Company number 04270209
Status Active
Incorporation Date 14 August 2001
Company Type Private Limited Company
Address 208 NORTHAM ROAD, SOUTHAMPTON, HAMPSHIRE, SO14 0QE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 14 August 2016 with updates; Micro company accounts made up to 31 August 2015; Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
GBP 120
. The most likely internet sites of CREDITMARKET LTD are www.creditmarket.co.uk, and www.creditmarket.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Redbridge Rail Station is 3.6 miles; to Swanwick Rail Station is 5.9 miles; to Romsey Rail Station is 7.2 miles; to Shawford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Creditmarket Ltd is a Private Limited Company.
The company registration number is 04270209. Creditmarket Ltd has been working since 14 August 2001.
The present status of the company is Active. The registered address of Creditmarket Ltd is 208 Northam Road Southampton Hampshire So14 0qe. The company`s financial liabilities are £0.96k. It is £0.78k against last year. . DAY, Timothy David is a Director of the company. Secretary DAY, David John has been resigned. Secretary GLOBAL GUARANTY MANAGEMENT LTD has been resigned. Director CHILVERS, Neil has been resigned. Director DAY, David John has been resigned. The company operates in "Other business support service activities n.e.c.".
creditmarket Key Finiance
LIABILITIES
£0.96k
+430%
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Secretary
DAY, David John
Resigned: 19 November 2009
Appointed Date: 01 December 2006
Secretary
GLOBAL GUARANTY MANAGEMENT LTD
Resigned: 01 December 2006
Appointed Date: 14 August 2001
Director
CHILVERS, Neil
Resigned: 01 December 2006
Appointed Date: 09 February 2004
51 years old
Director
DAY, David John
Resigned: 01 August 2003
Appointed Date: 14 August 2001
81 years old
Persons With Significant Control
Mr Timothy David Day
Notified on: 1 August 2016
51 years old
Nature of control: Has significant influence or control
CREDITMARKET LTD Events
08 Sep 2016
Confirmation statement made on 14 August 2016 with updates
31 May 2016
Micro company accounts made up to 31 August 2015
25 Aug 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
29 May 2015
Total exemption small company accounts made up to 31 August 2014
30 Sep 2014
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-09-30
...
... and 39 more events
26 Oct 2002
Resolutions
-
RES03 ‐
Resolution of exemption from the Appointing of Auditors
12 Sep 2002
Return made up to 14/08/02; full list of members
25 Feb 2002
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
20 Feb 2002
Company name changed talking letter & card company lt d\certificate issued on 20/02/02
14 Aug 2001
Incorporation