Background WavePink WaveYellow Wave

CREDITFORCE LIMITED (01396268)

CREDITFORCE LIMITED (01396268) is an active UK company. incorporated on 26 October 1978. with registered office in Tonbridge. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. CREDITFORCE LIMITED has been registered for 47 years. Current directors include HESELTINE, Giles William Dibdin.

Company Number
01396268
Status
active
Type
ltd
Incorporated
26 October 1978
Age
47 years
Address
4 Oakhurst Park Gardens, Tonbridge, TN11 8BF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
HESELTINE, Giles William Dibdin
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREDITFORCE LIMITED

CREDITFORCE LIMITED is an active company incorporated on 26 October 1978 with the registered office located in Tonbridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. CREDITFORCE LIMITED was registered 47 years ago.(SIC: 66190)

Status

active

Active since 47 years ago

Company No

01396268

LTD Company

Age

47 Years

Incorporated 26 October 1978

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

4 Oakhurst Park Gardens Hildenborough Tonbridge, TN11 8BF,

Previous Addresses

Offices 8 & 9 Burrough Court Burrough on the Hill Melton Mowbray Leicestershire LE14 2QS England
From: 19 May 2023To: 11 June 2025
Borrough Court Offices 8 & 9, Burrough Court Burrough on the Hill Melton Mowbray Leicestershire LE14 2QS England
From: 19 May 2023To: 19 May 2023
22 Chancery Lane London WC2A 1LS England
From: 2 June 2020To: 19 May 2023
Suite 626 Regus Westminster Business Centre 50 Broadway London SW1H 0RG England
From: 11 August 2015To: 2 June 2020
C/O Creditforce Limited 50 Suite 626, Regus Westminster St James Business Cen 50 Broadway London London SW1H 0RG England
From: 10 August 2015To: 11 August 2015
Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD
From: 7 February 2013To: 10 August 2015
Building 67 Kevin M Pitchford & Co, Europa Business Park Bird Hall Lane Cheadle Heath Stockport Cheshire SK3 0XA
From: 26 October 1978To: 7 February 2013
Timeline

35 key events • 1978 - 2025

Funding Officers Ownership
Company Founded
Oct 78
Director Joined
Oct 14
Director Left
Nov 14
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Director Joined
Apr 15
Loan Cleared
May 15
Director Joined
May 15
Director Joined
Aug 16
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Director Left
Apr 17
New Owner
Jul 17
New Owner
Jul 17
Capital Reduction
Feb 18
Share Buyback
Feb 18
Director Left
Mar 18
Director Joined
May 18
Director Left
Sept 18
New Owner
May 20
Owner Exit
May 20
Director Left
Jun 25
New Owner
Oct 25
New Owner
Oct 25
New Owner
Oct 25
New Owner
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Director Left
Nov 25
2
Funding
11
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

HESELTINE, Giles William Dibdin

Active
Oakhurst Park Gardens, TonbridgeTN11 8BF
Born November 1969
Director
Appointed 02 Oct 2014

BAILEY, John Christopher Leeksma

Resigned
Crane Grove, LondonN7 8LD
Secretary
Appointed 25 Mar 1993
Resigned 31 Dec 2014

ONEILL, Shelagh

Resigned
24 Bleasdale Road, ManchesterM22 1RU
Secretary
Appointed N/A
Resigned 25 Mar 1993

PLOSZYNSKA, Joanna

Resigned
Burmester Road, LondonSW17 0JN
Secretary
Appointed 01 Apr 2016
Resigned 28 Mar 2025

KINGSLAND (SERVICES) LIMITED

Resigned
New Bond Street, LondonW1S 2RH
Corporate secretary
Appointed 21 Dec 2006
Resigned 30 Mar 2016

ARMSTRONG, Robert Graeme

Resigned
Hough House, WilmslowSK9 2LQ
Born July 1924
Director
Appointed N/A
Resigned 05 Jan 1999

