CREDO ASSET FINANCE LIMITED

Register to unlock more data on OkredoRegister

CREDO ASSET FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06473303

Incorporation date

15/01/2008

Size

Dormant

Contacts

Registered address

Registered address

Kennet House, Temple Court Temple Way, Coleshill, Birmingham B46 1HHCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2008)
dot icon22/01/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon16/01/2026
Register inspection address has been changed from 85 Yarmouth Road Norwich NR7 0HF England to Kennet House Temple Court Temple Way Coleshill Warwickshire B46 1HH
dot icon21/12/2025
Change of details for Mr Anthony Granville Mallin as a person with significant control on 2025-04-16
dot icon19/12/2025
Cessation of Anthony Granville Mallin as a person with significant control on 2023-06-29
dot icon19/12/2025
Notification of Anthony Granville Mallin as a person with significant control on 2023-06-29
dot icon19/12/2025
Notification of Marie-Louise Mallin as a person with significant control on 2023-06-29
dot icon19/12/2025
Cessation of Marie-Louise Mallin as a person with significant control on 2025-04-16
dot icon26/11/2025
Registered office address changed from Capital House Unit I - J Iceni Court Delft Way Norwich Norfolk NR6 6BB England to Kennet House, Temple Court Temple Way Coleshill Birmingham B46 1HH on 2025-11-26
dot icon04/09/2025
Notification of Anthony Mallin as a person with significant control on 2023-06-29
dot icon04/09/2025
Cessation of Star Asset Finance Limited as a person with significant control on 2023-06-29
dot icon22/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon15/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon20/08/2024
Termination of appointment of Mark Adrian Skipper as a director on 2024-07-31
dot icon30/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon15/01/2024
Confirmation statement made on 2024-01-15 with updates
dot icon27/09/2023
Accounts for a small company made up to 2022-12-31
dot icon30/06/2023
Cessation of Credo (Holdings) Ltd as a person with significant control on 2023-06-29
dot icon30/06/2023
Notification of Star Asset Finance Limited as a person with significant control on 2023-06-29
dot icon09/02/2023
Termination of appointment of Ian Christopher Tims as a director on 2023-02-10
dot icon25/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon05/07/2022
Accounts for a small company made up to 2021-12-31
dot icon16/06/2022
Satisfaction of charge 064733030002 in full
dot icon09/05/2022
Cessation of Tony Granville Mallin as a person with significant control on 2017-06-30
dot icon09/05/2022
Notification of Credo (Holdings) Ltd as a person with significant control on 2017-06-30
dot icon16/01/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon26/11/2021
Appointment of Mr Mark Adrian Skipper as a director on 2021-11-26
dot icon26/11/2021
Termination of appointment of Trevor Parsons as a director on 2021-11-26
dot icon03/06/2021
Accounts for a small company made up to 2020-12-31
dot icon17/01/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon15/10/2020
Termination of appointment of Simon Howard Gray as a director on 2020-09-27
dot icon05/10/2020
Accounts for a small company made up to 2019-12-31
dot icon17/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon17/01/2020
Registered office address changed from 85 Yarmouth Road Norwich Norfolk NR7 0HF to Capital House Unit I - J Iceni Court Delft Way Norwich Norfolk NR6 6BB on 2020-01-17
dot icon03/07/2019
Accounts for a small company made up to 2018-12-31
dot icon16/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon03/07/2018
Accounts for a small company made up to 2017-12-31
dot icon19/03/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon13/03/2018
Register inspection address has been changed from King Street House 15 Upper King Street Norwich NR3 1RB England to 85 Yarmouth Road Norwich NR7 0HF
dot icon13/03/2018
Notification of Tony Granville Mallin as a person with significant control on 2017-06-30
dot icon13/03/2018
Cessation of Credo (Holdings) Limited as a person with significant control on 2017-06-30
dot icon30/11/2017
Current accounting period shortened from 2018-03-31 to 2017-12-31
dot icon19/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/07/2017
Appointment of Mr. Sean Michael Devoy as a director on 2017-06-30
dot icon10/07/2017
Appointment of Mr Stephen Swift as a director on 2017-06-30
dot icon05/07/2017
Termination of appointment of Tracy Gray as a secretary on 2017-06-30
dot icon05/07/2017
Satisfaction of charge 064733030001 in full
dot icon19/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon12/01/2017
Registration of charge 064733030002, created on 2017-01-03
