UKBizDB.co.uk

CREDITSAFE BUSINESS SOLUTIONS LIMITED

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

This company is commonly known as Creditsafe Business Solutions Limited. The company was founded 24 years ago and was given the registration number 03836192. The firm's registered office is in CAERPHILLY. You can find them at Bryn House Caerphilly Business Park, Van Road, Caerphilly, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CREDITSAFE BUSINESS SOLUTIONS LIMITED
Company Number:03836192
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Bryn House Caerphilly Business Park, Van Road, Caerphilly, Wales, CF83 3GR
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Caspian Point One, Pierhead Street, Cardiff, United Kingdom, CF10 4DQ

Director14 October 2008Active
Bryn House, Caerphilly Business Park, Van Road, Caerphilly, Wales, CF83 3GR

Director02 August 2021Active
Caspian Point One, Pierhead Street, Cardiff, United Kingdom, CF10 4DQ

Director12 August 2003Active
95 Verallo Drive, Canton, Cardiff, CF11 8DT

Secretary28 November 2006Active
Verven 43, 3041 Drammen, Norway, FOREIGN

Secretary31 August 1999Active
24 Plas Y Mynach, Radyr, Cardiff, CF15 8GB

Secretary10 September 2003Active
Meads, Eastling Road Painters Forstal, Faversham, ME13 0RT

Secretary05 February 2001Active
1 Cae Du Mawr, Energlyn, Caerphilly, CF83 2NT

Secretary12 June 2006Active
29 Longlands Road, Sidcup, DA15 7LU

Secretary10 April 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary31 August 1999Active
Frederiksborgvej 123d, 4000 Roskilde, Denmark,

Director01 October 1999Active
54 Cwrt Nant Y Felin, Caerphilly, CF83 1TP

Director12 June 2006Active
Caspian Point One, Pierhead Street, Cardiff, United Kingdom, CF10 4DQ

Director14 October 2008Active
Blaklokkeveiew 33, 2052, Jessheim, Norway,

Director31 August 1999Active
Munkedams Vn 78c, Oslo, Norway, FOREIGN

Director05 December 2003Active
Pilane 108, Klovedal, Sweden,

Director07 February 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director31 August 1999Active

People with Significant Control

Mr Magne Jordanger
Notified on:16 September 2021
Status:Active
Date of birth:November 1953
Nationality:Norwegian
Country of residence:Wales
Address:Caspian Point One, Pierhead Street, Cardiff, Pierhead Street, Cardiff, Wales, CF10 4DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Safe Information Group Cyprus Limited
Notified on:01 August 2016
Status:Active
Country of residence:Cyprus
Address:C/O Oneworld, 75 Prodromou Avenue, Nicosia, Cyprus,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Accounts

Accounts with accounts type full.

Download
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Persons with significant control

Notification of a person with significant control.

Download
2021-08-24Officers

Appoint person director company with name date.

Download
2020-10-01Accounts

Accounts with accounts type full.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Address

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

Download
2019-11-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-30Accounts

Accounts with accounts type full.

Download
2019-09-27Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Accounts with accounts type full.

Download
2017-09-11Confirmation statement

Confirmation statement with no updates.

Download
2017-07-13Accounts

Accounts with accounts type full.

Download
2017-03-20Officers

Termination director company with name termination date.

Download
2016-12-30Resolution

Resolution.

Download
2016-09-26Confirmation statement

Confirmation statement with updates.

Download
2016-07-21Accounts

Accounts with accounts type full.

Download
2016-01-05Resolution

Resolution.

Download
2015-10-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-06Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.