CREDITSAFE BUSINESS SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CREDITSAFE BUSINESS SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03836192

Incorporation date

31/08/1999

Size

Full

Contacts

Registered address

Registered address

Ty Meridian Malthouse Avenue, Pontprennau, Cardiff CF23 8BACopy
copy info iconCopy
See on map
Latest events (Record since 31/08/1999)
dot icon22/09/2025
Full accounts made up to 2024-12-31
dot icon28/08/2025
Confirmation statement made on 2025-08-27 with no updates
dot icon03/06/2025
Registered office address changed from Ty Meridian Malthouse Avenue Pontprennau Cardiff CF23 8AU Wales to Ty Meridian Malthouse Avenue Pontprennau Cardiff CF23 8BA on 2025-06-03
dot icon19/02/2025
Satisfaction of charge 6 in full
dot icon19/02/2025
Satisfaction of charge 038361920007 in full
dot icon19/02/2025
Satisfaction of charge 038361920008 in full
dot icon07/10/2024
Full accounts made up to 2023-12-31
dot icon28/08/2024
Confirmation statement made on 2024-08-27 with no updates
dot icon02/10/2023
Full accounts made up to 2022-12-31
dot icon01/09/2023
Confirmation statement made on 2023-08-27 with no updates
dot icon07/10/2022
Full accounts made up to 2021-12-31
dot icon27/09/2022
Confirmation statement made on 2022-08-27 with no updates
dot icon05/10/2021
Full accounts made up to 2020-12-31
dot icon16/09/2021
Confirmation statement made on 2021-08-27 with no updates
dot icon16/09/2021
Notification of Magne Jordanger as a person with significant control on 2021-09-16
dot icon24/08/2021
Appointment of Mr Christopher Robertson as a director on 2021-08-02
dot icon01/10/2020
Full accounts made up to 2019-12-31
dot icon27/08/2020
Confirmation statement made on 2020-08-27 with no updates
dot icon25/08/2020
Registered office address changed from , Bryn House Caerphilly Business Park, Van Road, Caerphilly, CF83 3GG to Bryn House Caerphilly Business Park Van Road Caerphilly CF83 3GR on 2020-08-25
dot icon28/11/2019
Registration of charge 038361920008, created on 2019-11-21
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon27/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon13/11/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon20/09/2018
Full accounts made up to 2017-12-31
dot icon11/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon13/07/2017
Full accounts made up to 2016-12-31
dot icon20/03/2017
Termination of appointment of Richard Tyrone Davies as a director on 2017-02-07
dot icon30/12/2016
Resolutions
dot icon26/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon21/07/2016
Full accounts made up to 2015-12-31
dot icon05/01/2016
Resolutions
dot icon19/10/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon06/07/2015
Full accounts made up to 2014-12-31
dot icon06/03/2015
Registration of charge 038361920007, created on 2015-03-04
dot icon29/12/2014
Resolutions
dot icon27/11/2014
Director's details changed for Cato Syversen on 2014-11-27
dot icon27/11/2014
Director's details changed for Mr Matthew James Debbage on 2014-11-27
dot icon27/11/2014
Director's details changed for Mr Richard Tyrone Davies on 2014-11-27
dot icon12/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon21/07/2014
Full accounts made up to 2013-12-31
dot icon17/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon09/09/2013
Full accounts made up to 2012-12-31
dot icon24/06/2013
Resolutions
dot icon12/03/2013
Registered office address changed from , Caspian Point One, Pierhead Street, Cardiff Bay, Cardiff, CF10 4DQ on 2013-03-12
dot icon23/10/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon17/09/2012
Termination of appointment of Dafydd Bebb as a secretary
dot icon23/08/2012
Particulars of a mortgage or charge / charge no: 6
dot icon25/06/2012
Full accounts made up to 2011-12-31
dot icon13/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon13/09/2011
Director's details changed for Matthew James Debbage on 2011-09-10
dot icon09/09/2011
Auditor's resignation
dot icon29/06/2011
Full accounts made up to 2010-12-31
dot icon11/04/2011
Resolutions
dot icon23/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon23/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon12/10/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon12/10/2010
Director's details changed for Cato Syversen on 2010-08-31
dot icon12/10/2010
Director's details changed for Richard Tyrone Davies on 2010-08-31
dot icon12/10/2010
Director's details changed for Matthew James Debbage on 2010-08-31
dot icon21/07/2010
Full accounts made up to 2009-12-31
dot icon06/10/2009
Annual return made up to 2009-08-31
dot icon01/10/2009
Full accounts made up to 2008-12-31
dot icon15/06/2009
Registered office changed on 15/06/2009 from, bryn house, caerphilly business park, van road caerphilly, CF83 3GG
dot icon16/02/2009
Return made up to 31/08/08; full list of members
dot icon16/02/2009
Director's change of particulars / cato syversen / 25/02/2008
