CREDO CAPITAL FINANCE LIMITED

Register to unlock more data on OkredoRegister

CREDO CAPITAL FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07073329

Incorporation date

11/11/2009

Size

Small

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 11/11/2009)
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-Lousie Mallin as a person with significant control on 2023-06-29
dot icon19/12/2025
Cessation of Marie-Lousie 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 icon26/11/2025
Registered office address changed from Kennet House, Temple Court, Temple Way Coleshill Birmingham B46 1HH England to Kennet House, Temple Court Temple Way Coleshill Birmingham B46 1HH on 2025-11-26
dot icon16/11/2025
Confirmation statement made on 2025-11-11 with no updates
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 icon12/06/2025
Accounts for a small company made up to 2024-12-31
dot icon11/11/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon20/08/2024
Termination of appointment of Mark Adrian Skipper as a director on 2024-07-31
dot icon25/06/2024
Accounts for a small company made up to 2023-12-31
dot icon17/05/2024
Termination of appointment of James Higginbotham as a director on 2024-04-30
dot icon16/11/2023
Confirmation statement made on 2023-11-11 with updates
dot icon27/09/2023
Accounts for a small company made up to 2022-12-31
dot icon30/06/2023
Notification of Star Asset Finance Limited as a person with significant control on 2023-06-29
dot icon30/06/2023
Cessation of Credo (Holdings) Ltd 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 icon11/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon19/07/2022
Registration of charge 070733290008, created on 2022-07-18
dot icon05/07/2022
Accounts for a small company made up to 2021-12-31
dot icon16/06/2022
Satisfaction of charge 070733290006 in full
dot icon09/05/2022
Cessation of Tony Granville Mallin as a person with significant control on 2017-07-01
dot icon09/05/2022
Notification of Credo (Holdings) Ltd as a person with significant control on 2017-06-30
dot icon26/11/2021
Termination of appointment of Trevor Mark Parsons as a director on 2021-11-26
dot icon11/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon03/06/2021
Accounts for a small company made up to 2020-12-31
dot icon11/11/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon15/10/2020
Termination of appointment of Simon Gray as a secretary on 2020-09-27
dot icon15/10/2020
Termination of appointment of Simon Howard Gray as a director on 2020-09-27
dot icon07/10/2020
Accounts for a small company made up to 2019-12-31
dot icon17/06/2020
Appointment of Mr Ian Christopher Tims as a director on 2020-06-17
dot icon17/06/2020
Appointment of Mr Trevor Mark Parsons as a director on 2020-06-17
dot icon17/01/2020
Registered office address changed from 85 Yarmouth Road Norwich NR7 0HF to Capital House Unit I - J Iceni Court Delft Way Norwich Norfolk NR6 6BB on 2020-01-17
dot icon25/11/2019
Confirmation statement made on 2019-11-11 with no updates
dot icon05/07/2019
Accounts for a small company made up to 2018-12-31
dot icon12/11/2018
Confirmation statement made on 2018-11-11 with no updates
dot icon03/07/2018
Accounts for a small company made up to 2017-12-31
dot icon17/02/2018
Registration of charge 070733290007, created on 2018-02-08
dot icon30/11/2017
Current accounting period shortened from 2018-03-31 to 2017-12-31
dot icon20/11/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon20/11/2017
Cessation of Credo (Holdings) Limited as a person with significant control on 2017-07-01
dot icon20/11/2017
Notification of Tony Granville Mallin as a person with significant control on 2017-07-01
dot icon15/08/2017
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
Satisfaction of charge 070733290004 in full
dot icon12/01/2017
Registration of charge 070733290006, created on 2017-01-03
dot icon14/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon21/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/11/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon28/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/10/2015
Registration of charge 070733290005, created on 2015-10-06
dot icon13/11/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon12/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/08/2014
Registration of charge 070733290004, created on 2014-08-08
dot icon29/05/2014
Registration of charge 070733290002
dot icon28/05/2014
Registration of charge 070733290003
dot icon31/01/2014
Registration of charge 070733290001
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/11/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon19/06/2013
Appointment of Mr Mark Adrian Skipper as a director
dot icon11/12/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon07/12/2012
Secretary's details changed for Mr Simon Gray on 2012-12-04
dot icon07/12/2012
Director's details changed for Mr Simon Gray on 2012-12-04
dot icon05/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/08/2012
Cancellation of shares. Statement of capital on 2012-08-07
dot icon07/08/2012
Purchase of own shares.
dot icon06/08/2012
Resolutions
dot icon06/08/2012
Termination of appointment of Paul Dowman as a director
dot icon05/01/2012
Registered office address changed from the Old Coach House 87 Yarmouth Road Norwich Norfolk NR7 0HF United Kingdom on 2012-01-05
dot icon09/12/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon14/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/05/2011
Termination of appointment of Glen Tyson as a director
dot icon31/05/2011
Termination of appointment of Simon Cooper as a director
dot icon07/12/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon07/12/2010
Director's details changed for Mr Simon Gray on 2009-11-11
dot icon18/06/2010
Current accounting period extended from 2010-11-30 to 2011-03-31
dot icon11/06/2010
Resolutions
dot icon11/06/2010
Re-registration of Memorandum and Articles
dot icon11/06/2010
Certificate of re-registration from Public Limited Company to Private
dot icon11/06/2010
Re-registration from a public company to a private limited company
dot icon22/12/2009
Commence business and borrow
dot icon22/12/2009
Trading certificate for a public company
dot icon11/11/2009
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
11/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
Tims, Ian Christopher
Director
16/06/2020 - 09/02/2023
6
Skipper, Mark Adrian
Director
19/06/2013 - 31/07/2024
2
Swift, Stephen
Director
30/06/2017 - Present
8
Devoy, Sean Michael, Mr.
Director
30/06/2017 - Present
2
Higginbotham, James
Director
01/03/2023 - 30/04/2024
7

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 CAPITAL FINANCE LIMITED

CREDO CAPITAL FINANCE LIMITED is an(a) Active company incorporated on 11/11/2009 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 CAPITAL FINANCE LIMITED?

toggle

CREDO CAPITAL FINANCE LIMITED is currently Active. It was registered on 11/11/2009 .

Where is CREDO CAPITAL FINANCE LIMITED located?

toggle

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

What does CREDO CAPITAL FINANCE LIMITED do?

toggle

CREDO CAPITAL FINANCE LIMITED operates in the Other credit granting n.e.c. (64.92/9 - SIC 2007) sector.

What is the latest filing for CREDO CAPITAL FINANCE LIMITED?

toggle

The latest filing was on 21/12/2025: Change of details for Mr Anthony Granville Mallin as a person with significant control on 2025-04-16.