CREDITSIGHTS LIMITED

Register to unlock more data on OkredoRegister

CREDITSIGHTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04517022

Incorporation date

22/08/2002

Size

Full

Contacts

Registered address

Registered address

30 North Colonnade, London E14 5GNCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2002)
dot icon20/08/2025
Confirmation statement made on 2025-08-19 with no updates
dot icon20/08/2025
Full accounts made up to 2024-12-31
dot icon11/10/2024
Full accounts made up to 2023-12-31
dot icon23/08/2024
Confirmation statement made on 2024-08-19 with no updates
dot icon19/02/2024
Appointment of Mr. Wojciech Bartosz Nakielski as a director on 2024-02-13
dot icon09/10/2023
Full accounts made up to 2022-12-31
dot icon04/09/2023
Confirmation statement made on 2023-08-19 with no updates
dot icon16/03/2023
Termination of appointment of Nicholas David Morgan as a director on 2023-03-08
dot icon02/09/2022
Full accounts made up to 2021-12-31
dot icon19/08/2022
Confirmation statement made on 2022-08-19 with no updates
dot icon01/12/2021
Registered office address changed from Dashwood House 69 Old Broad Street London EC2M 1QS to 30 North Colonnade London E14 5GN on 2021-12-01
dot icon03/09/2021
Confirmation statement made on 2021-08-22 with no updates
dot icon28/06/2021
Appointment of Mr. Jonathan Haydon Prosser as a secretary on 2021-06-28
dot icon28/06/2021
Termination of appointment of Simon John Adamson as a secretary on 2021-06-28
dot icon14/06/2021
Memorandum and Articles of Association
dot icon14/05/2021
Appointment of Mr. Nicholas David Morgan as a director on 2021-05-03
dot icon12/05/2021
Appointment of Mr. Mark Joseph Murphy as a director on 2021-05-03
dot icon12/05/2021
Termination of appointment of Peter John Petas as a director on 2021-05-03
dot icon12/04/2021
Full accounts made up to 2020-12-31
dot icon23/02/2021
Satisfaction of charge 1 in full
dot icon23/02/2021
Satisfaction of charge 2 in full
dot icon13/10/2020
Full accounts made up to 2019-12-31
dot icon24/08/2020
Confirmation statement made on 2020-08-22 with no updates
dot icon28/08/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon16/04/2019
Accounts for a small company made up to 2018-12-31
dot icon22/08/2018
Confirmation statement made on 2018-08-22 with updates
dot icon09/05/2018
Accounts for a small company made up to 2017-12-31
dot icon29/08/2017
Notification of a person with significant control statement
dot icon29/08/2017
Confirmation statement made on 2017-08-22 with updates
dot icon29/08/2017
Withdrawal of a person with significant control statement on 2017-08-29
dot icon24/04/2017
Full accounts made up to 2016-12-31
dot icon02/09/2016
Confirmation statement made on 2016-08-22 with updates
dot icon25/04/2016
Audited abridged accounts made up to 2015-12-31
dot icon23/12/2015
Appointment of Mr Simon John Adamson as a director on 2015-12-18
dot icon17/12/2015
Termination of appointment of Glenn Lawrence Reynolds as a director on 2015-12-04
dot icon08/12/2015
Secretary's details changed for Simon John Adamson on 2006-09-01
dot icon16/11/2015
Director's details changed for Peter John Petas on 2009-01-01
dot icon28/10/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon20/04/2015
Full accounts made up to 2014-12-31
dot icon10/09/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon28/04/2014
Full accounts made up to 2013-12-31
dot icon03/09/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon29/04/2013
Full accounts made up to 2012-12-31
dot icon05/11/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon04/05/2012
Full accounts made up to 2011-12-31
dot icon25/08/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon15/07/2011
