This company is commonly known as Creditcall Holdings Limited. The company was founded 12 years ago and was given the registration number 07934072. The firm's registered office is in BRISTOL. You can find them at Fourth Floor, 1 All Saints Street, Bristol, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | CREDITCALL HOLDINGS LIMITED |
---|---|---|
Company Number | : | 07934072 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 February 2012 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fourth Floor, 1 All Saints Street, Bristol, England, BS1 2LZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fourth Floor, 1 All Saints Street, Bristol, England, BS1 2LZ | Secretary | 28 September 2022 | Active |
Fourth Floor, 1 All Saints Street, Bristol, England, BS1 2LZ | Director | 28 September 2022 | Active |
Fourth Floor, 1 All Saints Street, Bristol, England, BS1 2LZ | Director | 09 May 2018 | Active |
Fourth Floor, 1 All Saints Street, Bristol, England, BS1 2LZ | Secretary | 27 December 2021 | Active |
Fourth Floor, 1 All Saints Street, Bristol, England, BS1 2LZ | Secretary | 01 March 2018 | Active |
Merchants House North, Wapping Road, Bristol, BS1 4RW | Director | 01 March 2018 | Active |
Merchants House North, Wapping Road, Bristol, United Kingdom, BS1 4RW | Director | 29 February 2012 | Active |
Fourth Floor, 1 All Saints Street, Bristol, England, BS1 2LZ | Director | 01 March 2018 | Active |
Fourth Floor, 1 All Saints Street, Bristol, England, BS1 2LZ | Director | 27 December 2021 | Active |
Merchants House North, Wapping Road, Bristol, United Kingdom, BS1 4RW | Director | 29 February 2012 | Active |
Merchants House North, Wapping Road, Bristol, United Kingdom, BS1 4RW | Director | 31 July 2013 | Active |
Merchants House North, Wapping Road, Bristol, United Kingdom, BS1 4RW | Director | 21 January 2013 | Active |
Merchants House North, Wapping Road, Bristol, United Kingdom, BS1 4RW | Director | 25 November 2014 | Active |
Fourth Floor, 1 All Saints Street, Bristol, England, BS1 2LZ | Director | 01 March 2018 | Active |
Appletree Cottage, Newtown Common, Newbury, United Kingdom, RG20 9DA | Director | 02 February 2012 | Active |
Old Quarry Cottage, The Quarry, East End, North Leigh, Witney, United Kingdom, OX29 6QA | Director | 02 February 2012 | Active |
Merchants House North, Wapping Road, Bristol, United Kingdom, BS1 4RW | Director | 13 March 2012 | Active |
Merchants House North, Wapping Road, Bristol, United Kingdom, BS1 4RW | Director | 29 February 2012 | Active |
186, Munster Road, London, United Kingdom, SW6 6AU | Director | 02 February 2012 | Active |
Sian Elizabeth Bosley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Address | : | Merchants House North, Wapping Road, Bristol, BS1 4RW |
Nature of control | : |
|
Mr Jeremy William Gumbley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Address | : | Merchants House North, Wapping Road, Bristol, BS1 4RW |
Nature of control | : |
|
Stephen Paul Kinch | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Address | : | Merchants House North, Wapping Road, Bristol, BS1 4RW |
Nature of control | : |
|
Lars Dige Pedersen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | Danish |
Address | : | Merchants House North, Wapping Road, Bristol, BS1 4RW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-09 | Accounts | Accounts with accounts type group. | Download |
2023-03-13 | Accounts | Accounts with accounts type group. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Officers | Appoint person secretary company with name date. | Download |
2022-10-04 | Officers | Appoint person director company with name date. | Download |
2022-10-04 | Officers | Termination secretary company with name termination date. | Download |
2022-10-04 | Officers | Termination director company with name termination date. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-07 | Officers | Second filing of secretary appointment with name. | Download |
2022-02-02 | Officers | Second filing of director appointment with name. | Download |
2022-01-31 | Officers | Appoint person secretary company with name date. | Download |
2022-01-28 | Officers | Appoint person director company with name date. | Download |
2021-12-30 | Officers | Termination director company with name termination date. | Download |
2021-12-30 | Officers | Termination secretary company with name termination date. | Download |
2021-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Accounts | Accounts with accounts type group. | Download |
2020-09-15 | Address | Change registered office address company with date old address new address. | Download |
2020-06-16 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type group. | Download |
2019-08-13 | Accounts | Change account reference date company previous shortened. | Download |
2019-03-05 | Accounts | Accounts with accounts type group. | Download |
2019-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.