CREDO REFERENCE LIMITED

Register to unlock more data on OkredoRegister

CREDO REFERENCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03840990

Incorporation date

14/09/1999

Size

Small

Contacts

Registered address

Registered address

3rd Floor Waverley House, 7-12 Noel Street, London W1F 8GQCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/1999)
dot icon30/12/2025
Accounts for a small company made up to 2024-12-31
dot icon16/09/2025
Confirmation statement made on 2025-09-15 with updates
dot icon05/11/2024
Appointment of William Daniel Rieders as a director on 2024-11-04
dot icon05/11/2024
Termination of appointment of John Donoghue as a director on 2024-11-04
dot icon16/09/2024
Confirmation statement made on 2024-09-15 with updates
dot icon13/09/2024
Director's details changed for Mr John Donoghue on 2024-09-13
dot icon22/08/2024
Accounts for a small company made up to 2023-12-31
dot icon05/10/2023
Termination of appointment of James Housley as a secretary on 2023-09-30
dot icon27/09/2023
Confirmation statement made on 2023-09-15 with updates
dot icon17/08/2023
Accounts for a small company made up to 2022-12-31
dot icon12/02/2023
Termination of appointment of Paul Skordilis as a director on 2023-01-04
dot icon12/02/2023
Appointment of Mr John Donoghue as a director on 2023-01-04
dot icon08/01/2023
Accounts for a small company made up to 2021-12-31
dot icon20/09/2022
Confirmation statement made on 2022-09-15 with updates
dot icon22/06/2022
Satisfaction of charge 038409900008 in full
dot icon22/06/2022
Satisfaction of charge 038409900009 in full
dot icon22/06/2022
Satisfaction of charge 038409900010 in full
dot icon16/06/2022
Appointment of Mr Justin Dufour as a director on 2022-06-14
dot icon15/06/2022
Termination of appointment of James Housley as a director on 2022-06-14
dot icon15/06/2022
Appointment of Mr Chase Edmonds as a director on 2022-06-14
dot icon15/09/2021
Confirmation statement made on 2021-09-15 with no updates
dot icon12/05/2021
Accounts for a small company made up to 2020-12-31
dot icon11/01/2021
Registered office address changed from 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ to 3rd Floor Waverley House 7-12 Noel Street London W1F 8GQ on 2021-01-11
dot icon15/09/2020
Confirmation statement made on 2020-09-15 with no updates
dot icon03/08/2020
Accounts for a small company made up to 2019-12-31
dot icon31/03/2020
Secretary's details changed for Mr James Housley on 2020-03-26
dot icon31/03/2020
Director's details changed for Mr James Housley on 2020-03-26
dot icon31/03/2020
Director's details changed for Mr James Housley on 2020-03-26
dot icon31/03/2020
Termination of appointment of Mark Mcdonnell as a director on 2020-01-27
dot icon31/03/2020
Appointment of Mr Paul Skordilis as a director on 2020-01-27
dot icon18/10/2019
Confirmation statement made on 2019-09-14 with updates
dot icon24/09/2019
Accounts for a small company made up to 2018-12-31
dot icon06/12/2018
Director's details changed for Mr James Hounsley on 2018-11-16
dot icon06/12/2018
Termination of appointment of Jill Rosa as a secretary on 2018-11-16
dot icon06/12/2018
Termination of appointment of Bela Rupert Hatvany as a director on 2018-11-16
dot icon06/12/2018
Termination of appointment of Curtis Michael Sweet as a director on 2018-11-16
dot icon06/12/2018
Termination of appointment of John Huysmans as a director on 2018-11-16
dot icon06/12/2018
Appointment of Mr James Housley as a secretary on 2018-11-16
dot icon06/12/2018
Appointment of Mr Mark Mcdonnell as a director on 2018-11-16
dot icon06/12/2018
Appointment of Mr James Hounsley as a director on 2018-11-16
dot icon06/12/2018
Registration of charge 038409900008, created on 2018-11-16
dot icon06/12/2018
