CREDO CAPITAL LIMITED

Register to unlock more data on OkredoRegister

CREDO CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03681529

Incorporation date

10/12/1998

Size

Full

Contacts

Registered address

Registered address

8-12 York Gate 100 Marylebone Road, London NW1 5DXCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1998)
dot icon25/02/2026
Auditor's resignation
dot icon26/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon27/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon15/11/2024
Director's details changed for Mr Gareth Arthur Crosland on 2022-12-13
dot icon18/10/2024
Full accounts made up to 2023-12-31
dot icon18/12/2023
Director's details changed for Mr Alan Michael Noik on 2023-12-15
dot icon18/12/2023
Director's details changed for Mr Rupert Jeremy Silver on 2023-12-15
dot icon01/12/2023
Director's details changed for Mr Jarrod Dereck Cahn on 2023-11-30
dot icon01/12/2023
Director's details changed for Deon Etienne Gouws on 2023-11-30
dot icon01/12/2023
Director's details changed for Mr Roy Andrew Ettlinger on 2023-11-30
dot icon30/11/2023
Registered office address changed from , York Gate 100 Marylebone Road, London, NW1 5DX to 8-12 York Gate 100 Marylebone Road London NW1 5DX on 2023-11-30
dot icon30/11/2023
Director's details changed for Mrs Debra Danielle Chalmers on 2023-11-30
dot icon30/11/2023
Director's details changed for Mr Gareth Arthur Crosland on 2023-11-30
dot icon30/11/2023
Director's details changed for Mr Charles Hatley Van Der Merwe on 2023-11-30
dot icon28/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon24/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon11/10/2022
Director's details changed for Mr Rupert Jeremy Silver on 2022-10-03
dot icon27/04/2022
Full accounts made up to 2021-12-31
dot icon26/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon02/06/2021
Full accounts made up to 2020-12-31
dot icon15/12/2020
Director's details changed for Mrs Debra Danielle Chalmers on 2020-12-14
dot icon07/12/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon14/05/2020
Full accounts made up to 2019-12-31
dot icon14/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon13/11/2019
Appointment of Mr Gareth Arthur Crosland as a director on 2019-11-13
dot icon31/08/2019
Termination of appointment of Alan Joseph Milstein as a director on 2019-08-31
dot icon06/06/2019
Full accounts made up to 2019-01-31
dot icon25/04/2019
Termination of appointment of Gregory John Roediger as a director on 2019-04-17
dot icon04/02/2019
Current accounting period shortened from 2020-01-31 to 2019-12-31
dot icon05/12/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon21/09/2018
Termination of appointment of Debra Danielle Chalmers as a secretary on 2018-09-11
dot icon22/08/2018
Miscellaneous
dot icon22/08/2018
Re-registration of Memorandum and Articles
dot icon22/08/2018
Certificate of re-registration from Public Limited Company to Private
dot icon22/08/2018
Resolutions
dot icon22/08/2018
Re-registration from a public company to a private limited company
dot icon26/06/2018
Full accounts made up to 2018-01-31
dot icon31/01/2018
Appointment of Charles Hatley Van Der Merwe as a director on 2018-01-23
dot icon07/12/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon07/08/2017
Director's details changed for Mr Alan Joseph Milstein on 2017-08-07
dot icon06/06/2017
Full accounts made up to 2017-01-31
dot icon21/03/2017
Director's details changed for Mr Rupert Jeremy Silver on 2017-03-20
dot icon22/12/2016
Confirmation statement made on 2016-11-23 with updates
dot icon03/06/2016
Full accounts made up to 2016-01-31
dot icon22/02/2016
Appointment of Mr Alan Joseph Milstein as a director on 2016-02-18
dot icon01/02/2016
Termination of appointment of Stephen David John Davis as a director on 2016-01-31
