Active
Company Information for CREDIVA LIMITED
GLOBAL REACH, DUNLEAVY DRIVE, CARDIFF, CF11 0SN,
|
Company Registration Number
06567484
Private Limited Company
Active |
Company Name | |
---|---|
CREDIVA LIMITED | |
Legal Registered Office | |
GLOBAL REACH DUNLEAVY DRIVE CARDIFF CF11 0SN Other companies in CF11 | |
Company Number | 06567484 | |
---|---|---|
Company ID Number | 06567484 | |
Date formed | 2008-04-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 14/06/2016 | |
Return next due | 12/07/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-07-05 10:42:03 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CREDIVA LIMITED | Active | Company formed on the 2008-11-03 | ||
CREDIVA LLC | 10527 TIMBER COUNTRY SAN ANTONIO TX 78254 | Forfeited | Company formed on the 2020-01-17 | |
CREDIVAC, INC. | 905 SW 40 TERR CAPE CORAL FL 33914 | Inactive | Company formed on the 2008-05-27 | |
CREDIVAL INTERNATIONAL INC | Delaware | Unknown | ||
CREDIVAL LEASE SERVICE INC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
RE SECRETARIES LIMITED |
||
STEPHEN ARNISON |
||
MATTHEW JOHN CROWLEY |
||
DEAN ALLEN CURTIS |
||
WILLIAM CHARLES HEFFNER |
||
JACQUES BRANDON NADEAU |
||
PAUL DAVID WEATHERSBY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID ANDREW WEBBER |
Director | ||
THOMAS BROWN |
Director | ||
RICHARD EDWARD TRAINOR |
Director | ||
SCOTT WALKER |
Director | ||
RHIANNON ELIZABETH WILCOX |
Company Secretary | ||
CHRISTOPHER JOHN ROTHWELL |
Director | ||
MICHAEL JOHN TREZISE |
Director | ||
RHIANNON ELIZABETH WILCOX |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DBT LIMITED | Company Secretary | 2018-04-03 | CURRENT | 1995-03-07 | Active | |
DRAYTON LEGAL RECOVERIES LIMITED | Company Secretary | 2018-04-03 | CURRENT | 2002-12-23 | Active - Proposal to Strike off | |
ADAPTRIS GROUP LIMITED | Company Secretary | 2018-04-03 | CURRENT | 2004-08-26 | Active - Proposal to Strike off | |
LNRS DATA SERVICES LIMITED | Company Secretary | 2018-04-03 | CURRENT | 1918-09-27 | Active | |
FIRST 4 FARMING LIMITED | Company Secretary | 2018-04-03 | CURRENT | 2000-05-16 | Active | |
ADAPTRIS LIMITED | Company Secretary | 2018-04-03 | CURRENT | 2001-08-17 | Active - Proposal to Strike off | |
ELSEVIER LIFE SCIENCES IP LIMITED | Company Secretary | 2017-09-12 | CURRENT | 2016-12-21 | Active - Proposal to Strike off | |
INSURANCE INITIATIVES LIMITED | Company Secretary | 2016-12-30 | CURRENT | 2008-03-27 | Active - Proposal to Strike off | |
INDICIUM FINANCIAL LIMITED | Company Secretary | 2016-12-30 | CURRENT | 2010-05-12 | Active - Proposal to Strike off | |
WOODHEAD PUBLISHING LIMITED | Company Secretary | 2016-11-16 | CURRENT | 1989-06-16 | Active - Proposal to Strike off | |
ELSEVIER LIMITED | Company Secretary | 2016-11-16 | CURRENT | 1986-01-24 | Active | |
MENDELEY LIMITED | Company Secretary | 2016-11-16 | CURRENT | 2007-11-06 | Active - Proposal to Strike off | |
INFERMED LIMITED | Company Secretary | 2016-11-16 | CURRENT | 1991-06-19 | Active - Proposal to Strike off | |
NEWSFLO LTD | Company Secretary | 2016-11-16 | CURRENT | 2012-07-10 | Active - Proposal to Strike off | |
MLEX LIMITED | Company Secretary | 2016-11-01 | CURRENT | 2005-06-23 | Active | |
BUTTERWORTHS LIMITED | Company Secretary | 2016-11-01 | CURRENT | 1993-06-15 | Active | |
BUTTERWORTH (SERVICES) LIMITED | Company Secretary | 2016-10-27 | CURRENT | 1963-09-09 | Dissolved 2016-12-27 | |
HENNERWOOD PUBLICATIONS LIMITED | Company Secretary | 2016-10-27 | CURRENT | 1974-06-21 | Dissolved 2017-03-07 | |
