Credit Karma Uk Limited LONDON


Credit Karma Uk started in year 2011 as Private Limited Company with registration number 07891157. The Credit Karma Uk company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in London at 4th Floor. Postal code: WC1A 1NU. Since 12th April 2019 Credit Karma Uk Limited is no longer carrying the name Callcredit Consumer.

The firm has 3 directors, namely Akansha N., James M. and Ryan G.. Of them, Ryan G. has been with the company the longest, being appointed on 1 June 2020 and Akansha N. and James M. have been with the company for the least time - from 30 November 2023. 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.

Credit Karma Uk Limited Address / Contact

Office Address 4th Floor
Office Address2 One New Oxford Street
Town London
Post code WC1A 1NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07891157
Date of Incorporation Fri, 23rd Dec 2011
Industry Other information service activities n.e.c.
End of financial Year 31st July
Company age 13 years old
Account next due date Tue, 30th Apr 2024 (3 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 7th Oct 2023 (2023-10-07)
Last confirmation statement dated Fri, 23rd Sep 2022

Company staff

Akansha N.

Position: Director

Appointed: 30 November 2023

James M.

Position: Director

Appointed: 30 November 2023

Ryan G.

Position: Director

Appointed: 01 June 2020

Mohamad E.

Position: Director

Appointed: 01 June 2020

Resigned: 29 November 2023

Nichole M.

Position: Director

Appointed: 12 April 2019

Resigned: 29 November 2023

Robert K.

Position: Director

Appointed: 12 April 2019

Resigned: 21 February 2020

Jacqueline D.

Position: Director

Appointed: 12 April 2019

Resigned: 26 July 2019

Gary F.

Position: Director

Appointed: 18 June 2018

Resigned: 12 April 2019

David G.

Position: Director

Appointed: 18 June 2018

Resigned: 12 April 2019

David N.

Position: Director

Appointed: 18 June 2018

Resigned: 12 April 2019

Satrajit S.

Position: Director

Appointed: 18 June 2018

Resigned: 12 April 2019

Colin R.

Position: Director

Appointed: 05 July 2016

Resigned: 12 April 2019

Christopher G.

Position: Director

Appointed: 14 March 2016

Resigned: 14 February 2018

Laurel P.

Position: Director

Appointed: 27 November 2015

Resigned: 26 October 2017

John S.

Position: Director

Appointed: 27 November 2015

Resigned: 18 June 2018

Lawrence N.

Position: Director

Appointed: 27 November 2015

Resigned: 18 June 2018

Robert M.

Position: Director

Appointed: 01 May 2015

Resigned: 28 March 2019

Robert M.

Position: Secretary

Appointed: 01 May 2015

Resigned: 28 March 2019

Michael G.

Position: Director

Appointed: 01 January 2015

Resigned: 28 March 2019

John M.

Position: Director

Appointed: 13 January 2012

Resigned: 31 December 2014

Elizabeth R.

Position: Director

Appointed: 23 December 2011

Resigned: 30 April 2015

Elizabeth R.

Position: Secretary

Appointed: 23 December 2011

Resigned: 30 April 2015

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As we established, there is Intuit Inc. from Mountain View, United States. This PSC is classified as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Credit Karma Uk Holdings Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a private limited company", 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. Moving on, there is Crown Acquisition Consumer Limited, who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a limited company", 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.

Intuit Inc.

2700 Coast Avenue, Mountain View, California, 94043, United States

Legal authority Delaware
Legal form Corporate
Country registered Delaware
Place registered Nasdaq
Registration number 77-0034661
Notified on 16 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Credit Karma Uk Holdings Limited

C/O Legalinx Limited 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11594902
Notified on 12 April 2019
Ceased on 16 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Crown Acquisition Consumer Limited

1 Park Lane, Leeds, LS3 1EP, England

Legal authority Ca 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 9931397
Notified on 6 April 2016
Ceased on 12 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Callcredit Consumer April 12, 2019
Noddle November 30, 2015

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st July 2023
filed on: 29th, March 2024
Free Download (31 pages)

Company search