CREDICA LIMITED

Register to unlock more data on OkredoRegister

CREDICA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04029418

Incorporation date

07/07/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Harwell Innovation Centre Building 173 Curie Avenue, Harwell Oxford, Didcot, Oxfordshire OX11 0QGCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2000)
dot icon01/09/2025
Total exemption full accounts made up to 2025-06-30
dot icon14/07/2025
Confirmation statement made on 2025-07-07 with no updates
dot icon13/09/2024
Total exemption full accounts made up to 2024-06-30
dot icon15/07/2024
Confirmation statement made on 2024-07-07 with no updates
dot icon16/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon12/07/2023
Change of details for Revitalise Solutions Ltd as a person with significant control on 2023-07-12
dot icon12/07/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon15/02/2023
Registered office address changed from Building 168 Maxwell Avenue Harwell Oxford Didcot Oxfordshire OX11 0QT to Harwell Innovation Centre Building 173 Curie Avenue Harwell Oxford Didcot Oxfordshire OX11 0QG on 2023-02-16
dot icon20/09/2022
Total exemption full accounts made up to 2022-06-30
dot icon12/07/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon25/09/2021
Total exemption full accounts made up to 2021-06-30
dot icon07/07/2021
Confirmation statement made on 2021-07-07 with no updates
dot icon04/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon28/08/2020
Confirmation statement made on 2020-07-07 with no updates
dot icon29/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon18/07/2019
Confirmation statement made on 2019-07-07 with no updates
dot icon22/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon17/07/2018
Confirmation statement made on 2018-07-07 with no updates
dot icon10/01/2018
Amended total exemption full accounts made up to 2017-06-30
dot icon18/10/2017
Micro company accounts made up to 2017-06-30
dot icon14/07/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon13/07/2017
Director's details changed for Mr Keith Ferguson on 2017-07-13
dot icon13/07/2017
Change of details for Mr Keith Ferguson as a person with significant control on 2017-07-13
dot icon04/11/2016
Director's details changed for Mr Howard Wilsher on 2016-11-04
dot icon26/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon12/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon13/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon22/07/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon04/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon07/07/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon09/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon24/10/2013
Appointment of Mr Iain Craig Mcfee as a secretary
dot icon24/10/2013
Appointment of Mr Andrew James Marshman as a director
dot icon24/10/2013
Appointment of Mr Keith Ferguson as a director
dot icon24/10/2013
Appointment of Mr Iain Craig Mcfee as a director
dot icon24/10/2013
Appointment of Mr Howard Wilsher as a director
dot icon24/10/2013
Termination of appointment of John Charles as a director
dot icon24/10/2013
Registered office address changed from C/O John Charles Building 168 Maxwell Avenue Harwell Oxford Didcot Oxfordshire OX11 0QT England on 2013-10-24
dot icon08/07/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon08/07/2013
Registered office address changed from C/O John Charles 168 Maxwell Avenue Harwell Oxford Didcot Oxfordshire OX11 0QT England on 2013-07-08
dot icon29/04/2013
Registered office address changed from Electron Building Fermi Avenue Harwell Science & Innovation Campus Didcot Oxfordshire OX11 0QR United Kingdom on 2013-04-29
dot icon20/08/2012
Total exemption small company accounts made up to 2012-06-30
dot icon17/07/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon14/09/2011
Total exemption small company accounts made up to 2011-06-30
dot icon07/07/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon07/07/2011
Registered office address changed from 32 Electron Building Fermi Avenue Harwell Science & Innovation Campus Didcot Oxfordshire OX11 0QR United Kingdom on 2011-07-07
dot icon23/08/2010
Total exemption small company accounts made up to 2010-06-30
dot icon08/07/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon08/07/2010
Registered office address changed from 32 Start Electron Fermi Avenue Harwell Science and Campus Harwell Oxfordshire OX11 0QR on 2010-07-08
dot icon13/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/04/2010
Director's details changed for Mr John Charles on 2010-04-14
dot icon19/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon22/09/2009
Return made up to 07/07/09; full list of members
dot icon10/06/2009
Ad 06/05/09\gbp si 499@1=499\gbp ic 1/500\
dot icon10/06/2009
Resolutions
dot icon05/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon10/10/2008
Registered office changed on 10/10/2008 from maindec house, holtspur lane, wooburn green, high wycombe buckinghamshire HP10 0AS
dot icon31/07/2008
Return made up to 07/07/08; full list of members
dot icon24/04/2008
Appointment terminated secretary karl davey
dot icon24/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon18/07/2007
Return made up to 07/07/07; no change of members
dot icon03/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon26/07/2006
Return made up to 07/07/06; full list of members
dot icon20/03/2006
Total exemption full accounts made up to 2005-06-30
dot icon10/08/2005
Particulars of mortgage/charge
dot icon24/07/2005
Return made up to 07/07/05; full list of members
dot icon11/04/2005
Accounts made up to 2004-06-30
dot icon06/09/2004
Return made up to 07/07/04; full list of members
dot icon30/04/2004
Accounts made up to 2003-06-30
dot icon10/09/2003
Return made up to 07/07/03; full list of members
dot icon06/03/2003
Accounts made up to 2002-06-30
dot icon15/01/2003
New secretary appointed
dot icon15/01/2003
Secretary resigned
dot icon17/07/2002
Return made up to 07/07/02; full list of members
dot icon19/03/2002
New secretary appointed
dot icon09/03/2002
Accounts made up to 2001-06-30
dot icon28/02/2002
Director resigned
dot icon23/08/2001
Return made up to 07/07/01; full list of members
dot icon07/06/2001
Particulars of mortgage/charge
dot icon28/02/2001
New director appointed
dot icon25/10/2000
Accounting reference date shortened from 31/07/01 to 30/06/01
dot icon27/09/2000
Memorandum and Articles of Association
dot icon30/08/2000
Certificate of change of name
dot icon07/07/2000
Certificate of change of name
dot icon07/07/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ferguson, Keith
Director
24/10/2013 - Present
3
Wilsher, Howard
Director
24/10/2013 - Present
3
Marshman, Andrew James
Director
24/10/2013 - Present
3
Mcfee, Iain Craig
Director
24/10/2013 - Present
3
Mcfee, Iain Craig
Secretary
23/10/2013 - Present
-

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CREDICA LIMITED

CREDICA LIMITED is an(a) Active company incorporated on 07/07/2000 with the registered office located at Harwell Innovation Centre Building 173 Curie Avenue, Harwell Oxford, Didcot, Oxfordshire OX11 0QG. 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 CREDICA LIMITED?

toggle

CREDICA LIMITED is currently Active. It was registered on 07/07/2000 .

Where is CREDICA LIMITED located?

toggle

CREDICA LIMITED is registered at Harwell Innovation Centre Building 173 Curie Avenue, Harwell Oxford, Didcot, Oxfordshire OX11 0QG.

What does CREDICA LIMITED do?

toggle

CREDICA LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CREDICA LIMITED?

toggle

The latest filing was on 01/09/2025: Total exemption full accounts made up to 2025-06-30.