GUILD CORPORATE COMMUNICATIONS LIMITED | Company Secretary | 2016-10-27 | CURRENT | 1990-04-17 | Dissolved 2017-03-07 | |
BOOKWISE EXTRA LIMITED | Company Secretary | 2016-10-27 | CURRENT | 1987-08-20 | Dissolved 2017-07-25 | |
BUTTERWORTH (EUROLEX) LIMITED | Company Secretary | 2016-10-27 | CURRENT | 1961-11-20 | Dissolved 2017-07-25 | |
BUTTERWORTH (TELEPUBLISHING) LIMITED | Company Secretary | 2016-10-27 | CURRENT | 1960-12-06 | Dissolved 2017-07-25 | |
MATTHEWS DREW & SHELBOURNE LIMITED | Company Secretary | 2016-10-27 | CURRENT | 1950-05-26 | Active - Proposal to Strike off | |
RIDGMOUNT BOOKS LIMITED | Company Secretary | 2016-10-27 | CURRENT | 1984-09-13 | Active - Proposal to Strike off | |
SINCLAIR-STEVENSON HOLDINGS LIMITED | Company Secretary | 2016-10-27 | CURRENT | 1991-01-29 | Active - Proposal to Strike off | |
GEORGE PHILIP LTD | Company Secretary | 2016-10-27 | CURRENT | 1965-04-01 | Active - Proposal to Strike off | |
WEBSTERS SOFTWARE LIMITED | Company Secretary | 2016-10-27 | CURRENT | 1934-03-17 | Active - Proposal to Strike off | |
FORMPART (HPIL) LIMITED | Company Secretary | 2016-10-27 | CURRENT | 1970-12-29 | Active - Proposal to Strike off | |
FORMPART (NO. 17) LIMITED | Company Secretary | 2016-10-27 | CURRENT | 1977-05-05 | Active - Proposal to Strike off | |
FORMPART (NO.23) LIMITED | Company Secretary | 2016-10-27 | CURRENT | 1978-11-20 | Active - Proposal to Strike off | |
MORECOURT LIMITED | Company Secretary | 2016-10-27 | CURRENT | 1992-08-25 | Active - Proposal to Strike off | |
RE (GPB) LIMITED | Company Secretary | 2016-10-27 | CURRENT | 1961-09-25 | Active - Proposal to Strike off | |
PURCASTLE LIMITED | Company Secretary | 2016-10-27 | CURRENT | 1973-03-23 | Active - Proposal to Strike off | |
COMPLIANCE LIMITED | Company Secretary | 2016-10-27 | CURRENT | 1988-03-01 | Active - Proposal to Strike off | |
VISCOM PRODUCTION LIMITED | Company Secretary | 2016-10-27 | CURRENT | 1967-10-26 | Active - Proposal to Strike off | |
FRIDAY PRESS LIMITED | Company Secretary | 2016-10-27 | CURRENT | 1897-02-06 | Active - Proposal to Strike off | |
EVERYFORM LIMITED | Company Secretary | 2016-10-27 | CURRENT | 1999-06-07 | Dissolved 2018-03-06 | |
RE (BFP) LIMITED | Company Secretary | 2016-10-27 | CURRENT | 1965-03-30 | Dissolved 2017-10-31 | |
FELIX LEARNING SYSTEMS LIMITED | Company Secretary | 2016-10-27 | CURRENT | 1968-07-29 | Dissolved 2017-10-31 | |
FORMPART (NO. 20) LIMITED | Company Secretary | 2016-10-27 | CURRENT | 1974-12-17 | Dissolved 2017-10-31 | |
VISCOM GROUP LIMITED(THE) | Company Secretary | 2016-10-27 | CURRENT | 1976-02-09 | Dissolved 2018-04-24 | |
GEORGE PHILIP HOLDINGS LIMITED | Company Secretary | 2016-10-27 | CURRENT | 1979-02-23 | Dissolved 2018-05-08 | |
OPG 1 LIMITED | Company Secretary | 2016-10-27 | CURRENT | 1986-02-21 | Dissolved 2018-07-31 | |
BUTTERWORTH & CO.(OVERSEAS)LIMITED | Company Secretary | 2016-10-27 | CURRENT | 1910-09-02 | Active | |
MOREOVER TECHNOLOGIES LTD. | Company Secretary | 2014-11-17 | CURRENT | 1998-08-25 | Active - Proposal to Strike off | |
TRACESMART LIMITED | Company Secretary | 2014-07-14 | CURRENT | 1999-08-17 | Active | |
TRACESMART GROUP LIMITED | Company Secretary | 2014-07-14 | CURRENT | 2009-06-10 | Active - Proposal to Strike off | |
PEOPLETRACER LIMITED | Company Secretary | 2014-07-14 | CURRENT | 2009-07-27 | Active - Proposal to Strike off | |
LEXISNEXIS RISK SOLUTIONS UK LIMITED | Company Secretary | 2014-07-01 | CURRENT | 2010-10-22 | Active | |
