CREDITAS FINANCIAL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CREDITAS FINANCIAL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08772996

Incorporation date

13/11/2013

Size

Small

Contacts

Registered address

Registered address

Thompson Close, Whittington Moor, Chesterfield S41 9AZCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2013)
dot icon07/01/2026
Termination of appointment of Andrew John Shaw as a director on 2025-12-31
dot icon26/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon24/07/2025
Termination of appointment of Kevin Richard Kaye as a director on 2025-07-11
dot icon28/03/2025
Appointment of Mr Matthew James Hanson as a director on 2025-03-28
dot icon15/11/2024
Confirmation statement made on 2024-11-13 with updates
dot icon24/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon11/09/2024
Resolutions
dot icon11/09/2024
Memorandum and Articles of Association
dot icon09/09/2024
Registration of charge 087729960002, created on 2024-09-06
dot icon11/07/2024
Registered office address changed from 72 Otley Road Guiseley Leeds West Yorkshire LS20 8BN to Thompson Close Whittington Moor Chesterfield S41 9AZ on 2024-07-11
dot icon11/07/2024
Appointment of Mr Lee David Streets as a director on 2024-07-09
dot icon11/07/2024
Appointment of Mr Kevin Richard Kaye as a director on 2024-07-09
dot icon11/07/2024
Termination of appointment of Debra Mary Shaw as a director on 2024-07-09
dot icon11/07/2024
Cessation of Andrew John Shaw as a person with significant control on 2024-07-09
dot icon11/07/2024
Cessation of Debra Mary Shaw as a person with significant control on 2024-07-09
dot icon11/07/2024
Notification of Evolution Funding Group Limited as a person with significant control on 2024-07-09
dot icon11/07/2024
Current accounting period shortened from 2025-01-30 to 2024-12-31
dot icon05/01/2024
Statement of capital following an allotment of shares on 2023-12-08
dot icon15/11/2023
Confirmation statement made on 2023-11-13 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2023-01-31
dot icon22/11/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon27/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon05/07/2022
Satisfaction of charge 087729960001 in full
dot icon24/06/2022
Director's details changed for Mr Andrew John Shaw on 2022-06-24
dot icon16/11/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon10/08/2021
Total exemption full accounts made up to 2021-01-31
dot icon19/01/2021
Confirmation statement made on 2020-11-13 with no updates
dot icon19/11/2020
Total exemption full accounts made up to 2020-01-31
dot icon06/12/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon17/09/2019
Total exemption full accounts made up to 2019-01-31
dot icon06/02/2019
Compulsory strike-off action has been discontinued
dot icon05/02/2019
Confirmation statement made on 2018-11-13 with no updates
dot icon05/02/2019
First Gazette notice for compulsory strike-off
dot icon09/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon21/12/2017
Confirmation statement made on 2017-11-13 with no updates
dot icon07/11/2017
Total exemption full accounts made up to 2017-01-31
dot icon01/12/2016
Confirmation statement made on 2016-11-13 with updates
dot icon02/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon23/12/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon04/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon04/09/2015
Registered office address changed from 18 Ellar Gardens Menston Ilkley West Yorkshire LS29 6QB to 72 Otley Road Guiseley Leeds West Yorkshire LS20 8BN on 2015-09-04
dot icon22/07/2015
Previous accounting period shortened from 2015-01-31 to 2015-01-30
dot icon11/03/2015
Compulsory strike-off action has been discontinued
dot icon10/03/2015
First Gazette notice for compulsory strike-off
dot icon04/03/2015
Previous accounting period extended from 2014-11-30 to 2015-01-31
dot icon04/03/2015
Annual return made up to 2014-11-13 with full list of shareholders
dot icon20/01/2014
Statement of capital following an allotment of shares on 2014-01-15
dot icon16/01/2014
Registration of charge 087729960001
dot icon13/11/2013
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
13/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
0
336.49K
-
0.00
1.39K
-
2022
0
353.26K
-
0.00
1.46K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kaye, Kevin Richard
Director
09/07/2024 - 11/07/2025
53
Streets, Lee David
Director
09/07/2024 - Present
29
Shaw, Andrew John
Director
13/11/2013 - 31/12/2025
49
Shaw, Debra Mary
Director
13/11/2013 - 09/07/2024
2
Hanson, Matthew James
Director
28/03/2025 - Present
71

Persons with Significant Control

4
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 CREDITAS FINANCIAL HOLDINGS LIMITED

CREDITAS FINANCIAL HOLDINGS LIMITED is an(a) Active company incorporated on 13/11/2013 with the registered office located at Thompson Close, Whittington Moor, Chesterfield S41 9AZ. There are currently 2 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 CREDITAS FINANCIAL HOLDINGS LIMITED?

toggle

CREDITAS FINANCIAL HOLDINGS LIMITED is currently Active. It was registered on 13/11/2013 .

Where is CREDITAS FINANCIAL HOLDINGS LIMITED located?

toggle

CREDITAS FINANCIAL HOLDINGS LIMITED is registered at Thompson Close, Whittington Moor, Chesterfield S41 9AZ.

What does CREDITAS FINANCIAL HOLDINGS LIMITED do?

toggle

CREDITAS FINANCIAL 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 CREDITAS FINANCIAL HOLDINGS LIMITED?

toggle

The latest filing was on 07/01/2026: Termination of appointment of Andrew John Shaw as a director on 2025-12-31.