CREDITCALL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CREDITCALL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07934072

Incorporation date

02/02/2012

Size

Group

Contacts

Registered address

Registered address

Fourth Floor, 1 All Saints Street, Bristol BS1 2LZCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2012)
dot icon10/03/2026
Register inspection address has been changed from Ashford House Grenadier Road Exeter Devon EX1 3LH England to Programme 1 All Saints Street Bristol BS1 2LZ
dot icon10/03/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon09/03/2026
-
dot icon05/01/2026
Group of companies' accounts made up to 2024-12-31
dot icon03/09/2025
Termination of appointment of Vijay Sondhi as a director on 2025-09-02
dot icon03/09/2025
Appointment of Mr Steve Leonard Pinado as a director on 2025-09-02
dot icon05/02/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon22/11/2024
Group of companies' accounts made up to 2023-12-31
dot icon09/04/2024
Group of companies' accounts made up to 2022-12-31
dot icon19/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon09/01/2024
Group of companies' accounts made up to 2021-12-31
dot icon13/03/2023
Group of companies' accounts made up to 2020-12-31
dot icon15/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon04/10/2022
Appointment of Mr Scott Hart as a secretary on 2022-09-28
dot icon04/10/2022
Appointment of Mr Scott Hart as a director on 2022-09-28
dot icon04/10/2022
Termination of appointment of Terry Fund Jr as a secretary on 2022-09-28
dot icon04/10/2022
Termination of appointment of Terry L Fund Jr as a director on 2022-09-28
dot icon31/03/2022
Termination of appointment of Justin Chen as a director on 2022-03-01
dot icon21/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon07/02/2022
Second filing for the appointment of Terry Jund Jr as a secretary
dot icon02/02/2022
Second filing for the appointment of Mr Terry L Fund Jr as a director
dot icon31/01/2022
Appointment of Mr Terry Fund Jr as a secretary on 2022-01-18
dot icon28/01/2022
Appointment of Mr Terry L Fund Jr as a director on 2022-01-18
dot icon30/12/2021
Termination of appointment of Kyle Pexton as a director on 2021-10-28
dot icon30/12/2021
Termination of appointment of Kyle Pexton as a secretary on 2021-10-28
dot icon17/03/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon04/01/2021
Group of companies' accounts made up to 2019-12-31
dot icon15/09/2020
Registered office address changed from Merchants House North Wapping Road Bristol BS1 4RW to Fourth Floor 1 All Saints Street Bristol BS1 2LZ on 2020-09-15
dot icon16/06/2020
Satisfaction of charge 079340720001 in full
dot icon12/02/2020
Confirmation statement made on 2020-02-02 with updates
dot icon31/12/2019
Group of companies' accounts made up to 2018-12-31
dot icon13/08/2019
Previous accounting period shortened from 2019-03-01 to 2018-12-31
dot icon05/03/2019
Group of companies' accounts made up to 2018-03-01
dot icon12/02/2019
Confirmation statement made on 2019-02-02 with updates
dot icon10/01/2019
Termination of appointment of Lars Dige Pedersen as a director on 2018-12-20
dot icon30/11/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-01
dot icon14/09/2018
Appointment of Mr Vijay Sondhi as a director on 2018-05-09
dot icon14/09/2018
Termination of appointment of Roy Banks as a director on 2018-05-09
dot icon10/04/2018
Notification of a person with significant control statement
dot icon10/04/2018
Cessation of Lars Dige Pedersen as a person with significant control on 2018-03-02
dot icon10/04/2018
Cessation of Stephen Paul Kinch as a person with significant control on 2018-03-02
dot icon10/04/2018
Cessation of Jeremy William Gumbley as a person with significant control on 2018-03-02
dot icon10/04/2018
Cessation of Sian Elizabeth Bosley as a person with significant control on 2018-03-02
dot icon26/03/2018
Appointment of Mr Roy Banks as a director on 2018-03-01
dot icon26/03/2018
Statement of capital following an allotment of shares on 2018-03-01
dot icon26/03/2018
Appointment of Mr Justin Chen as a director on 2018-03-01
dot icon26/03/2018
Appointment of Mr Kyle Pexton as a director on 2018-03-01
dot icon23/03/2018
Appointment of Mr Kyle Pexton as a secretary on 2018-03-01
dot icon23/03/2018
Termination of appointment of Stephen Paul Kinch as a director on 2018-03-01
dot icon23/03/2018
Termination of appointment of Jeremy William Gumbley as a director on 2018-03-01
dot icon23/03/2018
Termination of appointment of Sian Elizabeth Bosley as a director on 2018-03-01
