Credit Benchmark Limited LONDON


Credit Benchmark started in year 2012 as Private Limited Company with registration number 08065100. The Credit Benchmark company has been functioning successfully for twelve years now and its status is active. The firm's office is based in London at Suite A. Postal code: EC1Y 0TH.

At the moment there are 7 directors in the the company, namely Michael C., Michael S. and Timothy B. and others. In addition one secretary - Joshua J. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - David C. who worked with the the company until 12 July 2018.

Credit Benchmark Limited Address / Contact

Office Address Suite A
Office Address2 6 Honduras Street
Town London
Post code EC1Y 0TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08065100
Date of Incorporation Fri, 11th May 2012
Industry Risk and damage evaluation
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Michael C.

Position: Director

Appointed: 14 August 2023

Joshua J.

Position: Secretary

Appointed: 12 July 2018

Michael S.

Position: Director

Appointed: 08 June 2018

Timothy B.

Position: Director

Appointed: 18 June 2015

Jan H.

Position: Director

Appointed: 23 June 2014

Lee O.

Position: Director

Appointed: 14 February 2013

Mark F.

Position: Director

Appointed: 11 May 2012

Donal S.

Position: Director

Appointed: 11 May 2012

William H.

Position: Director

Appointed: 30 October 2017

Resigned: 22 November 2019

David C.

Position: Secretary

Appointed: 11 November 2016

Resigned: 12 July 2018

Elanor H.

Position: Director

Appointed: 11 May 2012

Resigned: 31 January 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand12 357 3588 150 5782 848 8176 888 7871 097 348346 218512 2141 215 681
Current Assets13 370 6539 463 3284 848 04910 348 9945 781 9264 327 6434 203 8825 162 627
Debtors1 013 2951 312 7501 999 2323 460 2074 684 5783 981 4253 691 6683 946 946
Net Assets Liabilities  4 348 4633 555 072-47 042-1 530 850-3 372 178-4 288 827
Other Debtors200 480324 543362 882348 299357 550311 963401 365441 758
Property Plant Equipment86 10392 96050 76019 12513 82937 88454 26634 498
Other
Accrued Liabilities Deferred Income  251 455889 9511 578 2963 155 0194 169 3745 248 330
Accumulated Depreciation Impairment Property Plant Equipment39 28195 494148 024189 081195 322194 184180 869163 083
Amounts Owed By Related Parties682 815909 1011 501 4092 876 0822 783 8982 569 6742 220 8112 145 147
Average Number Employees During Period    37343639
Corporation Tax Recoverable    1 262 825   
Creditors315 484366 751550 3463 797 2582 030 405603 4261 969 4893 704 543
Future Minimum Lease Payments Under Non-cancellable Operating Leases    31 200242 693228 800268 260
Increase From Depreciation Charge For Year Property Plant Equipment 56 87554 83941 057 10 05725 75226 825
Net Current Assets Liabilities13 055 1699 096 5774 297 7037 333 2051 969 534-965 308-1 456 955-618 782
Number Equity Instruments Expired Share-based Payment Arrangement    679 06914 02512 648 
Number Equity Instruments Granted Share-based Payment Arrangement    430 183375 629400 776512 958
Number Equity Instruments Outstanding Share-based Payment Arrangement   2 789 5012 540 6152 902 2193 290 3473 466 508
Other Creditors170 617183 11810 8013 797 2582 030 405603 4261 969 4893 704 543
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 6622 309  11 19539 06644 611
Other Disposals Property Plant Equipment 1 1192 617  11 19539 06644 942
Other Remaining Borrowings   1 724 3063 780 5001 917 7382 572 9153 704 543
Other Taxation Social Security Payable106 09978 36892 075108 920102 523168 905221 986205 468
Percentage Class Share Held In Subsidiary 100100100    
Property Plant Equipment Gross Cost125 384188 454198 784208 206209 151232 067235 135197 581
Total Additions Including From Business Combinations Property Plant Equipment 64 18912 9479 422 34 11242 1347 388
Total Assets Less Current Liabilities13 141 2729 189 5374 348 4637 352 3301 983 363-927 424-1 402 689-584 284
Total Borrowings   3 797 2582 030 405603 4261 969 4893 704 543
Trade Creditors Trade Payables38 768105 265196 015287 875377 858609 132590 345230 709
Trade Debtors Trade Receivables130 00079 106134 941235 826280 3051 099 7881 069 4921 360 041
Weighted Average Exercise Price Equity Instruments Expired Share-based Payment Arrangement    3333
Weighted Average Exercise Price Equity Instruments Granted Share-based Payment Arrangement    3333
Weighted Average Exercise Price Equity Instruments Outstanding Share-based Payment Arrangement   22233

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
New director was appointed on 2023-08-14
filed on: 14th, November 2023
Free Download (2 pages)

Company search

Advertisements