Registration of charge 038409900010, created on 2018-11-16
dot icon06/12/2018
Registration of charge 038409900009, created on 2018-11-16
dot icon30/11/2018
Satisfaction of charge 4 in full
dot icon30/11/2018
Satisfaction of charge 5 in full
dot icon30/11/2018
Satisfaction of charge 6 in full
dot icon30/11/2018
Satisfaction of charge 038409900007 in full
dot icon14/09/2018
Confirmation statement made on 2018-09-14 with updates
dot icon11/07/2018
Statement of capital following an allotment of shares on 2018-06-15
dot icon04/07/2018
Accounts for a small company made up to 2017-12-31
dot icon21/09/2017
Confirmation statement made on 2017-09-14 with updates
dot icon07/08/2017
Accounts for a small company made up to 2016-12-31
dot icon26/06/2017
Statement of capital following an allotment of shares on 2017-03-29
dot icon16/02/2017
Statement of capital following an allotment of shares on 2017-01-25
dot icon28/10/2016
Statement of capital following an allotment of shares on 2016-09-27
dot icon28/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon20/07/2016
Accounts for a small company made up to 2015-12-31
dot icon11/04/2016
Registration of charge 038409900007, created on 2016-04-01
dot icon23/09/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon23/09/2015
Statement of capital following an allotment of shares on 2015-07-22
dot icon16/07/2015
Accounts for a small company made up to 2014-12-31
dot icon09/01/2015
Statement of capital following an allotment of shares on 2014-10-23
dot icon13/10/2014
Second filing of SH01 previously delivered to Companies House
dot icon06/10/2014
Director's details changed for Bela Rupert Hatvany on 2014-10-03
dot icon29/09/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon04/08/2014
Statement of capital following an allotment of shares on 2014-07-24
dot icon08/07/2014
Statement of capital following an allotment of shares on 2014-05-15
dot icon23/06/2014
Accounts for a small company made up to 2013-12-31
dot icon28/02/2014
Resolutions
dot icon07/10/2013
Termination of appointment of John Dove as a director
dot icon07/10/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon30/05/2013
Accounts for a small company made up to 2012-12-31
dot icon12/03/2013
Statement of capital following an allotment of shares on 2013-03-12
dot icon01/03/2013
Statement of capital following an allotment of shares on 2013-02-07
dot icon25/02/2013
Registered office address changed from 101 Wigmore Street London W1U 1QU United Kingdom on 2013-02-25
dot icon19/02/2013
Statement of capital following an allotment of shares on 2012-12-20
dot icon17/09/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon15/08/2012
Accounts for a small company made up to 2011-12-31
dot icon10/08/2012
Statement of capital following an allotment of shares on 2012-07-19
dot icon10/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon13/07/2012
Particulars of a mortgage or charge / charge no: 6
dot icon05/07/2012
Particulars of a mortgage or charge / charge no: 4
dot icon05/07/2012
Particulars of a mortgage or charge / charge no: 5
dot icon11/06/2012
Statement of capital following an allotment of shares on 2012-04-26
dot icon04/01/2012
Statement of capital following an allotment of shares on 2011-10-17
dot icon04/10/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon04/10/2011
Director's details changed for John Gregory Dove on 2011-07-01
dot icon07/09/2011
Statement of capital following an allotment of shares on 2011-07-14
dot icon04/08/2011
Accounts for a small company made up to 2010-12-31
dot icon20/12/2010
Registered office address changed from Wingreave Yeats 65 Duke Street London W1K 5NT on 2010-12-20
dot icon15/09/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon26/08/2010
