Creditcall Group Limited BRISTOL


Founded in 2012, Creditcall Group, classified under reg no. 07936020 is an active company. Currently registered at Fourth Floor BS1 2LZ, Bristol the company has been in the business for twelve years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2020/12/31.

Currently there are 2 directors in the the firm, namely Scott H. and Vijay S.. In addition one secretary - Scott H. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Creditcall Group Limited Address / Contact

Office Address Fourth Floor
Office Address2 1 All Saints Street
Town Bristol
Post code BS1 2LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07936020
Date of Incorporation Fri, 3rd Feb 2012
Industry Other information service activities n.e.c.
Industry Business and domestic software development
End of financial Year 31st December
Company age 12 years old
Account next due date Fri, 30th Sep 2022 (593 days after)
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Scott H.

Position: Secretary

Appointed: 28 September 2022

Scott H.

Position: Director

Appointed: 28 September 2022

Vijay S.

Position: Director

Appointed: 09 May 2018

Terry F.

Position: Secretary

Appointed: 27 December 2021

Resigned: 28 September 2022

Terry F.

Position: Director

Appointed: 27 December 2021

Resigned: 28 September 2022

Roy B.

Position: Director

Appointed: 01 March 2018

Resigned: 09 May 2018

Justin C.

Position: Director

Appointed: 01 March 2018

Resigned: 01 March 2022

Kyle P.

Position: Secretary

Appointed: 01 March 2018

Resigned: 28 October 2021

Kyle P.

Position: Director

Appointed: 01 March 2018

Resigned: 28 October 2021

Lars P.

Position: Director

Appointed: 25 November 2014

Resigned: 20 December 2018

Ian K.

Position: Director

Appointed: 31 July 2013

Resigned: 30 April 2014

Stephen K.

Position: Director

Appointed: 21 January 2013

Resigned: 01 March 2018

Peter T.

Position: Director

Appointed: 29 February 2012

Resigned: 12 April 2016

Jeremy G.

Position: Director

Appointed: 29 February 2012

Resigned: 01 March 2018

Sian B.

Position: Director

Appointed: 29 February 2012

Resigned: 01 March 2018

Daniel W.

Position: Director

Appointed: 03 February 2012

Resigned: 01 March 2018

James S.

Position: Director

Appointed: 03 February 2012

Resigned: 01 March 2018

Henry S.

Position: Director

Appointed: 03 February 2012

Resigned: 02 July 2013

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we identified, there is Creditcall Holdings Limited from Bristol, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Creditcall Holdings Limited

Merchants House North Wapping Road, Bristol, BS1 4RW, England

Legal authority Law Of England And Wales
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Register Of Companies For England And Wales
Registration number 07934072
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Full accounts for the period ending 2021/12/31
filed on: 9th, January 2024
Free Download (23 pages)

Company search