CREDIVA LIMITED

Register to unlock more data on OkredoRegister

CREDIVA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06567484

Incorporation date

16/04/2008

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Global Reach, Dunleavy Drive, Cardiff CF11 0SNCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2008)
dot icon10/07/2025
Termination of appointment of David Martin Dalton-Brown as a director on 2025-07-01
dot icon17/06/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon19/05/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon19/05/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon19/05/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon19/05/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon06/01/2025
Termination of appointment of Sarah Ann Mcquaid as a director on 2024-12-24
dot icon26/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon06/06/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon06/06/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon06/06/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon06/06/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon27/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon07/06/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon07/06/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon07/06/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon07/06/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon06/09/2022
Full accounts made up to 2021-12-31
dot icon27/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon25/06/2021
Full accounts made up to 2020-12-31
dot icon22/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon12/10/2020
Director's details changed for Mr Stephen Elliot on 2020-10-12
dot icon01/09/2020
Change of details for Lexisnexis Risk Solutions Uk Limited as a person with significant control on 2020-08-31
dot icon25/06/2020
Full accounts made up to 2019-12-31
dot icon15/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon27/04/2020
Termination of appointment of Paul David Weathersby as a director on 2020-04-20
dot icon03/01/2020
Appointment of Sarah Ann Mcquaid as a director on 2019-11-27
dot icon02/01/2020
Director's details changed for Catherine Attwood on 2020-01-02
dot icon23/12/2019
Appointment of Catherine Attwood as a director on 2019-11-27
dot icon23/12/2019
Termination of appointment of Stephen Arnison as a director on 2019-11-27
dot icon30/10/2019
Termination of appointment of William Charles Heffner as a director on 2019-10-18
dot icon29/10/2019
Termination of appointment of Jacques Brandon Nadeau as a director on 2019-10-18
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon19/06/2019
Notification of Lexisnexis Risk Solutions Uk Limited as a person with significant control on 2018-12-18
dot icon19/06/2019
Cessation of Tracesmart Group Limited as a person with significant control on 2018-12-18
dot icon18/06/2019
Confirmation statement made on 2019-06-14 with updates
dot icon11/06/2019
Appointment of Mr David Martin Dalton-Brown as a director on 2019-06-01
dot icon28/05/2019
Appointment of Mr Gareth Rice as a director on 2019-05-17
dot icon05/04/2019
Appointment of Mr Stephen Elliot as a director on 2019-03-27
dot icon14/03/2019
Termination of appointment of Matthew John Crowley as a director on 2019-01-07
dot icon09/01/2019
Termination of appointment of Dean Allen Curtis as a director on 2018-12-31
dot icon14/06/2018
Confirmation statement made on 2018-06-14 with updates
dot icon15/05/2018
Full accounts made up to 2017-12-31
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon14/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon22/03/2017
Appointment of Mr Stephen Arnison as a director on 2017-03-07
dot icon03/01/2017
Termination of appointment of David Andrew Webber as a director on 2016-12-05
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon15/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon10/02/2016
Termination of appointment of Rick Trainor as a director on 2015-12-11
dot icon27/01/2016
Termination of appointment of Thomas Brown as a director on 2015-12-11
dot icon14/12/2015
Appointment of Jacques Brandon Nadeau as a director on 2015-11-18
dot icon14/12/2015
Appointment of William Charles Heffner as a director on 2015-11-18
dot icon11/12/2015
Appointment of Matthew John Crowley as a director on 2015-11-18
dot icon11/12/2015
Appointment of David Andrew Webber as a director on 2015-11-18
dot icon11/12/2015
Termination of appointment of Scott Walker as a director on 2015-11-18
dot icon23/10/2015
Full accounts made up to 2014-12-31
dot icon05/10/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-06-28
dot icon03/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon29/04/2015
Director's details changed for Mr Paul David Weathersby on 2015-04-27
dot icon12/01/2015
Resolutions
dot icon19/11/2014
Resolutions
dot icon28/10/2014
Register(s) moved to registered inspection location Grand Buildings 1-3 Strand London WC2N 5JR
dot icon28/10/2014
Register inspection address has been changed to Grand Buildings 1-3 Strand London WC2N 5JR
dot icon01/10/2014
Accounts for a small company made up to 2013-12-31
dot icon08/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon30/05/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon29/05/2014
Appointment of Re Secretaries Limited as a secretary
dot icon09/04/2014
Resolutions
dot icon04/04/2014
Appointment of Mr Thomas Brown as a director
dot icon03/04/2014
Appointment of Mr Rick Trainor as a director
dot icon03/04/2014
Appointment of Mr Dean Allen Curtis as a director
dot icon03/04/2014
Termination of appointment of Rhiannon Wilcox as a director
dot icon03/04/2014
Appointment of Mr Scott Walker as a director
dot icon03/04/2014
Termination of appointment of Michael Trezise as a director
dot icon03/04/2014
Termination of appointment of Christopher Rothwell as a director
dot icon02/04/2014
Termination of appointment of Rhiannon Wilcox as a secretary
dot icon19/09/2013
Accounts for a small company made up to 2012-12-31
dot icon15/05/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon26/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/06/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon30/03/2012
Registered office address changed from , Haywood House North, Dumfries Place, Cardiff, Glamorgan, CF10 3GA on 2012-03-30
dot icon06/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/05/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/05/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon17/05/2010
Secretary's details changed for Rhiannon Elizabeth Wilcox on 2010-05-11
dot icon17/05/2010
Director's details changed for Mr Michael John Trezise on 2010-05-11
dot icon17/05/2010
Director's details changed for Mr Paul David Weathersby on 2010-05-11
dot icon17/05/2010
Director's details changed for Mr Christopher John Rothwell on 2010-05-11
dot icon07/05/2010
Appointment of Miss Rhiannon Elizabeth Wilcox as a director
dot icon26/01/2010
Previous accounting period shortened from 2010-04-30 to 2009-12-31
dot icon19/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon23/03/2009
Return made up to 20/03/09; full list of members
dot icon03/10/2008
Director appointed mr christopher john rothwell
dot icon12/09/2008
Director's change of particulars / michael john trezise / 09/09/2008
dot icon16/04/2008
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
14/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dalton-Brown, David Martin
Director
01/06/2019 - 01/07/2025
24
Elliot, Stephen
Director
27/03/2019 - Present
9
Rice, Gareth
Director
17/05/2019 - Present
3
Attwood, Catherine
Director
27/11/2019 - Present
2
Mcquaid, Sarah Ann
Director
27/11/2019 - 24/12/2024
2

Persons with Significant Control

0

No PSC data available.

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 CREDIVA LIMITED

CREDIVA LIMITED is an(a) Active company incorporated on 16/04/2008 with the registered office located at Global Reach, Dunleavy Drive, Cardiff CF11 0SN. 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 CREDIVA LIMITED?

toggle

CREDIVA LIMITED is currently Active. It was registered on 16/04/2008 .

Where is CREDIVA LIMITED located?

toggle

CREDIVA LIMITED is registered at Global Reach, Dunleavy Drive, Cardiff CF11 0SN.

What does CREDIVA LIMITED do?

toggle

CREDIVA LIMITED operates in the Data processing hosting and related activities (63.11 - SIC 2007) sector.

What is the latest filing for CREDIVA LIMITED?

toggle

The latest filing was on 10/07/2025: Termination of appointment of David Martin Dalton-Brown as a director on 2025-07-01.