dot icon21/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/08/2016
Appointment of Mr Ian Christopher Tims as a director on 2016-05-18
dot icon03/08/2016
Appointment of Mr Trevor Parsons as a director on 2016-07-08
dot icon20/06/2016
Termination of appointment of Julian Pilkington as a director on 2016-05-17
dot icon18/05/2016
Register(s) moved to registered inspection location King Street House 15 Upper King Street Norwich NR3 1RB
dot icon08/02/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon28/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/02/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon22/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/08/2014
Registration of charge 064733030001, created on 2014-08-08
dot icon21/05/2014
Statement of capital following an allotment of shares on 2014-05-15
dot icon03/02/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon03/02/2014
Register inspection address has been changed from C/O Banham Graham Windsor Terrace 76-80 Thorpe Road Norwich Norfolk NR1 1BA England
dot icon03/02/2014
Register(s) moved to registered office address
dot icon03/02/2014
Termination of appointment of Simon Gray as a secretary
dot icon03/02/2014
Secretary's details changed for Mrs Tracey Gray on 2013-01-15
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/01/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon05/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/08/2012
Termination of appointment of Paul Dowman as a director
dot icon14/02/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon22/12/2011
Registered office address changed from the Old Coach House 87 Yarmouth Road Norwich Norfolk NR7 0HF on 2011-12-22
dot icon15/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/03/2011
Statement of capital following an allotment of shares on 2011-02-02
dot icon07/03/2011
Memorandum and Articles of Association
dot icon07/03/2011
Resolutions
dot icon07/03/2011
Appointment of Julian Pilkington as a director
dot icon28/01/2011
Resolutions
dot icon26/01/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon26/01/2011
Register(s) moved to registered inspection location
dot icon26/01/2011
Register inspection address has been changed
dot icon18/01/2011
Change of share class name or designation
dot icon18/01/2011
Change of share class name or designation
dot icon18/01/2011
Change of share class name or designation
dot icon18/01/2011
Resolutions
dot icon18/01/2011
Resolutions
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon13/09/2010
Appointment of Mrs Tracey Gray as a secretary
dot icon21/01/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon21/01/2010
Director's details changed for Simon Gray on 2009-10-01
dot icon21/01/2010
Director's details changed for Paul Dowman on 2009-10-01
dot icon30/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/07/2009
Accounting reference date extended from 31/01/2009 to 31/03/2009
dot icon15/06/2009
Resolutions
dot icon15/06/2009
Director appointed paul dowman
dot icon24/02/2009
Return made up to 15/01/09; full list of members
dot icon19/05/2008
Appointment terminate, director jonathan batchelor logged form
dot icon15/05/2008
Appointment terminated director jonathan batchelor
dot icon07/05/2008
Director's change of particulars / jonathan batchelor / 11/04/2008
dot icon25/04/2008
Memorandum and Articles of Association
dot icon25/04/2008
Resolutions
dot icon26/03/2008
Ad 15/01/08\gbp si 250@1=250\gbp ic 750/1000\
dot icon20/03/2008
Miscellaneous
dot icon15/01/2008
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
15/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
Devoy, Sean Michael, Mr.
Director
30/06/2017 - Present
2
Skipper, Mark Adrian
Director
26/11/2021 - 31/07/2024
2
Tims, Ian Christopher
Director
17/05/2016 - 09/02/2023
6
Swift, Stephen
Director
30/06/2017 - Present
8

Persons with Significant Control

7
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 CREDO ASSET FINANCE LIMITED

CREDO ASSET FINANCE LIMITED is an(a) Active company incorporated on 15/01/2008 with the registered office located at Kennet House, Temple Court Temple Way, Coleshill, Birmingham B46 1HH. 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 CREDO ASSET FINANCE LIMITED?

toggle

CREDO ASSET FINANCE LIMITED is currently Active. It was registered on 15/01/2008 .

Where is CREDO ASSET FINANCE LIMITED located?

toggle

CREDO ASSET FINANCE LIMITED is registered at Kennet House, Temple Court Temple Way, Coleshill, Birmingham B46 1HH.

What does CREDO ASSET FINANCE LIMITED do?

toggle

CREDO ASSET FINANCE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CREDO ASSET FINANCE LIMITED?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2026-01-15 with no updates.