AXXIA SYSTEMS LIMITED | Company Secretary | 2014-06-19 | CURRENT | 1995-02-07 | Dissolved 2018-05-08 | |
WUNELLI LTD | Company Secretary | 2014-05-28 | CURRENT | 2006-09-21 | Active - Proposal to Strike off | |
MANAGEMENT TOMORROW LIMITED | Company Secretary | 2011-06-27 | CURRENT | 1990-06-19 | Dissolved 2016-12-27 | |
INDUSTRIAL RELATIONS SERVICES (TRAINING) LIMITED | Company Secretary | 2011-06-27 | CURRENT | 1979-06-05 | Dissolved 2017-03-07 | |
GATE HOUSE COURSES AND CONFERENCES LIMITED | Company Secretary | 2011-06-27 | CURRENT | 1989-02-03 | Dissolved 2017-04-04 | |
TOLLEY PUBLISHING COMPANY LIMITED | Company Secretary | 2011-06-27 | CURRENT | 1962-07-12 | Dissolved 2018-04-24 | |
RE (RCB) LIMITED | Company Secretary | 2011-06-27 | CURRENT | 1997-07-02 | Active | |
BUTTERWORTH & CO(PUBLISHERS) LIMITED | Company Secretary | 2011-06-27 | CURRENT | 1912-11-14 | Active | |
ECLIPSE GROUP LIMITED | Company Secretary | 2011-06-17 | CURRENT | 1971-02-01 | Dissolved 2018-02-13 | |
MEDICAL EDUCATION (INTERNATIONAL) LIMITED | Company Secretary | 2010-11-05 | CURRENT | 1992-02-11 | Dissolved 2016-12-27 | |
THE MEDICINE PUBLISHING COMPANY LIMITED | Company Secretary | 2010-11-05 | CURRENT | 1972-01-19 | Active - Proposal to Strike off | |
THE MEDICINE PUBLISHING GROUP LIMITED | Company Secretary | 2010-11-05 | CURRENT | 1976-04-09 | Active - Proposal to Strike off | |
FORMPART (CBL) LIMITED | Company Secretary | 2006-07-31 | CURRENT | 1990-02-20 | Dissolved 2017-03-07 | |
FORMPART (PDX) LIMITED | Company Secretary | 2006-07-26 | CURRENT | 2000-09-20 | Dissolved 2016-12-27 | |
FORMPART (PDL) LIMITED | Company Secretary | 2006-07-26 | CURRENT | 1998-12-24 | Active - Proposal to Strike off | |
FORMPART (SFL) LIMITED | Company Secretary | 2006-07-25 | CURRENT | 1995-03-06 | Active - Proposal to Strike off | |
FORMPART (T&ADPL) LIMITED | Company Secretary | 2006-07-14 | CURRENT | 1971-11-15 | Dissolved 2017-04-04 | |
FORMPART (WBSCL) LIMITED | Company Secretary | 2006-07-14 | CURRENT | 1919-07-26 | Dissolved 2017-04-04 | |
FORMPART (BTL) LIMITED | Company Secretary | 2006-07-14 | CURRENT | 1982-02-12 | Active - Proposal to Strike off | |
FORMPART (BMNL) LIMITED | Company Secretary | 2006-07-13 | CURRENT | 1996-08-06 | Dissolved 2016-12-27 | |
FORMPART (G&SL) LIMITED | Company Secretary | 2006-07-07 | CURRENT | 1980-08-11 | Dissolved 2016-12-27 | |
FORMPART (HR&WL) LIMITED | Company Secretary | 2006-07-07 | CURRENT | 1965-08-09 | Dissolved 2016-12-27 | |
FORMPART (TPC) LIMITED | Company Secretary | 2006-07-07 | CURRENT | 1951-03-29 | Dissolved 2017-04-04 | |
FORMPART (WMPL) LIMITED | Company Secretary | 2006-07-07 | CURRENT | 1974-05-14 | Active - Proposal to Strike off | |
RE (EPS) LIMITED | Company Secretary | 2006-07-07 | CURRENT | 1939-05-03 | Active - Proposal to Strike off | |
FORMPART (CCL) LIMITED | Company Secretary | 2006-06-14 | CURRENT | 1996-07-23 | Dissolved 2016-12-27 | |
FORMPART (EPL) LIMITED | Company Secretary | 2006-06-14 | CURRENT | 1983-07-06 | Active - Proposal to Strike off | |
THE LANCET LIMITED | Company Secretary | 2006-04-12 | CURRENT | 1971-07-05 | Active - Proposal to Strike off | |
FORMPART (MDL) LIMITED | Company Secretary | 2006-04-12 | CURRENT | 1993-04-16 | Dissolved 2018-07-31 | |
RE (HPL) LIMITED | Company Secretary | 2005-09-20 | CURRENT | 1958-02-07 | Active | |
MOSBY INTERNATIONAL LIMITED | Company Secretary | 2005-09-20 | CURRENT | 1962-05-09 | Active - Proposal to Strike off | |
REED EXECUTIVE PENSION TRUSTEE LIMITED | Company Secretary | 2004-10-19 | CURRENT | 1988-02-25 | Dissolved 2016-12-27 | |
