Crediva Limited CARDIFF


Crediva started in year 2008 as Private Limited Company with registration number 06567484. The Crediva company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Cardiff at Global Reach. Postal code: CF11 0SN.

The company has 5 directors, namely Sarah M., Catherine A. and David D. and others. Of them, Stephen E. has been with the company the longest, being appointed on 27 March 2019 and Sarah M. and Catherine A. have been with the company for the least time - from 27 November 2019. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Rhiannon W. who worked with the the company until 28 March 2014.

Crediva Limited Address / Contact

Office Address Global Reach
Office Address2 Dunleavy Drive
Town Cardiff
Post code CF11 0SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06567484
Date of Incorporation Wed, 16th Apr 2008
Industry Data processing, hosting and related activities
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Sarah M.

Position: Director

Appointed: 27 November 2019

Catherine A.

Position: Director

Appointed: 27 November 2019

David D.

Position: Director

Appointed: 01 June 2019

Gareth R.

Position: Director

Appointed: 17 May 2019

Stephen E.

Position: Director

Appointed: 27 March 2019

Re Secretaries Limited

Position: Corporate Secretary

Appointed: 29 May 2014

Stephen A.

Position: Director

Appointed: 07 March 2017

Resigned: 27 November 2019

William H.

Position: Director

Appointed: 18 November 2015

Resigned: 18 October 2019

Jacques N.

Position: Director

Appointed: 18 November 2015

Resigned: 18 October 2019

David W.

Position: Director

Appointed: 18 November 2015

Resigned: 05 December 2016

Matthew C.

Position: Director

Appointed: 18 November 2015

Resigned: 07 January 2019

Scott W.

Position: Director

Appointed: 28 March 2014

Resigned: 18 November 2015

Dean C.

Position: Director

Appointed: 28 March 2014

Resigned: 31 December 2018

Richard T.

Position: Director

Appointed: 28 March 2014

Resigned: 11 December 2015

Thomas B.

Position: Director

Appointed: 28 March 2014

Resigned: 11 December 2015

Rhiannon W.

Position: Director

Appointed: 01 January 2010

Resigned: 28 March 2014

Christopher R.

Position: Director

Appointed: 01 September 2008

Resigned: 28 March 2014

Michael T.

Position: Director

Appointed: 16 April 2008

Resigned: 28 March 2014

Rhiannon W.

Position: Secretary

Appointed: 16 April 2008

Resigned: 28 March 2014

Paul W.

Position: Director

Appointed: 16 April 2008

Resigned: 20 April 2020

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we found, there is Lexisnexis Risk Solutions Uk Limited from Cardiff, United Kingdom. The abovementioned PSC is categorised as "a 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. The second entity in the PSC register is Tracesmart Group Limited that entered Cardiff, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Lexisnexis Risk Solutions Uk Limited

Global Reach Dunleavy Drive, Berkshire, Cardiff, CF11 0SN, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 7416642
Notified on 18 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tracesmart Group Limited

Global Reach Dunleavy Drive, Cardiff, CF11 0SN, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 06929637
Notified on 6 April 2016
Ceased on 18 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 7th, June 2023
Free Download (231 pages)

Company search

Advertisements