dot icon27/11/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon10/08/2015
Full accounts made up to 2015-01-31
dot icon23/02/2015
Registered office address changed from , 8-12 York Gate, London, NW1 4QG to 8-12 York Gate 100 Marylebone Road London NW1 5DX on 2015-02-23
dot icon11/12/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon11/06/2014
Full accounts made up to 2014-01-31
dot icon06/01/2014
Registered office address changed from , 83 Pall Mall, London, SW1Y 5ES on 2014-01-06
dot icon11/12/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon09/12/2013
Director's details changed for Mr Rupert Jeremy Silver on 2013-11-12
dot icon09/12/2013
Director's details changed for Deon Etienne Gouws on 2013-12-09
dot icon05/06/2013
Full accounts made up to 2013-01-31
dot icon29/04/2013
Termination of appointment of Gavin Rabinowitz as a director
dot icon21/12/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon07/06/2012
Full accounts made up to 2012-01-31
dot icon02/05/2012
Director's details changed for Deon Ettienne Gouws on 2012-05-01
dot icon01/05/2012
Appointment of Deon Ettienne Gouws as a director
dot icon14/12/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon02/06/2011
Full accounts made up to 2011-01-31
dot icon20/12/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon17/12/2010
Director's details changed for Rupert Jeremy Silver on 2010-12-01
dot icon17/12/2010
Director's details changed for Gregory John Roediger on 2010-01-01
dot icon17/12/2010
Director's details changed for Jarrod Dereck Cahn on 2010-12-01
dot icon17/12/2010
Director's details changed for Alan Michael Noik on 2010-01-01
dot icon19/05/2010
Full accounts made up to 2010-01-31
dot icon30/12/2009
Annual return made up to 2009-11-23 with full list of shareholders
dot icon22/12/2009
Director's details changed for Sol Gavin Lawrence Rabinowitz on 2009-12-21
dot icon22/12/2009
Director's details changed for Debra Danielle Chalmers on 2009-12-21
dot icon22/12/2009
Director's details changed for Rupert Jeremy Silver on 2009-12-21
dot icon22/12/2009
Director's details changed for Gregory John Roediger on 2009-12-21
dot icon22/12/2009
Director's details changed for Stephen David John Davis on 2009-12-21
dot icon22/12/2009
Director's details changed for Roy Andrew Ettlinger on 2009-12-21
dot icon22/12/2009
Director's details changed for Alan Michael Noik on 2009-12-21
dot icon22/12/2009
Director's details changed for Jarrod Dereck Cahn on 2009-12-21
dot icon29/05/2009
Full accounts made up to 2009-01-31
dot icon22/12/2008
Return made up to 23/11/08; full list of members
dot icon07/08/2008
Registered office changed on 07/08/2008 from, 3RD floor 33 margaret street, london, W1G 0JD
dot icon28/07/2008
Full accounts made up to 2008-01-31
dot icon08/02/2008
Ad 23/01/08--------- £ si 250000@1=250000 £ ic 500000/750000
dot icon29/01/2008
Resolutions
dot icon29/01/2008
Resolutions
dot icon29/01/2008
Resolutions
dot icon06/12/2007
Return made up to 23/11/07; full list of members
dot icon04/09/2007
Full accounts made up to 2007-01-31
dot icon31/08/2007
Director resigned
dot icon20/03/2007
New director appointed
dot icon21/12/2006
Return made up to 23/11/06; full list of members
dot icon21/12/2006
Director's particulars changed
dot icon21/12/2006
Secretary's particulars changed;director's particulars changed
dot icon21/12/2006
Ad 25/11/05--------- £ si 150000@1=150000 £ ic 500000/650000
dot icon21/12/2006
Director's particulars changed
dot icon22/05/2006
Full accounts made up to 2006-01-31
dot icon28/04/2006
Secretary resigned
dot icon28/04/2006
New secretary appointed
dot icon20/12/2005
New director appointed
dot icon20/12/2005
New director appointed
dot icon28/11/2005
Ad 28/11/05--------- £ si 150000@1=150000 £ ic 350000/500000
dot icon23/11/2005
Return made up to 23/11/05; full list of members
dot icon24/10/2005
Director resigned
dot icon03/05/2005