REED INTERNATIONAL (PROPERTIES) LIMITED | Company Secretary | 2004-09-21 | CURRENT | 1916-12-27 | Active - Proposal to Strike off | |
SEISINT LIMITED | Company Secretary | 2004-09-01 | CURRENT | 1992-10-06 | Dissolved 2018-02-13 | |
RELX (UK) HOLDINGS LIMITED | Company Secretary | 2002-11-14 | CURRENT | 1995-09-15 | Active - Proposal to Strike off | |
REED OVERSEAS CORPORATION LIMITED | Company Secretary | 2002-11-14 | CURRENT | 1963-11-21 | Active - Proposal to Strike off | |
KINGS REACH INVESTMENTS LIMITED | Company Secretary | 2002-02-07 | CURRENT | 1970-07-22 | Dissolved 2017-08-01 | |
REED TRAVEL GROUP (FRANCE) LIMITED | Company Secretary | 2001-07-31 | CURRENT | 1970-12-22 | Active - Proposal to Strike off | |
REED TRAVEL GROUP (ITALY) LIMITED | Company Secretary | 2001-07-31 | CURRENT | 1976-06-28 | Active - Proposal to Strike off | |
HOTEL SPACE LIMITED | Company Secretary | 1999-08-05 | CURRENT | 1973-06-04 | Dissolved 2016-12-27 | |
STANFORD MARITIME LIMITED | Company Secretary | 1999-06-11 | CURRENT | 1999-05-17 | Dissolved 2017-04-25 | |
FORMPART (NO. 14) LIMITED | Company Secretary | 1998-01-19 | CURRENT | 1981-06-03 | Dissolved 2017-03-07 | |
CARLTON PUBLISHING CONSULTANTS LIMITED | Company Secretary | 1998-01-19 | CURRENT | 1972-03-16 | Dissolved 2017-03-07 | |
CARLTON PUBLISHING SERVICES LIMITED | Company Secretary | 1998-01-19 | CURRENT | 1973-12-12 | Dissolved 2017-03-07 | |
MUNRO-BARR PUBLICATIONS LIMITED | Company Secretary | 1998-01-19 | CURRENT | 1964-05-28 | Dissolved 2017-04-04 | |
ENDRICK LEISURE LIMITED | Company Secretary | 1998-01-19 | CURRENT | 1973-04-13 | Dissolved 2017-08-22 | |
RE (CBCL) LIMITED | Company Secretary | 1998-01-19 | CURRENT | 1935-01-25 | Active - Proposal to Strike off | |
CARLTON MAGAZINES LIMITED | Company Secretary | 1998-01-19 | CURRENT | 1984-01-17 | Dissolved 2017-10-31 | |
FORMPART (NO. 15) LIMITED | Company Secretary | 1998-01-19 | CURRENT | 1935-03-18 | Dissolved 2017-10-31 | |
REED ELSEVIER (UIG) LIMITED | Company Secretary | 1997-12-10 | CURRENT | 1983-04-11 | Active - Proposal to Strike off | |
LEXIS-NEXIS EUROPE LIMITED | Company Secretary | 1996-12-05 | CURRENT | 1996-08-23 | Dissolved 2016-12-27 | |
REED PENSION TRUSTS (NO.2) LIMITED | Company Secretary | 1996-09-03 | CURRENT | 1975-03-21 | Dissolved 2016-12-27 | |
REED PENSION TRUSTS LIMITED | Company Secretary | 1996-09-03 | CURRENT | 1963-01-15 | Dissolved 2016-12-27 | |
REED PENSIONS NOMINEE LIMITED | Company Secretary | 1996-09-03 | CURRENT | 1987-02-06 | Dissolved 2016-12-27 | |
LNRS DATA SERVICES HOLDINGS LIMITED | Company Secretary | 1996-09-03 | CURRENT | 1897-05-02 | Active | |
BERROWS PENSION TRUSTEES LIMITED | Company Secretary | 1996-08-16 | CURRENT | 1977-12-15 | Dissolved 2017-11-07 | |
I.W.P.M.(HOLDINGS) LIMITED | Company Secretary | 1996-08-08 | CURRENT | 1988-01-26 | Active | |
SKILLSLOT LIMITED | Company Secretary | 1996-06-24 | CURRENT | 1990-03-19 | Active - Proposal to Strike off | |
REED EDUCATIONAL & PROFESSIONAL PUBLISHING LIMITED | Company Secretary | 1996-01-24 | CURRENT | 1995-09-20 | Dissolved 2016-12-27 | |
ELSEVIER UK HOLDINGS LIMITED | Company Secretary | 1995-12-08 | CURRENT | 1974-11-13 | Active - Proposal to Strike off | |
COKE PRESS.LIMITED(THE) | Company Secretary | 1992-06-28 | CURRENT | 1896-09-25 | Dissolved 2016-12-27 | |
TRADE AND TECHNICAL EXHIBITIONS (SCOTLAND) LIMITED | Company Secretary | 1992-06-28 | CURRENT | 1965-03-26 | Dissolved 2016-12-27 | |
STANDARD PRINTING CO.LIMITED | Company Secretary | 1992-06-28 | CURRENT | 1922-09-15 | Dissolved 2016-12-27 | |
