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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11th Floor, 25 York Street, Toronto, Canada, M5J 2V5 | Director | 24 January 2024 | Active |
1100-25, York Street, Toronto, Canada, | Director | 02 November 2023 | Active |
The Maltings, East Tyndall Street, Cardiff Bay, United Kingdom, CF24 5EA | Director | 01 October 2022 | Active |
The Maltings, East Tyndall Street, Cardiff Bay, United Kingdom, CF24 5EA | Director | 05 September 2017 | Active |
Unit 1e, Hepworth Park, Coedcae Lane, Pontyclun, United Kingdom, CF72 9HG | Director | 14 October 2016 | Active |
The Maltings, East Tyndall Street, Cardiff Bay, United Kingdom, CF24 5EA | Director | 10 June 2021 | Active |
Unit 1e, Hepworth Park, Coedcae Lane, Pontyclun, United Kingdom, CF72 9HG | Director | 14 October 2016 | Active |
The Maltings, East Tyndall Street, Cardiff Bay, United Kingdom, CF24 5EA | Director | 05 May 2021 | Active |
1100-25, York Street, Toronto, Canada, | Director | 02 November 2023 | Active |
The Maltings, East Tyndall Street, Cardiff Bay, United Kingdom, CF24 5EA | Director | 14 October 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Accounts | Change account reference date company current shortened. | Download |
2024-04-08 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-02 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-01 | Officers | Termination director company with name termination date. | Download |
2024-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-31 | Officers | Termination director company. | Download |
2024-01-30 | Officers | Appoint person director company with name date. | Download |
2023-11-20 | Resolution | Resolution. | Download |
2023-11-20 | Incorporation | Memorandum articles. | Download |
2023-11-16 | Officers | Termination director company with name termination date. | Download |
2023-11-16 | Officers | Termination director company with name termination date. | Download |
2023-11-16 | Officers | Termination director company with name termination date. | Download |
2023-11-16 | Officers | Termination director company with name termination date. | Download |
2023-11-16 | Officers | Appoint person director company with name date. | Download |
2023-11-16 | Officers | Appoint person director company with name date. | Download |
2023-09-04 | Resolution | Resolution. | Download |
2023-09-04 | Incorporation | Memorandum articles. | Download |
2023-08-22 | Capital | Capital alter shares subdivision. | Download |
2023-08-22 | Capital | Capital allotment shares. | Download |
2023-08-22 | Resolution | Resolution. | Download |
2023-04-24 | Resolution | Resolution. | Download |
2023-04-13 | Capital | Capital allotment shares. | Download |
2023-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-02 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.