BRERETON, Anthony John Patrick

Resigned
20 Primrose Street, LondonEC2A 2RS
Born June 1948
Director
Appointed 17 Aug 2016
Resigned 02 Mar 2018

FOX, Andrew Marcus

Resigned
Church Road, LondonSW13 9HE
Born May 1963
Director
Appointed 27 Mar 2015
Resigned 03 Sept 2018

HANSON, James Donald

Resigned
35-37 Grosvenor Square, LondonW1K 2HN
Born January 1935
Director
Appointed 05 Jan 1999
Resigned 29 Oct 2014

HANSON, Steven James

Resigned
13 Scutari Road, LondonSE22 0NN
Born November 1962
Director
Appointed 11 Nov 1993
Resigned 30 Sept 1998

LINAS, Pamela Winifred

Resigned
Lots Cottage 34 Redway, MacclesfieldSK10 5BA
Born May 1934
Director
Appointed N/A
Resigned 01 Dec 2000

MADDISON, Stuart David

Resigned
Oakhurst Park Gardens, TonbridgeTN11 8BF
Born February 1963
Director
Appointed 30 Apr 2018
Resigned 30 Nov 2025

MAYHEW, Steven John

Resigned
Alchester Road, BicesterOX26 1UN
Born February 1957
Director
Appointed 21 May 2015
Resigned 30 Jun 2025

O'LEARY, William Stephen

Resigned
Rose Lodge, SaltwoodCT21 5HW
Born May 1949
Director
Appointed 28 Jan 2008
Resigned 07 Apr 2017

Persons with significant control

7

4 Active
3 Ceased

Mr Andrew Marcus Fox

Active
Linden House, Tunbridge WellsTN4 8HH
Born May 1963

Nature of Control

Ownership of shares 75 to 100 percent as trust
Significant influence or control as trust
Notified 08 Oct 2025

Mr Simon Mark Joseph Leary

Active
Linden House, Tunbridge WellsTN4 8HH
Born May 1966

Nature of Control

Ownership of shares 75 to 100 percent as trust
Significant influence or control as trust
Notified 08 Oct 2025

Mr Paul Symington Mercer

Active
Linden House, Tunbridge WellsTN4 8HH
Born October 1960

Nature of Control

Ownership of shares 75 to 100 percent as trust
Significant influence or control as trust
Notified 08 Oct 2025

Mr Jonathan Sutton Palmer

Active
Linden House, Tunbridge WellsTN4 8HH
Born May 1950

Nature of Control

Ownership of shares 75 to 100 percent as trust
Significant influence or control as trust
Notified 08 Oct 2025

Mr Shane Michael Crooks

Ceased
Bdo Llp, LondonW1U 7EU
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 11 Dec 2019
Ceased 08 Oct 2025

Mr Malcolm Cohen

Ceased
Baker Street, LondonW1U 7EU
Born August 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Oct 2025

Mr Edward Terence Kerr

Ceased
Charles Street, LeicesterLE1 1LD
Born September 1964

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Dec 2019
Fundings
Financials
Latest Activities

