Credica Limited DIDCOT


Founded in 2000, Credica, classified under reg no. 04029418 is an active company. Currently registered at Harwell Innovation Centre Building 173 Curie Avenue OX11 0QG, Didcot the company has been in the business for twenty four years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022. Since August 31, 2000 Credica Limited is no longer carrying the name Cr3do.

At present there are 4 directors in the the company, namely Iain M., Howard W. and Keith F. and others. In addition one secretary - Iain M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Credica Limited Address / Contact

Office Address Harwell Innovation Centre Building 173 Curie Avenue
Office Address2 Harwell Oxford
Town Didcot
Post code OX11 0QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04029418
Date of Incorporation Fri, 7th Jul 2000
Industry Other information technology service activities
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Iain M.

Position: Director

Appointed: 24 October 2013

Howard W.

Position: Director

Appointed: 24 October 2013

Iain M.

Position: Secretary

Appointed: 24 October 2013

Keith F.

Position: Director

Appointed: 24 October 2013

Andrew M.

Position: Director

Appointed: 24 October 2013

Karl D.

Position: Secretary

Appointed: 16 July 2002

Resigned: 10 April 2008

Raymond F.

Position: Secretary

Appointed: 21 February 2002

Resigned: 15 July 2002

Janet C.

Position: Director

Appointed: 27 November 2000

Resigned: 01 December 2001

Raymond F.

Position: Secretary

Appointed: 07 July 2000

Resigned: 30 May 2001

John C.

Position: Director

Appointed: 07 July 2000

Resigned: 24 October 2013

People with significant control

The list of persons with significant control that own or control the company consists of 5 names. As we discovered, there is Revitalise Solutions Ltd from High Wycombe, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the PSC register is Keith F. This PSC has significiant influence or control over the company,. Moving on, there is Iain M., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Revitalise Solutions Ltd

Unit 2 Anglo Office Park Lincoln Road, Cressex Business Park, High Wycombe, Oxfordshire, HP12 3FU, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered English Companies Register
Registration number 08698079
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Keith F.

Notified on 6 April 2016
Nature of control: significiant influence or control

Iain M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Andrew M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Howard W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Cr3do August 31, 2000
Cr3d0 July 7, 2000

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 20th, September 2022
Free Download (6 pages)

Company search