ST JAMES PRESS DISTRIBUTION LIMITED | Company Secretary | 1992-06-28 | CURRENT | 1972-10-20 | Dissolved 2016-12-27 | |
SOUTHWARK OFFSET LIMITED | Company Secretary | 1992-06-28 | CURRENT | 1919-08-13 | Dissolved 2016-12-27 | |
RINMED | Company Secretary | 1992-06-28 | CURRENT | 1987-04-13 | Dissolved 2016-12-27 | |
RESEARCH & DEVELOPMENT LIMITED | Company Secretary | 1992-06-28 | CURRENT | 1947-06-04 | Dissolved 2016-12-27 | |
CORNWALL PRESS,LIMITED(THE) | Company Secretary | 1992-06-28 | CURRENT | 1898-08-09 | Dissolved 2016-12-27 | |
DRURY PRESS LIMITED | Company Secretary | 1992-06-28 | CURRENT | 1936-09-25 | Dissolved 2016-12-27 | |
RECORDS FOR PLEASURE LIMITED | Company Secretary | 1992-06-28 | CURRENT | 1958-12-09 | Dissolved 2017-03-07 | |
NEW INTERNATIONAL PHOTO-CINE FAIR LIMITED | Company Secretary | 1992-06-28 | CURRENT | 1965-03-16 | Dissolved 2017-03-07 | |
HICKLING & CO.(NEWSAGENTS)LIMITED | Company Secretary | 1992-06-28 | CURRENT | 1965-11-01 | Dissolved 2017-03-07 | |
ENERGY SHOW EXHIBITION LIMITED(THE) | Company Secretary | 1992-06-28 | CURRENT | 1978-09-27 | Dissolved 2017-03-07 | |
ABC TRAVEL GUIDES LIMITED | Company Secretary | 1992-06-28 | CURRENT | 1963-01-22 | Dissolved 2017-03-07 | |
TODAY ON PRESTEL LIMITED | Company Secretary | 1992-06-28 | CURRENT | 1978-03-22 | Dissolved 2017-03-07 | |
WEIGHTCHECKERS INTERNATIONAL LIMITED | Company Secretary | 1992-06-28 | CURRENT | 1943-07-14 | Dissolved 2017-04-04 | |
W.S.R. LIMITED | Company Secretary | 1992-06-28 | CURRENT | 1955-07-21 | Dissolved 2017-04-04 | |
SUTTLEY & SILVERLOCK LIMITED | Company Secretary | 1992-06-28 | CURRENT | 1915-12-16 | Dissolved 2017-04-04 | |
ST JAMES PRESS STUDIOS LIMITED | Company Secretary | 1992-06-28 | CURRENT | 1960-02-10 | Dissolved 2017-04-04 | |
MATERIALS DATA LIMITED | Company Secretary | 1992-06-28 | CURRENT | 1957-10-23 | Dissolved 2017-04-04 | |
J.W.& R.WILLEY,LIMITED | Company Secretary | 1992-06-28 | CURRENT | 1925-08-31 | Dissolved 2017-04-04 | |
FORMPART (NO.11) LIMITED | Company Secretary | 1992-06-28 | CURRENT | 1914-04-17 | Dissolved 2017-04-04 | |
FISHER BOOKBINDING COMPANY (1912) LIMITED | Company Secretary | 1992-06-28 | CURRENT | 1912-11-18 | Dissolved 2017-04-04 | |
CHAPTER THREE PUBLICATIONS LIMITED | Company Secretary | 1992-06-28 | CURRENT | 1886-03-08 | Dissolved 2017-04-04 | |
DISC ECHO LIMITED | Company Secretary | 1992-06-28 | CURRENT | 1931-08-13 | Dissolved 2017-04-04 | |
MESSENGER NEWSPAPERS GROUP LIMITED | Company Secretary | 1992-06-28 | CURRENT | 1950-09-07 | Dissolved 2017-08-01 | |
CARGOFAX INTERNATIONAL LIMITED | Company Secretary | 1992-06-28 | CURRENT | 1983-03-23 | Dissolved 2017-07-25 | |
JOHN WRIGHT & SONS (PRINTING) LIMITED | Company Secretary | 1992-06-28 | CURRENT | 1889-12-30 | Dissolved 2017-08-01 | |
WARRINGTON GUARDIAN SERIES LIMITED | Company Secretary | 1992-06-28 | CURRENT | 1936-05-18 | Dissolved 2017-07-25 | |
NEW SCIENCE PUBLICATIONS LIMITED | Company Secretary | 1992-06-28 | CURRENT | 1947-05-17 | Dissolved 2017-07-25 | |
REED PUBLISHING HOLDINGS LIMITED | Company Secretary | 1992-06-28 | CURRENT | 1915-10-08 | Dissolved 2017-07-25 | |
RBI ELECTRICAL-ELECTRONIC YEAR BOOKS LIMITED | Company Secretary | 1992-06-28 | CURRENT | 1953-07-31 | Dissolved 2017-07-25 | |
ST JAMES PRESS LIMITED | Company Secretary | 1992-06-28 | CURRENT | 1973-06-22 | Dissolved 2017-07-25 | |
TEXTILE PRESS LIMITED | Company Secretary | 1992-06-28 | CURRENT | 1949-01-10 | Dissolved 2017-07-25 | |
