UKBizDB.co.uk

CREDAS TECHNOLOGIES LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Credas Technologies Ltd.. The company was founded 7 years ago and was given the registration number 10429398. The firm's registered office is in CARDIFF BAY. You can find them at The Maltings, East Tyndall Street, Cardiff Bay, . This company's SIC code is 61100 - Wired telecommunications activities.

Company Information

Name:CREDAS TECHNOLOGIES LTD.
Company Number:10429398
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 2016
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61100 - Wired telecommunications activities
  • 61200 - Wireless telecommunications activities
  • 62012 - Business and domestic software development
  • 63120 - Web portals

Office Address & Contact

Registered Address:The Maltings, East Tyndall Street, Cardiff Bay, United Kingdom, CF24 5EA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11th Floor, 25 York Street, Toronto, Canada, M5J 2V5

Director24 January 2024Active
1100-25, York Street, Toronto, Canada,

Director02 November 2023Active
The Maltings, East Tyndall Street, Cardiff Bay, United Kingdom, CF24 5EA

Director01 October 2022Active
The Maltings, East Tyndall Street, Cardiff Bay, United Kingdom, CF24 5EA

Director05 September 2017Active
Unit 1e, Hepworth Park, Coedcae Lane, Pontyclun, United Kingdom, CF72 9HG

Director14 October 2016Active
The Maltings, East Tyndall Street, Cardiff Bay, United Kingdom, CF24 5EA

Director10 June 2021Active
Unit 1e, Hepworth Park, Coedcae Lane, Pontyclun, United Kingdom, CF72 9HG

Director14 October 2016Active
The Maltings, East Tyndall Street, Cardiff Bay, United Kingdom, CF24 5EA

Director05 May 2021Active
1100-25, York Street, Toronto, Canada,

Director02 November 2023Active
The Maltings, East Tyndall Street, Cardiff Bay, United Kingdom, CF24 5EA

Director14 October 2016Active

People with Significant Control

Dye & Durham (Uk) Holdings Limited
Notified on:02 November 2023
Status:Active
Country of residence:United Kingdom
Address:Imperium, Imperial Way, Reading, United Kingdom, RG2 0TD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Icf Holdings Limited
Notified on:30 September 2022
Status:Active
Country of residence:Wales
Address:C/O Uhy Hacker Young, Lanyon House, Mission Court, Newport, Wales, NP20 2DW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Indigo Service Solutions Limited
Notified on:21 December 2018
Status:Active
Country of residence:Wales
Address:C/O Uhy Hacker Young, Lanyon House, Newport, Wales, NP20 2DW
Nature of control:
  • Ownership of shares 50 to 75 percent
Frs Contractor Solutions Ltd.
Notified on:14 October 2016
Status:Active
Country of residence:Wales
Address:Tec Marina, Terra Nova Way, Penarth, Wales, CF64 1SA
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Accounts

Change account reference date company current shortened.

Download
2024-04-08Mortgage

Mortgage satisfy charge full.

Download
2024-02-02Persons with significant control

Cessation of a person with significant control.

Download
2024-02-02Persons with significant control

Notification of a person with significant control.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2024-02-01Confirmation statement

Confirmation statement with updates.

Download
2024-01-31Officers

Termination director company.

Download
2024-01-30Officers

Appoint person director company with name date.

Download
2023-11-20Resolution

Resolution.

Download
2023-11-20Incorporation

Memorandum articles.

Download
2023-11-16Officers

Termination director company with name termination date.

Download
2023-11-16Officers

Termination director company with name termination date.

Download
2023-11-16Officers

Termination director company with name termination date.

Download
2023-11-16Officers

Termination director company with name termination date.

Download
2023-11-16Officers

Appoint person director company with name date.

Download
2023-11-16Officers

Appoint person director company with name date.

Download
2023-09-04Resolution

Resolution.

Download
2023-09-04Incorporation

Memorandum articles.

Download
2023-08-22Capital

Capital alter shares subdivision.

Download
2023-08-22Capital

Capital allotment shares.

Download
2023-08-22Resolution

Resolution.

Download
2023-04-24Resolution

Resolution.

Download
2023-04-13Capital

Capital allotment shares.

Download
2023-03-02Persons with significant control

Cessation of a person with significant control.

Download
2023-03-02Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.