Memorandum and Articles of Association
dot icon26/08/2010
Resolutions
dot icon09/08/2010
Accounts for a small company made up to 2009-12-31
dot icon23/03/2010
Particulars of a mortgage or charge / charge no: 3
dot icon05/11/2009
Accounts for a small company made up to 2008-12-31
dot icon21/09/2009
Return made up to 14/09/09; full list of members
dot icon14/09/2009
Director's change of particulars / curtis sweet / 01/09/2009
dot icon10/12/2008
Memorandum and Articles of Association
dot icon10/12/2008
Resolutions
dot icon16/09/2008
Return made up to 14/09/08; full list of members
dot icon10/09/2008
Director appointed curtis michael sweet
dot icon19/08/2008
Accounts for a small company made up to 2007-12-31
dot icon12/12/2007
Memorandum and Articles of Association
dot icon10/12/2007
Return made up to 14/09/07; full list of members
dot icon07/12/2007
Memorandum and Articles of Association
dot icon07/12/2007
Resolutions
dot icon07/12/2007
Resolutions
dot icon04/12/2007
Certificate of change of name
dot icon27/10/2007
Resolutions
dot icon24/09/2007
Accounts for a small company made up to 2006-12-31
dot icon13/09/2007
Ad 03/07/07--------- £ si [email protected]=25641 £ ic 324013/349654
dot icon13/09/2007
Ad 13/06/07--------- £ si [email protected]=2331 £ ic 349654/351985
dot icon07/03/2007
Declaration of satisfaction of mortgage/charge
dot icon07/03/2007
Return made up to 14/09/06; full list of members
dot icon19/02/2007
Resolutions
dot icon19/02/2007
Resolutions
dot icon19/02/2007
Resolutions
dot icon30/01/2007
Resolutions
dot icon30/01/2007
Resolutions
dot icon21/11/2006
Secretary's particulars changed
dot icon04/11/2006
Accounts for a small company made up to 2005-12-31
dot icon06/07/2006
Particulars of mortgage/charge
dot icon14/12/2005
Ad 20/09/05--------- £ si [email protected]=15883 £ ic 428135/444018
dot icon14/12/2005
Ad 20/09/05--------- £ si [email protected]=1262 £ ic 426873/428135
dot icon09/11/2005
Accounts for a small company made up to 2004-12-31
dot icon02/11/2005
Return made up to 14/09/05; full list of members
dot icon18/10/2005
Ad 22/07/05--------- £ si [email protected]=131939 £ ic 294934/426873
dot icon18/10/2005
Ad 22/07/05--------- £ si [email protected]=1948 £ ic 292986/294934
dot icon18/10/2005
Particulars of contract relating to shares
dot icon18/10/2005
Ad 22/07/05--------- £ si [email protected]=18671 £ ic 274315/292986
dot icon18/10/2005
Particulars of contract relating to shares
dot icon18/10/2005
Ad 22/07/05--------- £ si [email protected]=26729 £ ic 247586/274315
dot icon12/08/2005
Nc inc already adjusted 18/05/05
dot icon12/08/2005
Resolutions
dot icon12/08/2005
Resolutions
dot icon01/06/2005
Ad 03/05/05--------- £ si [email protected]=2500 £ ic 245086/247586
dot icon25/04/2005
New secretary appointed
dot icon25/04/2005
Secretary resigned
dot icon12/04/2005
Director's particulars changed
dot icon29/11/2004
Registered office changed on 29/11/04 from: macmillan house paddington station london W2 1FT
dot icon29/11/2004
Director resigned
dot icon29/11/2004
Return made up to 14/09/04; full list of members
dot icon03/11/2004
Accounts for a small company made up to 2003-12-31
dot icon28/10/2004
Director resigned
dot icon22/10/2004
Ad 20/10/03--------- £ si [email protected]=23683 £ ic 221402/245085
dot icon24/08/2004
New director appointed
dot icon04/11/2003
Accounts for a small company made up to 2002-12-31
dot icon15/10/2003
Return made up to 14/09/03; full list of members
dot icon07/10/2003
Ad 16/04/03-14/09/03 £ si [email protected]=23683 £ ic 197719/221402
dot icon23/05/2003
Memorandum and Articles of Association
dot icon17/05/2003
£ nc 250000/300000 15/04/03
dot icon17/05/2003
Ad 15/04/03--------- £ si [email protected]=23683 £ ic 174036/197719
dot icon15/05/2003
