Creditcall Holdings Limited BRISTOL


Creditcall Holdings started in year 2012 as Private Limited Company with registration number 07934072. The Creditcall Holdings company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Bristol at Fourth Floor. Postal code: BS1 2LZ.

At the moment there are 2 directors in the the company, namely Scott H. and Vijay S.. In addition one secretary - Scott H. - is with the firm. At the moment 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.

Creditcall Holdings 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 07934072
Date of Incorporation Thu, 2nd 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 (620 days after)
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd 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

Justin C.

Position: Director

Appointed: 01 March 2018

Resigned: 01 March 2022

Kyle P.

Position: Director

Appointed: 01 March 2018

Resigned: 28 October 2021

Roy B.

Position: Director

Appointed: 01 March 2018

Resigned: 09 May 2018

Kyle P.

Position: Secretary

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

Bryan T.

Position: Director

Appointed: 13 March 2012

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

James S.

Position: Director

Appointed: 02 February 2012

Resigned: 01 March 2018

Daniel W.

Position: Director

Appointed: 02 February 2012

Resigned: 01 March 2018

Henry S.

Position: Director

Appointed: 02 February 2012

Resigned: 02 July 2013

People with significant control

The list of persons with significant control that own or have control over the company consists of 4 names. As BizStats discovered, there is Sian B. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Jeremy G. This PSC has significiant influence or control over the company,. Moving on, there is Stephen K., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Sian B.

Notified on 6 April 2016
Ceased on 2 March 2018
Nature of control: significiant influence or control

Jeremy G.

Notified on 6 April 2016
Ceased on 2 March 2018
Nature of control: significiant influence or control

Stephen K.

Notified on 6 April 2016
Ceased on 2 March 2018
Nature of control: significiant influence or control

Lars P.

Notified on 6 April 2016
Ceased on 2 March 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to 2021-12-31
filed on: 9th, January 2024
Free Download (47 pages)

Company search