CREDO CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

CREDO CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03528901

Incorporation date

17/03/1998

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Tc Group The Granary, Hones Yard, 1 Waverley Lane, Farnham, Surrey GU9 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1998)
dot icon13/03/2026
Change of details for Mr Mark Ashley Whittingham as a person with significant control on 2026-03-13
dot icon13/03/2026
Director's details changed for Mr Mark Ashley Whittingham on 2026-03-13
dot icon13/03/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon27/02/2026
Micro company accounts made up to 2025-05-31
dot icon27/02/2025
Confirmation statement made on 2025-02-27 with no updates
dot icon27/02/2025
Micro company accounts made up to 2024-05-31
dot icon30/08/2024
Micro company accounts made up to 2023-05-31
dot icon29/02/2024
Previous accounting period shortened from 2023-05-30 to 2023-05-29
dot icon28/02/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon31/03/2023
Confirmation statement made on 2023-02-27 with no updates
dot icon23/02/2023
Micro company accounts made up to 2022-05-31
dot icon27/05/2022
Micro company accounts made up to 2021-05-31
dot icon10/03/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon27/05/2021
Micro company accounts made up to 2020-05-31
dot icon13/04/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon09/02/2021
Secretary's details changed for Beverley Rose Kissoon on 2021-02-04
dot icon09/02/2021
Director's details changed for Mr Mark Ashley Whittingham on 2021-02-04
dot icon09/02/2021
Registered office address changed from Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ to C/O Tc Group the Granary, Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB on 2021-02-09
dot icon09/02/2021
Change of details for Mr Mark Ashley Whittingham as a person with significant control on 2021-02-04
dot icon28/02/2020
Micro company accounts made up to 2019-05-31
dot icon27/02/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon01/03/2019
Confirmation statement made on 2019-03-01 with updates
dot icon27/02/2019
Micro company accounts made up to 2018-05-31
dot icon31/05/2018
Micro company accounts made up to 2017-05-31
dot icon19/03/2018
Confirmation statement made on 2018-03-17 with updates
dot icon28/02/2018
Previous accounting period shortened from 2017-05-31 to 2017-05-30
dot icon27/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon11/04/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon23/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon18/02/2016
Satisfaction of charge 1 in full
dot icon25/03/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon07/04/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-05-31
dot icon07/06/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon22/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon11/10/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon11/10/2012
Director's details changed for Mark Ashley Whittingham on 2012-10-11
dot icon11/10/2012
Secretary's details changed for Beverley Rose Kissoon on 2012-10-11
dot icon24/04/2012
Total exemption small company accounts made up to 2011-05-31
dot icon24/04/2012
Registered office address changed from Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ on 2012-04-24
dot icon13/04/2012
Registered office address changed from Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 2012-04-13
dot icon13/05/2011
Total exemption full accounts made up to 2010-05-31
dot icon06/05/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon06/05/2011
Secretary's details changed for Beverley Rose Kissoon on 2011-03-16
dot icon06/05/2011
Director's details changed for Mark Ashley Whittingham on 2011-03-16
dot icon18/05/2010
Change of share class name or designation
dot icon18/05/2010
Resolutions
dot icon10/05/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon22/04/2010
Total exemption full accounts made up to 2009-05-31
dot icon03/04/2009
Return made up to 17/03/09; full list of members
dot icon27/02/2009
Total exemption full accounts made up to 2008-05-31
dot icon31/03/2008
Total exemption full accounts made up to 2007-05-31
dot icon27/03/2008
Return made up to 17/03/08; full list of members
dot icon07/12/2007
Total exemption full accounts made up to 2006-05-31
dot icon15/05/2007
Return made up to 17/03/07; full list of members
dot icon14/06/2006
Return made up to 17/03/06; full list of members
dot icon13/12/2005
Total exemption full accounts made up to 2005-05-31
dot icon10/05/2005
Return made up to 17/03/05; full list of members
dot icon22/10/2004
Total exemption full accounts made up to 2004-05-31
dot icon08/04/2004
Return made up to 17/03/04; full list of members
dot icon08/04/2004
Secretary's particulars changed
dot icon08/04/2004
Director's particulars changed
dot icon10/10/2003
Total exemption full accounts made up to 2003-05-31
dot icon07/04/2003
Return made up to 17/03/03; full list of members
dot icon06/12/2002
Full accounts made up to 2002-05-31
dot icon12/04/2002
Return made up to 17/03/02; full list of members
dot icon22/01/2002
Total exemption full accounts made up to 2001-05-31
dot icon18/04/2001
Return made up to 17/03/01; full list of members
dot icon09/04/2001
Full accounts made up to 2000-05-31
dot icon16/06/2000
Full accounts made up to 1999-05-31
dot icon15/03/2000
Return made up to 17/03/00; full list of members
dot icon20/10/1999
Particulars of mortgage/charge
dot icon06/10/1999
New secretary appointed
dot icon06/10/1999
Secretary resigned;director resigned
dot icon29/03/1999
Return made up to 17/03/99; full list of members
dot icon24/09/1998
Ad 31/07/98--------- £ si 998@1=998 £ ic 2/1000
dot icon24/09/1998
Accounting reference date extended from 31/03/99 to 31/05/99
dot icon27/04/1998
Registered office changed on 27/04/98 from: 10 market walk saffron walden essex CB10 4JZ
dot icon07/04/1998
New director appointed
dot icon07/04/1998
New secretary appointed;new director appointed
dot icon07/04/1998
Secretary resigned
dot icon07/04/1998
Director resigned
dot icon17/03/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
27/02/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
29/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
136.45K
-
0.00
-
-
2022
4
32.94K
-
0.00
-
-
2022
4
32.94K
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

32.94K £Descended-75.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whittingham, Mark Ashley
Director
17/03/1998 - 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 CONSULTANCY LIMITED

CREDO CONSULTANCY LIMITED is an(a) Active company incorporated on 17/03/1998 with the registered office located at C/O Tc Group The Granary, Hones Yard, 1 Waverley Lane, Farnham, Surrey GU9 8BB. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CREDO CONSULTANCY LIMITED?

toggle

CREDO CONSULTANCY LIMITED is currently Active. It was registered on 17/03/1998 .

Where is CREDO CONSULTANCY LIMITED located?

toggle

CREDO CONSULTANCY LIMITED is registered at C/O Tc Group The Granary, Hones Yard, 1 Waverley Lane, Farnham, Surrey GU9 8BB.

What does CREDO CONSULTANCY LIMITED do?

toggle

CREDO CONSULTANCY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CREDO CONSULTANCY LIMITED have?

toggle

CREDO CONSULTANCY LIMITED had 4 employees in 2022.

What is the latest filing for CREDO CONSULTANCY LIMITED?

toggle

The latest filing was on 13/03/2026: Change of details for Mr Mark Ashley Whittingham as a person with significant control on 2026-03-13.