UKBizDB.co.uk

CREDITCALL HOLDINGS LIMITED

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

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.

Company Information

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:
  • 62012 - Business and domestic software development
  • 62030 - Computer facilities management activities
  • 62090 - Other information technology service activities
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:Fourth Floor, 1 All Saints Street, Bristol, England, BS1 2LZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fourth Floor, 1 All Saints Street, Bristol, England, BS1 2LZ

Secretary28 September 2022Active
Fourth Floor, 1 All Saints Street, Bristol, England, BS1 2LZ

Director28 September 2022Active
Fourth Floor, 1 All Saints Street, Bristol, England, BS1 2LZ

Director09 May 2018Active
Fourth Floor, 1 All Saints Street, Bristol, England, BS1 2LZ

Secretary27 December 2021Active
Fourth Floor, 1 All Saints Street, Bristol, England, BS1 2LZ

Secretary01 March 2018Active
Merchants House North, Wapping Road, Bristol, BS1 4RW

Director01 March 2018Active
Merchants House North, Wapping Road, Bristol, United Kingdom, BS1 4RW

Director29 February 2012Active
Fourth Floor, 1 All Saints Street, Bristol, England, BS1 2LZ

Director01 March 2018Active
Fourth Floor, 1 All Saints Street, Bristol, England, BS1 2LZ

Director27 December 2021Active
Merchants House North, Wapping Road, Bristol, United Kingdom, BS1 4RW

Director29 February 2012Active
Merchants House North, Wapping Road, Bristol, United Kingdom, BS1 4RW

Director31 July 2013Active
Merchants House North, Wapping Road, Bristol, United Kingdom, BS1 4RW

Director21 January 2013Active
Merchants House North, Wapping Road, Bristol, United Kingdom, BS1 4RW

Director25 November 2014Active
Fourth Floor, 1 All Saints Street, Bristol, England, BS1 2LZ

Director01 March 2018Active
Appletree Cottage, Newtown Common, Newbury, United Kingdom, RG20 9DA

Director02 February 2012Active
Old Quarry Cottage, The Quarry, East End, North Leigh, Witney, United Kingdom, OX29 6QA

Director02 February 2012Active
Merchants House North, Wapping Road, Bristol, United Kingdom, BS1 4RW

Director13 March 2012Active
Merchants House North, Wapping Road, Bristol, United Kingdom, BS1 4RW

Director29 February 2012Active
186, Munster Road, London, United Kingdom, SW6 6AU

Director02 February 2012Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2024-01-09Accounts

Accounts with accounts type group.

Download
2023-03-13Accounts

Accounts with accounts type group.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Officers

Appoint person secretary company with name date.

Download
2022-10-04Officers

Appoint person director company with name date.

Download
2022-10-04Officers

Termination secretary company with name termination date.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Officers

Second filing of secretary appointment with name.

Download
2022-02-02Officers

Second filing of director appointment with name.

Download
2022-01-31Officers

Appoint person secretary company with name date.

Download
2022-01-28Officers

Appoint person director company with name date.

Download
2021-12-30Officers

Termination director company with name termination date.

Download
2021-12-30Officers

Termination secretary company with name termination date.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type group.

Download
2020-09-15Address

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

Download
2020-06-16Mortgage

Mortgage satisfy charge full.

Download
2020-02-12Confirmation statement

Confirmation statement with updates.

Download
2019-12-31Accounts

Accounts with accounts type group.

Download
2019-08-13Accounts

Change account reference date company previous shortened.

Download
2019-03-05Accounts

Accounts with accounts type group.

Download
2019-02-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.