CREDO (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

CREDO (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09036164

Incorporation date

13/05/2014

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 13/05/2014)
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 icon19/11/2025
Change of details for Mr Tony Granville Mallin as a person with significant control on 2017-06-30
dot icon19/11/2025
Notification of Marie-Louise Mallin as a person with significant control on 2017-06-30
dot icon19/11/2025
Cessation of Marie-Louise Mallin as a person with significant control on 2025-04-16
dot icon19/11/2025
Change of details for Mr Anthony Granville Mallin as a person with significant control on 2025-04-16
dot icon21/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon20/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon30/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon25/06/2024
Confirmation statement made on 2024-06-20 with updates
dot icon27/09/2023
Accounts for a small company made up to 2022-12-31
dot icon30/06/2023
Confirmation statement made on 2023-06-20 with updates
dot icon10/02/2023
Termination of appointment of Ian Christopher Tims as a director on 2023-02-10
dot icon29/12/2022
Statement of capital on 2022-12-29
dot icon23/12/2022
Statement by Directors
dot icon23/12/2022
Solvency Statement dated 22/12/22
dot icon23/12/2022
Resolutions
dot icon22/12/2022
Satisfaction of charge 090361640002 in full
dot icon05/07/2022
Accounts for a small company made up to 2021-12-31
dot icon20/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon21/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon03/06/2021
Accounts for a small company made up to 2020-12-31
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 icon23/06/2020
Confirmation statement made on 2020-06-20 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 icon03/07/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon02/07/2018
Accounts for a small company made up to 2017-12-31
dot icon21/06/2018
Confirmation statement made on 2018-06-20 with updates
dot icon19/03/2018
Notification of Tony Granville Mallin as a person with significant control on 2017-06-30
dot icon19/03/2018
Cessation of Tracy Gray as a person with significant control on 2017-06-30
dot icon19/03/2018
Cessation of Simon Howard Gray 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 icon16/08/2017
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
Termination of appointment of Tracy Gray as a secretary on 2017-06-30
dot icon05/07/2017
Termination of appointment of Richard Frederick Dell as a director on 2017-06-30
dot icon05/07/2017
Satisfaction of charge 090361640001 in full
dot icon20/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon24/05/2017
Confirmation statement made on 2017-05-13 with updates
dot icon12/01/2017
Registration of charge 090361640002, created on 2017-01-03
dot icon21/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/06/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon26/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/06/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon03/12/2014
Change of share class name or designation
dot icon03/12/2014
Resolutions
dot icon12/08/2014
Registration of charge 090361640001, created on 2014-08-08
dot icon06/08/2014
Current accounting period shortened from 2015-05-31 to 2015-03-31
dot icon18/06/2014
Statement of capital following an allotment of shares on 2014-06-09
dot icon16/06/2014
Change of share class name or designation
dot icon16/06/2014
Resolutions
dot icon27/05/2014
Statement of capital following an allotment of shares on 2014-05-21
dot icon13/05/2014
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
20/06/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Simon Howard Gray
Director
13/05/2014 - 27/09/2020
3
Tims, Ian Christopher
Director
12/05/2014 - 09/02/2023
6
Dell, Richard Frederick
Director
13/05/2014 - 30/06/2017
22
Swift, Stephen
Director
30/06/2017 - Present
8
Devoy, Sean Michael
Director
30/06/2017 - Present
6

Persons with Significant Control

4
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 (HOLDINGS) LIMITED

CREDO (HOLDINGS) LIMITED is an(a) Active company incorporated on 13/05/2014 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 (HOLDINGS) LIMITED?

toggle

CREDO (HOLDINGS) LIMITED is currently Active. It was registered on 13/05/2014 .

Where is CREDO (HOLDINGS) LIMITED located?

toggle

CREDO (HOLDINGS) LIMITED is registered at Kennet House, Temple Court Temple Way, Coleshill, Birmingham B46 1HH.

What does CREDO (HOLDINGS) LIMITED do?

toggle

CREDO (HOLDINGS) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CREDO (HOLDINGS) LIMITED?

toggle

The latest filing was on 26/11/2025: 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.