CREDIT REPORTING AGENCY (BIDCO) LIMITED

Register to unlock more data on OkredoRegister

CREDIT REPORTING AGENCY (BIDCO) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12417398

Incorporation date

21/01/2020

Size

Full

Contacts

Registered address

Registered address

20 - 21 Lemon Street, Truro TR1 2LSCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2020)
dot icon05/12/2025
Change of details for Credit Reporting Agency (Holdco) Limited as a person with significant control on 2023-07-11
dot icon01/12/2025
Full accounts made up to 2025-03-31
dot icon20/08/2025
Termination of appointment of Andrew Neil Harland as a secretary on 2025-08-19
dot icon20/08/2025
Appointment of Mr Paul Anderson-Riley as a secretary on 2025-08-19
dot icon07/08/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon11/06/2025
Appointment of Mr Paul Anderson-Riley as a director on 2025-06-01
dot icon03/10/2024
Termination of appointment of Richard David Catlin as a director on 2024-10-02
dot icon25/09/2024
Satisfaction of charge 124173980001 in full
dot icon15/08/2024
Appointment of Mr Sam Twyford as a director on 2024-08-01
dot icon29/07/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon24/07/2024
Full accounts made up to 2024-03-31
dot icon03/01/2024
Group of companies' accounts made up to 2023-03-31
dot icon19/10/2023
Confirmation statement made on 2023-07-27 with updates
dot icon11/07/2023
Registered office address changed from Trevithick House Trevissome Park Truro Cornwall TR4 8UN United Kingdom to 20 - 21 Lemon Street Truro TR1 2LS on 2023-07-11
dot icon30/05/2023
Resolutions
dot icon30/05/2023
Memorandum and Articles of Association
dot icon17/03/2023
Confirmation statement made on 2023-03-17 with updates
dot icon16/03/2023
Notification of Credit Reporting Agency (Holdco) Limited as a person with significant control on 2023-02-23
dot icon14/03/2023
Termination of appointment of Ian Paul Carpenter as a secretary on 2023-02-23
dot icon14/03/2023
Termination of appointment of Ian Paul Carpenter as a director on 2023-02-23
dot icon14/03/2023
Appointment of Mr Andrew Neil Harland as a secretary on 2023-02-23
dot icon14/03/2023
Cessation of Ian Paul Carpenter as a person with significant control on 2023-02-23
dot icon14/03/2023
Cessation of Richard David Catlin as a person with significant control on 2023-02-23
dot icon14/03/2023
Cessation of Christopher James Stamp as a person with significant control on 2023-02-23
dot icon12/02/2023
Confirmation statement made on 2023-01-10 with updates
dot icon22/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon24/05/2022
Appointment of Mr Andrew Neil Harland as a director on 2022-05-24
dot icon24/05/2022
Director's details changed for Mr Christopher James Stamp on 2022-05-24
dot icon24/05/2022
Termination of appointment of Mark Alistair Champion as a director on 2022-05-24
dot icon10/01/2022
Confirmation statement made on 2022-01-10 with updates
dot icon14/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon09/02/2021
Confirmation statement made on 2021-01-20 with updates
dot icon16/06/2020
Current accounting period extended from 2021-01-31 to 2021-03-31
dot icon04/03/2020
Statement of capital following an allotment of shares on 2020-02-17
dot icon25/02/2020
Registration of charge 124173980001, created on 2020-02-17
dot icon19/02/2020
Resolutions
dot icon19/02/2020
Resolutions
dot icon17/02/2020
Notification of Richard David Catlin as a person with significant control on 2020-02-14
dot icon17/02/2020
Notification of Ian Paul Carpenter as a person with significant control on 2020-02-14
dot icon17/02/2020
Change of details for Mr Christopher James Stamp as a person with significant control on 2020-02-14
dot icon17/02/2020
Appointment of Mr Mark Alistair Champion as a director on 2020-02-14
dot icon21/01/2020
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£2,434.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
30.35M
-
0.00
2.43K
-
2022
-
30.35M
-
0.00
2.43K
-

Employees

2022

Employees

-

Net Assets(GBP)

30.35M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.43K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark Alistair Champion
Director
14/02/2020 - 24/05/2022
35
Stamp, Christopher James
Director
21/01/2020 - Present
9
Carpenter, Ian Paul
Director
21/01/2020 - 23/02/2023
5
Catlin, Richard David
Director
21/01/2020 - 02/10/2024
13
Carpenter, Ian Paul
Secretary
21/01/2020 - 23/02/2023
-

Persons with Significant Control

7
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 REPORTING AGENCY (BIDCO) LIMITED

CREDIT REPORTING AGENCY (BIDCO) LIMITED is an(a) Active company incorporated on 21/01/2020 with the registered office located at 20 - 21 Lemon Street, Truro TR1 2LS. 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 CREDIT REPORTING AGENCY (BIDCO) LIMITED?

toggle

CREDIT REPORTING AGENCY (BIDCO) LIMITED is currently Active. It was registered on 21/01/2020 .

Where is CREDIT REPORTING AGENCY (BIDCO) LIMITED located?

toggle

CREDIT REPORTING AGENCY (BIDCO) LIMITED is registered at 20 - 21 Lemon Street, Truro TR1 2LS.

What does CREDIT REPORTING AGENCY (BIDCO) LIMITED do?

toggle

CREDIT REPORTING AGENCY (BIDCO) LIMITED operates in the Activities of credit bureaus (82.91/2 - SIC 2007) sector.

What is the latest filing for CREDIT REPORTING AGENCY (BIDCO) LIMITED?

toggle

The latest filing was on 05/12/2025: Change of details for Credit Reporting Agency (Holdco) Limited as a person with significant control on 2023-07-11.