Certificate of change of name
dot icon13/11/2002
Return made up to 14/09/02; full list of members
dot icon26/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon11/02/2002
Director resigned
dot icon12/12/2001
New director appointed
dot icon12/12/2001
New director appointed
dot icon13/11/2001
Ad 05/10/01--------- £ si [email protected]=56830 £ ic 117206/174036
dot icon29/10/2001
Nc inc already adjusted 05/10/01
dot icon29/10/2001
S-div 05/10/01
dot icon22/10/2001
Ad 05/10/01--------- £ si [email protected]=32029 £ ic 85177/117206
dot icon22/10/2001
Resolutions
dot icon22/10/2001
Resolutions
dot icon22/10/2001
Resolutions
dot icon22/10/2001
Director resigned
dot icon22/10/2001
Director resigned
dot icon22/10/2001
Director resigned
dot icon27/09/2001
Return made up to 14/09/01; full list of members
dot icon17/07/2001
Total exemption small company accounts made up to 2000-12-31
dot icon13/02/2001
Registered office changed on 13/02/01 from: 278 iffley road oxford oxfordshire OX4 4AA
dot icon30/11/2000
Particulars of mortgage/charge
dot icon20/11/2000
Nc inc already adjusted 01/11/00
dot icon20/11/2000
Memorandum and Articles of Association
dot icon20/11/2000
Resolutions
dot icon20/11/2000
Resolutions
dot icon20/11/2000
Resolutions
dot icon13/09/2000
Return made up to 14/09/00; full list of members
dot icon02/06/2000
New director appointed
dot icon02/06/2000
New director appointed
dot icon14/03/2000
Particulars of contract relating to shares
dot icon14/03/2000
Ad 28/02/00--------- £ si 532@1=532 £ ic 84645/85177
dot icon14/03/2000
Ad 28/02/00--------- £ si 14555@1=14555 £ ic 70090/84645
dot icon14/03/2000
Miscellaneous
dot icon19/01/2000
Particulars of contract relating to shares
dot icon19/01/2000
Ad 16/12/99--------- £ si 533@1=533 £ ic 69557/70090
dot icon19/01/2000
Ad 16/12/99--------- £ si 14557@1=14557 £ ic 55000/69557
dot icon30/12/1999
New director appointed
dot icon07/10/1999
Resolutions
dot icon07/10/1999
Ad 04/10/99--------- £ si 54998@1=54998 £ ic 2/55000
dot icon07/10/1999
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon07/10/1999
New director appointed
dot icon07/10/1999
New director appointed
dot icon07/10/1999
New director appointed
dot icon07/10/1999
Conve 04/10/99
dot icon07/10/1999
Resolutions
dot icon24/09/1999
New secretary appointed
dot icon24/09/1999
New director appointed
dot icon23/09/1999
Registered office changed on 23/09/99 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon23/09/1999
Secretary resigned
dot icon23/09/1999
Director resigned
dot icon14/09/1999
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
15/09/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Skordilis, Paul
Director
26/01/2020 - 03/01/2023
-
Donoghue, John
Director
04/01/2023 - 04/11/2024
-
Housley, James
Secretary
16/11/2018 - 30/09/2023
-
Rieders, William Daniel
Director
04/11/2024 - Present
-
Edmonds, Chase
Director
14/06/2022 - Present
-

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 REFERENCE LIMITED

CREDO REFERENCE LIMITED is an(a) Active company incorporated on 14/09/1999 with the registered office located at 3rd Floor Waverley House, 7-12 Noel Street, London W1F 8GQ. There are currently 3 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 REFERENCE LIMITED?

toggle

CREDO REFERENCE LIMITED is currently Active. It was registered on 14/09/1999 .

Where is CREDO REFERENCE LIMITED located?

toggle

CREDO REFERENCE LIMITED is registered at 3rd Floor Waverley House, 7-12 Noel Street, London W1F 8GQ.

What does CREDO REFERENCE LIMITED do?

toggle

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

What is the latest filing for CREDO REFERENCE LIMITED?

toggle

The latest filing was on 30/12/2025: Accounts for a small company made up to 2024-12-31.