CREDO CLAIMS LIMITED

Register to unlock more data on OkredoRegister

CREDO CLAIMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08238752

Incorporation date

03/10/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kempton House, Caunt Road, Grantham NG31 7FZCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2012)
dot icon16/02/2026
Registered office address changed from Greystones Winsford Minehead TA24 7JQ England to Kempton House Caunt Road Grantham NG31 7FZ on 2026-02-16
dot icon15/01/2026
Termination of appointment of Stephen Martin Pickard as a secretary on 2026-01-15
dot icon15/01/2026
Appointment of Mrs Halina Briggs as a secretary on 2026-01-15
dot icon30/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/10/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon17/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/10/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon19/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/10/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon11/10/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon11/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/07/2021
Appointment of Mr Paul Cyril Merritt as a director on 2021-07-22
dot icon22/07/2021
Termination of appointment of Rebecca Maplethorpe as a director on 2021-07-22
dot icon16/12/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon09/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/10/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon07/10/2019
Accounts for a small company made up to 2018-12-31
dot icon21/08/2019
Registered office address changed from Honeybee Cottage Folly Lane Hough-on-the-Hill Grantham Lincolnshire NG32 2BA to Greystones Winsford Minehead TA24 7JQ on 2019-08-21
dot icon03/10/2018
Confirmation statement made on 2018-10-03 with updates
dot icon02/10/2018
Accounts for a small company made up to 2017-12-31
dot icon07/11/2017
Notification of Magical Numbers Uk Limited as a person with significant control on 2017-10-27
dot icon02/11/2017
Appointment of Miss Rebecca Maplethorpe as a director on 2017-11-02
dot icon02/11/2017
Termination of appointment of Kathryn Emma Thomson as a director on 2017-11-02
dot icon02/11/2017
Termination of appointment of Paul Cyril Merritt as a director on 2017-11-02
dot icon02/11/2017
Cessation of Kathryn Emma Thomson as a person with significant control on 2017-11-02
dot icon03/10/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon06/06/2017
Full accounts made up to 2016-12-31
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon06/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon16/08/2016
Director's details changed for Miss Kathryn Emma Thomson on 2016-06-24
dot icon09/11/2015
Termination of appointment of Kellie Marie Higgins as a director on 2015-10-14
dot icon28/10/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon13/10/2015
Accounts for a small company made up to 2014-12-31
dot icon12/08/2015
Termination of appointment of Amber Jayne Fleet as a director on 2015-08-12
dot icon13/04/2015
Termination of appointment of Antony William Price as a director on 2015-02-06
dot icon16/01/2015
Director's details changed for Miss Kellie Marie Higgins on 2015-01-16
dot icon16/01/2015
Director's details changed for Miss Amber Jayne Fleet on 2015-01-16
dot icon29/10/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon22/08/2014
Termination of appointment of Margie Maria Andrew-Reichelt as a director on 2014-08-14
dot icon03/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/02/2014
Director's details changed for Mr Paul Cyril Merritt on 2014-02-21
dot icon17/10/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon30/08/2013
Registered office address changed from Lion House Red Lion Street London WC1R 4GB United Kingdom on 2013-08-30
dot icon26/07/2013
Appointment of Mr Stephen Martin Pickard as a secretary
dot icon26/07/2013
Termination of appointment of Clare Edwards as a secretary
dot icon28/06/2013
Appointment of Mr Antony William Price as a director
dot icon19/06/2013
Appointment of Mr Paul Cyril Merritt Merritt as a director
dot icon19/06/2013
Appointment of Mrs Margie Maria Andrew-Reichelt as a director
dot icon19/06/2013
Appointment of Miss Kathryn Emma Thomson as a director
dot icon03/06/2013
Statement of capital following an allotment of shares on 2013-06-03
dot icon04/01/2013
Current accounting period extended from 2013-10-31 to 2013-12-31
dot icon03/10/2012
Appointment of Miss Clare Ann Edwards as a secretary
dot icon03/10/2012
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
03/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Briggs, Halina
Secretary
15/01/2026 - Present
-
Pickard, Stephen Martin
Secretary
17/07/2013 - 15/01/2026
-
Merritt, Paul Cyril
Director
22/07/2021 - Present
9

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CREDO CLAIMS LIMITED

CREDO CLAIMS LIMITED is an(a) Active company incorporated on 03/10/2012 with the registered office located at Kempton House, Caunt Road, Grantham NG31 7FZ. 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 CLAIMS LIMITED?

toggle

CREDO CLAIMS LIMITED is currently Active. It was registered on 03/10/2012 .

Where is CREDO CLAIMS LIMITED located?

toggle

CREDO CLAIMS LIMITED is registered at Kempton House, Caunt Road, Grantham NG31 7FZ.

What does CREDO CLAIMS LIMITED do?

toggle

CREDO CLAIMS LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for CREDO CLAIMS LIMITED?

toggle

The latest filing was on 16/02/2026: Registered office address changed from Greystones Winsford Minehead TA24 7JQ England to Kempton House Caunt Road Grantham NG31 7FZ on 2026-02-16.