Registered office address changed from 5Th Floor 35 New Bridge Street London EC4V 6BJ on 2011-07-15
dot icon04/05/2011
Full accounts made up to 2010-12-31
dot icon07/04/2011
Particulars of a mortgage or charge / charge no: 2
dot icon30/09/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon15/06/2010
Full accounts made up to 2009-12-31
dot icon03/09/2009
Return made up to 22/08/09; full list of members
dot icon15/05/2009
Full accounts made up to 2008-12-31
dot icon09/10/2008
Full accounts made up to 2007-12-31
dot icon07/10/2008
Return made up to 22/08/08; full list of members
dot icon05/02/2008
Return made up to 22/08/07; full list of members
dot icon23/03/2007
Full accounts made up to 2006-12-31
dot icon07/09/2006
Return made up to 22/08/06; full list of members
dot icon07/09/2006
Registered office changed on 07/09/06 from: 4TH floor 125 high holborn london WC1V 6QA
dot icon20/04/2006
Full accounts made up to 2005-12-31
dot icon14/09/2005
Return made up to 22/08/05; full list of members
dot icon07/07/2005
New secretary appointed
dot icon28/06/2005
Secretary resigned
dot icon09/04/2005
Full accounts made up to 2004-12-31
dot icon27/09/2004
Full accounts made up to 2003-12-31
dot icon23/09/2004
Return made up to 22/08/04; full list of members
dot icon15/07/2004
Registered office changed on 15/07/04 from: 1 grosvenor crescent london SW1X 7EF
dot icon11/05/2004
Particulars of mortgage/charge
dot icon25/03/2004
Ad 15/12/03--------- £ si 500000@1=500000 £ ic 50000/550000
dot icon17/09/2003
Return made up to 22/08/03; full list of members
dot icon17/09/2003
Full accounts made up to 2002-12-31
dot icon01/03/2003
Ad 12/02/03-12/02/03 £ si 400000@1=400000 £ ic 50000/450000
dot icon01/03/2003
Memorandum and Articles of Association
dot icon01/03/2003
Resolutions
dot icon01/03/2003
Resolutions
dot icon01/03/2003
Resolutions
dot icon01/03/2003
Resolutions
dot icon01/03/2003
Resolutions
dot icon26/10/2002
Ad 18/10/02--------- £ si 49999@1=49999 £ ic 1/50000
dot icon26/10/2002
Nc inc already adjusted 18/10/02
dot icon26/10/2002
Resolutions
dot icon26/10/2002
Resolutions
dot icon17/10/2002
Registered office changed on 17/10/02 from: c/o kemp little LLP saddlers house gutter lane london EC2V 6BR
dot icon13/09/2002
Accounting reference date shortened from 31/08/03 to 31/12/02
dot icon06/09/2002
Secretary resigned
dot icon06/09/2002
Director resigned
dot icon04/09/2002
New director appointed
dot icon04/09/2002
New director appointed
dot icon04/09/2002
New secretary appointed
dot icon04/09/2002
Registered office changed on 04/09/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL
dot icon22/08/2002
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
19/08/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morgan, Nicholas David
Director
03/05/2021 - 08/03/2023
16
Adamson, Simon John, Mr.
Director
18/12/2015 - Present
2
Nakielski, Wojciech Bartosz
Director
13/02/2024 - Present
2
Murphy, Mark Joseph, Mr.
Director
03/05/2021 - Present
5

Persons with Significant Control

2
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 CREDITSIGHTS LIMITED

CREDITSIGHTS LIMITED is an(a) Active company incorporated on 22/08/2002 with the registered office located at 30 North Colonnade, London E14 5GN. 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 CREDITSIGHTS LIMITED?

toggle

CREDITSIGHTS LIMITED is currently Active. It was registered on 22/08/2002 .

Where is CREDITSIGHTS LIMITED located?

toggle

CREDITSIGHTS LIMITED is registered at 30 North Colonnade, London E14 5GN.

What does CREDITSIGHTS LIMITED do?

toggle

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

What is the latest filing for CREDITSIGHTS LIMITED?

toggle

The latest filing was on 20/08/2025: Confirmation statement made on 2025-08-19 with no updates.