Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CREDO GROUP (U.K.) LIMITED
Company Information for

CREDO GROUP (U.K.) LIMITED

YORK GATE, 100 MARYLEBONE ROAD, LONDON, NW1 5DX,
Company Registration Number
03563602
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Credo Group (u.k.) Ltd
CREDO GROUP (U.K.) LIMITED was founded on 1998-05-08 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Credo Group (u.k.) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CREDO GROUP (U.K.) LIMITED
 
Legal Registered Office
YORK GATE
100 MARYLEBONE ROAD
LONDON
NW1 5DX
Other companies in NW1
 
Previous Names
CREDO MANAGEMENT SERVICES LIMITED12/02/2003
Filing Information
Company Number 03563602
Company ID Number 03563602
Date formed 1998-05-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/01/2018
Account next due 31/01/2020
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts FULL
Last Datalog update: 2020-04-06 06:46:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CREDO GROUP (U.K.) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CREDO GROUP (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
DEBRA DANIELLE CHALMERS
Company Secretary 2006-03-31
DEBRA DANIELLE CHALMERS
Director 2004-07-01
ROY ANDREW ETTLINGER
Director 1999-01-22
ALAN JOSEPH MILSTEIN
Director 2015-03-24
ALAN MICHAEL NOIK
Director 2004-07-01
GREGORY JOHN ROEDIGER
Director 1999-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN DAVID JOHN DAVIS
Director 2007-03-20 2016-01-31
GAVIN LAWRENCE RABINOWITZ
Director 1999-01-22 2013-02-28
RICHARD CHARLES JAFFEE
Director 2004-07-01 2007-08-31
LEE HOLMES
Company Secretary 1999-07-19 2006-03-31
LEE HOLMES
Director 2004-07-01 2006-03-31
JACQUES TREDOUX
Director 1999-01-22 2005-09-22
MARK SWERLING
Director 1998-11-03 2001-06-30
GAVIN LAWRENCE RABINOWITZ
Company Secretary 1998-12-21 1999-07-19
EXCELLET INVESTMENTS LIMITED
Company Secretary 1998-05-08 1998-12-21
QUICKNESS LIMITED
Director 1998-05-08 1998-11-03
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1998-05-08 1998-05-08
HALLMARK REGISTRARS LIMITED
Nominated Director 1998-05-08 1998-05-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEBRA DANIELLE CHALMERS CREDO GUARANTEES LIMITED Company Secretary 2006-03-31 CURRENT 1999-03-31 Dissolved 2016-12-20
DEBRA DANIELLE CHALMERS CREDO CORPORATE FINANCE LIMITED Company Secretary 2006-03-31 CURRENT 1999-04-01 Dissolved 2018-05-01
DEBRA DANIELLE CHALMERS CREDO CAPITAL LIMITED Company Secretary 2006-03-31 CURRENT 1998-12-10 Active
DEBRA DANIELLE CHALMERS CREDO PROPERTY GROUP LIMITED Company Secretary 2006-03-31 CURRENT 1999-01-11 Active
DEBRA DANIELLE CHALMERS CC NOMINEES LIMITED Director 2010-07-01 CURRENT 2010-07-01 Active - Proposal to Strike off
DEBRA DANIELLE CHALMERS CREDO GUARANTEES LIMITED Director 2006-03-31 CURRENT 1999-03-31 Dissolved 2016-12-20
DEBRA DANIELLE CHALMERS CREDO CORPORATE FINANCE LIMITED Director 2006-03-31 CURRENT 1999-04-01 Dissolved 2018-05-01
DEBRA DANIELLE CHALMERS CREDO CAPITAL LIMITED Director 2004-07-01 CURRENT 1998-12-10 Active
ROY ANDREW ETTLINGER CREDO FINANCING 1 LIMITED Director 2018-05-30 CURRENT 2018-05-30 Active - Proposal to Strike off
ROY ANDREW ETTLINGER CREDO INTERNATIONAL HOLDINGS LIMITED Director 2017-01-18 CURRENT 2017-01-18 Dissolved 2018-07-17
ROY ANDREW ETTLINGER ARGO REAL ESTATE MANAGEMENT LIMITED Director 2016-06-03 CURRENT 2016-06-03 Active
ROY ANDREW ETTLINGER MACCABI GB Director 2015-05-13 CURRENT 2003-05-09 Active
ROY ANDREW ETTLINGER CC NOMINEES LIMITED Director 2010-07-01 CURRENT 2010-07-01 Active - Proposal to Strike off
ROY ANDREW ETTLINGER PELHAM LEATHER GOODS LIMITED Director 2006-03-10 CURRENT 1990-03-08 Active
ROY ANDREW ETTLINGER CREDO CAPITAL LIMITED Director 2001-01-15 CURRENT 1998-12-10 Active
