Open Credo Limited LONDON


Open Credo started in year 2000 as Private Limited Company with registration number 03943999. The Open Credo company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in London at 5-11 Lavington Street. Postal code: SE1 0NZ. Since 2009-02-11 Open Credo Limited is no longer carrying the name Enable Information Services.

The company has 3 directors, namely James B., David R. and Nicola W.. Of them, Nicola W. has been with the company the longest, being appointed on 16 November 2017 and James B. has been with the company for the least time - from 1 November 2021. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Gary L. who worked with the the company until 15 January 2015.

Open Credo Limited Address / Contact

Office Address 5-11 Lavington Street
Town London
Post code SE1 0NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03943999
Date of Incorporation Thu, 9th Mar 2000
Industry Management consultancy activities other than financial management
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

James B.

Position: Director

Appointed: 01 November 2021

David R.

Position: Director

Appointed: 30 September 2021

Nicola W.

Position: Director

Appointed: 16 November 2017

Donald C.

Position: Director

Appointed: 01 May 2014

Resigned: 31 December 2021

Russell M.

Position: Director

Appointed: 27 November 2013

Resigned: 07 March 2014

Ian S.

Position: Director

Appointed: 13 March 2013

Resigned: 20 June 2013

Peter S.

Position: Director

Appointed: 13 March 2013

Resigned: 29 January 2014

Tareq A.

Position: Director

Appointed: 08 June 2012

Resigned: 31 May 2018

Gregory S.

Position: Director

Appointed: 07 July 2010

Resigned: 31 December 2010

Russell M.

Position: Director

Appointed: 18 May 2009

Resigned: 01 October 2012

Jonas P.

Position: Director

Appointed: 01 February 2009

Resigned: 08 February 2018

Christopher J.

Position: Director

Appointed: 07 July 2006

Resigned: 01 February 2009

Gary L.

Position: Director

Appointed: 20 February 2006

Resigned: 15 January 2015

Kathleen M.

Position: Director

Appointed: 09 March 2000

Resigned: 20 February 2006

Nominee Company Directors Limited

Position: Corporate Nominee Director

Appointed: 09 March 2000

Resigned: 09 March 2000

Gary L.

Position: Secretary

Appointed: 09 March 2000

Resigned: 15 January 2015

Sally L.

Position: Director

Appointed: 09 March 2000

Resigned: 07 July 2006

Nominee Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 March 2000

Resigned: 09 March 2000

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we established, there is Trifork Limited from London, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Trifork Limited

The Loom Gowers Walk, London, E1 8PY, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 07021648
Notified on 10 November 2016
Nature of control: 75,01-100% shares

Company previous names

Enable Information Services February 11, 2009
Recruit.uk.net July 26, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand952 3071 394 007895 3481 359 5191 166 1552 015 909
Current Assets2 436 4323 255 8642 671 3923 487 4922 266 0603 717 436
Debtors1 484 1251 861 8571 776 0442 127 9731 099 9051 701 527
Net Assets Liabilities2 021 3281 940 4602 274 7812 952 1721 847 4942 817 249
Other Debtors328 506273 338271 221138 589215 739179 615
Property Plant Equipment45 98435 47542 66438 47329 73049 153
Other
Accumulated Amortisation Impairment Intangible Assets 142 070    
Accumulated Depreciation Impairment Property Plant Equipment327 729351 557373 359347 312286 523262 603
Amounts Owed By Related Parties657 598802 1381 275 5811 291 90333 862307 370
Average Number Employees During Period262524313032
Balances Amounts Owed By Related Parties   238 482316 800 
Bank Borrowings Overdrafts259     
Corporation Tax Payable  37 14058 975 136 591
Corporation Tax Recoverable87 60818 904  182 518495 974
Creditors750 3581 347 013432 022566 483440 864937 051
Dividends Paid    1 453 54780 000
Dividends Paid On Shares142 070     
Fixed Assets339 12035 475    
Future Minimum Lease Payments Under Non-cancellable Operating Leases877 080548 175219 270128 366624 450513 810
Increase From Depreciation Charge For Year Property Plant Equipment 32 10629 24425 93329 21322 190
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets 142 070    
Intangible Assets142 070     
Intangible Assets Gross Cost142 070     
Investments Fixed Assets151 066     
Net Current Assets Liabilities1 686 0741 908 8512 239 3702 921 0091 825 1962 780 385
Other Creditors190 098247 065180 241155 990126 945147 466
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 8 2787 44251 98090 00246 110
Other Disposals Property Plant Equipment 8 2787 55452 32089 25246 490
Other Taxation Social Security Payable134 161189 91265 624342 565216 673330 585
Profit Loss41 787-80 868334 321677 391348 8691 049 755
Property Plant Equipment Gross Cost373 713387 032416 023385 785316 253311 756
Provisions For Liabilities Balance Sheet Subtotal3 8663 8667 2537 3107 43212 289
Total Additions Including From Business Combinations Property Plant Equipment 21 59736 54522 08219 72041 993
Total Assets Less Current Liabilities2 025 1941 944 3262 282 0342 959 4821 854 9262 829 538
Trade Creditors Trade Payables425 840910 036149 0178 95397 246322 409
Trade Debtors Trade Receivables410 413767 477229 242697 481667 786718 568

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to 2023-12-31
filed on: 2nd, February 2024
Free Download (12 pages)

Company search

Advertisements