Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CREDIT CARD COMPLIANCE LTD
Company Information for

CREDIT CARD COMPLIANCE LTD

ST.ANDREWS HOUSE 11 DALTON COURT, COMMERCIAL ROAD BLACKBURN INTERCHANGE, DARWEN, LANCASHIRE, BB3 0DG,
Company Registration Number
06423878
Private Limited Company
Active

Company Overview

About Credit Card Compliance Ltd
CREDIT CARD COMPLIANCE LTD was founded on 2007-11-12 and has its registered office in Darwen. The organisation's status is listed as "Active". Credit Card Compliance Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CREDIT CARD COMPLIANCE LTD
 
Legal Registered Office
ST.ANDREWS HOUSE 11 DALTON COURT
COMMERCIAL ROAD BLACKBURN INTERCHANGE
DARWEN
LANCASHIRE
BB3 0DG
Other companies in BB3
 
Filing Information
Company Number 06423878
Company ID Number 06423878
Date formed 2007-11-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/11/2022
Account next due 29/08/2024
Latest return 10/11/2015
Return next due 08/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 18:57:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CREDIT CARD COMPLIANCE LTD
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 CREDIT CARD COMPLIANCE LTD

Current Directors
Officer Role Date Appointed
CHARLES WYNDHAM HAYLES
Company Secretary 2007-11-15
CHARLES WYNDHAM HAYLES
Director 2007-11-15
BRYAN TURNER
Director 2007-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ELLIOT FENTON
Director 2015-10-29 2016-07-27
HCS SECRETARIAL LIMITED
Nominated Secretary 2007-11-12 2007-11-12
HANOVER DIRECTORS LIMITED
Nominated Director 2007-11-12 2007-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES WYNDHAM HAYLES CREDIT AGREEMENT SOLUTIONS LTD Company Secretary 2007-10-15 CURRENT 2007-10-02 Active
CHARLES WYNDHAM HAYLES GOLDBROOK SOLUTIONS LIMITED Company Secretary 2006-08-17 CURRENT 2006-06-01 Active
CHARLES WYNDHAM HAYLES LENDLINE (NW) LTD Company Secretary 2004-10-19 CURRENT 2004-10-19 Active
CHARLES WYNDHAM HAYLES LENDLINE LIMITED Company Secretary 2000-01-01 CURRENT 1992-02-27 Active
CHARLES WYNDHAM HAYLES PANEORA PROPERTIES LIMITED Company Secretary 1995-01-25 CURRENT 1973-08-10 Active
CHARLES WYNDHAM HAYLES CHECK IT YOURSELF LIMITED Director 2016-09-26 CURRENT 2016-09-26 Active
CHARLES WYNDHAM HAYLES MORTGAGE AUDIT SERVICES LTD Director 2015-11-13 CURRENT 2015-11-13 Active
CHARLES WYNDHAM HAYLES CREDIT AGREEMENT SOLUTIONS LTD Director 2007-10-15 CURRENT 2007-10-02 Active
CHARLES WYNDHAM HAYLES GOLDBROOK SOLUTIONS LIMITED Director 2006-08-17 CURRENT 2006-06-01 Active
CHARLES WYNDHAM HAYLES FINANCIAL AGREEMENT SOLUTIONS LIMITED Director 2005-10-26 CURRENT 2005-10-26 Active
CHARLES WYNDHAM HAYLES LENDLINE (NW) LTD Director 2004-10-19 CURRENT 2004-10-19 Active
CHARLES WYNDHAM HAYLES LENDLINE LIMITED Director 2000-01-01 CURRENT 1992-02-27 Active
CHARLES WYNDHAM HAYLES FIVEJUNE LIMITED Director 1991-11-22 CURRENT 1984-06-01 Dissolved 2014-06-24
BRYAN TURNER FINANCIAL AGREEMENT SOLUTIONS LIMITED Director 2017-01-17 CURRENT 2005-10-26 Active
BRYAN TURNER CHECK IT YOURSELF LIMITED Director 2016-09-26 CURRENT 2016-09-26 Active
BRYAN TURNER MORTGAGE AUDIT SERVICES LTD Director 2015-11-20 CURRENT 2015-11-13 Active
BRYAN TURNER CREDIT AGREEMENT SOLUTIONS LTD Director 2007-10-15 CURRENT 2007-10-02 Active
BRYAN TURNER GOLDBROOK SOLUTIONS LIMITED Director 2006-08-17 CURRENT 2006-06-01 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
2024-03-02Compulsory strike-off action has been discontinued
2024-03-01Director's details changed for Mr Adam Gregory Skeet on 2024-02-27
2024-03-01Change of details for Mr Adam Gregory Skeet as a person with significant control on 2024-02-27
2024-03-01CONFIRMATION STATEMENT MADE ON 10/11/23, WITH NO UPDATES
2024-02-08Compulsory strike-off action has been suspended
2024-02-06FIRST GAZETTE notice for compulsory strike-off
2023-12-01Compulsory strike-off action has been discontinued
2023-11-29MICRO ENTITY ACCOUNTS MADE UP TO 29/11/22
2023-10-31FIRST GAZETTE notice for compulsory strike-off
2023-02-28MICRO ENTITY ACCOUNTS MADE UP TO 29/11/21
2023-02-03Compulsory strike-off action has been discontinued
2023-02-02CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2023-01-31FIRST GAZETTE notice for compulsory strike-off