dot icon23/03/2018
Termination of appointment of Daniel Gareth Walker as a director on 2018-03-01
dot icon23/03/2018
Termination of appointment of James Richard Bowring Stoddart as a director on 2018-03-01
dot icon23/03/2018
Termination of appointment of Bryan Lloyd Taylor as a director on 2018-03-01
dot icon08/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon18/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon06/12/2017
Resolutions
dot icon16/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon11/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon15/11/2016
Registration of charge 079340720001, created on 2016-10-28
dot icon28/10/2016
Statement of capital following an allotment of shares on 2016-05-04
dot icon27/05/2016
Termination of appointment of Peter Leslie Turner as a director on 2016-04-12
dot icon29/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon23/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon12/06/2015
Purchase of own shares.
dot icon20/05/2015
Resolutions
dot icon20/05/2015
Cancellation of shares. Statement of capital on 2015-04-29
dot icon18/05/2015
Statement of capital following an allotment of shares on 2015-03-26
dot icon02/03/2015
Register(s) moved to registered inspection location Ashford House Grenadier Road Exeter Devon EX1 3LH
dot icon02/03/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon02/03/2015
Register(s) moved to registered office address Merchants House North Wapping Road Bristol BS1 4RW
dot icon06/01/2015
Appointment of Mr Lars Dige Pedersen as a director on 2014-11-25
dot icon30/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon09/05/2014
Termination of appointment of Ian Kerr as a director
dot icon03/04/2014
Registered office address changed from Merchants House South Wapping Road Bristol Avon BS1 4RW on 2014-04-03
dot icon20/03/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon20/03/2014
Register(s) moved to registered inspection location
dot icon19/03/2014
Register inspection address has been changed
dot icon16/01/2014
Statement of capital following an allotment of shares on 2013-10-18
dot icon31/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon23/08/2013
Appointment of Mr Ian Malcolm Kerr as a director
dot icon16/07/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon03/07/2013
Termination of appointment of Henry Sallitt as a director
dot icon28/03/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon29/01/2013
Group of companies' accounts made up to 2012-03-31
dot icon21/01/2013
Appointment of Mr Stephen Paul Kinch as a director
dot icon08/01/2013
Previous accounting period shortened from 2013-02-28 to 2012-03-31
dot icon20/04/2012
Appointment of Mr Bryan Lloyd Taylor as a director
dot icon14/03/2012
Appointment of Mr Jeremy William Gumbley as a director
dot icon14/03/2012
Appointment of Sian Elizabeth Bosley as a director
dot icon14/03/2012
Appointment of Peter Leslie Turner as a director
dot icon14/03/2012
Resolutions
dot icon14/03/2012
Statement of capital following an allotment of shares on 2012-02-29
dot icon02/02/2012
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
02/02/2027
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sallitt, Henry William Baines
Director
02/02/2012 - 02/07/2013
67
Stoddart, James Richard Bowring
Director
02/02/2012 - 01/03/2018
25
Taylor, Bryan Lloyd
Director
13/03/2012 - 01/03/2018
26
Kerr, Ian Malcolm
Director
31/07/2013 - 30/04/2014
7
Pedersen, Lars Dige
Director
25/11/2014 - 20/12/2018
9

Persons with Significant Control

5
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 CREDITCALL HOLDINGS LIMITED

CREDITCALL HOLDINGS LIMITED is an(a) Active company incorporated on 02/02/2012 with the registered office located at Fourth Floor, 1 All Saints Street, Bristol BS1 2LZ. There are currently 3 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 CREDITCALL HOLDINGS LIMITED?

toggle

CREDITCALL HOLDINGS LIMITED is currently Active. It was registered on 02/02/2012 .

Where is CREDITCALL HOLDINGS LIMITED located?

toggle

CREDITCALL HOLDINGS LIMITED is registered at Fourth Floor, 1 All Saints Street, Bristol BS1 2LZ.

What does CREDITCALL HOLDINGS LIMITED do?

toggle

CREDITCALL HOLDINGS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CREDITCALL HOLDINGS LIMITED?

toggle

The latest filing was on 10/03/2026: Register inspection address has been changed from Ashford House Grenadier Road Exeter Devon EX1 3LH England to Programme 1 All Saints Street Bristol BS1 2LZ.