This company is commonly known as Crediva Limited. The company was founded 16 years ago and was given the registration number 06567484. The firm's registered office is in CARDIFF. You can find them at Global Reach, Dunleavy Drive, Cardiff, . This company's SIC code is 63110 - Data processing, hosting and related activities.
Name | : | CREDIVA LIMITED |
---|---|---|
Company Number | : | 06567484 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 April 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Global Reach, Dunleavy Drive, Cardiff, CF11 0SN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1-3, Strand, London, England, WC2N 5JR | Corporate Secretary | 29 May 2014 | Active |
Global Reach, Dunleavy Drive, Cardiff, Wales, CF11 0SN | Director | 27 November 2019 | Active |
Global Reach, Dunleavy Drive, Cardiff, United Kingdom, CF11 0SN | Director | 01 June 2019 | Active |
Global Reach, Dunleavy Drive, Cardiff, United Kingdom, CF11 0SN | Director | 27 March 2019 | Active |
Global Reach, Dunleavy Drive, Cardiff, United Kingdom, CF11 0SN | Director | 27 November 2019 | Active |
Global Reach, Dunleavy Drive, Cardiff, United Kingdom, CF11 0SN | Director | 17 May 2019 | Active |
Global Reach, Dunleavy Drive, Cardiff, Wales, CF11 0SN | Secretary | 16 April 2008 | Active |
Global Reach, Dunleavy Drive, Cardiff, United Kingdom, CF11 0SN | Director | 07 March 2017 | Active |
Global Reach, Dunleavy Drive, Cardiff, Wales, CF11 0SN | Director | 28 March 2014 | Active |
Global Reach, Dunleavy Drive, Cardiff, United Kingdom, CF11 0SN | Director | 18 November 2015 | Active |
Global Reach, Dunleavy Drive, Cardiff, Wales, CF11 0SN | Director | 28 March 2014 | Active |
Global Reach, Dunleavy Drive, Cardiff, United Kingdom, CF11 0SN | Director | 18 November 2015 | Active |
Global Reach, Dunleavy Drive, Cardiff, United Kingdom, CF11 0SN | Director | 18 November 2015 | Active |
Global Reach, Dunleavy Drive, Cardiff, Wales, CF11 0SN | Director | 01 September 2008 | Active |
Global Reach, Dunleavy Drive, Cardiff, Wales, CF11 0SN | Director | 28 March 2014 | Active |
Global Reach, Dunleavy Drive, Cardiff, Wales, CF11 0SN | Director | 16 April 2008 | Active |
Global Reach, Dunleavy Drive, Cardiff, Wales, CF11 0SN | Director | 28 March 2014 | Active |
Global Reach, Dunleavy Drive, Cardiff, Wales, CF11 0SN | Director | 16 April 2008 | Active |
Global Reach, Dunleavy Drive, Cardiff, United Kingdom, CF11 0SN | Director | 18 November 2015 | Active |
Global Reach, Dunleavy Drive, Cardiff, Wales, CF11 0SN | Director | 01 January 2010 | Active |
Lexisnexis Risk Solutions Uk Limited | ||
Notified on | : | 18 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Global Reach, Dunleavy Drive, Cardiff, United Kingdom, CF11 0SN |
Nature of control | : |
|
Tracesmart Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Global Reach, Dunleavy Drive, Cardiff, United Kingdom, CF11 0SN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-06-07 | Accounts | Legacy. | Download |
2023-06-07 | Other | Legacy. | Download |
2023-06-07 | Other | Legacy. | Download |
2022-09-06 | Accounts | Accounts with accounts type full. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-25 | Accounts | Accounts with accounts type full. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-12 | Officers | Change person director company with change date. | Download |
2020-09-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-25 | Accounts | Accounts with accounts type full. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-27 | Officers | Termination director company with name termination date. | Download |
2020-01-03 | Officers | Appoint person director company with name date. | Download |
2020-01-02 | Officers | Change person director company with change date. | Download |
2019-12-23 | Officers | Appoint person director company with name date. | Download |
2019-12-23 | Officers | Termination director company with name termination date. | Download |
2019-10-30 | Officers | Termination director company with name termination date. | Download |
2019-10-29 | Officers | Termination director company with name termination date. | Download |
2019-10-08 | Accounts | Accounts with accounts type full. | Download |
2019-06-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.