TEXALES (PLANT) LIMITED | Company Secretary | 1992-06-28 | CURRENT | 1965-04-28 | Active - Proposal to Strike off | |
RBI (CHICHESTER) LIMITED | Company Secretary | 1992-06-28 | CURRENT | 1908-08-05 | Active - Proposal to Strike off | |
RBI PRINTERS LIMITED | Company Secretary | 1992-06-28 | CURRENT | 1935-07-27 | Active - Proposal to Strike off | |
ORBIT HOUSE SERVICES LIMITED | Company Secretary | 1992-06-28 | CURRENT | 1939-10-10 | Active - Proposal to Strike off | |
HOOPER SYSTEMS & TECHNOLOGY LIMITED | Company Secretary | 1992-06-28 | CURRENT | 1934-01-12 | Active - Proposal to Strike off | |
KERVIT CERAMICS LIMITED | Company Secretary | 1992-06-28 | CURRENT | 1959-01-30 | Active - Proposal to Strike off | |
HOOPER SYSTEMS & TECHNOLOGY (HOLDINGS) LIMITED | Company Secretary | 1992-06-28 | CURRENT | 1980-12-15 | Dissolved 2017-12-12 | |
FERN HOLLOW PRODUCTIONS LIMITED | Company Secretary | 1992-06-28 | CURRENT | 1932-03-09 | Active - Proposal to Strike off | |
BOOKSET SYSTEMS LIMITED | Company Secretary | 1992-06-28 | CURRENT | 1974-01-24 | Active - Proposal to Strike off | |
S.I.ENTERPRISES LIMITED | Company Secretary | 1992-06-28 | CURRENT | 1964-01-17 | Active - Proposal to Strike off | |
RBI INVESTMENTS LIMITED | Company Secretary | 1992-06-28 | CURRENT | 1923-10-08 | Active - Proposal to Strike off | |
REED (INTERNATIONAL SERVICES) LIMITED | Company Secretary | 1992-06-28 | CURRENT | 1926-01-13 | Active - Proposal to Strike off | |
TEXALES (JEFFREY) LIMITED | Company Secretary | 1992-06-28 | CURRENT | 1948-11-27 | Active - Proposal to Strike off | |
CLIVEDEN HOLDINGS LIMITED | Company Secretary | 1992-06-28 | CURRENT | 1970-08-10 | Active - Proposal to Strike off | |
SCALETIME LIMITED | Company Secretary | 1992-06-28 | CURRENT | 1990-03-26 | Active - Proposal to Strike off | |
REED DECORATIVE & BUILDING PRODUCTS LIMITED | Company Secretary | 1992-06-28 | CURRENT | 1906-12-20 | Active - Proposal to Strike off | |
MICROTAX LIMITED | Company Secretary | 1992-06-28 | CURRENT | 1930-12-29 | Active - Proposal to Strike off | |
INTINCO LIMITED | Company Secretary | 1992-06-28 | CURRENT | 1961-12-12 | Active - Proposal to Strike off | |
PROFESSIONAL BOOKS LIMITED | Company Secretary | 1992-06-28 | CURRENT | 1965-05-03 | Active - Proposal to Strike off | |
WORLD GROUP NEWSPAPERS (NORTH WEST) LIMITED | Company Secretary | 1992-06-28 | CURRENT | 1907-02-14 | Active - Proposal to Strike off | |
FORMPART (NO.5) LIMITED | Company Secretary | 1992-06-28 | CURRENT | 1961-01-04 | Active - Proposal to Strike off | |
RE (AZWHG) LIMITED | Company Secretary | 1992-06-28 | CURRENT | 1979-06-28 | Active - Proposal to Strike off | |
SCRIPTA TECHNICA LIMITED | Company Secretary | 1992-06-28 | CURRENT | 1964-08-20 | Dissolved 2018-04-24 | |
SHARPWISE LIMITED | Company Secretary | 1992-06-28 | CURRENT | 1979-05-23 | Dissolved 2018-04-24 | |
RE (APM) LIMITED | Company Secretary | 1992-06-28 | CURRENT | 1920-08-20 | Dissolved 2017-10-31 | |
RE (DH1929) LIMITED | Company Secretary | 1992-06-28 | CURRENT | 1929-11-09 | Dissolved 2017-10-31 | |
MARKTILE LIMITED | Company Secretary | 1992-06-28 | CURRENT | 1990-04-23 | Dissolved 2018-07-31 | |
BRADFIELD,BRETT & COMPANY LIMITED | Company Secretary | 1992-06-28 | CURRENT | 1955-02-04 | Active - Proposal to Strike off | |
RE (RPC) LIMITED | Company Secretary | 1992-06-28 | CURRENT | 1920-03-16 | Active - Proposal to Strike off | |
REED NOMINEES LIMITED | Company Secretary | 1992-06-28 | CURRENT | 1930-09-29 | Active | |
RE DIRECTORS (NO.1) LIMITED | Company Secretary | 1992-06-28 | CURRENT | 1933-04-20 | Liquidation | |
