CREDICO LIMITED

Register to unlock more data on OkredoRegister

CREDICO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05539154

Incorporation date

17/08/2005

Size

Dormant

Contacts

Registered address

Registered address

Suite B1 The Quadrant, Mercury Court, Chester CH1 4QRCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/2005)
dot icon12/01/2026
Registered office address changed from Suite D2, the Quadrant Mercury Court Chester West Employment Park Chester CH1 4QR England to Suite B1 the Quadrant Mercury Court Chester CH1 4QR on 2026-01-12
dot icon04/12/2025
Confirmation statement made on 2025-11-24 with no updates
dot icon26/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon31/07/2025
Registered office address changed from Unit D2 Ff the Quadrant Mercury Court Chester Cheshire CH1 4QN to Suite D2, the Quadrant Mercury Court Chester West Employment Park Chester CH1 4QR on 2025-07-31
dot icon02/01/2025
Confirmation statement made on 2024-11-24 with no updates
dot icon30/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon11/12/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon06/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2022-11-24 with no updates
dot icon17/11/2022
Accounts for a dormant company made up to 2021-12-31
dot icon24/11/2021
Confirmation statement made on 2021-11-24 with updates
dot icon24/11/2021
Notification of Credico Holidings Limited as a person with significant control on 2021-11-24
dot icon27/10/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon17/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon22/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon10/08/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon02/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon30/08/2019
Confirmation statement made on 2019-08-17 with no updates
dot icon17/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon31/08/2018
Confirmation statement made on 2018-08-17 with no updates
dot icon27/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon14/09/2017
Confirmation statement made on 2017-08-17 with no updates
dot icon29/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon29/09/2016
Confirmation statement made on 2016-08-17 with updates
dot icon23/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon01/09/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon05/05/2015
Termination of appointment of Bill Saad as a director on 2014-10-10
dot icon23/02/2015
Registered office address changed from Bretton House Bell Meadow Business Park, Park Lane Pulford Chester Cheshire CH4 9EP to Unit D2 Ff the Quadrant Mercury Court Chester Cheshire CH1 4QN on 2015-02-23
dot icon31/10/2014
Statement of capital following an allotment of shares on 2014-09-08
dot icon16/10/2014
Resolutions
dot icon16/10/2014
Resolutions
dot icon16/10/2014
Statement of company's objects
dot icon16/10/2014
Resolutions
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/08/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon12/05/2014
Certificate of change of name
dot icon17/03/2014
Annual return made up to 2013-08-17 with full list of shareholders
dot icon24/09/2013
Accounts for a small company made up to 2012-12-31
dot icon01/10/2012
Accounts for a small company made up to 2011-12-31
dot icon09/09/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon03/10/2011
Accounts for a small company made up to 2010-12-31
dot icon12/09/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon12/09/2011
Director's details changed for Bill Saad on 2011-08-01
dot icon06/10/2010
Termination of appointment of Ian Attwood as a secretary
dot icon21/09/2010
Accounts for a small company made up to 2009-12-31
dot icon25/08/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon25/08/2010
Director's details changed for Bill Saad on 2010-01-01
dot icon03/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon21/10/2009
Accounts for a small company made up to 2008-12-31
dot icon10/10/2009
Registered office address changed from Pulford House Bell Meadow Business Park, Park Lane Pulford Chester Cheshire CH4 9EP United Kingdom on 2009-10-10
dot icon09/10/2009
Director's details changed for Antoine Nohra on 2009-10-01
dot icon01/10/2009
Return made up to 17/08/09; full list of members
dot icon16/02/2009
Return made up to 17/08/08; full list of members
dot icon19/11/2008
Registered office changed on 19/11/2008 from alford house bell meadow business park park lane pulford chester cheshire CH4 9DG
dot icon12/08/2008
Registered office changed on 12/08/2008 from st john's chambers, love street chester cheshire CH1 1QN
dot icon12/08/2008
Director appointed antoine nohra
dot icon12/08/2008
Nc dec already adjusted 11/07/08
dot icon12/08/2008
Ad 11/07/08\gbp si 1@1=1\gbp ic 1/2\
dot icon12/08/2008
Resolutions
dot icon11/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/03/2008
Return made up to 17/08/07; full list of members
dot icon25/02/2008
Prev sho from 31/01/2008 to 31/12/2007
dot icon19/03/2007
Total exemption small company accounts made up to 2007-01-31
dot icon10/03/2007
New secretary appointed
dot icon27/02/2007
Secretary resigned
dot icon06/02/2007
New director appointed
dot icon06/02/2007
Director resigned
dot icon27/10/2006
Return made up to 17/08/06; full list of members
dot icon07/08/2006
Accounting reference date extended from 31/08/06 to 31/01/07
dot icon19/10/2005
Secretary resigned
dot icon19/10/2005
New secretary appointed
dot icon06/09/2005
Memorandum and Articles of Association
dot icon30/08/2005
New secretary appointed
dot icon30/08/2005
New director appointed
dot icon26/08/2005
Secretary resigned
dot icon26/08/2005
Director resigned
dot icon24/08/2005
Certificate of change of name
dot icon17/08/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nohra, Antoine
Director
11/07/2008 - Present
1

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 CREDICO LIMITED

CREDICO LIMITED is an(a) Active company incorporated on 17/08/2005 with the registered office located at Suite B1 The Quadrant, Mercury Court, Chester CH1 4QR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CREDICO LIMITED?

toggle

CREDICO LIMITED is currently Active. It was registered on 17/08/2005 .

Where is CREDICO LIMITED located?

toggle

CREDICO LIMITED is registered at Suite B1 The Quadrant, Mercury Court, Chester CH1 4QR.

What does CREDICO LIMITED do?

toggle

CREDICO LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CREDICO LIMITED?

toggle

The latest filing was on 12/01/2026: Registered office address changed from Suite D2, the Quadrant Mercury Court Chester West Employment Park Chester CH1 4QR England to Suite B1 the Quadrant Mercury Court Chester CH1 4QR on 2026-01-12.