ROY ANDREW ETTLINGER CREDO GUARANTEES LIMITED Director 1999-04-20 CURRENT 1999-03-31 Dissolved 2016-12-20
ROY ANDREW ETTLINGER CREDO CORPORATE FINANCE LIMITED Director 1999-04-20 CURRENT 1999-04-01 Dissolved 2018-05-01
ROY ANDREW ETTLINGER CREDO PROPERTY GROUP LIMITED Director 1999-03-02 CURRENT 1999-01-11 Active
ROY ANDREW ETTLINGER CASE LONDON LIMITED Director 1998-11-06 CURRENT 1998-09-10 Active
ROY ANDREW ETTLINGER MANUFACTURERS' EXPORT SERVICES LIMITED Director 1994-03-28 CURRENT 1964-01-06 Active - Proposal to Strike off
ROY ANDREW ETTLINGER J.A. EWING & CO. (LONDON) LIMITED Director 1993-08-11 CURRENT 1993-06-24 Active
ALAN JOSEPH MILSTEIN CREDO FINANCING 1 LIMITED Director 2018-05-30 CURRENT 2018-05-30 Active - Proposal to Strike off
ALAN JOSEPH MILSTEIN CREDO CAPITAL LIMITED Director 2016-02-18 CURRENT 1998-12-10 Active
ALAN JOSEPH MILSTEIN CREDO CORPORATE FINANCE LIMITED Director 2015-11-05 CURRENT 1999-04-01 Dissolved 2018-05-01
ALAN MICHAEL NOIK CC NOMINEES LIMITED Director 2010-07-01 CURRENT 2010-07-01 Active - Proposal to Strike off
ALAN MICHAEL NOIK CREDO CAPITAL LIMITED Director 2001-05-01 CURRENT 1998-12-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-09-29GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-03-03GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-03-03GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-02-25DS01Application to strike the company off the register
2020-02-25DS01Application to strike the company off the register
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2019-01-08AA01Current accounting period extended from 31/01/19 TO 30/04/19
2018-09-21TM02Termination of appointment of Debra Danielle Chalmers on 2018-09-11
2018-08-09AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-08-09AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES
2017-08-07CH01Director's details changed for Mr Alan Joseph Milstein on 2017-08-07
2017-06-08AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 451405
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-07-13AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 451405
2016-05-25AR0130/04/16 ANNUAL RETURN FULL LIST
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID JOHN DAVIS
2015-08-27AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 451405
2015-05-01AR0130/04/15 ANNUAL RETURN FULL LIST
2015-03-31AP01DIRECTOR APPOINTED MR ALAN JOSEPH MILSTEIN
2015-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/15 FROM 8-12 York Gate London NW1 4QG
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 451405
2014-05-23AR0130/04/14 ANNUAL RETURN FULL LIST
2014-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/14 FROM 83 Pall Mall London SW1Y 5ES
2013-06-14AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-05-29AR0130/04/13 ANNUAL RETURN FULL LIST
2013-04-29TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN RABINOWITZ
2012-08-14AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-05-28AR0130/04/12 ANNUAL RETURN FULL LIST
2011-07-12AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-05-31AR0130/04/11 ANNUAL RETURN FULL LIST
2011-05-27CH01Director's details changed for Gregory John Roediger on 2010-01-01
2010-07-12AR0130/04/10 FULL LIST
2010-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10
2009-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09
2009-05-27363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2008-08-07287REGISTERED OFFICE CHANGED ON 07/08/2008 FROM 3RD FLOOR 33 MARGARET STREET LONDON W1G 0JD
2008-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08
2008-05-01363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-01-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-01-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07
2007-08-31288bDIRECTOR RESIGNED
2007-05-25288cDIRECTOR'S PARTICULARS CHANGED
