Credo Management Limited ROMNEY MARSH


Credo Management started in year 2007 as Private Limited Company with registration number 06211654. The Credo Management company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Romney Marsh at 12 High Street. Postal code: TN29 9AJ.

At the moment there are 3 directors in the the firm, namely Richard P., Roy H. and Damien M.. In addition one secretary - Justine L. - is with the company. At the moment 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.

Credo Management Limited Address / Contact

Office Address 12 High Street
Office Address2 Lydd
Town Romney Marsh
Post code TN29 9AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06211654
Date of Incorporation Fri, 13th Apr 2007
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Richard P.

Position: Director

Appointed: 06 June 2023

Justine L.

Position: Secretary

Appointed: 24 May 2019

Roy H.

Position: Director

Appointed: 13 April 2007

Damien M.

Position: Director

Appointed: 13 April 2007

Neil A.

Position: Director

Appointed: 22 January 2014

Resigned: 16 January 2019

Roy H.

Position: Secretary

Appointed: 12 July 2011

Resigned: 24 May 2019

Andrew S.

Position: Secretary

Appointed: 13 April 2007

Resigned: 12 July 2011

Gregory N.

Position: Director

Appointed: 13 April 2007

Resigned: 16 January 2019

People with significant control

The list of persons with significant control who own or have control over the company includes 4 names. As we identified, there is Roy H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Damien M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Neil A., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Roy H.

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

Damien M.

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

Neil A.

Notified on 6 April 2016
Ceased on 16 January 2019
Nature of control: 25-50% shares

Gregory N.

Notified on 6 April 2016
Ceased on 8 August 2017
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2 68214 29414 3278619 532281 746244 38522 623
Current Assets505 458551 621367 173365 882395 608513 162694 138341 349
Debtors502 776537 882352 846365 796376 076231 416449 753318 726
Net Assets Liabilities   44 099145 252189 427317 1179 317
Other Debtors499 623534 312349 808362 976373 425230 349449 753318 726
Property Plant Equipment3 1321 506   7 500  
Other
Accumulated Amortisation Impairment Intangible Assets 1 0002 0003 0003 0003 0003 000 
Accumulated Depreciation Impairment Property Plant Equipment6 0287 6549 1609 0399 03911 539  
Average Number Employees During Period11111185552
Balances Amounts Owed By Related Parties   238 149  276 500318 726
Bank Borrowings Overdrafts    50 000185 070160 583119 583
Capital Reduction Decrease In Equity   72    
Corporation Tax Payable89 45185 573130 861146 137185 092114 358163 18140 588
Creditors506 344553 834331 876321 78350 000185 070160 583119 583
Deferred Tax Asset Debtors3 1533 0163 0382 8202 6511 067  
Dividends Paid310 000274 000438 717301 000480 000 85 000480 000
Dividends Paid On Shares  1 000     
Fixed Assets3 1323 5061 000  7 500  
Increase From Amortisation Charge For Year Intangible Assets 1 0001 0001 000    
Increase From Depreciation Charge For Year Property Plant Equipment 1 6261 506  2 5002 500 
Intangible Assets 2 0001 000     
Intangible Assets Gross Cost 3 0003 0003 0003 0003 0003 000 
Issue Equity Instruments   100    
Net Current Assets Liabilities-886-1 65835 29744 099195 252366 997477 700128 900
Number Shares Issued Fully Paid 1001005050505050
Other Creditors413 592463 497192 959157 6199 9666 48612 252130 861
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   121  8 018 
Other Disposals Property Plant Equipment   121  19 039 
Other Taxation Social Security Payable3 3014 2098 05618 0275 2985 3915 
Par Value Share 1111111
Payments To Acquire Own Shares   -72 000    
Profit Loss272 590273 602473 166380 702581 153   
Property Plant Equipment Gross Cost9 1609 1609 1609 0399 03919 039  
Redemption Shares Decrease In Equity   -72    
Total Additions Including From Business Combinations Property Plant Equipment     10 000  
Total Assets Less Current Liabilities2 2461 84836 29744 099195 252374 497477 700 
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment      -6 021 
Advances Credits Directors 115 753  32 440   
Advances Credits Made In Period Directors       522 226
Advances Credits Repaid In Period Directors       480 000
Director Remuneration      11 200 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Company name changed credo management LIMITEDcertificate issued on 10/01/24
filed on: 10th, January 2024
Free Download (3 pages)
Change of name by resolution

Company search

Advertisements