Filing History

183

Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
9 March 2026
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
30 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2025
TM01Termination of Director
Change To A Person With Significant Control
15 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
15 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
15 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
15 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
9 October 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
9 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 October 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 June 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 March 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 May 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
17 March 2021
PSC04Change of PSC Details
Accounts With Accounts Type Full
14 July 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 June 2020
CH03Change of Secretary Details
Move Registers To Sail Company With New Address
4 June 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 June 2020
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
2 June 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
28 May 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
21 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Resolution
10 August 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Capital Cancellation Shares
6 February 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 February 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
28 November 2017
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
7 July 2017
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
7 July 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Resolution
19 April 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Group
13 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2016
AP01Appointment of Director
Statement Of Companys Objects
16 August 2016
CC04CC04
Resolution
16 August 2016
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
1 April 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Termination Secretary Company With Name Termination Date
30 March 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
30 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 August 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
20 May 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Termination Secretary Company With Name Termination Date
26 March 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Full
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
7 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Accounts With Accounts Type Full
19 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Change Corporate Secretary Company With Change Date
16 April 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
11 July 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Accounts With Accounts Type Full
20 June 2008
AAAnnual Accounts
Legacy
30 May 2008
363aAnnual Return
Legacy
29 May 2008
288cChange of Particulars
Legacy
4 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 June 2007
AAAnnual Accounts
Legacy
4 June 2007
363aAnnual Return
Legacy
11 January 2007
288bResignation of Director or Secretary
Legacy
7 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 July 2006
AAAnnual Accounts
Legacy
8 May 2006
363aAnnual Return
Legacy
8 May 2006
190190
Legacy
8 May 2006
353353
Legacy
8 May 2006
287Change of Registered Office
Legacy
17 June 2005
123Notice of Increase in Nominal Capital
Resolution
17 June 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 June 2005
AAAnnual Accounts
Legacy
11 May 2005
88(2)R88(2)R
Legacy
4 May 2005
88(2)R88(2)R
Legacy
4 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 2004
AAAnnual Accounts
Legacy
16 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 2003
AAAnnual Accounts
Legacy
18 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 2002
AAAnnual Accounts
Legacy
11 April 2002
363sAnnual Return (shuttle)
Legacy
15 January 2002
287Change of Registered Office
Legacy
24 October 2001
88(2)R88(2)R
Resolution
24 October 2001
RESOLUTIONSResolutions
Legacy
24 October 2001
123Notice of Increase in Nominal Capital
Legacy
3 April 2001
363sAnnual Return (shuttle)
Legacy
3 April 2001
88(2)R88(2)R
Accounts With Accounts Type Full
3 April 2001
AAAnnual Accounts
Legacy
13 December 2000
288bResignation of Director or Secretary
Legacy
21 November 2000
88(2)R88(2)R
Legacy
21 November 2000
123Notice of Increase in Nominal Capital
Resolution
21 November 2000
RESOLUTIONSResolutions
Resolution
21 November 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 March 2000
AAAnnual Accounts
Legacy
20 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 1999
AAAnnual Accounts
Legacy
30 March 1999
363sAnnual Return (shuttle)
Legacy
20 January 1999
288aAppointment of Director or Secretary
Legacy
20 January 1999
288bResignation of Director or Secretary
Legacy
16 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 August 1998
AAAnnual Accounts
Legacy
4 July 1998
395Particulars of Mortgage or Charge
Legacy
6 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1997
AAAnnual Accounts
Legacy
18 March 1997
363sAnnual Return (shuttle)
Legacy
16 May 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 April 1996
AAAnnual Accounts
Legacy
14 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 1995
AAAnnual Accounts
Legacy
16 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
12 May 1994
AAAnnual Accounts
Legacy
28 March 1994
363sAnnual Return (shuttle)
Legacy
30 November 1993
288288
Legacy
24 July 1993
395Particulars of Mortgage or Charge
Legacy
12 June 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 June 1993
AAAnnual Accounts
Legacy
7 April 1993
288288
Legacy
24 March 1993
363sAnnual Return (shuttle)
Legacy
27 November 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 April 1992
AAAnnual Accounts
Legacy
24 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 1991
AAAnnual Accounts
Legacy
19 March 1991
363aAnnual Return
Accounts With Accounts Type Full
30 March 1990
AAAnnual Accounts
Legacy
30 March 1990
363363
Accounts With Accounts Type Full
11 October 1989
AAAnnual Accounts
Legacy
3 April 1989
363363
Legacy
12 September 1988
PUC 2PUC 2
Legacy
12 September 1988
123Notice of Increase in Nominal Capital
Resolution
12 September 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 March 1988
AAAnnual Accounts
Legacy
16 March 1988
363363
Legacy
31 October 1987
287Change of Registered Office
Accounts With Accounts Type Full
27 May 1987
AAAnnual Accounts
Legacy
27 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
18 July 1979
MISCMISC
Incorporation Company
26 October 1978
NEWINCIncorporation