UKBizDB.co.uk

CREDIVA LIMITED

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

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.

Company Information

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:
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:Global Reach, Dunleavy Drive, Cardiff, CF11 0SN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1-3, Strand, London, England, WC2N 5JR

Corporate Secretary29 May 2014Active
Global Reach, Dunleavy Drive, Cardiff, Wales, CF11 0SN

Director27 November 2019Active
Global Reach, Dunleavy Drive, Cardiff, United Kingdom, CF11 0SN

Director01 June 2019Active
Global Reach, Dunleavy Drive, Cardiff, United Kingdom, CF11 0SN

Director27 March 2019Active
Global Reach, Dunleavy Drive, Cardiff, United Kingdom, CF11 0SN

Director27 November 2019Active
Global Reach, Dunleavy Drive, Cardiff, United Kingdom, CF11 0SN

Director17 May 2019Active
Global Reach, Dunleavy Drive, Cardiff, Wales, CF11 0SN

Secretary16 April 2008Active
Global Reach, Dunleavy Drive, Cardiff, United Kingdom, CF11 0SN

Director07 March 2017Active
Global Reach, Dunleavy Drive, Cardiff, Wales, CF11 0SN

Director28 March 2014Active
Global Reach, Dunleavy Drive, Cardiff, United Kingdom, CF11 0SN

Director18 November 2015Active
Global Reach, Dunleavy Drive, Cardiff, Wales, CF11 0SN

Director28 March 2014Active
Global Reach, Dunleavy Drive, Cardiff, United Kingdom, CF11 0SN

Director18 November 2015Active
Global Reach, Dunleavy Drive, Cardiff, United Kingdom, CF11 0SN

Director18 November 2015Active
Global Reach, Dunleavy Drive, Cardiff, Wales, CF11 0SN

Director01 September 2008Active
Global Reach, Dunleavy Drive, Cardiff, Wales, CF11 0SN

Director28 March 2014Active
Global Reach, Dunleavy Drive, Cardiff, Wales, CF11 0SN

Director16 April 2008Active
Global Reach, Dunleavy Drive, Cardiff, Wales, CF11 0SN

Director28 March 2014Active
Global Reach, Dunleavy Drive, Cardiff, Wales, CF11 0SN

Director16 April 2008Active
Global Reach, Dunleavy Drive, Cardiff, United Kingdom, CF11 0SN

Director18 November 2015Active
Global Reach, Dunleavy Drive, Cardiff, Wales, CF11 0SN

Director01 January 2010Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (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
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-06-07Accounts

Legacy.

Download
2023-06-07Other

Legacy.

Download
2023-06-07Other

Legacy.

Download
2022-09-06Accounts

Accounts with accounts type full.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type full.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Officers

Change person director company with change date.

Download
2020-09-01Persons with significant control

Change to a person with significant control.

Download
2020-06-25Accounts

Accounts with accounts type full.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Officers

Termination director company with name termination date.

Download
2020-01-03Officers

Appoint person director company with name date.

Download
2020-01-02Officers

Change person director company with change date.

Download
2019-12-23Officers

Appoint person director company with name date.

Download
2019-12-23Officers

Termination director company with name termination date.

Download
2019-10-30Officers

Termination director company with name termination date.

Download
2019-10-29Officers

Termination director company with name termination date.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-06-19Persons with significant control

Notification of a person with significant control.

Download
2019-06-19Persons with significant control

Cessation of a person with significant control.

Download
2019-06-18Confirmation statement

Confirmation statement with updates.

Download
2019-06-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.