexander Christopher Dean as a person with significant control on 2017-10-20
dot icon20/10/2017
Cessation of Squire Patton Boggs Directors Limited as a person with significant control on 2017-10-20
dot icon20/10/2017
Current accounting period shortened from 2018-07-31 to 2018-03-31
dot icon20/10/2017
Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to 13 Charles Ii Street London SW1Y 4QU on 2017-10-20
dot icon20/10/2017
Resolutions
dot icon31/07/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, John Mark
Director
04/12/2020 - 01/04/2025
8
Greenhalgh, Simon Nicholas
Director
07/11/2017 - 03/02/2026
21
Dean, Alexander Christopher
Director
20/10/2017 - 31/08/2025
4
Betts, John Martin William
Director
27/07/2020 - Present
57
Wardle, John Henry
Director
27/07/2020 - Present
38

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CREDERA HOLDINGS LIMITED

CREDERA HOLDINGS LIMITED is an(a) Active company incorporated on 31/07/2017 with the registered office located at Bankside 3 90-100 Southwark Street, London SE1 0SW. 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 CREDERA HOLDINGS LIMITED?

toggle

CREDERA HOLDINGS LIMITED is currently Active. It was registered on 31/07/2017 .

Where is CREDERA HOLDINGS LIMITED located?

toggle

CREDERA HOLDINGS LIMITED is registered at Bankside 3 90-100 Southwark Street, London SE1 0SW.

What does CREDERA HOLDINGS LIMITED do?

toggle

CREDERA HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CREDERA HOLDINGS LIMITED?

toggle

The latest filing was on 03/02/2026: Termination of appointment of Simon Nicholas Greenhalgh as a director on 2026-02-03.