PREAN HOLDINGS LIMITED | Company Secretary | 1992-06-28 | CURRENT | 1910-10-18 | Liquidation | |
RE DIRECTORS (NO.2) LIMITED | Company Secretary | 1992-06-28 | CURRENT | 1970-11-20 | Liquidation | |
INFORMATION HANDLING LIMITED | Company Secretary | 1992-06-28 | CURRENT | 1966-02-15 | Liquidation | |
BRADFIELD BRETT HOLDINGS LIMITED | Company Secretary | 1992-06-28 | CURRENT | 1963-12-18 | Liquidation | |
TRACESMART LIMITED | Director | 2017-03-07 | CURRENT | 1999-08-17 | Active | |
TRACESMART GROUP LIMITED | Director | 2017-03-07 | CURRENT | 2009-06-10 | Active - Proposal to Strike off | |
PEOPLETRACER LIMITED | Director | 2017-03-07 | CURRENT | 2009-07-27 | Active - Proposal to Strike off | |
TRACESMART LIMITED | Director | 2015-11-18 | CURRENT | 1999-08-17 | Active | |
TRACESMART GROUP LIMITED | Director | 2015-11-18 | CURRENT | 2009-06-10 | Active - Proposal to Strike off | |
PEOPLETRACER LIMITED | Director | 2015-11-18 | CURRENT | 2009-07-27 | Active - Proposal to Strike off | |
LEXISNEXIS RISK SOLUTIONS UK LIMITED | Director | 2016-03-07 | CURRENT | 2010-10-22 | Active | |
TRACESMART LIMITED | Director | 2014-03-28 | CURRENT | 1999-08-17 | Active | |
TRACESMART GROUP LIMITED | Director | 2014-03-28 | CURRENT | 2009-06-10 | Active - Proposal to Strike off | |
PEOPLETRACER LIMITED | Director | 2014-03-28 | CURRENT | 2009-07-27 | Active - Proposal to Strike off | |
TRACESMART LIMITED | Director | 2015-11-18 | CURRENT | 1999-08-17 | Active | |
TRACESMART GROUP LIMITED | Director | 2015-11-18 | CURRENT | 2009-06-10 | Active - Proposal to Strike off | |
PEOPLETRACER LIMITED | Director | 2015-11-18 | CURRENT | 2009-07-27 | Active - Proposal to Strike off | |
TRACESMART LIMITED | Director | 2015-11-18 | CURRENT | 1999-08-17 | Active | |
TRACESMART GROUP LIMITED | Director | 2015-11-18 | CURRENT | 2009-06-10 | Active - Proposal to Strike off | |
PEOPLETRACER LIMITED | Director | 2015-11-18 | CURRENT | 2009-07-27 | Active - Proposal to Strike off | |
OPEN IDENTITY EXCHANGE EUROPE | Director | 2016-12-16 | CURRENT | 2015-07-15 | Active | |
TRACESMART GROUP LIMITED | Director | 2014-03-28 | CURRENT | 2009-06-10 | Active - Proposal to Strike off | |
PEOPLETRACER LIMITED | Director | 2009-07-27 | CURRENT | 2009-07-27 | Active - Proposal to Strike off | |
TRACESMART LIMITED | Director | 2007-12-03 | CURRENT | 1999-08-17 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 14/06/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Stephen Elliot on 2020-10-12 | |
PSC05 | Change of details for Lexisnexis Risk Solutions Uk Limited as a person with significant control on 2020-08-31 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID WEATHERSBY | |
AP01 | DIRECTOR APPOINTED SARAH ANN MCQUAID | |
CH01 | Director's details changed for Catherine Attwood on 2020-01-02 | |
AP01 | DIRECTOR APPOINTED CATHERINE ATTWOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN ARNISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM CHARLES HEFFNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACQUES BRANDON NADEAU | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
PSC02 | Notification of Lexisnexis Risk Solutions Uk Limited as a person with significant control on 2018-12-18 | |
PSC07 | CESSATION OF TRACESMART GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR DAVID MARTIN DALTON-BROWN | |
AP01 | DIRECTOR APPOINTED MR GARETH RICE | |
AP01 | DIRECTOR APPOINTED MR STEPHEN ELLIOT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN CROWLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEAN ALLEN CURTIS | |
