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

CREDITCALL GROUP LIMITED

FOURTH FLOOR, 1 ALL SAINTS STREET, BRISTOL, BS1 2LZ,
Company Registration Number
07936020
Private Limited Company
Active

Company Overview

About Creditcall Group Ltd
CREDITCALL GROUP LIMITED was founded on 2012-02-03 and has its registered office in Bristol. The organisation's status is listed as "Active". Creditcall Group Limited is a Private Limited Company registered in ENGLAND 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
CREDITCALL GROUP LIMITED
 
Legal Registered Office
FOURTH FLOOR
1 ALL SAINTS STREET
BRISTOL
BS1 2LZ
Other companies in BS1
 
Filing Information
Company Number 07936020
Company ID Number 07936020
Date formed 2012-02-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/02/2016
Return next due 03/03/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 12:20:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CREDITCALL GROUP 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 CREDITCALL GROUP LIMITED

Current Directors
Officer Role Date Appointed
KYLE PEXTON
Company Secretary 2018-03-01
ROY BANKS
Director 2018-03-01
JUSTIN CHEN
Director 2018-03-01
LARS DIGE PEDERSEN
Director 2014-11-25
KYLE PEXTON
Director 2018-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIAN ELIZABETH BOSLEY
Director 2012-02-29 2018-03-01
JEREMY WILLIAM GUMBLEY
Director 2012-02-29 2018-03-01
STEPHEN PAUL KINCH
Director 2013-01-21 2018-03-01
JAMES RICHARD BOWRING STODDART
Director 2012-02-03 2018-03-01
DANIEL GARETH WALKER
Director 2012-02-03 2018-03-01
PETER LESLIE TURNER
Director 2012-02-29 2016-04-12
IAN MALCOLM KERR
Director 2013-07-31 2014-04-30
HENRY WILLIAM BAINES SALLITT
Director 2012-02-03 2013-07-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROY BANKS NETWORK MERCHANTS LIMITED Director 2018-03-01 CURRENT 1996-12-20 Active
ROY BANKS EKASHU LIMITED Director 2018-03-01 CURRENT 2006-06-14 Active - Proposal to Strike off
ROY BANKS CREDITCALL COMMUNICATIONS LIMITED Director 2018-03-01 CURRENT 2006-03-01 Active - Proposal to Strike off
ROY BANKS CREDITCALL HOLDINGS LIMITED Director 2018-03-01 CURRENT 2012-02-02 Active
JUSTIN CHEN NETWORK MERCHANTS LIMITED Director 2018-03-01 CURRENT 1996-12-20 Active
JUSTIN CHEN EKASHU LIMITED Director 2018-03-01 CURRENT 2006-06-14 Active - Proposal to Strike off
JUSTIN CHEN CREDITCALL COMMUNICATIONS LIMITED Director 2018-03-01 CURRENT 2006-03-01 Active - Proposal to Strike off
JUSTIN CHEN CREDITCALL HOLDINGS LIMITED Director 2018-03-01 CURRENT 2012-02-02 Active
LARS DIGE PEDERSEN NETWORK MERCHANTS LIMITED Director 2014-11-25 CURRENT 1996-12-20 Active
LARS DIGE PEDERSEN EKASHU LIMITED Director 2014-11-25 CURRENT 2006-06-14 Active - Proposal to Strike off
LARS DIGE PEDERSEN CREDITCALL COMMUNICATIONS LIMITED Director 2014-11-25 CURRENT 2006-03-01 Active - Proposal to Strike off
LARS DIGE PEDERSEN CREDITCALL HOLDINGS LIMITED Director 2014-11-25 CURRENT 2012-02-02 Active
KYLE PEXTON NETWORK MERCHANTS LIMITED Director 2018-03-01 CURRENT 1996-12-20 Active
KYLE PEXTON EKASHU LIMITED Director 2018-03-01 CURRENT 2006-06-14 Active - Proposal to Strike off
KYLE PEXTON CREDITCALL COMMUNICATIONS LIMITED Director 2018-03-01 CURRENT 2006-03-01 Active - Proposal to Strike off
KYLE PEXTON CREDITCALL HOLDINGS LIMITED Director 2018-03-01 CURRENT 2012-02-02 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
2024-04-09FULL ACCOUNTS MADE UP TO 31/12/22
2024-01-09FULL ACCOUNTS MADE UP TO 31/12/21
2023-03-13FULL ACCOUNTS MADE UP TO 31/12/20
2023-02-13CONFIRMATION STATEMENT MADE ON 03/02/23, WITH NO UPDATES
2022-10-04DIRECTOR APPOINTED MR SCOTT HART
2022-10-04Termination of appointment of Terry Fund Jr on 2022-09-28
2022-10-04APPOINTMENT TERMINATED, DIRECTOR TERRY L FUND JR
2022-10-04Appointment of Mr Scott Hart as company secretary on 2022-09-28
2022-10-04AP03Appointment of Mr Scott Hart as company secretary on 2022-09-28
2022-10-04TM01APPOINTMENT TERMINATED, DIRECTOR TERRY L FUND JR
2022-10-04TM02Termination of appointment of Terry Fund Jr on 2022-09-28
2022-10-04AP01DIRECTOR APPOINTED MR SCOTT HART
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN CHEN
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2022-02-07Second filing of company secretary appointment of Terry Fund Jr
2022-02-07RP04AP03Second filing of company secretary appointment of Terry Fund Jr
2022-02-02Second filing of director appointment of Mr Terry L Fund Jr
2022-02-02RP04AP01Second filing of director appointment of Mr Terry L Fund Jr
