UKBizDB.co.uk

GIVEMECREDIT LIMITED

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

This company is commonly known as Givemecredit Limited. The company was founded 10 years ago and was given the registration number 08652178. The firm's registered office is in TRURO. You can find them at Trevithick House, Trevissome Park, Truro, Cornwall. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:GIVEMECREDIT LIMITED
Company Number:08652178
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2013
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Trevithick House, Trevissome Park, Truro, Cornwall, England, TR4 8UN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trevithick House, Trevissome Park, Truro, England, TR4 8UN

Director15 August 2013Active
Trevithick House, Trevissome Park, Truro, England, TR4 8UN

Director15 August 2013Active
Trevithick House, Trevissome Park, Truro, England, TR4 8UN

Director15 August 2013Active
Chynoweth House, Trevissome Park, Blackwater, Truro, England, TR4 8UN

Secretary15 August 2013Active
Chynoweth House, Trevissome Park, Blackwater, Truro, England, TR4 8UN

Director15 August 2013Active
Chynoweth House, Trevissome Park, Blackwater, Truro, England, TR4 8UN

Director15 August 2013Active
Chynoweth House, Trevissome Park, Blackwater, Truro, England, TR4 8UN

Director15 August 2013Active
Trevithick House, Trevissome Park, Truro, England, TR4 8UN

Director15 August 2013Active

People with Significant Control

Credit Reporting Agency (Topco) Limited
Notified on:13 November 2017
Status:Active
Country of residence:England
Address:Chynoweth House, Trevissome Park, Truro, England, TR4 8UN
Nature of control:
  • Ownership of shares 75 to 100 percent
Credit Reporting Agency (Holdings) Limited
Notified on:09 April 2016
Status:Active
Country of residence:England
Address:Chynoweth House, Trevissome Park, Truro, England, TR4 8UN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Barry Kevin Stamp
Notified on:06 April 2016
Status:Active
Date of birth:December 1953
Nationality:British
Address:Chynoweth House, Trevissome Park, Truro, TR4 8UN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Ann Marie Stamp
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Address:Chynoweth House, Trevissome Park, Truro, TR4 8UN
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2021-07-13Gazette

Gazette dissolved voluntary.

Download
2021-04-27Gazette

Gazette notice voluntary.

Download
2021-04-19Dissolution

Dissolution application strike off company.

Download
2021-03-30Mortgage

Mortgage satisfy charge full.

Download
2021-01-11Accounts

Accounts with accounts type small.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Officers

Termination director company with name termination date.

Download
2019-11-04Accounts

Accounts with accounts type total exemption full.

Download
2019-08-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-08-22Confirmation statement

Confirmation statement with no updates.

Download
2018-05-18Address

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

Download
2017-12-06Officers

Change person director company with change date.

Download
2017-12-06Officers

Change person director company with change date.

Download
2017-12-06Officers

Change person director company with change date.

Download
2017-12-05Accounts

Accounts with accounts type total exemption full.

Download
2017-11-29Officers

Termination director company with name termination date.

Download
2017-11-29Persons with significant control

Cessation of a person with significant control.

Download
2017-11-29Persons with significant control

Cessation of a person with significant control.

Download
2017-11-29Persons with significant control

Notification of a person with significant control.

Download
2017-11-29Persons with significant control

Cessation of a person with significant control.

Download
2017-08-16Confirmation statement

Confirmation statement with no updates.

Download
2017-08-16Persons with significant control

Notification of a person with significant control.

Download
2017-08-16Persons with significant control

Notification of a person with significant control.

Download
2017-01-23Accounts

Accounts amended with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.