LATEST SOC | 14/06/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 14/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR STEPHEN ARNISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW WEBBER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 15/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/06/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICK TRAINOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS BROWN | |
AP01 | DIRECTOR APPOINTED JACQUES BRANDON NADEAU | |
AP01 | DIRECTOR APPOINTED WILLIAM CHARLES HEFFNER | |
AP01 | DIRECTOR APPOINTED MATTHEW JOHN CROWLEY | |
AP01 | DIRECTOR APPOINTED DAVID ANDREW WEBBER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT WALKER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
RP04 | SECOND FILING WITH MUD 28/06/15 FOR FORM AR01 | |
ANNOTATION | Clarification | |
LATEST SOC | 03/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/06/15 FULL LIST | |
AR01 | 28/06/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID WEATHERSBY / 27/04/2015 | |
RES13 | THAT THE DIRECTOR OF THE COMPANY BE GIVEN POWERS PURSUANT TO SECTION 175 OF THE ACT 03/11/2014 | |
RES01 | ADOPT ARTICLES 03/11/2014 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 03/11/2014 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
LATEST SOC | 08/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/06/14 FULL LIST | |
AR01 | 11/05/14 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED RE SECRETARIES LIMITED | |
RES01 | ADOPT ARTICLES 27/03/2014 | |
AP01 | DIRECTOR APPOINTED MR THOMAS BROWN | |
AP01 | DIRECTOR APPOINTED MR RICK TRAINOR | |
AP01 | DIRECTOR APPOINTED MR DEAN ALLEN CURTIS | |
AP01 | DIRECTOR APPOINTED MR SCOTT WALKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RHIANNON WILCOX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL TREZISE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROTHWELL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RHIANNON WILCOX | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AR01 | 11/05/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/05/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2012 FROM HAYWOOD HOUSE NORTH DUMFRIES PLACE CARDIFF GLAMORGAN CF10 3GA | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2012 FROM, HAYWOOD HOUSE NORTH, DUMFRIES PLACE, CARDIFF, GLAMORGAN, CF10 3GA | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/05/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 11/05/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / RHIANNON ELIZABETH WILCOX / 11/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID WEATHERSBY / 11/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN TREZISE / 11/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN ROTHWELL / 11/05/2010 | |
AP01 | DIRECTOR APPOINTED MISS RHIANNON ELIZABETH WILCOX | |
AA01 | PREVSHO FROM 30/04/2010 TO 31/12/2009 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR CHRISTOPHER JOHN ROTHWELL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN TREZISE / 09/09/2008 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.38 | 9 |
MortgagesNumMortOutstanding | 0.21 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.17 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 63110 - Data processing, hosting and related activities
The top companies supplying to UK government with the same SIC code (63110 - Data processing, hosting and related activities) as CREDIVA LIMITED are:
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. |