2022-01-31Appointment of Mr Terry Fund Jr as company secretary on 2022-01-18
2022-01-31AP03Appointment of Mr Terry Fund Jr as company secretary on 2022-01-18
2022-01-28DIRECTOR APPOINTED MR TERRY L FUND JR
2022-01-28AP01DIRECTOR APPOINTED MR TERRY L FUND JR
2021-12-30APPOINTMENT TERMINATED, DIRECTOR KYLE PEXTON
2021-12-30Termination of appointment of Kyle Pexton on 2021-10-28
2021-12-30TM01APPOINTMENT TERMINATED, DIRECTOR KYLE PEXTON
2021-12-30TM02Termination of appointment of Kyle Pexton on 2021-10-28
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 03/02/21, WITH NO UPDATES
2021-01-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/20 FROM Merchants House North Wapping Road Bristol BS1 4RW
2020-06-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079360200001
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/20, WITH NO UPDATES
2019-12-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-13AA01Previous accounting period shortened from 01/03/19 TO 31/12/18
2019-03-05AAFULL ACCOUNTS MADE UP TO 01/03/18
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 03/02/19, WITH NO UPDATES
2019-01-11TM01APPOINTMENT TERMINATED, DIRECTOR LARS DIGE PEDERSEN
2018-11-30AA01Previous accounting period shortened from 31/03/18 TO 01/03/18
2018-09-14AP01DIRECTOR APPOINTED MR VIJAY SONDHI
2018-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ROY BANKS
2018-03-26AP01DIRECTOR APPOINTED MR JUSTIN CHEN
2018-03-26AP01DIRECTOR APPOINTED MR ROY BANKS
2018-03-26AP01DIRECTOR APPOINTED MR KYLE PEXTON
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STODDART
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KINCH
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR SIAN BOSLEY
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL WALKER
2018-03-23AP03Appointment of Mr Kyle Pexton as company secretary on 2018-03-01
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY GUMBLEY
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 03/02/18, WITH NO UPDATES
2017-12-15AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP .01
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2017-01-11AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 079360200001
2016-05-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER LESLIE TURNER
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP .01
2016-02-26AR0103/02/16 ANNUAL RETURN FULL LIST
2015-12-23AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP .01
2015-03-02AR0103/02/15 ANNUAL RETURN FULL LIST
2015-01-06AP01DIRECTOR APPOINTED MR LARS DIGE PEDERSEN
2014-12-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN KERR
2014-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/14 FROM Merchants House South Wapping Road Bristol Avon BS1 4RW
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP .01
2014-03-19AR0103/02/14 FULL LIST
2014-03-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2014-03-19AD02SAIL ADDRESS CREATED
2013-12-31AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-23AP01DIRECTOR APPOINTED MR IAN MALCOLM KERR
2013-07-03TM01APPOINTMENT TERMINATED, DIRECTOR HENRY SALLITT
2013-03-28AR0103/02/13 FULL LIST
2013-01-29AAFULL ACCOUNTS MADE UP TO 31/03/12
2013-01-21AP01DIRECTOR APPOINTED MR STEPHEN PAUL KINCH
2013-01-08AA01PREVSHO FROM 28/02/2013 TO 31/03/2012
2012-03-14AP01DIRECTOR APPOINTED PETER LESLIE TURNER
2012-03-14AP01DIRECTOR APPOINTED SIAN ELIZABETH BOSLEY
2012-03-14AP01DIRECTOR APPOINTED MR JEREMY WILLIAM GUMBLEY
2012-02-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62030 - Computer facilities management activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.

Licences & Regulatory approval
We could not find any licences issued to CREDITCALL GROUP 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 CREDITCALL GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of CREDITCALL GROUP LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of CREDITCALL GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CREDITCALL GROUP LIMITED
Trademarks
We have not found any records of CREDITCALL GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CREDITCALL GROUP 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 (62012 - Business and domestic software development) as CREDITCALL GROUP LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where CREDITCALL GROUP 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 CREDITCALL GROUP 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 CREDITCALL GROUP 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.