Full accounts made up to 2005-01-31
dot icon14/12/2004
Return made up to 26/11/04; full list of members
dot icon26/11/2004
Full accounts made up to 2004-01-31
dot icon17/11/2004
Director's particulars changed
dot icon17/09/2004
New director appointed
dot icon17/09/2004
New director appointed
dot icon09/01/2004
Auditor's resignation
dot icon30/12/2003
Return made up to 10/12/03; full list of members
dot icon31/08/2003
Full accounts made up to 2003-01-31
dot icon16/01/2003
Return made up to 10/12/02; full list of members
dot icon28/06/2002
Full accounts made up to 2002-01-31
dot icon19/04/2002
Director resigned
dot icon12/12/2001
Return made up to 10/12/01; full list of members
dot icon12/12/2001
Director resigned
dot icon21/08/2001
Total exemption full accounts made up to 2001-01-31
dot icon11/06/2001
New director appointed
dot icon31/05/2001
New director appointed
dot icon19/01/2001
New director appointed
dot icon19/01/2001
New director appointed
dot icon15/01/2001
Return made up to 10/12/00; full list of members
dot icon09/08/2000
Ad 31/07/00--------- £ si 100000@1=100000 £ ic 250000/350000
dot icon10/07/2000
Full accounts made up to 2000-01-31
dot icon14/03/2000
Ad 03/03/00--------- £ si 200000@1=200000 £ ic 50000/250000
dot icon13/03/2000
Director resigned
dot icon13/03/2000
Director resigned
dot icon06/03/2000
Resolutions
dot icon06/03/2000
Resolutions
dot icon06/03/2000
Nc inc already adjusted 25/02/00
dot icon04/01/2000
Return made up to 10/12/99; full list of members
dot icon31/08/1999
Registered office changed on 31/08/99 from:\5TH floor, 33 margaret street, london, W1N 7LA
dot icon26/08/1999
Resolutions
dot icon26/08/1999
Resolutions
dot icon26/08/1999
Resolutions
dot icon26/08/1999
£ nc 100000/1000000 17/08/99
dot icon27/07/1999
Secretary resigned
dot icon27/07/1999
New secretary appointed
dot icon12/04/1999
Ad 19/01/99--------- £ si 49998@1=49998 £ ic 2/50000
dot icon19/03/1999
New director appointed
dot icon11/03/1999
Accounting reference date extended from 31/12/99 to 31/01/00
dot icon26/02/1999
Certificate of authorisation to commence business and borrow
dot icon26/02/1999
Application to commence business
dot icon10/02/1999
Certificate of change of name
dot icon31/01/1999
New secretary appointed;new director appointed
dot icon31/01/1999
New director appointed
dot icon22/01/1999
New director appointed
dot icon22/01/1999
New director appointed
dot icon22/01/1999
Registered office changed on 22/01/99 from:\1 mitchell lane, bristol, BS1 6BU
dot icon22/01/1999
Secretary resigned;director resigned
dot icon22/01/1999
Director resigned
dot icon10/12/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/11/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
80
17.37M
-
0.00
2.85M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ettlinger, Roy Andrew
Director
15/01/2001 - Present
26
Tredoux, Jacques
Director
22/12/1998 - 21/09/2005
28
Van Der Merwe, Charles Hatley
Director
23/01/2018 - Present
14
Chalmers, Debra Danielle
Director
01/07/2004 - Present
6
Noik, Alan Michael
Director
01/05/2001 - Present
2

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 CREDO CAPITAL LIMITED

CREDO CAPITAL LIMITED is an(a) Active company incorporated on 10/12/1998 with the registered office located at 8-12 York Gate 100 Marylebone Road, London NW1 5DX. There are currently 8 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 LIMITED?

toggle

CREDO CAPITAL LIMITED is currently Active. It was registered on 10/12/1998 .

Where is CREDO CAPITAL LIMITED located?

toggle

CREDO CAPITAL LIMITED is registered at 8-12 York Gate 100 Marylebone Road, London NW1 5DX.

What does CREDO CAPITAL LIMITED do?

toggle

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

What is the latest filing for CREDO CAPITAL LIMITED?

toggle

The latest filing was on 25/02/2026: Auditor's resignation.