CREDIT DATA RESEARCH LIMITED

Register to unlock more data on OkredoRegister

CREDIT DATA RESEARCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08506027

Incorporation date

26/04/2013

Size

Group

Contacts

Registered address

Registered address

14 Austin Friars, London EC2N 2HECopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2013)
dot icon17/04/2026
Replacement Filing of Confirmation Statement dated 2026-03-15
dot icon09/04/2026
Cessation of Cristina Gherardi as a person with significant control on 2025-11-04
dot icon09/04/2026
Cessation of Lorenzo Gherardi as a person with significant control on 2025-11-04
dot icon31/03/2026
Statement of capital on 2026-03-13
dot icon22/03/2026
15/03/26 Statement of Capital gbp 19500
dot icon19/03/2026
Cessation of Annalisa Gherardi as a person with significant control on 2025-11-04
dot icon19/03/2026
Cessation of Carlo Gherardi as a person with significant control on 2025-11-04
dot icon16/03/2026
Termination of appointment of Lea Verdin Carty as a director on 2026-03-16
dot icon16/03/2026
Termination of appointment of Umberto Cherubini as a director on 2026-03-16
dot icon04/02/2026
Purchase of own shares.
dot icon30/01/2026
Termination of appointment of Andrew James Bockelman as a director on 2026-01-23
dot icon26/12/2025
Group of companies' accounts made up to 2024-12-31
dot icon10/11/2025
Purchase of own shares. Shares purchased into treasury:
dot icon10/11/2025
Termination of appointment of Federico Ciampolini as a director on 2025-11-04
dot icon10/11/2025
Termination of appointment of Sara Costantini as a director on 2025-11-04
dot icon10/11/2025
Termination of appointment of Enrico Lodi as a director on 2025-11-04
dot icon30/04/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon28/01/2025
Registered office address changed from 1st Floor , 18 Devonshire Row London EC2M 4RH England to 14 Austin Friars 14 Austin Friars London EC2N 2HE on 2025-01-28
dot icon28/01/2025
Registered office address changed from 14 Austin Friars 14 Austin Friars London EC2N 2HE England to 14 Austin Friars London EC2N 2HE on 2025-01-28
dot icon31/12/2024
Group of companies' accounts made up to 2023-12-31
dot icon01/07/2024
Termination of appointment of Jacob Slavin Grotta as a director on 2024-06-27
dot icon01/07/2024
Appointment of Mr Andrew James Bockelman as a director on 2024-06-27
dot icon20/04/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon14/01/2024
Group of companies' accounts made up to 2022-12-31
dot icon18/04/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon11/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon23/09/2022
Registered office address changed from 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB United Kingdom to 1st Floor , 18 Devonshire Row London EC2M 4RH on 2022-09-23
dot icon28/03/2022
Confirmation statement made on 2022-03-15 with updates
dot icon23/12/2021
Group of companies' accounts made up to 2020-12-31
dot icon30/09/2021
Termination of appointment of Vistra Cosec Limited as a secretary on 2021-09-03
dot icon02/09/2021
Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB on 2021-09-02
dot icon20/08/2021
Group of companies' accounts made up to 2019-12-31
dot icon13/04/2021
Current accounting period shortened from 2020-04-30 to 2019-12-31
dot icon15/03/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon09/07/2020
Notification of Annalisa Gherardi as a person with significant control on 2019-11-29
dot icon09/07/2020
Notification of Cristina Gherardi as a person with significant control on 2019-11-29
dot icon09/07/2020
Notification of Lorenzo Gherardi as a person with significant control on 2019-11-29
dot icon28/04/2020
Confirmation statement made on 2020-03-15 with updates
dot icon30/03/2020
Total exemption full accounts made up to 2019-04-30
dot icon05/04/2019
Secretary's details changed for Jordan Cosec Limited on 2019-04-05
dot icon15/03/2019
Confirmation statement made on 2019-03-15 with updates
dot icon15/02/2019
Director's details changed for Jacob Slavin Grotta on 2019-01-11
dot icon14/02/2019
Director's details changed for Mr Federico Ciampolini on 2019-01-11
dot icon14/02/2019
Director's details changed for Umberto Cherubini on 2019-01-11
dot icon14/02/2019
Director's details changed for Mr Alessio Balduini on 2019-01-11
