Credico Marketing Limited CHESTER


Founded in 2007, Credico Marketing, classified under reg no. 06311978 is an active company. Currently registered at Suite D2 The Quadrant Mercury Court CH1 4QR, Chester the company has been in the business for seventeen years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2021. Since 19th June 2014 Credico Marketing Limited is no longer carrying the name Perdm Services.

At the moment there are 2 directors in the the firm, namely Jenny L. and Antoine N.. In addition one secretary - Jenny L. - is with the company. Currenlty, the firm lists one former director, whose name is Bill S. and who left the the firm on 10 October 2014. In addition, there is one former secretary - Ian A. who worked with the the firm until 6 October 2010.

Credico Marketing Limited Address / Contact

Office Address Suite D2 The Quadrant Mercury Court
Office Address2 Chester West Employment Park
Town Chester
Post code CH1 4QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06311978
Date of Incorporation Fri, 13th Jul 2007
Industry Market research and public opinion polling
End of financial Year 31st December
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Jenny L.

Position: Director

Appointed: 06 April 2021

Jenny L.

Position: Secretary

Appointed: 25 August 2016

Antoine N.

Position: Director

Appointed: 11 July 2008

Bill S.

Position: Director

Appointed: 13 July 2007

Resigned: 10 October 2014

Ian A.

Position: Secretary

Appointed: 13 July 2007

Resigned: 06 October 2010

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 13 July 2007

Resigned: 13 July 2007

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 July 2007

Resigned: 13 July 2007

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats found, there is Antoine N. The abovementioned PSC has significiant influence or control over this company, has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Jesse Y. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Antoine N.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
significiant influence or control

Jesse Y.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Company previous names

Perdm Services June 19, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth2 152 0021 630 002     
Balance Sheet
Cash Bank On Hand  2081 0388861 156892 826
Current Assets5 882 0004 760 0004 4425 6925 3576 282 5528 961 141
Debtors5 855 0003 997 0004 2054 6544 4715 1278 068 315
Net Assets Liabilities  1 7012 5062 9971 2341 364 970
Other Debtors  463502147163732 604
Property Plant Equipment  5138594528 681
Total Inventories  29    
Cash Bank In Hand27 000763 000     
Net Assets Liabilities Including Pension Asset Liability2 152 0021 630 002     
Tangible Fixed Assets71 00055 000     
Reserves/Capital
Called Up Share Capital22     
Profit Loss Account Reserve2 152 0001 630 000     
Shareholder Funds2 152 0021 630 002     
Other
Audit Fees Expenses   202318 24436 325
Accrued Liabilities Deferred Income  4551 042459604638 891
Accumulated Depreciation Impairment Property Plant Equipment  27112014717648 146
Additions Other Than Through Business Combinations Property Plant Equipment    491510 170
Administrative Expenses   4 8864 0485 6643 958 762
Amounts Owed By Group Undertakings  2 9042 5272 5073 8716 972 708
Amounts Owed To Group Undertakings  4733834872 5986 050 344
Average Number Employees During Period  4143444045
Balances Amounts Owed By Related Parties    249 000403 000 
Balances Amounts Owed To Related Parties    160 000162 000 
Comprehensive Income Expense     -496 0371 935 079
Corporation Tax Payable      156 750
Corporation Tax Recoverable  134125 2 
Cost Sales   16 89411 16712 216 77918 628 558
Creditors  2 7883 2242 4155 0917 624 952
Current Tax For Period   210 13 647141 580
Deferred Tax Asset Debtors      883
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences   -34-2-3 798
Depreciation Expense Property Plant Equipment   322729 
Dividends Paid     1 2671 803 972
Dividends Paid On Shares Final     1 2671 803 972
Fixed Assets71 00055 000   45 55028 781
Future Minimum Lease Payments Under Non-cancellable Operating Leases  3423752478758 562
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss   -9-3-6 494-39 335
Government Grant Income    194153 
Gross Profit Loss   5 3863 7234 362 
Increase Decrease In Current Tax From Adjustment For Prior Periods   -24 -15 907 
Increase From Depreciation Charge For Year Property Plant Equipment   32272926 939
Interest Income On Bank Deposits     416
Interest Payable Similar Charges Finance Costs     8836 813
Investments Fixed Assets     100100
Investments In Subsidiaries     100100
Net Current Assets Liabilities2 097 0001 586 0001 6542 4682 9421 1921 336 189
Other Creditors  900806493703 506470 598
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   185  154 035
Other Disposals Property Plant Equipment   185  154 035
Other Interest Receivable Similar Income Finance Income     416
Other Operating Income Format1   488820802 
Other Taxation Social Security Payable  263499663851 110128 697
Pension Other Post-employment Benefit Costs Other Pension Costs   29252318 740
Percentage Class Share Held In Subsidiary    100100 
Prepayments Accrued Income    793661196 725
Profit Loss   805491-4961 935 079
Profit Loss On Ordinary Activities Before Tax   988495-5002 072 861
Property Plant Equipment Gross Cost  32515720622176 827
Provisions For Liabilities Balance Sheet Subtotal  4    
Social Security Costs   259246231 
Staff Costs Employee Benefits Expense   3 1152 8053 0171 670 420
Taxation Including Deferred Taxation Balance Sheet Subtotal    42 915 
Tax Decrease Increase From Effect Revenue Exempt From Taxation     3 424 
Tax Expense Credit Applicable Tax Rate   18894-94 963393 844
Tax Increase Decrease Arising From Group Relief Tax Reconciliation    -120 -293 564
Tax Increase Decrease From Effect Capital Allowances Depreciation     -674-327
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings     700-912
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss   1930110 50238 741
Tax Tax Credit On Profit Or Loss On Ordinary Activities   1834-4137 782
Total Additions Including From Business Combinations Property Plant Equipment   16   
Total Assets Less Current Liabilities2 168 0021 641 0021 7052 5063 0011 236 7781 364 970
Total Current Tax Expense Credit   186 -2141 580
Total Operating Lease Payments   231181164 
Trade Creditors Trade Payables  697494313334179 672
Trade Debtors Trade Receivables  4244221 024428 285165 395
Turnover Revenue   22 28014 89016 579 
Wages Salaries   2 8272 5342 7631 502 533
Company Contributions To Defined Benefit Plans Directors   111 
Director Remuneration   805596931422 322
Director Remuneration Benefits Including Payments To Third Parties   806597932423 643
Called Up Share Capital Not Paid Not Expressed As Current Asset22     
Creditors Due Within One Year3 785 0003 174 000     
Number Shares Allotted 2     
Other Debtors Due After One Year5 855 0003 997 000     
Par Value Share 1     
Provisions For Liabilities Charges16 00011 000     
Secured Debts3 785 0003 174 000     
Share Capital Allotted Called Up Paid22     
Tangible Fixed Assets Additions 22 000     
Tangible Fixed Assets Cost Or Valuation200 000222 000     
Tangible Fixed Assets Depreciation129 000167 000     
Tangible Fixed Assets Depreciation Charged In Period 38 000     

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 22nd, December 2023
Free Download (27 pages)

Company search

Advertisements