CREDITCALL HOLDINGS LIMITED

Fourth Floor Fourth Floor, Bristol, BS1 2LZ, England
StatusACTIVE
Company No.07934072
CategoryPrivate Limited Company
Incorporated02 Feb 2012
Age12 years, 4 months, 17 days
JurisdictionEngland Wales

SUMMARY

CREDITCALL HOLDINGS LIMITED is an active private limited company with number 07934072. It was incorporated 12 years, 4 months, 17 days ago, on 02 February 2012. The company address is Fourth Floor Fourth Floor, Bristol, BS1 2LZ, England.



Company Fillings

Accounts with accounts type group

Date: 09 Apr 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2024

Action Date: 02 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-02

Documents

View document PDF

Accounts with accounts type group

Date: 09 Jan 2024

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 13 Mar 2023

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2023

Action Date: 02 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Oct 2022

Action Date: 28 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-09-28

Officer name: Mr Scott Hart

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2022

Action Date: 28 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-28

Officer name: Mr Scott Hart

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Oct 2022

Action Date: 28 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-09-28

Officer name: Terry Fund Jr

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2022

Action Date: 28 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terry L Fund Jr

Termination date: 2022-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-01

Officer name: Justin Chen

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2022

Action Date: 02 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-02

Documents

View document PDF

Second filing of secretary appointment with name

Date: 07 Feb 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04AP03

Officer name: Terry Jund Jr

Documents

View document PDF

Second filing of director appointment with name

Date: 02 Feb 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Terry L Fund Jr

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Jan 2022

Action Date: 18 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Terry Fund Jr

Appointment date: 2022-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2022

Action Date: 18 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terry L Fund Jr

Appointment date: 2022-01-18

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2021

Action Date: 28 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-28

Officer name: Kyle Pexton

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Dec 2021

Action Date: 28 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kyle Pexton

Termination date: 2021-10-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2021

Action Date: 02 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-02

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2020

Action Date: 15 Sep 2020

Category: Address

Type: AD01

New address: Fourth Floor 1 All Saints Street Bristol BS1 2LZ

Old address: Merchants House North Wapping Road Bristol BS1 4RW

Change date: 2020-09-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 079340720001

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2020

Action Date: 02 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-02

Documents

View document PDF

Accounts with accounts type group

Date: 31 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-03-01

New date: 2018-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 05 Mar 2019

Action Date: 01 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2019

Action Date: 02 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2019

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-20

Officer name: Lars Dige Pedersen

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Nov 2018

Action Date: 01 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2018-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-09

Officer name: Mr Vijay Sondhi

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-09

Officer name: Roy Banks

Documents

View document PDF

Notification of a person with significant control statement

Date: 10 Apr 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Apr 2018

Action Date: 02 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lars Dige Pedersen

Cessation date: 2018-03-02

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Apr 2018

Action Date: 02 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-02

Psc name: Stephen Paul Kinch

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Apr 2018

Action Date: 02 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-02

Psc name: Jeremy William Gumbley

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Apr 2018

Action Date: 02 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sian Elizabeth Bosley

Cessation date: 2018-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roy Banks

Appointment date: 2018-03-01

Documents

View document PDF

Capital allotment shares

Date: 26 Mar 2018

Action Date: 01 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-01

Capital : 2,268,960.39 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-01

Officer name: Mr Justin Chen

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-01

Officer name: Mr Kyle Pexton

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Kyle Pexton

Appointment date: 2018-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-01

Officer name: Stephen Paul Kinch

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-01

Officer name: Jeremy William Gumbley

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sian Elizabeth Bosley

Termination date: 2018-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-01

Officer name: Daniel Gareth Walker

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-01

Officer name: James Richard Bowring Stoddart

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bryan Lloyd Taylor

Termination date: 2018-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-02

Documents

View document PDF

Accounts with accounts type group

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Resolution

Date: 06 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 02 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-02

Documents

View document PDF

Accounts with accounts type group

Date: 11 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Nov 2016

Action Date: 28 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079340720001