2022-11-30AA01Current accounting period shortened from 30/11/21 TO 29/11/21
2022-07-12TM01APPOINTMENT TERMINATED, DIRECTOR SALLY CHRISTINA NAILARD
2022-01-10CONFIRMATION STATEMENT MADE ON 10/11/21, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 10/11/21, WITH NO UPDATES
2021-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-06-03DISS40Compulsory strike-off action has been discontinued
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 10/11/20, WITH NO UPDATES
2021-04-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2019-12-22CS01CONFIRMATION STATEMENT MADE ON 10/11/19, WITH NO UPDATES
2019-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-01-12CS01CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES
2018-08-20TM02Termination of appointment of Charles Wyndham Hayles on 2018-08-15
2018-08-20PSC07CESSATION OF BRYAN TURNER AS A PERSON OF SIGNIFICANT CONTROL
2018-08-20TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WYNDHAM HAYLES
2018-08-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM GREGORY SKEET
2018-08-20AP03Appointment of Mr Adam Gregory Skeet as company secretary on 2018-08-15
2018-08-20AP01DIRECTOR APPOINTED MS SALLY CHRISTINA NAILARD
2018-06-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH NO UPDATES
2017-08-18AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-08-19AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ELLIOT FENTON
2015-11-21LATEST SOC21/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-21AR0110/11/15 ANNUAL RETURN FULL LIST
2015-11-21SH0129/10/15 STATEMENT OF CAPITAL GBP 100
2015-11-12AP01DIRECTOR APPOINTED MR JOHN ELLIOT FENTON
2015-08-21AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-12AR0110/11/14 ANNUAL RETURN FULL LIST
2014-08-28AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-27AR0110/11/13 ANNUAL RETURN FULL LIST
2013-08-22AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-20AR0110/11/12 ANNUAL RETURN FULL LIST
2012-08-31AA30/11/11 TOTAL EXEMPTION SMALL
2011-11-23AR0110/11/11 FULL LIST
2011-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2011 FROM 4 ST.ANDREWS PLACE BLACKBURN BB1 8AL
2011-09-29AA30/11/10 TOTAL EXEMPTION SMALL
2010-12-02AR0110/11/10 FULL LIST
2010-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2010-01-26AR0110/11/09 FULL LIST
2009-07-2988(2)AD 01/06/09 GBP SI 98@1=98 GBP IC 2/100
2009-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2009-01-19288cDIRECTOR'S CHANGE OF PARTICULARS / BRYAN TURNER / 13/01/2009
2008-11-11363aRETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2007-12-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-11-29288aNEW DIRECTOR APPOINTED
2007-11-14288bSECRETARY RESIGNED
2007-11-14288bDIRECTOR RESIGNED
2007-11-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CREDIT CARD COMPLIANCE LTD 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 CREDIT CARD COMPLIANCE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CREDIT CARD COMPLIANCE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Creditors
Creditors Due Within One Year 2012-11-30 £ 2,474
Creditors Due Within One Year 2011-11-30 £ 1,532

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2013-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CREDIT CARD COMPLIANCE LTD

Financial Assets
Balance Sheet
Current Assets 2012-11-30 £ 1,201
Current Assets 2011-11-30 £ 1,679
Debtors 2012-11-30 £ 1,135
Debtors 2011-11-30 £ 1,135

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CREDIT CARD COMPLIANCE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CREDIT CARD COMPLIANCE LTD
Trademarks
We have not found any records of CREDIT CARD COMPLIANCE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CREDIT CARD COMPLIANCE LTD. 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 (96090 - Other service activities n.e.c.) as CREDIT CARD COMPLIANCE LTD are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where CREDIT CARD COMPLIANCE LTD 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 CREDIT CARD COMPLIANCE LTD 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 CREDIT CARD COMPLIANCE LTD 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.