dot icon14/01/2009
Certificate of change of name
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon16/10/2008
Appointment terminated director simon camilleri
dot icon16/10/2008
Director appointed richard tyrone davies
dot icon16/10/2008
Director appointed matthew james debbage
dot icon11/03/2008
Memorandum and Articles of Association
dot icon03/03/2008
Certificate of change of name
dot icon07/11/2007
Return made up to 31/08/07; no change of members
dot icon10/05/2007
Full accounts made up to 2006-12-31
dot icon08/12/2006
Secretary resigned
dot icon08/12/2006
New secretary appointed
dot icon05/09/2006
Return made up to 31/08/06; full list of members
dot icon16/06/2006
Secretary resigned
dot icon16/06/2006
New secretary appointed
dot icon16/06/2006
New director appointed
dot icon12/06/2006
Full accounts made up to 2005-12-31
dot icon21/02/2006
Director resigned
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon13/10/2005
Return made up to 31/08/05; full list of members
dot icon15/06/2005
Particulars of mortgage/charge
dot icon10/06/2005
Particulars of mortgage/charge
dot icon25/10/2004
Return made up to 31/08/04; full list of members
dot icon18/05/2004
Full accounts made up to 2003-12-31
dot icon01/03/2004
Director resigned
dot icon14/12/2003
New director appointed
dot icon06/12/2003
Director resigned
dot icon11/11/2003
Full accounts made up to 2002-12-31
dot icon03/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon17/09/2003
New secretary appointed
dot icon17/09/2003
Secretary resigned
dot icon02/09/2003
Return made up to 31/08/03; full list of members
dot icon20/08/2003
New director appointed
dot icon20/08/2003
Director's particulars changed
dot icon02/07/2003
Full accounts made up to 2001-12-31
dot icon13/11/2002
Return made up to 31/08/02; full list of members
dot icon13/11/2002
Registered office changed on 13/11/02 from: 3RD floor, 100-106 leonard street, london, EC2A 4RH
dot icon30/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon03/05/2002
Ad 04/02/02--------- £ si 1000000@1=1000000 £ ic 1000000/2000000
dot icon03/05/2002
Nc inc already adjusted 02/01/02
dot icon03/05/2002
Resolutions
dot icon17/04/2002
Resolutions
dot icon17/04/2002
Resolutions
dot icon09/01/2002
Particulars of mortgage/charge
dot icon29/08/2001
Particulars of mortgage/charge
dot icon23/08/2001
Return made up to 31/08/01; full list of members
dot icon15/08/2001
Full accounts made up to 2000-12-31
dot icon13/06/2001
Registered office changed on 13/06/01 from: marble arch tower, 55 bryanston street, london, W1H 7AA
dot icon20/02/2001
New director appointed
dot icon13/02/2001
New secretary appointed
dot icon13/02/2001
Secretary resigned
dot icon13/02/2001
Director resigned
dot icon13/09/2000
Return made up to 31/08/00; full list of members
dot icon02/08/2000
Certificate of change of name
dot icon19/04/2000
Particulars of mortgage/charge
dot icon18/04/2000
New secretary appointed
dot icon18/04/2000
Accounting reference date extended from 31/08/00 to 31/12/00
dot icon18/04/2000
Ad 12/04/00--------- £ si 999998@1=999998 £ ic 2/1000000
dot icon18/04/2000
Resolutions
dot icon18/04/2000
Resolutions
dot icon18/04/2000
£ nc 1000/1000000 11/04/00
dot icon24/03/2000
Registered office changed on 24/03/00 from: 28 hendrick avenue, london, SW12 8TL
dot icon08/11/1999
Secretary resigned
dot icon08/11/1999
Registered office changed on 08/11/99 from: rolls house, 7 rolls buildings, fetter lane, london EC4A 1NH
dot icon03/11/1999
New director appointed
dot icon21/10/1999
New secretary appointed
dot icon21/10/1999
New director appointed
dot icon21/10/1999
Secretary resigned
dot icon21/10/1999
Director resigned
dot icon31/08/1999
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
27/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Syversen, Cato
Director
12/08/2003 - Present
10
Robertson, Christopher
Director
02/08/2021 - Present
-
Debbage, Matthew James
Director
14/10/2008 - Present
-

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 CREDITSAFE BUSINESS SOLUTIONS LIMITED

CREDITSAFE BUSINESS SOLUTIONS LIMITED is an(a) Active company incorporated on 31/08/1999 with the registered office located at Ty Meridian Malthouse Avenue, Pontprennau, Cardiff CF23 8BA. 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 CREDITSAFE BUSINESS SOLUTIONS LIMITED?

toggle

CREDITSAFE BUSINESS SOLUTIONS LIMITED is currently Active. It was registered on 31/08/1999 .

Where is CREDITSAFE BUSINESS SOLUTIONS LIMITED located?

toggle

CREDITSAFE BUSINESS SOLUTIONS LIMITED is registered at Ty Meridian Malthouse Avenue, Pontprennau, Cardiff CF23 8BA.

What does CREDITSAFE BUSINESS SOLUTIONS LIMITED do?

toggle

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

What is the latest filing for CREDITSAFE BUSINESS SOLUTIONS LIMITED?

toggle

The latest filing was on 22/09/2025: Full accounts made up to 2024-12-31.