dot icon14/02/2019
Change of details for Mr Alessio Balduini as a person with significant control on 2019-01-11
dot icon16/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon26/09/2018
Notification of Carlo Gherardi as a person with significant control on 2018-09-20
dot icon26/09/2018
Change of details for Mr Alessio Balduini as a person with significant control on 2018-09-20
dot icon13/09/2018
Appointment of Sara Costantini as a director on 2018-08-02
dot icon13/09/2018
Appointment of Mr Federico Ciampolini as a director on 2018-08-02
dot icon13/09/2018
Appointment of Enrico Lodi as a director on 2018-08-02
dot icon13/09/2018
Appointment of Lea Verdin Carty as a director on 2018-08-02
dot icon24/08/2018
Second filing of Confirmation Statement dated 15/03/2017
dot icon23/08/2018
Second filing of the annual return made up to 2016-03-15
dot icon15/03/2018
Confirmation statement made on 2018-03-15 with updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon16/08/2017
Secretary's details changed for Jordan Cosec Limited on 2017-08-16
dot icon17/07/2017
Registered office address changed from , 20-22 Bedford Row, London, WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 2017-07-17
dot icon15/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon26/01/2017
Director's details changed for Jacob Slavin Grotta on 2017-01-15
dot icon25/01/2017
Director's details changed for Jacob Slavin Grotta on 2017-01-15
dot icon25/01/2017
Director's details changed for Umberto Cherubini on 2017-01-15
dot icon25/01/2017
Director's details changed for Mr Alessio Balduini on 2017-01-15
dot icon16/03/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon28/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon11/11/2015
Director's details changed for Jacob Slavin Grotta on 2015-11-11
dot icon11/11/2015
Director's details changed for Umberto Cherubini on 2015-11-11
dot icon20/10/2015
Statement of capital following an allotment of shares on 2015-09-18
dot icon07/10/2015
Appointment of Jacob Slavin Grotta as a director on 2015-09-18
dot icon07/10/2015
Appointment of Umberto Cherubini as a director on 2015-09-18
dot icon07/10/2015
Resolutions
dot icon05/08/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon26/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon17/12/2014
Termination of appointment of Alan Charles Rutland as a director on 2014-12-17
dot icon10/11/2014
Appointment of Mr Alessio Balduini as a director on 2014-11-10
dot icon05/08/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon18/07/2014
Termination of appointment of Krishna Joseph Biltoo as a director on 2014-07-15
dot icon17/06/2014
Appointment of Mr Alan Charles Rutland as a director
dot icon03/04/2014
Memorandum and Articles of Association
dot icon03/04/2014
Resolutions
dot icon19/12/2013
Annual return made up to 2013-12-19 with full list of shareholders
dot icon19/12/2013
Annual return made up to 2013-12-18 with full list of shareholders
dot icon26/04/2013
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
15/03/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VISTRA COSEC LIMITED
Corporate Secretary
26/04/2013 - 03/09/2021
1668
Balduini, Alessio
Director
10/11/2014 - Present
3
Ciampolini, Federico
Director
02/08/2018 - 04/11/2025
3
Lodi, Enrico
Director
02/08/2018 - 04/11/2025
2
Grotta, Jacob Slavin
Director
18/09/2015 - 27/06/2024
-

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

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 CREDIT DATA RESEARCH LIMITED

CREDIT DATA RESEARCH LIMITED is an(a) Active company incorporated on 26/04/2013 with the registered office located at 14 Austin Friars, London EC2N 2HE. 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 CREDIT DATA RESEARCH LIMITED?

toggle

CREDIT DATA RESEARCH LIMITED is currently Active. It was registered on 26/04/2013 .

Where is CREDIT DATA RESEARCH LIMITED located?

toggle

CREDIT DATA RESEARCH LIMITED is registered at 14 Austin Friars, London EC2N 2HE.

What does CREDIT DATA RESEARCH LIMITED do?

toggle

CREDIT DATA RESEARCH LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for CREDIT DATA RESEARCH LIMITED?

toggle

The latest filing was on 17/04/2026: Replacement Filing of Confirmation Statement dated 2026-03-15.