UKBizDB.co.uk

CREDIT REPORTING AGENCY LIMITED

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

This company is commonly known as Credit Reporting Agency Limited. The company was founded 25 years ago and was given the registration number 03719598. The firm's registered office is in TRURO. You can find them at Trevithick House, Trevissome Park, Truro, Cornwall. This company's SIC code is 82912 - Activities of credit bureaus.

Company Information

Name:CREDIT REPORTING AGENCY LIMITED
Company Number:03719598
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82912 - Activities of credit bureaus

Office Address & Contact

Registered Address:Trevithick House, Trevissome Park, Truro, Cornwall, United Kingdom, TR4 8UN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 - 21, Lemon Street, Truro, England, TR1 2LS

Secretary23 February 2023Active
20 - 21, Lemon Street, Truro, England, TR1 2LS

Director25 July 2012Active
20 - 21, Lemon Street, Truro, England, TR1 2LS

Director24 May 2022Active
20 - 21, Lemon Street, Truro, England, TR1 2LS

Director25 July 2012Active
Trevithick House, Trevissome Park, Truro, United Kingdom, TR4 8UN

Secretary13 November 2017Active
Chynoweth House, Trevissome Park, Truro, United Kingdom, TR4 8UN

Secretary25 February 1999Active
Trevithick House, Trevissome Park, Truro, United Kingdom, TR4 8UN

Director25 July 2012Active
Chynoweth House, Trevissome Park, Truro, United Kingdom, TR4 8UN

Director25 February 1999Active
Chynoweth House, Trevissome Park, Truro, United Kingdom, TR4 8UN

Director25 February 1999Active
Chynoweth House, Trevissome Park, Truro, United Kingdom, TR4 8UN

Director25 February 1999Active
Trevithick House, Trevissome Park, Truro, United Kingdom, TR4 8UN

Director25 February 1999Active

People with Significant Control

Credit Reporting Agency (Bidco) Limited
Notified on:31 March 2021
Status:Active
Country of residence:England
Address:Trevithick House, Trevissome Park, Truro, England, TR4 8UN
Nature of control:
  • Ownership of shares 75 to 100 percent
Credit Reporting Agency (Topco) Limited
Notified on:13 November 2017
Status:Active
Country of residence:England
Address:Chynoweth House, Trevissome Park, Truro, England, TR4 8UN
Nature of control:
  • Ownership of shares 75 to 100 percent
Credit Reporting Agency (Holdings) Limited
Notified on:30 April 2016
Status:Active
Country of residence:England
Address:Trevithick House, Trevissome Park, Truro, England, TR4 8UN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Barry Kevin Stamp
Notified on:06 April 2016
Status:Active
Date of birth:December 1953
Nationality:British
Address:Chynoweth House, Trevissome Park, Truro, TR4 8UN
Nature of control:
  • Significant influence or control
Mrs Ann Marie Stamp
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Address:Chynoweth House, Trevissome Park, Truro, TR4 8UN
Nature of control:
  • Significant influence or control
Credit Reporting Agency (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Chynoweth House, Trevissome Park, Truro, United Kingdom, TR4 8UN
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type small.

Download
2023-07-11Address

Change registered office address company with date old address new address.

Download
2023-03-14Officers

Appoint person secretary company with name date.

Download
2023-03-14Officers

Termination secretary company with name termination date.

Download
2023-03-14Officers

Termination director company with name termination date.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Mortgage

Mortgage satisfy charge full.

Download
2022-12-22Accounts

Accounts with accounts type small.

Download
2022-05-24Officers

Appoint person director company with name date.

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Accounts

Accounts with accounts type small.

Download
2021-04-01Persons with significant control

Cessation of a person with significant control.

Download
2021-04-01Persons with significant control

Notification of a person with significant control.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Accounts

Accounts with accounts type small.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Persons with significant control

Cessation of a person with significant control.

Download
2020-03-03Persons with significant control

Notification of a person with significant control.

Download
2020-02-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-17Officers

Termination director company with name termination date.

Download
2019-11-14Accounts

Accounts with accounts type total exemption full.

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-05-18Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.