Charge creation date: 2016-10-28

Documents

View document PDF

Capital allotment shares

Date: 28 Oct 2016

Action Date: 04 May 2016

Category: Capital

Type: SH01

Capital : 2,268,310.39 GBP

Date: 2016-05-04

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2016

Action Date: 12 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Leslie Turner

Termination date: 2016-04-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2016

Action Date: 02 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-02

Documents

View document PDF

Accounts with accounts type group

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Capital return purchase own shares

Date: 12 Jun 2015

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 20 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 20 May 2015

Action Date: 29 Apr 2015

Category: Capital

Type: SH06

Date: 2015-04-29

Capital : 2,268,274.03 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 May 2015

Action Date: 26 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-26

Capital : 2,268,435.67 GBP

Documents

View document PDF

Move registers to sail company with new address

Date: 02 Mar 2015

Category: Address

Type: AD03

New address: Ashford House Grenadier Road Exeter Devon EX1 3LH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2015

Action Date: 02 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-02

Documents

View document PDF

Move registers to registered office company with new address

Date: 02 Mar 2015

Category: Address

Type: AD04

New address: Merchants House North Wapping Road Bristol BS1 4RW

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2015

Action Date: 25 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lars Dige Pedersen

Appointment date: 2014-11-25

Documents

View document PDF

Accounts with accounts type group

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name

Date: 09 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Kerr

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Apr 2014

Action Date: 03 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-03

Old address: Merchants House South Wapping Road Bristol Avon BS1 4RW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2014

Action Date: 02 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-02

Documents

View document PDF

Move registers to sail company

Date: 20 Mar 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 19 Mar 2014

Category: Address

Type: AD02

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2014

Action Date: 18 Oct 2013

Category: Capital

Type: SH01

Capital : 2,268,112.38 GBP

Date: 2013-10-18

Documents

View document PDF

Accounts with accounts type group

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 23 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Malcolm Kerr

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2013

Action Date: 02 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-02

Documents

View document PDF

Termination director company with name

Date: 03 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henry Sallitt

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2013

Action Date: 02 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-02

Documents

View document PDF

Accounts with accounts type group

Date: 29 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 21 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Paul Kinch

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2013-02-28

Documents

View document PDF

Appoint person director company with name

Date: 20 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bryan Lloyd Taylor

Documents

View document PDF

Appoint person director company with name

Date: 14 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy William Gumbley

Documents

View document PDF

Appoint person director company with name

Date: 14 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sian Elizabeth Bosley

Documents

View document PDF

Appoint person director company with name

Date: 14 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Leslie Turner

Documents

View document PDF

Resolution

Date: 14 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 14 Mar 2012

Action Date: 29 Feb 2012

Category: Capital

Type: SH01

Capital : 2,267,809.30 GBP

Date: 2012-02-29

Documents

View document PDF

Incorporation company

Date: 02 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGLIA SCHOLARS EDUCATIONAL CONSULTANCY LIMITED

24 HAMPSHIRE TERRACE,PORTSMOUTH,PO1 2QF

Number:04029401
Status:ACTIVE
Category:Private Limited Company

COLOUR INDEX DECORATING LIMITED

64B DUKESWAY,STOCKTON-ON-TEES,TS17 9LT

Number:06763454
Status:ACTIVE
Category:Private Limited Company

FES RESOURCES LIMITED

FORTH HOUSE,STIRLING,FK7 8HW

Number:SC309742
Status:ACTIVE
Category:Private Limited Company

FUSION GLOBAL HOLDINGS LIMITED

6 MORE LONDON PLACE,LONDON,SE1 2DA

Number:10422088
Status:ACTIVE
Category:Private Limited Company

S & J FLOORING LIMITED

98 HORNCHURCH ROAD,HORNCHURCH,RM11 1JS

Number:11922843
Status:ACTIVE
Category:Private Limited Company

SEOBIZ LTD

44 LOCHLEA AVENUE,TROON,KA10 7BN

Number:SC621986
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source