2007-05-25363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-03-20288aNEW DIRECTOR APPOINTED
2006-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/06
2006-05-26363aRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-05-26288cDIRECTOR'S PARTICULARS CHANGED
2006-05-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-04-28288aNEW SECRETARY APPOINTED
2005-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/05
2005-10-24288bDIRECTOR RESIGNED
2005-05-26363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-26363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2004-12-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/04
2004-09-17288aNEW DIRECTOR APPOINTED
2004-09-17288aNEW DIRECTOR APPOINTED
2004-09-17288aNEW DIRECTOR APPOINTED
2004-09-17288aNEW DIRECTOR APPOINTED
2004-05-26363(288)SECRETARY'S PARTICULARS CHANGED
2004-05-26363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-01-09AUDAUDITOR'S RESIGNATION
2003-08-31AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-05-13363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-03-03SASHARES AGREEMENT OTC
2003-03-0388(2)RAD 01/02/03--------- £ SI 451403@1=451403 £ IC 2/451405
2003-02-20RES04£ NC 1000/10000000 29/
2003-02-20123NC INC ALREADY ADJUSTED 29/01/03
2003-02-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-02-18225ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/01/03
2003-02-12CERTNMCOMPANY NAME CHANGED CREDO MANAGEMENT SERVICES LIMITE D CERTIFICATE ISSUED ON 12/02/03
2002-07-09AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-05-27363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-27363sRETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS
2001-10-09288bDIRECTOR RESIGNED
2001-08-16AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-05-02363(287)REGISTERED OFFICE CHANGED ON 02/05/01
2001-05-02363sRETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS
2000-05-16363sRETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS
2000-04-03AAFULL ACCOUNTS MADE UP TO 31/10/99
1999-08-31287REGISTERED OFFICE CHANGED ON 31/08/99 FROM: 3RD FLOOR 33 MARGARET STREET LONDON W1N 7LA
1999-07-27288aNEW SECRETARY APPOINTED
1999-07-27288bSECRETARY RESIGNED
1999-07-27CERTNMCOMPANY NAME CHANGED CREDO INVESTMENTS LIMITED CERTIFICATE ISSUED ON 28/07/99
1999-06-06363(288)SECRETARY RESIGNED
1999-06-06363sRETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
78 - Employment activities
783 - Other human resources provision
78300 - Human resources provision and management of human resources functions

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to CREDO GROUP (U.K.) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CREDO GROUP (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CREDO GROUP (U.K.) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.289
MortgagesNumMortOutstanding0.178
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.117

This shows the max and average number of mortgages for companies with the same SIC code of 78300 - Human resources provision and management of human resources functions

Intangible Assets
Patents
We have not found any records of CREDO GROUP (U.K.) LIMITED registering or being granted any patents
Domain Names

CREDO GROUP (U.K.) LIMITED owns 1 domain names.

credo.co.uk  

Trademarks
We have not found any records of CREDO GROUP (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CREDO GROUP (U.K.) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78300 - Human resources provision and management of human resources functions) as CREDO GROUP (U.K.) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CREDO GROUP (U.K.) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CREDO GROUP (U.K.) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CREDO GROUP (U.K.) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.