UKBizDB.co.uk

CREDIT REPORTING AGENCY (TOPCO) LIMITED

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

This company is commonly known as Credit Reporting Agency (topco) Limited. The company was founded 6 years ago and was given the registration number 11026812. 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 (TOPCO) LIMITED
Company Number:11026812
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2017
End of financial year:31 March 2020
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
Trevithick House, Trevissome Park, Truro, United Kingdom, TR4 8UN

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

Director13 November 2017Active
Trevithick House, Trevissome Park, Truro, United Kingdom, TR4 8UN

Director13 November 2017Active
Trevithick House, Trevissome Park, Truro, United Kingdom, TR4 8UN

Director13 November 2017Active
Trevithick House, Trevissome Park, Truro, United Kingdom, TR4 8UN

Director13 November 2017Active
Trevithick House, Trevissome Park, Truro, United Kingdom, TR4 8UN

Director23 October 2017Active

People with Significant Control

Credit Reporting Agency (Bidco) Limited
Notified on:17 February 2020
Status:Active
Country of residence:United Kingdom
Address:Trevithick House, Trevissome Park, Truro, United Kingdom, TR4 8UN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Barry Kevin Stamp
Notified on:23 October 2017
Status:Active
Date of birth:December 1953
Nationality:British
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
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-07-13Gazette

Gazette dissolved voluntary.

Download
2021-04-27Gazette

Gazette notice voluntary.

Download
2021-04-19Dissolution

Dissolution application strike off company.

Download
2021-03-30Mortgage

Mortgage satisfy charge full.

Download
2021-03-22Capital

Legacy.

Download
2021-03-22Capital

Capital statement capital company with date currency figure.

Download
2021-03-22Insolvency

Legacy.

Download
2021-03-22Resolution

Resolution.

Download
2021-01-11Accounts

Accounts with accounts type group.

Download
2020-11-21Confirmation statement

Confirmation statement with updates.

Download
2020-11-21Persons with significant control

Notification of a person with significant control.

Download
2020-11-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-02-19Resolution

Resolution.

Download
2020-02-17Officers

Termination director company with name termination date.

Download
2019-11-04Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-10-23Persons with significant control

Notification of a person with significant control statement.

Download
2018-08-30Confirmation statement

Confirmation statement with updates.

Download
2018-05-18Address

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

Download
2017-12-05Persons with significant control

Cessation of a person with significant control.

Download
2017-12-01Officers

Appoint person secretary company with name date.

Download
2017-11-29Officers

Appoint person director company with name date.

Download
2017-11-29Officers

Appoint person director company with name date.

Download
2017-11-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.